BODGERS (ILFORD) LTD

Register to unlock more data on OkredoRegister

BODGERS (ILFORD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00176283

Incorporation date

15/08/1921

Size

Total Exemption Full

Contacts

Registered address

Registered address

472-488 Brixton Road, London SW9 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon24/09/2025
Total exemption full accounts made up to 2025-02-01
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-01-27
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2023-01-28
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2022-01-29
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2021-01-30
dot icon01/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon29/06/2021
Register(s) moved to registered inspection location 16 st. Georges Road London SW19 4DP
dot icon29/06/2021
Register inspection address has been changed to 16 st. Georges Road London SW19 4DP
dot icon13/07/2020
Accounts for a small company made up to 2020-02-01
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon25/06/2020
Termination of appointment of Maura Syed as a director on 2020-06-22
dot icon25/06/2020
Termination of appointment of Maura Syed as a secretary on 2020-06-22
dot icon25/06/2020
Appointment of Mrs Tanya James as a secretary on 2020-06-22
dot icon09/07/2019
Accounts for a small company made up to 2019-01-26
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon30/04/2019
Termination of appointment of David Ian Hordle as a director on 2019-04-30
dot icon03/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon01/06/2018
Accounts for a small company made up to 2018-01-27
dot icon13/07/2017
Full accounts made up to 2017-01-28
dot icon30/06/2017
Notification of Morleys Department Stores Limited as a person with significant control on 2016-07-01
dot icon27/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon30/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon30/06/2016
Director's details changed for Mrs Maura Syed on 2016-06-30
dot icon30/06/2016
Full accounts made up to 2016-01-30
dot icon23/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2015-01-31
dot icon22/05/2015
Certificate of change of name
dot icon14/08/2014
Director's details changed for Mr David Ian Hordle on 2014-08-04
dot icon13/08/2014
Appointment of Mr David Ian Hordle as a director on 2014-08-04
dot icon26/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon17/06/2014
Termination of appointment of David James as a director
dot icon02/05/2014
Accounts made up to 2014-02-01
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon30/04/2013
Accounts made up to 2013-01-26
dot icon12/07/2012
Accounts made up to 2012-01-28
dot icon27/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon31/08/2011
Director's details changed for Mr Bernard Henry Dreesmann on 2011-08-31
dot icon22/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon15/07/2011
Accounts made up to 2011-01-29
dot icon16/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon19/05/2010
Accounts made up to 2010-01-30
dot icon10/02/2010
Director's details changed for Mr David Francis James on 2010-02-10
dot icon10/02/2010
Director's details changed for Mrs Maura Syed on 2010-02-10
dot icon10/02/2010
Secretary's details changed for Mrs Maura Syed on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Bernard Henry Dreesmann on 2010-02-10
dot icon18/07/2009
Return made up to 26/06/09; full list of members
dot icon20/05/2009
Accounts made up to 2009-01-31
dot icon24/07/2008
Return made up to 26/06/08; full list of members
dot icon24/07/2008
Director's change of particulars / david james / 30/06/2008
dot icon19/05/2008
Accounts made up to 2008-02-02
dot icon24/07/2007
Accounts made up to 2007-01-27
dot icon16/07/2007
Return made up to 26/06/07; full list of members
dot icon11/08/2006
Accounts made up to 2006-01-28
dot icon04/07/2006
Return made up to 26/06/06; full list of members
dot icon03/07/2006
Director's particulars changed
dot icon29/06/2005
Accounts made up to 2005-01-31
dot icon28/06/2005
Return made up to 26/06/05; full list of members
dot icon05/10/2004
New director appointed
dot icon24/09/2004
Director resigned
dot icon09/07/2004
Accounts made up to 2004-01-31
dot icon29/06/2004
Return made up to 26/06/04; full list of members
dot icon01/07/2003
Accounts made up to 2003-02-01
dot icon29/06/2003
Return made up to 26/06/03; full list of members
dot icon21/06/2002
Return made up to 26/06/02; full list of members
dot icon17/06/2002
