Background WavePink WaveYellow Wave

COD BECK BLENDERS LIMITED (02291054)

COD BECK BLENDERS LIMITED (02291054) is an active UK company. incorporated on 30 August 1988. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. COD BECK BLENDERS LIMITED has been registered for 37 years. Current directors include BOARDALL, Marcus Keith, MEYER, Steven James.

Company Number
02291054
Status
active
Type
ltd
Incorporated
30 August 1988
Age
37 years
Address
Cod Beck Estate, Thirsk, YO7 3HR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BOARDALL, Marcus Keith, MEYER, Steven James
SIC Codes
20590, 21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COD BECK BLENDERS LIMITED

COD BECK BLENDERS LIMITED is an active company incorporated on 30 August 1988 with the registered office located in Thirsk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. COD BECK BLENDERS LIMITED was registered 37 years ago.(SIC: 20590, 21200)

Status

active

Active since 37 years ago

Company No

02291054

LTD Company

Age

37 Years

Incorporated 30 August 1988

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

GALLOWS GREEN SERVICES LIMITED
From: 24 October 1988To: 7 September 2016
JOGBUY LIMITED
From: 30 August 1988To: 24 October 1988
Contact
Address

Cod Beck Estate Dalton Thirsk, YO7 3HR,

Timeline

17 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Jul 13
Share Issue
Jul 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Director Left
Nov 14
Loan Secured
Jun 15
Director Joined
Mar 17
Funding Round
Sept 17
Director Left
Jan 20
Owner Exit
Oct 20
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Apr 24
Owner Exit
Apr 24
6
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOARDALL, Marcus Keith

Active
Cod Beck Estate, ThirskYO7 3HR
Secretary
Appointed 01 Dec 2003

BOARDALL, Marcus Keith

Active
Cod Beck Estate, ThirskYO7 3HR
Born January 1962
Director
Appointed 31 Mar 2004

MEYER, Steven James

Active
Cod Beck Estate, ThirskYO7 3HR
Born October 1979
Director
Appointed 16 Feb 2017

KIRBY, Leslie

Resigned
Aiskew Garth, BedaleDL8 1AR
Secretary
Appointed N/A
Resigned 01 Dec 2003

BOARDALL, Keith

Resigned
Cod Beck Estate, ThirskYO7 3HR
Born September 1934
Director
Appointed N/A
Resigned 05 Jan 2021

BROWN, Leslie

Resigned
Cod Beck Estate, ThirskYO7 3HR
Born December 1949
Director
Appointed 01 Aug 1994
Resigned 22 Dec 2019

KIRBY, Leslie

Resigned
Cod Beck Estate, ThirskYO7 3HR
Born September 1951
Director
Appointed N/A
Resigned 31 Oct 2014

REED, Guy

Resigned
Cod Beck Estate, ThirskYO7 3HR
Born November 1921
Director
Appointed N/A
Resigned 10 Jul 2013

Persons with significant control

4

0 Active
4 Ceased

Mrs Rowena June Mary Barlow

Ceased
Cod Beck Estate, ThirskYO7 3HR
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 27 Jan 2023

Mr Marcus Keith Boardall

Ceased
Cod Beck Estate, ThirskYO7 3HR
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 27 Jan 2023

Mr Keith Boardall

Ceased
Cod Beck Estate, ThirskYO7 3HR
Born September 1934

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Jan 2021

Mrs June Mary Boardall

Ceased
Cod Beck Estate, ThirskYO7 3HR
Born May 1935

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Group
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Resolution
28 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Resolution
7 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Capital Return Purchase Own Shares
10 September 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 September 2014
SH06Cancellation of Shares
Resolution
14 August 2014
RESOLUTIONSResolutions
Resolution
14 August 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2014
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
30 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
30 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
22 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 March 2008
AAAnnual Accounts
Legacy
6 February 2008
225Change of Accounting Reference Date
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
8 May 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
18 April 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Medium
17 March 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288cChange of Particulars
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
88(2)R88(2)R
Legacy
31 August 2000
123Notice of Increase in Nominal Capital
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 August 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 August 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 September 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 August 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Legacy
30 April 1995
288288
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1992
AAAnnual Accounts
Legacy
20 November 1992
363b363b
Legacy
2 October 1992
287Change of Registered Office
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Legacy
10 May 1991
288288
Accounts With Accounts Type Small
8 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
1 February 1990
88(2)R88(2)R
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
6 April 1989
225(1)225(1)
Legacy
6 January 1989
395Particulars of Mortgage or Charge
Memorandum Articles
3 November 1988
MEM/ARTSMEM/ARTS
Legacy
24 October 1988
288288
Legacy
24 October 1988
288288
Legacy
24 October 1988
287Change of Registered Office
Certificate Change Of Name Company
21 October 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 1988
NEWINCIncorporation