ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coda Plastics Limited

Coda Plastics Limited is an active company incorporated on 6 June 1973 with the registered office located in North Walsham, Norfolk. Coda Plastics Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01116956
Private limited company
Age
52 years
Incorporated 6 June 1973
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 20 July 2025 (5 months ago)
Next confirmation dated 20 July 2026
Due by 3 August 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Folgate Road
North Walsham
Norfolk
NR28 0AJ
Same address since incorporation
Telephone
01692501020
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Feb 1979
Director • British • Lives in UK • Born in Oct 1962
Director • British • Lives in England • Born in Jun 1969
Director • Injection Moulder • British • Lives in England • Born in Mar 1967
Director • Injection Moulder • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Campbell & Tate Ltd
Jaimie Campbell, Damien Mark Etherington, and 1 more are mutual people.
Active
Beatson Clark Limited
Damien Mark Etherington is a mutual person.
Active
Jenks & Cattell Engineering Limited
Damien Mark Etherington is a mutual person.
Active
CGT (Norfolk) Ltd
Nicholas Tate is a mutual person.
Active
Zimbreta Ltd
Nicholas Tate is a mutual person.
Active
Glass Container Decorating Services UK Limited
Damien Mark Etherington is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£813.8K
Decreased by £108.11K (-12%)
Turnover
£9.54M
Increased by £106.84K (+1%)
Employees
60
Increased by 1 (+2%)
Total Assets
£6.17M
Decreased by £174.68K (-3%)
Total Liabilities
-£2.25M
Decreased by £541.81K (-19%)
Net Assets
£3.92M
Increased by £367.13K (+10%)
Debt Ratio (%)
36%
Decreased by 7.53% (-17%)
Latest Activity
Accounting Period Shortened
1 Month Ago on 13 Nov 2025
Mr Damien Mark Etherington Appointed
1 Month Ago on 10 Nov 2025
Andrew Harrison Appointed
1 Month Ago on 31 Oct 2025
Jaimie Campbell Resigned
1 Month Ago on 31 Oct 2025
Richard John Newman Appointed
1 Month Ago on 31 Oct 2025
Medium Accounts Submitted
2 Months Ago on 29 Oct 2025
Charge Satisfied
2 Months Ago on 16 Oct 2025
Charge Satisfied
2 Months Ago on 15 Oct 2025
Confirmation Submitted
4 Months Ago on 8 Aug 2025
Full Accounts Submitted
11 Months Ago on 29 Jan 2025
Get Credit Report
Discover Coda Plastics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 May 2026 to 31 December 2025
Submitted on 13 Nov 2025
Appointment of Mr Damien Mark Etherington as a director on 10 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Jaimie Campbell as a secretary on 31 October 2025
Submitted on 11 Nov 2025
Appointment of Richard John Newman as a director on 31 October 2025
Submitted on 11 Nov 2025
Appointment of Andrew Harrison as a secretary on 31 October 2025
Submitted on 11 Nov 2025
Accounts for a medium company made up to 31 May 2025
Submitted on 29 Oct 2025
Satisfaction of charge 011169560017 in full
Submitted on 16 Oct 2025
Satisfaction of charge 011169560015 in full
Submitted on 15 Oct 2025
Confirmation statement made on 20 July 2025 with no updates
Submitted on 8 Aug 2025
Full accounts made up to 31 May 2024
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year