Director resigned
dot icon26/04/2002
Accounts made up to 2002-02-02
dot icon08/03/2002
Director resigned
dot icon17/07/2001
Return made up to 26/06/01; full list of members
dot icon08/05/2001
Accounts made up to 2001-01-27
dot icon02/08/2000
Return made up to 26/06/00; full list of members
dot icon19/07/2000
Accounts made up to 2000-01-29
dot icon27/06/2000
New director appointed
dot icon21/07/1999
Return made up to 26/06/99; full list of members
dot icon14/05/1999
Accounts made up to 1999-01-31
dot icon22/07/1998
Return made up to 26/06/98; no change of members
dot icon13/05/1998
Accounts made up to 1998-01-31
dot icon13/02/1998
Auditor's resignation
dot icon31/01/1998
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Return made up to 26/06/97; no change of members
dot icon16/07/1997
Accounts made up to 1997-01-31
dot icon24/06/1997
Director resigned
dot icon28/02/1997
Memorandum and Articles of Association
dot icon28/02/1997
Resolutions
dot icon13/09/1996
New director appointed
dot icon30/08/1996
Accounts made up to 1996-01-31
dot icon12/08/1996
Return made up to 26/06/96; full list of members
dot icon29/07/1996
Resolutions
dot icon11/07/1996
Particulars of mortgage/charge
dot icon07/06/1996
Resolutions
dot icon07/06/1996
Resolutions
dot icon07/06/1996
Resolutions
dot icon22/02/1996
Director resigned
dot icon13/02/1996
New director appointed
dot icon04/10/1995
Accounts made up to 1995-01-31
dot icon12/07/1995
Return made up to 26/06/95; full list of members
dot icon24/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Secretary resigned;new secretary appointed
dot icon21/07/1994
Accounts made up to 1994-01-31
dot icon06/07/1994
Return made up to 26/06/94; full list of members
dot icon06/07/1994
New director appointed
dot icon14/09/1993
Registered office changed on 14/09/93 from: 64A station road chingford london E4 7BA
dot icon10/09/1993
Accounts made up to 1993-01-31
dot icon10/09/1993
Return made up to 26/06/93; no change of members
dot icon26/11/1992
Director resigned
dot icon22/07/1992
Accounts made up to 1992-01-31
dot icon22/07/1992
Return made up to 26/06/92; no change of members
dot icon06/04/1992
New director appointed
dot icon06/04/1992
Director resigned;new director appointed
dot icon03/07/1991
Accounts made up to 1991-01-31
dot icon03/07/1991
Return made up to 26/06/91; full list of members
dot icon09/08/1990
Accounts made up to 1990-01-31
dot icon09/08/1990
Return made up to 26/06/90; no change of members
dot icon02/07/1990
New director appointed
dot icon09/10/1989
Return made up to 10/07/89; no change of members
dot icon20/09/1989
Accounts made up to 1989-01-31
dot icon01/02/1989
Director resigned;new director appointed
dot icon20/07/1988
Accounts made up to 1988-01-31
dot icon19/07/1988
Return made up to 13/07/88; full list of members
dot icon17/05/1988
Director resigned;new director appointed
dot icon17/08/1987
Accounts made up to 1987-01-31
dot icon17/08/1987
Return made up to 21/07/87; full list of members
dot icon22/06/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
Accounts made up to 1986-01-31
dot icon11/09/1986
Return made up to 12/09/86; full list of members
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(UNKNOWN)
Total Assets(UNKNOWN)
Turnover(UNKNOWN)
Cash in Bank(UNKNOWN)
Total Liabilities(UNKNOWN)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(UNKNOWN)

-

Total Assets(UNKNOWN)

-

Turnover(UNKNOWN)

0.00 £Ascended- *

Cash in Bank(UNKNOWN)

-

Total Liabilities(UNKNOWN)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ordman, David
Director
01/11/1995 - 31/08/2004
8
James, David Francis
Director
01/09/2004 - 30/05/2014
8
Moyle, John Sidney
Director
26/07/1996 - 29/03/1997
8
Lea, Peter John
Director
01/07/1994 - 31/01/2002
3
Corrigan, Sandra Anne
Director
06/04/1995 - 15/04/2005
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODGERS (ILFORD) LTD

BODGERS (ILFORD) LTD is an(a) Active company incorporated on 15/08/1921 with the registered office located at 472-488 Brixton Road, London SW9 8EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODGERS (ILFORD) LTD?

toggle

BODGERS (ILFORD) LTD is currently Active. It was registered on 15/08/1921 .

Where is BODGERS (ILFORD) LTD located?

toggle

BODGERS (ILFORD) LTD is registered at 472-488 Brixton Road, London SW9 8EH.

What does BODGERS (ILFORD) LTD do?

toggle

BODGERS (ILFORD) LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BODGERS (ILFORD) LTD?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2025-02-01.