Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(1 month ago)
Next confirmation dated
20 July 2026
Due by
3 August 2026
(10 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Coda Plastics Limited
Contact
Address
Folgate Road
North Walsham
Norfolk
NR28 0AJ
Same address since
incorporation
Companies in NR28 0AJ
Telephone
01692501020
Email
Available in Endole App
Website
Coda-plastics.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Jaimie Campbell
Director • Secretary • Injection Moulder • British • Lives in UK • Born in Aug 1964
Mr Nicholas Tate
Director • Injection Moulder • British • Lives in England • Born in Mar 1967
Christopher Gray
Director • British • Lives in UK • Born in Oct 1962
Campbell & Tate Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Campbell & Tate Ltd
Jaimie Campbell and are mutual people.
Active
CGT (Norfolk) Ltd
Mr Nicholas Tate is a mutual person.
Active
Zimbreta Ltd
Mr Nicholas Tate is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£921.9K
Increased by £111.9K (+14%)
Turnover
£9.44M
Decreased by £1.2M (-11%)
Employees
59
Same as previous period
Total Assets
£6.35M
Decreased by £826.71K (-12%)
Total Liabilities
-£2.79M
Decreased by £327.24K (-10%)
Net Assets
£3.55M
Decreased by £499.46K (-12%)
Debt Ratio (%)
44%
Increased by 0.51% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Aug 2025
Full Accounts Submitted
7 Months Ago on 29 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 9 Aug 2024
Full Accounts Submitted
1 Year 8 Months Ago on 4 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 22 Dec 2023
William John Wickham Resigned
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 1 Aug 2023
Full Accounts Submitted
2 Years 8 Months Ago on 20 Dec 2022
Confirmation Submitted
3 Years Ago on 3 Aug 2022
Simon Girdlestone Resigned
3 Years Ago on 1 Mar 2022
Get Alerts
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
See All Credit Score & Limits
Documents
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
Confirmation statement made on 20 July 2024 with no updates
Submitted on 9 Aug 2024
Full accounts made up to 31 May 2023
Submitted on 4 Jan 2024
Registration of charge 011169560019, created on 22 December 2023
Submitted on 27 Dec 2023
Termination of appointment of William John Wickham as a director on 8 December 2023
Submitted on 8 Dec 2023
Confirmation statement made on 20 July 2023 with no updates
Submitted on 1 Aug 2023
Full accounts made up to 31 May 2022
Submitted on 20 Dec 2022
Confirmation statement made on 20 July 2022 with no updates
Submitted on 3 Aug 2022
Appointment of Mr William John Wickham as a director on 1 March 2022
Submitted on 7 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs