Codel International Limited BAKEWELL


Codel International started in year 1982 as Private Limited Company with registration number 01606652. The Codel International company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Bakewell at Unit 4. Postal code: DE45 1GE. Since February 22, 1994 Codel International Limited is no longer carrying the name Combustion Developments.

The company has 4 directors, namely Dattatray K., Richard H. and Naushad F. and others. Of them, Naushad F., Farhad F. have been with the company the longest, being appointed on 9 October 2007 and Dattatray K. and Richard H. have been with the company for the least time - from 19 April 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Codel International Limited Address / Contact

Office Address Unit 4
Office Address2 Station Road
Town Bakewell
Post code DE45 1GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01606652
Date of Incorporation Tue, 5th Jan 1982
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Dattatray K.

Position: Director

Appointed: 19 April 2018

Richard H.

Position: Director

Appointed: 19 April 2018

Naushad F.

Position: Director

Appointed: 09 October 2007

Farhad F.

Position: Director

Appointed: 09 October 2007

Martin M.

Position: Director

Resigned: 03 February 2023

Charles C.

Position: Director

Resigned: 25 September 2018

Charles C.

Position: Director

Appointed: 18 December 2018

Resigned: 31 July 2019

Sharon P.

Position: Director

Appointed: 19 April 2018

Resigned: 02 March 2020

Shrirang B.

Position: Director

Appointed: 11 March 2016

Resigned: 19 April 2018

Josephine H.

Position: Secretary

Appointed: 17 December 2014

Resigned: 24 August 2017

Marcus S.

Position: Director

Appointed: 29 July 2014

Resigned: 16 July 2020

Stephen J.

Position: Secretary

Appointed: 31 March 2014

Resigned: 17 December 2014

Kant M.

Position: Director

Appointed: 24 November 2010

Resigned: 31 July 2019

David F.

Position: Director

Appointed: 12 April 2007

Resigned: 29 March 2013

Antony C.

Position: Director

Appointed: 16 May 2000

Resigned: 14 February 2003

John S.

Position: Director

Appointed: 14 July 1995

Resigned: 31 December 1996

Patricia C.

Position: Secretary

Appointed: 15 August 1991

Resigned: 31 March 2014

Peter W.

Position: Director

Appointed: 15 August 1991

Resigned: 31 March 2014

Peter U.

Position: Director

Appointed: 15 August 1991

Resigned: 09 March 2007

Marwood D.

Position: Director

Appointed: 15 August 1991

Resigned: 04 September 2003

Alexander M.

Position: Director

Appointed: 15 August 1991

Resigned: 16 April 2002

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Naushad F. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Maharookh F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Naushad F.

Notified on 29 November 2019
Nature of control: 25-50% shares

Maharookh F.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Combustion Developments February 22, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 31st, July 2023
Free Download (11 pages)

Company search