BODDINGTONS PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BODDINGTONS PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00497339

Incorporation date

06/07/1951

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1951)
dot icon11/03/2026
Liquidators' statement of receipts and payments to 2026-01-06
dot icon16/01/2025
Appointment of a voluntary liquidator
dot icon07/01/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/09/2024
Result of meeting of creditors
dot icon29/08/2024
Statement of administrator's proposal
dot icon20/08/2024
Statement of affairs with form AM02SOA
dot icon19/07/2024
Registered office address changed from Wheelbarrow Park Estate Pattenden Lane Marden Tonbridge Kent TN12 9QJ to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-07-19
dot icon05/07/2024
Appointment of an administrator
dot icon24/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Appointment of Mr Colin Langstone as a director on 2023-07-01
dot icon22/11/2022
Termination of appointment of Alexander Colin Baker as a secretary on 2022-11-03
dot icon22/11/2022
Termination of appointment of Alex Baker as a director on 2022-11-03
dot icon22/11/2022
Appointment of Mr Jonathan Charles Richardson as a secretary on 2022-11-03
dot icon15/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon08/09/2022
Appointment of Mr Michael Gareth Brian Jennings as a director on 2022-09-08
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Termination of appointment of Paul Bowles as a director on 2022-03-04
dot icon09/02/2022
Termination of appointment of Andrew John Richardson as a director on 2022-02-04
dot icon20/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon16/02/2021
Satisfaction of charge 004973390006 in full
dot icon21/01/2021
Registration of charge 004973390008, created on 2021-01-20
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon21/11/2019
Satisfaction of charge 004973390005 in full
dot icon19/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon18/11/2019
Registration of charge 004973390007, created on 2019-11-14
dot icon21/10/2019
Registration of charge 004973390006, created on 2019-10-14
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Appointment of Mr Andrew John Richardson as a director on 2019-08-16
dot icon17/01/2019
Appointment of Mr Alex Baker as a director on 2019-01-01
dot icon30/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon11/10/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Appointment of Mr Alexander Colin Baker as a secretary on 2018-04-11
dot icon11/04/2018
Termination of appointment of Katharine Julia Webb as a secretary on 2018-04-11
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon27/09/2017
Termination of appointment of Keith Lawson as a director on 2017-09-15
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Satisfaction of charge 4 in full
dot icon06/12/2013
Registration of charge 004973390005
dot icon18/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Alan Thomas Fletcher on 2011-10-24
dot icon24/10/2011
Director's details changed for Mr Paul Bowles on 2011-10-24
dot icon24/10/2011
Director's details changed for Mr Jonathan Charles Richardson on 2011-10-24
dot icon24/10/2011
Director's details changed for Mr Keith Lawson on 2011-10-24
dot icon24/10/2011
Director's details changed for Ian Fisher on 2011-10-24
dot icon24/10/2011
Director's details changed for Mr Andrew Olaf Fischer on 2011-10-24
dot icon24/10/2011
Director's details changed for Mr Andrew David Tibbs on 2011-10-24
dot icon24/10/2011
Secretary's details changed for Katharine Julia Webb on 2011-10-24
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Memorandum and Articles of Association
dot icon02/03/2011
Certificate of change of name
dot icon02/03/2011
Change of name notice
dot icon11/01/2011
Director's details changed for Mr Keith Lawson on 2011-01-11
dot icon11/01/2011
Appointment of Mr Keith Lawson as a director
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Registered office address changed from Unit 6 Wheelbarrow Park Estate Pattenden Lane Marden Tonbridge Kent TN12 9QJ on 2010-01-20
dot icon02/01/2010
Certificate of change of name
dot icon02/01/2010
Change of name notice
dot icon07/12/2009
Memorandum and Articles of Association
dot icon28/11/2009
Certificate of change of name
dot icon28/11/2009
Change of name notice
dot icon16/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Andrew David Tibbs on 2009-11-12
dot icon16/11/2009
Director's details changed for Mr Paul Bowles on 2009-11-12
dot icon16/11/2009
Director's details changed for Ian Fisher on 2009-11-12
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Director's change of particulars / andrew tibbs / 15/09/2009
dot icon14/05/2009
Director appointed mr andrew david tibbs
dot icon21/04/2009
Appointment terminated director nigel bradbury
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 19/10/08; full list of members
dot icon01/05/2008
Director appointed mr paul bowles
dot icon22/10/2007
Return made up to 19/10/07; full list of members
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
New secretary appointed
dot icon31/03/2007
Secretary resigned;director resigned
dot icon12/12/2006
Director's particulars changed
dot icon04/12/2006
Return made up to 19/10/06; full list of members
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
