BODLE BROS LIMITED

Register to unlock more data on OkredoRegister

BODLE BROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00430877

Incorporation date

10/03/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

Southdown Store, Cuckfield Road, Burgess Hill, West Sussex RH15 8RECopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon03/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon22/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/02/2025
Cessation of William Frederick Sandercock as a person with significant control on 2025-01-22
dot icon17/02/2025
Change of details for Mr Michael Sandercock as a person with significant control on 2025-01-22
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon27/09/2024
Change of details for Mr Michael Sandercock as a person with significant control on 2024-09-27
dot icon27/09/2024
Notification of William Frederick Sandercock as a person with significant control on 2016-04-06
dot icon04/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon25/01/2024
Termination of appointment of William Frederick Sandercock as a director on 2024-01-15
dot icon25/01/2024
Appointment of Mr Frederick Sandercock as a director on 2024-01-22
dot icon25/01/2024
Appointment of Mr Harry Sandercock as a director on 2024-01-22
dot icon19/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon18/10/2022
Satisfaction of charge 004308770006 in full
dot icon18/10/2022
Satisfaction of charge 004308770005 in full
dot icon18/10/2022
Satisfaction of charge 004308770004 in full
dot icon26/09/2022
Registration of charge 004308770008, created on 2022-09-16
dot icon23/09/2022
Registration of charge 004308770007, created on 2022-09-16
dot icon29/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon01/07/2020
Registration of charge 004308770006, created on 2020-06-17
dot icon24/06/2020
Registration of charge 004308770004, created on 2020-06-17
dot icon24/06/2020
Registration of charge 004308770005, created on 2020-06-17
dot icon23/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon14/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2016-02-29
dot icon17/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon20/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon15/05/2015
Total exemption full accounts made up to 2015-02-28
dot icon18/07/2014
Total exemption full accounts made up to 2014-02-28
dot icon09/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon11/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-02-29
dot icon06/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2011-02-28
dot icon20/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr William Frederick Sandercock on 2010-06-05
dot icon09/06/2010
Director's details changed for Julie Sandercock on 2010-06-05
dot icon09/06/2010
Director's details changed for Michael Sandercock on 2010-06-05
dot icon07/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon20/07/2009
Return made up to 05/06/09; full list of members
dot icon30/04/2009
Full accounts made up to 2009-02-28
dot icon09/06/2008
Return made up to 05/06/08; full list of members
dot icon09/06/2008
Director's change of particulars / julie sandercock / 01/06/2008
dot icon27/05/2008
Total exemption full accounts made up to 2008-02-29
dot icon18/06/2007
Return made up to 05/06/07; no change of members
dot icon24/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon27/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon09/06/2006
Return made up to 05/06/06; full list of members
dot icon24/02/2006
Particulars of mortgage/charge
dot icon23/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon14/06/2005
Return made up to 05/06/05; full list of members
dot icon11/08/2004
Full accounts made up to 2004-02-29
dot icon15/06/2004
Return made up to 05/06/04; full list of members
dot icon17/11/2003
Full accounts made up to 2003-02-28
dot icon27/10/2003
Secretary's particulars changed;director's particulars changed
dot icon27/10/2003
Director's particulars changed
dot icon12/06/2003
Return made up to 05/06/03; full list of members
dot icon24/03/2003
Registered office changed on 24/03/03 from:\14, mill road,, burgess hill,, sussex, RH15 8DR
dot icon05/06/2002
Return made up to 05/06/02; full list of members
dot icon09/05/2002
Full accounts made up to 2002-02-28
dot icon11/06/2001
Return made up to 05/06/01; full list of members
dot icon07/06/2001
New director appointed
dot icon17/05/2001
Full accounts made up to 2001-02-28
dot icon23/06/2000
Return made up to 05/06/00; full list of members
dot icon11/05/2000
Full accounts made up to 2000-02-29
dot icon04/06/1999
Return made up to 05/06/99; no change of members
dot icon15/05/1999
Full accounts made up to 1999-02-28
dot icon12/03/1999
Director resigned
dot icon10/06/1998
Return made up to 05/06/98; full list of members
dot icon01/06/1998
Full accounts made up to 1998-02-28
dot icon12/06/1997
Return made up to 05/06/97; no change of members
dot icon09/05/1997
Director resigned
dot icon08/05/1997
Full accounts made up to 1997-02-28
dot icon11/06/1996
Return made up to 05/06/96; no change of members
dot icon04/06/1996
Full accounts made up to 1996-02-28
dot icon08/06/1995
Return made up to 05/06/95; full list of members
dot icon03/05/1995
Full accounts made up to 1995-02-28
dot icon03/05/1995
New secretary appointed
dot icon08/06/1994
Return made up to 05/06/94; no change of members
dot icon23/05/1994
Full accounts made up to 1994-02-28
dot icon26/03/1994
Declaration of satisfaction of mortgage/charge
dot icon26/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/12/1993
Full accounts made up to 1993-02-28
dot icon02/11/1993
New director appointed
dot icon21/06/1993
Return made up to 05/06/93; no change of members
dot icon11/06/1992
Return made up to 05/06/92; full list of members
dot icon15/05/1992
Full accounts made up to 1992-02-28
dot icon20/06/1991
Full group accounts made up to 1991-02-28
dot icon20/06/1991
Return made up to 05/06/91; no change of members
dot icon13/08/1990
Full group accounts made up to 1990-02-28
dot icon13/08/1990
Return made up to 25/06/90; full list of members
dot icon11/01/1990
Return made up to 27/07/89; full list of members
dot icon20/11/1989
Full group accounts made up to 1989-02-28
dot icon30/09/1988
Return made up to 04/07/88; full list of members
dot icon11/07/1988
Full group accounts made up to 1988-02-29
dot icon04/08/1987
Director resigned
dot icon30/07/1987
Return made up to 02/07/87; full list of members
dot icon30/07/1987
Full group accounts made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Particulars of mortgage/charge
dot icon09/07/1986
Full accounts made up to 1986-02-28
dot icon09/07/1986
Return made up to 23/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

29
2023
change arrow icon+19.29 % *

* during past year

Cash in Bank

£878.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
992.37K
-
0.00
218.00
-
2022
22
1.15M
-
0.00
736.00
-
2023
29
1.45M
-
0.00
878.00
-
2023
29
1.45M
-
0.00
878.00
-

Employees

2023

Employees

29 Ascended32 % *

Net Assets(GBP)

1.45M £Ascended26.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

878.00 £Ascended19.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandercock, Michael
Director
23/09/1993 - Present
1
Sandercock, Julie
Director
11/05/2001 - Present
-
Sandercock, Frederick
Director
22/01/2024 - Present
-
Sandercock, Harry
Director
22/01/2024 - Present
1
Sandercock, