BODEN GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BODEN GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430698

Incorporation date

08/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Darwin House, Corbygate Business Park, Corby NN17 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1997)
dot icon04/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon06/08/2025
Compulsory strike-off action has been discontinued
dot icon05/08/2025
Total exemption full accounts made up to 2024-07-26
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon17/12/2024
Registered office address changed from The Corn Exchange 47 High Street Thrapston Northamptonshire NN14 4JJ to 12 Darwin House Corbygate Business Park Corby NN17 5JG on 2024-12-17
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-26
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon21/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-26
dot icon25/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-26
dot icon10/11/2021
Satisfaction of charge 1 in full
dot icon24/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-07-26
dot icon27/04/2021
Previous accounting period shortened from 2020-07-27 to 2020-07-26
dot icon09/11/2020
Termination of appointment of Brenda Vera Bould as a director on 2020-11-04
dot icon30/10/2020
Total exemption full accounts made up to 2019-07-27
dot icon20/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon28/04/2020
Previous accounting period shortened from 2019-07-28 to 2019-07-27
dot icon17/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon28/04/2019
Total exemption full accounts made up to 2018-07-28
dot icon03/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-07-28
dot icon27/04/2018
Previous accounting period shortened from 2017-07-29 to 2017-07-28
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon28/08/2017
Total exemption small company accounts made up to 2016-07-29
dot icon27/04/2017
Previous accounting period shortened from 2016-07-30 to 2016-07-29
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon23/12/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon31/07/2016
Total exemption small company accounts made up to 2015-07-30
dot icon30/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon05/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/12/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Julie Rowland as a secretary
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-07-31
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon27/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon27/09/2010
Director's details changed for Brenda Vera Bould on 2010-09-08
dot icon27/09/2010
Director's details changed for Nicholas Daniel Bould on 2010-09-08
dot icon27/09/2010
Secretary's details changed for Julie Claire Rowland on 2010-09-08
dot icon22/04/2010
Accounts for a small company made up to 2009-07-31
dot icon09/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon14/01/2009
Accounts for a small company made up to 2008-07-31
dot icon03/10/2008
Return made up to 08/09/08; full list of members
dot icon07/03/2008
Group of companies' accounts made up to 2007-07-31
dot icon12/11/2007
Director resigned
dot icon04/10/2007
Return made up to 08/09/07; full list of members
dot icon30/04/2007
Director resigned
dot icon28/03/2007
Group of companies' accounts made up to 2006-07-31
dot icon16/10/2006
Director resigned
dot icon13/10/2006
Return made up to 08/09/06; full list of members
dot icon13/03/2006
Group of companies' accounts made up to 2005-07-31
dot icon25/10/2005
Return made up to 08/09/05; full list of members
dot icon25/04/2005
New director appointed
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon12/04/2005
New director appointed
dot icon31/01/2005
Group of companies' accounts made up to 2004-07-31
dot icon16/09/2004
Return made up to 08/09/04; full list of members
dot icon26/02/2004
Registered office changed on 26/02/04 from: 9 darwin house corby gate business park corby northamptonshire NN17 5JG
dot icon12/02/2004
Group of companies' accounts made up to 2003-07-31
dot icon16/10/2003
Memorandum and Articles of Association
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon30/09/2003
Return made up to 08/09/03; full list of members
dot icon12/09/2003
Director resigned
dot icon14/06/2003
Resolutions
dot icon03/05/2003
Group of companies' accounts made up to 2002-07-31
dot icon13/01/2003
Particulars of contract relating to shares
dot icon13/01/2003
Ad 31/07/02--------- £ si [email protected]
dot icon19/12/2002
Return made up to 08/09/02; full list of members
dot icon27/11/2002
Nc inc already adjusted 31/07/02
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon26/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon19/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/10/2001
Return made up to 08/09/01; full list of members
dot icon08/06/2001
Registered office changed on 08/06/01 from: 37 victoria street kettering northants, NN16 0BU
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon13/10/2000
Secretary resigned
dot icon13/10/2000
New secretary appointed
dot icon29/09/2000
Return made up to 08/09/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-07-31
dot icon10/09/1999
Return made up to 08/09/99; no change of members
dot icon30/03/1999
Accounts for a small company made up to 1998-07-31
dot icon20/11/1998
Resolutions
dot icon20/11/1998
£ nc 1000/2000 30/06/98
dot icon06/10/1998
Return made up to 08/09/98; full list of members
dot icon20/07/1998
Ad 30/06/98--------- premium £ si [email protected]=11 £ ic 401/412
dot icon20/07/1998
Ad 30/06/98--------- premium £ si [email protected]=200 £ ic 201/401
dot icon20/07/1998
Ad 30/06/98--------- premium £ si [email protected]=199 £ ic 2/201
dot icon06/10/1997
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon10/09/1997
Secretary resigned
dot icon08/09/1997
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/07/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
26/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/07/2024
dot iconNext account date
26/07/2025
dot iconNext due on
26/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
198.54K
-
0.00
65.00
-
2022
1
180.49K
-
0.00
17.00
-
2023
1
150.48K
-
0.00
-
-
2023
1
150.48K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

150.48K £Descended-16.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/09/1997 - 07/09/1997
99600
Duncombe, John Holles
Director
08/08/2002 - 11/10/2006
10
Bould, Nicholas Daniel
Director
01/04/2005 - Present
12
Bullock, Peter Kenneth
Director
31/03/2005 - 30/10/2007
15
Bullock, Peter Kenneth
Director
08/08/2002 - 30/08/2003
15

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

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 BODEN GROUP HOLDINGS LIMITED

BODEN GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 08/09/1997 with the registered office located at 12 Darwin House, Corbygate Business Park, Corby NN17 5JG. 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 BODEN GROUP HOLDINGS LIMITED?

toggle

BODEN GROUP HOLDINGS LIMITED is currently Active. It was registered on 08/09/1997 .

Where is BODEN GROUP HOLDINGS LIMITED located?

toggle

BODEN GROUP HOLDINGS LIMITED is registered at 12 Darwin House, Corbygate Business Park, Corby NN17 5JG.

What does BODEN GROUP HOLDINGS LIMITED do?

toggle

BODEN GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BODEN GROUP HOLDINGS LIMITED have?

toggle

BODEN GROUP HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for BODEN GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-20 with no updates.