New director appointed
dot icon12/04/2006
Director's particulars changed
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon10/11/2005
Return made up to 19/10/05; full list of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: horsmonden kent TN12 8AH
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Director resigned
dot icon16/11/2004
Return made up to 19/10/04; full list of members
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
Director resigned
dot icon19/11/2003
Return made up to 19/10/03; full list of members
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon08/08/2003
Director resigned
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of assistance for shares acquisition
dot icon03/07/2003
Declaration of assistance for shares acquisition
dot icon03/07/2003
Resolutions
dot icon01/07/2003
Particulars of mortgage/charge
dot icon26/06/2003
Director resigned
dot icon26/01/2003
Auditor's resignation
dot icon15/11/2002
Return made up to 19/10/02; full list of members
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon15/03/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
New director appointed
dot icon22/01/2002
New secretary appointed;new director appointed
dot icon22/01/2002
Secretary resigned
dot icon17/12/2001
New director appointed
dot icon03/11/2001
New director appointed
dot icon22/10/2001
Return made up to 19/10/01; full list of members
dot icon12/10/2001
New director appointed
dot icon28/02/2001
Full accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 19/10/00; full list of members
dot icon06/06/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon05/05/2000
Declaration of assistance for shares acquisition
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon02/05/2000
Particulars of mortgage/charge
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon27/10/1999
Full accounts made up to 1999-07-31
dot icon27/10/1999
Return made up to 19/10/99; full list of members
dot icon16/07/1999
Director's particulars changed
dot icon17/05/1999
Resolutions
dot icon19/10/1998
Full accounts made up to 1998-07-31
dot icon19/10/1998
Return made up to 19/10/98; full list of members
dot icon15/09/1998
New director appointed
dot icon13/08/1998
Director resigned
dot icon05/08/1998
Auditor's resignation
dot icon12/11/1997
Full accounts made up to 1997-07-31
dot icon12/11/1997
Return made up to 19/10/97; no change of members
dot icon14/05/1997
Full accounts made up to 1996-07-31
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon18/10/1996
Return made up to 19/10/96; full list of members
dot icon16/11/1995
Full accounts made up to 1995-07-31
dot icon26/10/1995
Return made up to 19/10/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 19/10/94; no change of members
dot icon28/10/1994
Full accounts made up to 1994-07-31
dot icon17/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Director resigned
dot icon12/11/1993
Full accounts made up to 1993-07-31
dot icon12/11/1993
Return made up to 19/10/93; full list of members
dot icon02/11/1992
Return made up to 19/10/92; no change of members
dot icon21/10/1992
Full accounts made up to 1992-07-31
dot icon23/10/1991
Full accounts made up to 1991-07-31
dot icon23/10/1991
Return made up to 19/10/91; no change of members
dot icon19/03/1991
Director resigned
dot icon26/02/1991
New director appointed
dot icon23/10/1990
Full accounts made up to 1990-07-31
dot icon23/10/1990
Return made up to 19/10/90; full list of members
dot icon24/01/1990
Secretary's particulars changed;director's particulars changed
dot icon14/11/1989
Return made up to 27/10/89; full list of members
dot icon01/11/1989
Full accounts made up to 1989-07-31
dot icon04/08/1989
Resolutions
dot icon04/08/1989
Resolutions
dot icon01/08/1989
Memorandum and Articles of Association
dot icon19/12/1988
Return made up to 21/11/88; full list of members
dot icon30/11/1988
Full accounts made up to 1988-07-31
dot icon05/07/1988
Secretary's particulars changed;director's particulars changed
dot icon15/06/1988
Declaration of satisfaction of mortgage/charge
dot icon25/11/1987
Full accounts made up to 1987-07-31
dot icon25/11/1987
Return made up to 06/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Full accounts made up to 1986-07-31
dot icon14/11/1986
Return made up to 07/11/86; full list of members
dot icon06/07/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Michael Gareth Brian
Director
08/09/2022 - Present
32
Bowles, Paul
Director
01/05/2008 - 04/03/2022
5
Baker, Alex
Director
01/01/2019 - 03/11/2022
4
Fletcher, Alan Thomas
Director
18/04/2000 - Present
146
Richardson, Jonathan Charles
Director
19/06/2006 - Present
129

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODDINGTONS PLASTICS LIMITED

BODDINGTONS PLASTICS LIMITED is an(a) Liquidation company incorporated on 06/07/1951 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODDINGTONS PLASTICS LIMITED?

toggle

BODDINGTONS PLASTICS LIMITED is currently Liquidation. It was registered on 06/07/1951 .

Where is BODDINGTONS PLASTICS LIMITED located?

toggle

BODDINGTONS PLASTICS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BODDINGTONS PLASTICS LIMITED do?

toggle

BODDINGTONS PLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BODDINGTONS PLASTICS LIMITED?

toggle

The latest filing was on 11/03/2026: Liquidators' statement of receipts and payments to 2026-01-06.