BODILL PARKER LIMITED

Register to unlock more data on OkredoRegister

BODILL PARKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00415079

Incorporation date

15/07/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 3 And 4 Barnfield Industrial Estate, Speed Road, Tipton, West Midlands DY4 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Cessation of Iain George Collis as a person with significant control on 2022-11-03
dot icon03/11/2022
Cessation of Jonathan Charles Stuart Fell as a person with significant control on 2022-11-03
dot icon03/11/2022
Notification of Gg153 Limited as a person with significant control on 2022-11-03
dot icon04/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon03/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon21/12/2016
Accounts for a small company made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon10/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon29/07/2014
Accounts for a small company made up to 2014-03-31
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon01/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Philip Sabin as a director
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/07/2012
Registered office address changed from Regent House Bath Avenue Wolverhampton WV1 4EG on 2012-07-24
dot icon24/07/2012
Statement of company's objects
dot icon24/07/2012
Appointment of Mr Iain George Collis as a director
dot icon24/07/2012
Appointment of Mr Jonathan Charles Stuart Fell as a director
dot icon24/07/2012
Termination of appointment of Dorothy Littler as a secretary
dot icon24/07/2012
Termination of appointment of Dorothy Littler as a director
dot icon24/07/2012
Termination of appointment of David Gittins as a director
dot icon24/07/2012
Auditor's resignation
dot icon24/07/2012
Resolutions
dot icon20/07/2012
Certificate of change of name
dot icon20/07/2012
Change of name notice
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/07/2012
Accounts for a small company made up to 2012-03-31
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon17/11/2011
Director's details changed for Mr Philip Rodney Westcott Sabin on 2010-11-01
dot icon11/07/2011
Accounts for a small company made up to 2011-03-31
dot icon04/11/2010
Accounts for a small company made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon27/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr Philip Rodney Westcott Sabin on 2009-10-02
dot icon15/07/2009
Accounts for a small company made up to 2009-03-31
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2008
Return made up to 02/10/08; full list of members
dot icon09/07/2008
Accounts for a small company made up to 2008-03-31
dot icon29/10/2007
Return made up to 02/10/07; full list of members
dot icon11/07/2007
Accounts for a small company made up to 2007-03-31
dot icon09/11/2006
Return made up to 02/10/06; full list of members
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon09/11/2006
Director's particulars changed
dot icon12/09/2006
Accounts for a small company made up to 2006-03-31
dot icon05/07/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon23/11/2005
Accounts for a small company made up to 2005-03-31
dot icon25/10/2005
Return made up to 02/10/05; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2004-03-31
dot icon15/10/2004
Return made up to 02/10/04; full list of members
dot icon16/10/2003
Return made up to 02/10/03; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2003-03-31
dot icon15/10/2002
Return made up to 02/10/02; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-03-31
dot icon16/10/2001
Return made up to 02/10/01; full list of members
dot icon17/07/2001
Accounts for a small company made up to 2001-03-31
dot icon17/10/2000
Return made up to 02/10/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 2000-03-31
dot icon08/10/1999
Return made up to 02/10/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/10/1998
Return made up to 02/10/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1998-03-31
dot icon23/10/1997
Return made up to 06/10/97; change of members
dot icon12/10/1997
Registered office changed on 12/10/97 from: bradburn house darlington street wolverhampton west midlands WV1 4NN
dot icon03/07/1997
Accounts for a small company made up to 1997-03-31
dot icon03/07/1997
Director's particulars changed
dot icon19/05/1997
Particulars of mortgage/charge
dot icon10/10/1996
Accounts for a small company made up to 1996-03-31
dot icon10/10/1996
Return made up to 06/10/96; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon24/10/1995
Return made up to 06/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a small company made up to 1994-03-31
dot icon11/11/1994
Return made up to 07/10/94; no change of members
dot icon22/10/1993
Accounts for a small company made up to 1993-03-31
dot icon22/10/1993
Return made up to 26/10/93; full list of members
dot icon16/11/1992
Resolutions
dot icon01/11/1992
Accounts for a small company made up to 1992-03-31
dot icon01/11/1992
Return made up to 26/10/92; full list of members
dot icon01/11/1992
Registered office changed on 01/11/92
dot icon29/10/1992
New director appointed
dot icon08/11/1991
Accounts for a small company made up to 1991-03-31
dot icon08/11/1991
Return made up to 26/10/91; no change of members
dot icon08/11/1991
Registered office changed on 08/11/91
dot icon09/11/1990
Accounts for a small company made up to 1990-03-31
dot icon09/11/1990
Return made up to 26/10/90; full list of members
dot icon27/10/1989
Accounts for a small company made up to 1989-03-31
dot icon27/10/1989
Return made up to 25/10/89; full list of members
dot icon17/10/1988
Accounts for a small company made up to 1988-03-31
dot icon17/10/1988
Return made up to 30/08/88; full list of members
dot icon31/10/1987
Group accounts for a small company made up to 1987-03-31
dot icon31/10/1987
Return made up to 30/10/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Accounts for a small company made up to 1986-03-31
dot icon25/10/1986
Annual return made up to 24/10/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
578.51K
-
0.00
82.78K
-
2022
12
581.94K
-
0.00
30.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fell, Jonathan Charles Stuart
Director
12/07/2012 - Present
13
Collis, Iain George
Director
12/07/2012 - Present
13
Sabin, Philip Rodney Westcott
Director
09/06/2006 - 02/10/2012
1

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+
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 BODILL PARKER LIMITED

BODILL PARKER LIMITED is an(a) Active company incorporated on 15/07/1946 with the registered office located at Units 3 And 4 Barnfield Industrial Estate, Speed Road, Tipton, West Midlands DY4 9DY. There are currently 2 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 BODILL PARKER LIMITED?

toggle

BODILL PARKER LIMITED is currently Active. It was registered on 15/07/1946 .

Where is BODILL PARKER LIMITED located?

toggle

BODILL PARKER LIMITED is registered at Units 3 And 4 Barnfield Industrial Estate, Speed Road, Tipton, West Midlands DY4 9DY.

What does BODILL PARKER LIMITED do?

toggle

BODILL PARKER LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for BODILL PARKER LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.