BODILL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BODILL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05029990

Incorporation date

29/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Westgate, Huddersfield, West Yorkshire HD1 1PACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon05/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Termination of appointment of Howard James Pickles as a director on 2024-06-15
dot icon20/08/2024
Change of details for Mr Roger Anthony Bodhill as a person with significant control on 2024-08-20
dot icon20/08/2024
Secretary's details changed for Mr Roger Anthony Bodill on 2024-08-20
dot icon20/08/2024
Director's details changed for Mr Roger Anthony Bodill on 2024-08-20
dot icon20/08/2024
Director's details changed for Mrs Judith Bodill-Chandler on 2024-08-20
dot icon31/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Appointment of Adam Donald Chandler as a director on 2022-04-15
dot icon28/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Director's details changed for Mr Roger Anthony Bodill on 2021-04-21
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Appointment of Mrs Judith Bodill-Chandler as a director on 2020-06-02
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon22/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon22/03/2018
Appointment of Mr Howard James Pickles as a director on 2018-03-07
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Termination of appointment of Victor Avon Wright as a director on 2016-06-30
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon17/12/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon02/12/2014
Certificate of change of name
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Registered office address changed from 5 Milton Court Ravenshead Nottingham NG15 9BD on 2011-03-09
dot icon18/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon03/02/2010
Director's details changed for Roger Anthony Bodill on 2010-01-28
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Director appointed roger anthony bodill
dot icon26/02/2009
Return made up to 29/01/09; full list of members
dot icon16/12/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon11/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/06/2008
Return made up to 29/01/08; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon30/03/2007
Return made up to 29/01/07; full list of members
dot icon27/01/2007
Secretary resigned
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
New director appointed
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon17/07/2006
Registered office changed on 17/07/06 from: 2B milton court ravenshead nottingham NG15 9BD
dot icon19/04/2006
Return made up to 29/01/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-01-31
dot icon04/11/2005
Director resigned
dot icon13/04/2005
Return made up to 29/01/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: 48 talbot road, talbot green pontyclun mid glamorgan CF72 8AF
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
Director resigned
dot icon15/03/2005
Ad 03/01/05--------- £ si 100@1=100 £ ic 100/200
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon10/11/2004
Certificate of change of name
dot icon29/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+107.59 % *

* during past year

Cash in Bank

£60,125.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.31M
-
0.00
28.96K
-
2022
3
2.67M
-
0.00
60.13K
-
2022
3
2.67M
-
0.00
60.13K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.67M £Ascended15.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.13K £Ascended107.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bodill, Roger
Director
16/11/2004 - 09/01/2007
-
Bodill, Roger Anthony
Director
01/02/2008 - Present
20
Pickles, Howard James
Director
07/03/2018 - 15/06/2024
8
Summerhayes, Darren Moore
Director
29/01/2004 - 16/11/2004
5
Chandler, Adam Donald
Director
15/04/2022 - Present
13

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 BODILL PARTNERS LIMITED

BODILL PARTNERS LIMITED is an(a) Active company incorporated on 29/01/2004 with the registered office located at 35 Westgate, Huddersfield, West Yorkshire HD1 1PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BODILL PARTNERS LIMITED?

toggle

BODILL PARTNERS LIMITED is currently Active. It was registered on 29/01/2004 .

Where is BODILL PARTNERS LIMITED located?

toggle

BODILL PARTNERS LIMITED is registered at 35 Westgate, Huddersfield, West Yorkshire HD1 1PA.

What does BODILL PARTNERS LIMITED do?

toggle

BODILL PARTNERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BODILL PARTNERS LIMITED have?

toggle

BODILL PARTNERS LIMITED had 3 employees in 2022.

What is the latest filing for BODILL PARTNERS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-26 with no updates.