BODDYS LIMITED

Register to unlock more data on OkredoRegister

BODDYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04516948

Incorporation date

22/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

29-33 Fisherton Street, Salisbury, Wiltshire SP2 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon20/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon03/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/08/2022
Confirmation statement made on 2022-07-13 with updates
dot icon11/08/2022
Notification of Tammy-Lyn Newman as a person with significant control on 2022-07-04
dot icon03/08/2022
Appointment of Mrs Lucinda Jane Bilboe as a director on 2022-07-04
dot icon03/08/2022
Notification of Lucinda Jane Bilboe as a person with significant control on 2022-07-04
dot icon03/08/2022
Termination of appointment of John Alan Boddy as a director on 2022-07-04
dot icon03/08/2022
Cessation of John Alan Boddy as a person with significant control on 2022-07-04
dot icon09/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/10/2020
Satisfaction of charge 045169480007 in full
dot icon20/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon20/12/2017
Registration of charge 045169480008, created on 2017-12-19
dot icon24/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/03/2017
Registration of a charge with Charles court order to extend. Charge code 045169480007, created on 2015-09-21
dot icon17/08/2016
Director's details changed for Mr John Alan Boddy on 2015-07-14
dot icon17/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon02/06/2016
Satisfaction of charge 6 in full
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/11/2015
Previous accounting period extended from 2015-02-28 to 2015-08-31
dot icon02/10/2015
Termination of appointment of Kim Boddy as a secretary on 2015-09-01
dot icon18/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/10/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon05/11/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon11/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon15/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/09/2008
Return made up to 22/08/08; full list of members
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/10/2007
Return made up to 22/08/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/11/2006
Return made up to 22/08/06; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon14/09/2005
Return made up to 22/08/05; full list of members
dot icon09/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon14/09/2004
Return made up to 22/08/04; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2004-02-29
dot icon07/09/2003
Return made up to 22/08/03; full list of members
dot icon05/09/2003
Accounts for a small company made up to 2003-02-28
dot icon19/07/2003
Particulars of mortgage/charge
dot icon23/06/2003
Accounting reference date shortened from 31/08/03 to 28/02/03
dot icon12/02/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon16/12/2002
Particulars of mortgage/charge
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New secretary appointed
dot icon12/09/2002
Registered office changed on 12/09/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
Director resigned
dot icon22/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+0.80 % *

* during past year

Cash in Bank

£1,257.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
173.98K
-
0.00
3.80K
-
2022
1
173.22K
-
0.00
1.25K
-
2023
1
173.26K
-
0.00
1.26K
-
2023
1
173.26K
-
0.00
1.26K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

173.26K £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26K £Ascended0.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boddy, John Alan
Director
22/08/2002 - 04/07/2022
13
Redding, Diana Elizabeth
Nominee Director
22/08/2002 - 22/08/2002
1569
Bilboe, Lucinda Jane
Director
04/07/2022 - Present
6
Chick, Lesley Anne
Nominee Secretary
22/08/2002 - 22/08/2002
398
Boddy, Kim
Secretary
22/08/2002 - 01/09/2015
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BODDYS LIMITED

BODDYS LIMITED is an(a) Active company incorporated on 22/08/2002 with the registered office located at 29-33 Fisherton Street, Salisbury, Wiltshire SP2 7SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BODDYS LIMITED?

toggle

BODDYS LIMITED is currently Active. It was registered on 22/08/2002 .

Where is BODDYS LIMITED located?

toggle

BODDYS LIMITED is registered at 29-33 Fisherton Street, Salisbury, Wiltshire SP2 7SU.

What does BODDYS LIMITED do?

toggle

BODDYS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BODDYS LIMITED have?

toggle

BODDYS LIMITED had 1 employees in 2023.

What is the latest filing for BODDYS LIMITED?

toggle

The latest filing was on 20/07/2025: Confirmation statement made on 2025-07-13 with no updates.