Codex Solutions Limited LEIGHTON BUZZARD


Founded in 2007, Codex Solutions, classified under reg no. 06453911 is an active company. Currently registered at Unit 17 Youngs Industrial Estate LU7 4QB, Leighton Buzzard the company has been in the business for 17 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Theo C., Brian C.. Of them, Brian C. has been with the company the longest, being appointed on 9 February 2012 and Theo C. has been with the company for the least time - from 16 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen H. who worked with the the company until 6 January 2020.

Codex Solutions Limited Address / Contact

Office Address Unit 17 Youngs Industrial Estate
Office Address2 Stanbridge Road
Town Leighton Buzzard
Post code LU7 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06453911
Date of Incorporation Fri, 14th Dec 2007
Industry Packaging activities
End of financial Year 30th September
Company age 17 years old
Account next due date Mon, 25th Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Theo C.

Position: Director

Appointed: 16 December 2022

Brian C.

Position: Director

Appointed: 09 February 2012

Stephen H.

Position: Director

Appointed: 24 December 2007

Resigned: 07 January 2020

Stephen H.

Position: Secretary

Appointed: 14 December 2007

Resigned: 06 January 2020

Julian R.

Position: Director

Appointed: 14 December 2007

Resigned: 07 January 2020

Richard P.

Position: Director

Appointed: 14 December 2007

Resigned: 28 July 2010

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Brian C. This PSC and has 75,01-100% shares. The second one in the PSC register is Julian R. This PSC owns 25-50% shares. Moving on, there is Stephen H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Brian C.

Notified on 31 December 2019
Nature of control: 75,01-100% shares

Julian R.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Stephen H.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-09-30
Net Worth149 640190 827216 728       
Balance Sheet
Cash Bank On Hand  52 43958 416138 6616 838154 080404 853248 715437 743
Current Assets484 310480 078493 523592 973752 223460 693825 682863 917962 2601 317 921
Debtors369 004379 131403 713512 567579 369417 155576 085409 064627 545794 178
Net Assets Liabilities  216 728195 950219 680309 423226 463247 153475 727752 302
Other Debtors  51 30811 36511 36546 103    
Property Plant Equipment  181 555383 909316 327327 989424 502349 713296 996329 275
Total Inventories  37 37021 99034 19336 70095 51650 00086 00086 000
Cash Bank In Hand97 18169 90052 440       
Intangible Fixed Assets956586216       
Net Assets Liabilities Including Pension Asset Liability149 640190 827216 728       
Stocks Inventory18 12531 04737 370       
Tangible Fixed Assets198 951204 955181 556       
Reserves/Capital
Called Up Share Capital40 00040 00040 000       
Profit Loss Account Reserve109 640150 827176 728       
Shareholder Funds149 640190 827216 728       
Other
Accumulated Amortisation Impairment Intangible Assets  1 6341 8501 8501 850    
Accumulated Depreciation Impairment Property Plant Equipment  311 209400 804513 920568 099659 425736 821811 072854 152
Additions Other Than Through Business Combinations Property Plant Equipment   291 94945 534     
Average Number Employees During Period  4141464725252529
Bank Borrowings  19 31868 24055 659     
Bank Borrowings Overdrafts    32 89226 799    
Comprehensive Income Expense  45 900-17 178      
Corporation Tax Payable     34 897    
Creditors  59 649223 175660 275369 171597 442610 273460 577693 103
Disposals Decrease In Depreciation Impairment Property Plant Equipment     54 927    
Disposals Property Plant Equipment     55 596    
Dividends Paid  -20 000-3 600      
Dividends Paid On Shares Final  20 0003 600      
Dividends Paid On Shares Interim   3 60024 000     
Finance Lease Liabilities Present Value Total  40 331154 93598 354     
Financial Commitments Other Than Capital Commitments   498 695398 956     
Fixed Assets199 907205 541181 772383 909316 327327 989424 502349 713296 996329 275
Increase From Amortisation Charge For Year Intangible Assets   216      
Increase From Depreciation Charge For Year Property Plant Equipment   89 595113 116109 10691 32677 39674 25043 081
Intangible Assets  216       
Intangible Assets Gross Cost  1 8501 8501 8501 850    
Net Current Assets Liabilities104 085123 189121 96361 96991 94891 522228 240253 644501 682624 818
Number Shares Issued Fully Paid   40 00040 000     
Other Creditors    149 32865 144    
Other Taxation Social Security Payable    95 02368 913    
Par Value Share 1101     
Prepayments   25 07426 596     
Profit Loss  45 900-17 178      
Property Plant Equipment Gross Cost  492 764784 713830 247896 0881 083 9271 086 5351 108 0671 183 427
Provisions For Liabilities Balance Sheet Subtotal  27 35926 75334 58230 12048 45848 45848 45848 458
Raw Materials Consumables  22 32917 71027 262     
Taxation Social Security Payable  76 87867 91595 023     
Total Additions Including From Business Combinations Property Plant Equipment      187 8392 60721 53375 360
Total Assets Less Current Liabilities303 992328 730303 735445 878408 275419 511652 741603 357798 679954 093
Total Borrowings  59 649223 175154 013     
Trade Creditors Trade Payables  157 503292 445383 032173 418    
Trade Debtors Trade Receivables  352 406476 127541 408371 052    
Work In Progress  15 0414 2806 931     
Creditors Due After One Year129 202108 11359 649       
Creditors Due Within One Year380 225356 889371 560       
Number Shares Allotted40 00040 00040 000       
Provisions For Liabilities Charges25 15029 79027 358       
Value Shares Allotted40 00040 00040 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates December 14, 2023
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements