BODIGIAN & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BODIGIAN & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00439985

Incorporation date

31/07/1947

Size

Dormant

Contacts

Registered address

Registered address

Unit 5-6 Orpington Trade Centre, Murray Road, Orpington, Kent BR5 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1947)
dot icon03/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/05/2022
Satisfaction of charge 4 in full
dot icon14/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon11/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-11-20 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/04/2019
Registration of charge 004399850005, created on 2019-04-03
dot icon03/01/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon16/01/2012
Director's details changed for Mr Stuart Malcolm Gay on 2011-11-30
dot icon16/01/2012
Director's details changed for Mr Raymond Jose Colgate on 2011-11-30
dot icon16/01/2012
Secretary's details changed for Raymond Colgate on 2011-11-30
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon20/11/2009
Register inspection address has been changed
dot icon20/11/2009
Director's details changed for Raymond Colgate on 2009-11-20
dot icon20/11/2009
Director's details changed for Stuart Malcolm Gay on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Raymond Colgate on 2009-11-20
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 20/11/08; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2007-12-27
dot icon16/09/2008
Return made up to 20/11/07; full list of members
dot icon15/09/2008
Registered office changed on 15/09/2008 from unit 5/6 orpington trade centre murray road orpington kent BR5 3SS
dot icon15/09/2008
Location of debenture register
dot icon15/09/2008
Location of register of members
dot icon30/07/2008
Director appointed stuart malcolm gay
dot icon30/07/2008
Appointment terminated director brian walters
dot icon23/07/2008
Registered office changed on 23/07/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ
dot icon15/01/2008
Declaration of assistance for shares acquisition
dot icon15/01/2008
Resolutions
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Secretary resigned;director resigned
dot icon08/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon07/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Secretary resigned;director resigned
dot icon04/01/2008
Registered office changed on 04/01/08 from: indl estate wenman rd thame oxon OX9 3SD
dot icon04/11/2007
Accounts for a small company made up to 2007-03-31
dot icon11/01/2007
Return made up to 20/11/06; full list of members
dot icon07/11/2006
Accounts for a small company made up to 2006-04-01
dot icon15/12/2005
Accounts for a small company made up to 2005-04-02
dot icon21/11/2005
Return made up to 20/11/05; full list of members
dot icon08/12/2004
Return made up to 20/11/04; full list of members
dot icon07/09/2004
Accounts for a small company made up to 2004-03-27
dot icon24/12/2003
Return made up to 20/11/03; full list of members
dot icon06/12/2003
Accounts for a small company made up to 2003-03-30
dot icon31/12/2002
Accounts for a small company made up to 2002-03-30
dot icon09/12/2002
Return made up to 20/11/02; full list of members
dot icon13/12/2001
Return made up to 20/11/01; full list of members
dot icon13/12/2001
Location of register of members address changed
dot icon26/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Declaration of assistance for shares acquisition
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Secretary resigned;director resigned
dot icon25/10/2001
New secretary appointed;new director appointed
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon13/10/2001
Particulars of mortgage/charge
dot icon29/06/2001
Accounts for a small company made up to 2001-03-31
dot icon28/11/2000
Return made up to 20/11/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 2000-04-01
dot icon25/11/1999
Return made up to 20/11/99; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1999-04-03
dot icon24/11/1998
Return made up to 20/11/98; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1998-03-28
dot icon26/11/1997
Return made up to 20/11/97; full list of members
dot icon12/08/1997
Accounts for a small company made up to 1997-03-29
dot icon26/11/1996
Return made up to 20/11/96; full list of members
dot icon16/08/1996
Accounts for a small company made up to 1996-03-30
dot icon11/12/1995
Return made up to 29/11/95; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1995-04-01
dot icon09/01/1995
Return made up to 29/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Accounts for a small company made up to 1994-04-02
dot icon12/12/1993
Return made up to 29/11/93; full list of members
dot icon24/11/1993
Accounts for a small company made up to 1993-04-03
dot icon08/12/1992
Return made up to 29/11/92; full list of members
dot icon03/09/1992
Accounts for a small company made up to 1992-03-28
dot icon04/02/1992
Accounts for a small company made up to 1991-03-30
dot icon04/02/1992
Return made up to 29/11/91; full list of members
dot icon11/05/1991
Accounts for a small company made up to 1990-03-31
dot icon25/04/1991
Particulars of mortgage/charge
dot icon19/03/1991
Return made up to 31/12/90; no change of members
dot icon28/02/1991
New director appointed
dot icon28/02/1991
New director appointed
dot icon16/01/1991
Director resigned
dot icon22/12/1989
Accounts for a small company made up to 1989-04-01
dot icon22/12/1989
Return made up to 29/11/89; full list of members
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon07/02/1989
Accounts for a small company made up to 1988-04-02
dot icon22/10/1987
Return made up to 15/09/87; full list of members
dot icon22/10/1987
Accounts for a small company made up to 1987-03-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Accounts for a small company made up to 1986-03-29
dot icon31/07/1947
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gay, Stuart Malcolm
Director
21/07/2008 - Present
7
Colgate, Raymond Jose
Director
28/12/2007 - Present
7
Taplin, June
Director
19/10/2001 - 28/12/2007
1
Walters, Brian Dennis
Director
28/12/2007 - 21/07/2008
1
Colgate, Raymond
Secretary
28/12/2007 - Present
2

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+
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 BODIGIAN & COMPANY LIMITED

BODIGIAN & COMPANY LIMITED is an(a) Active company incorporated on 31/07/1947 with the registered office located at Unit 5-6 Orpington Trade Centre, Murray Road, Orpington, Kent BR5 3SS. There are currently 3 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 BODIGIAN & COMPANY LIMITED?

toggle

BODIGIAN & COMPANY LIMITED is currently Active. It was registered on 31/07/1947 .

Where is BODIGIAN & COMPANY LIMITED located?

toggle

BODIGIAN & COMPANY LIMITED is registered at Unit 5-6 Orpington Trade Centre, Murray Road, Orpington, Kent BR5 3SS.

What does BODIGIAN & COMPANY LIMITED do?

toggle

BODIGIAN & COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BODIGIAN & COMPANY LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-20 with no updates.