ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Code A Weld Holdings Limited

Code A Weld Holdings Limited is an active company incorporated on 15 May 2001 with the registered office located in Radstock, Somerset. Code A Weld Holdings Limited was registered 24 years ago.
Status
Active
Active since 21 years ago
Company No
04217426
Private limited company
Age
24 years
Incorporated 15 May 2001
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 May 2025 (3 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 1&2 Fourth Avenue
Midsomer Norton
Radstock
BA3 4XE
England
Same address for the past 7 years
Telephone
01761410410
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Administrator • British • Lives in England • Born in Aug 1965
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Jan 1984
Director • British • Lives in England • Born in Feb 1981
Director • British • Lives in England • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Code A Weld Laboratory Ltd
Robert Laszlo Rostas, Stuart Leslie ABBS, and 2 more are mutual people.
Active
Code A Weld NDT Ltd
Stuart Leslie ABBS, Babak Fardaghaie, and 2 more are mutual people.
Active
Wander Bidco Limited
Paul Barry, Stuart Leslie ABBS, and 2 more are mutual people.
Active
Code A Weld North Limited
Paul Barry, Robert Laszlo Rostas, and 1 more are mutual people.
Active
Xais-Pts Holdings Limited
Paul Barry, Stuart Leslie ABBS, and 1 more are mutual people.
Active
First Scottish Searching Services Limited
Robert Laszlo Rostas and Paul Barry are mutual people.
Active
CMTL (JF) Limited
Paul Barry and Robert Laszlo Rostas are mutual people.
Active
Bureau Technical Inspection Services Limited
Paul Barry and Robert Laszlo Rostas are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£813.14K
Increased by £514.71K (+172%)
Turnover
Unreported
Same as previous period
Employees
39
Increased by 4 (+11%)
Total Assets
£2.78M
Increased by £805.36K (+41%)
Total Liabilities
-£831.96K
Increased by £66.35K (+9%)
Net Assets
£1.95M
Increased by £739.01K (+61%)
Debt Ratio (%)
30%
Decreased by 8.85% (-23%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 29 Jul 2025
New Charge Registered
1 Month Ago on 18 Jul 2025
Confirmation Submitted
3 Months Ago on 29 May 2025
New Charge Registered
5 Months Ago on 26 Mar 2025
David Allan Millington Resigned
8 Months Ago on 31 Dec 2024
Robert Laszlo Rostas Resigned
8 Months Ago on 31 Dec 2024
Thomas Gray Resigned
8 Months Ago on 19 Dec 2024
David Allan Millington Resigned
8 Months Ago on 19 Dec 2024
Paul Barry Resigned
8 Months Ago on 18 Dec 2024
Mr Thomas Gray Appointed
8 Months Ago on 12 Dec 2024
Get Credit Report
Discover Code A Weld Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 29 Jul 2025
Registration of charge 042174260006, created on 18 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 29 May 2025
Registration of charge 042174260005, created on 26 March 2025
Submitted on 1 Apr 2025
Termination of appointment of David Allan Millington as a director on 31 December 2024
Submitted on 17 Jan 2025
Termination of appointment of Robert Laszlo Rostas as a director on 31 December 2024
Submitted on 17 Jan 2025
Termination of appointment of David Allan Millington as a secretary on 19 December 2024
Submitted on 2 Jan 2025
Termination of appointment of Thomas Gray as a director on 19 December 2024
Submitted on 2 Jan 2025
Appointment of Mr Thomas Gray as a director on 12 December 2024
Submitted on 20 Dec 2024
Termination of appointment of Paul Barry as a director on 18 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year