BODIAL LIMITED

Register to unlock more data on OkredoRegister

BODIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03044519

Incorporation date

11/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Vincents Way, Potters Bar, Hertfordshire EN6 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1995)
dot icon30/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/06/2025
Termination of appointment of Keith Gerald Newland as a director on 2025-06-20
dot icon23/06/2025
Appointment of Mr Keith Gerald Newland as a director on 2025-06-20
dot icon20/06/2025
Termination of appointment of Paul Mortimer Newland as a director on 2025-06-20
dot icon20/06/2025
Termination of appointment of Andrew James Newland as a director on 2025-06-20
dot icon20/06/2025
Appointment of Mr Trevor Mortimer Newland as a director on 2025-06-20
dot icon20/06/2025
Appointment of Mr Keith Gerald Newland as a director on 2025-06-20
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/12/2024
Director's details changed for Mr Andrew James Newland on 2024-12-06
dot icon10/06/2024
Director's details changed for Mr Andrew James Newland on 2024-06-10
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon20/10/2023
Termination of appointment of Keith Gerald Newland as a director on 2023-10-17
dot icon20/10/2023
Termination of appointment of Trevor Mortimer Newland as a secretary on 2023-10-17
dot icon20/10/2023
Termination of appointment of Trevor Mortimer Newland as a director on 2023-10-17
dot icon28/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon06/04/2022
Change of details for Mr Trevor Mortimer Newland as a person with significant control on 2022-04-06
dot icon06/04/2022
Director's details changed for Mr Trevor Mortimer Newland on 2022-04-06
dot icon06/04/2022
Secretary's details changed for Mr Trevor Mortimer Newland on 2022-04-06
dot icon06/04/2022
Director's details changed for Mr Keith Gerald Newland on 2022-04-06
dot icon12/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon08/01/2014
Appointment of Mr Andrew Newland as a director
dot icon08/01/2014
Appointment of Mr Paul Newland as a director
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mr Trevor Mortimer Newland on 2011-03-30
dot icon26/04/2011
Director's details changed for Mr Keith Gerald Newland on 2011-03-30
dot icon04/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Keith Gerald Newland on 2010-03-30
dot icon13/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 30/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/11/2008
Registered office changed on 28/11/2008 from 2 cecil court london road enfield middlesex EN2 6DG
dot icon15/04/2008
Return made up to 30/03/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/09/2007
Particulars of mortgage/charge
dot icon27/04/2007
Return made up to 30/03/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/06/2006
Return made up to 30/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/04/2005
Return made up to 30/03/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/04/2004
Return made up to 11/04/04; full list of members
dot icon13/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/04/2003
Return made up to 11/04/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon23/04/2002
Return made up to 11/04/02; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon17/04/2001
Return made up to 11/04/01; full list of members
dot icon17/07/2000
Accounts for a small company made up to 2000-04-30
dot icon19/04/2000
Return made up to 11/04/00; full list of members
dot icon24/09/1999
Director's particulars changed
dot icon21/09/1999
Director's particulars changed
dot icon08/09/1999
Accounts for a small company made up to 1999-04-30
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon19/04/1999
Return made up to 11/04/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-04-30
dot icon22/04/1998
Particulars of mortgage/charge
dot icon20/04/1998
Return made up to 11/04/98; no change of members
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Registered office changed on 20/04/98 from: c/o newland bros (construction) st vincents way barnett road potters bar hertfordshire EN6 2RW
dot icon17/04/1998
Particulars of mortgage/charge
dot icon28/10/1997
Accounts for a dormant company made up to 1997-04-30
dot icon22/04/1997
Return made up to 11/04/97; no change of members
dot icon22/04/1997
Registered office changed on 22/04/97 from: st vincents way barnet road potters bar hertfordshire EN6 2RW
dot icon24/03/1997
Accounts for a dormant company made up to 1996-04-30
dot icon24/03/1997
Resolutions
dot icon22/04/1996
Return made up to 11/04/96; full list of members
dot icon11/09/1995
Accounting reference date notified as 30/04
dot icon16/05/1995
Director resigned;new director appointed
dot icon03/05/1995
Nc inc already adjusted 27/04/95
dot icon03/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1995
Registered office changed on 03/05/95 from: 33 crwys road cardiff CF2 4YF
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Resolutions
dot icon11/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+250.82 % *

* during past year

Cash in Bank

£69,603.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
62.42K
-
0.00
30.21K
-
2022
4
105.24K
-
0.00
19.84K
-
2023
4
95.98K
-
0.00
69.60K
-
2023
4
95.98K
-
0.00
69.60K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

95.98K £Descended-8.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.60K £Ascended250.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
10/04/1995 - 26/04/1995
7286
Newland, Keith Gerald
Director
20/06/2025 - Present
4
Newland, Keith Gerald
Director
27/04/1995 - 17/10/2023
4
Newland, Trevor Mortimer
Director
20/06/2025 - Present
11
Newland, Trevor Mortimer
Director
27/04/1995 - 17/10/2023
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODIAL LIMITED

BODIAL LIMITED is an(a) Active company incorporated on 11/04/1995 with the registered office located at St Vincents Way, Potters Bar, Hertfordshire EN6 2RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BODIAL LIMITED?

toggle

BODIAL LIMITED is currently Active. It was registered on 11/04/1995 .

Where is BODIAL LIMITED located?

toggle

BODIAL LIMITED is registered at St Vincents Way, Potters Bar, Hertfordshire EN6 2RW.

What does BODIAL LIMITED do?

toggle

BODIAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BODIAL LIMITED have?

toggle

BODIAL LIMITED had 4 employees in 2023.

What is the latest filing for BODIAL LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-26 with no updates.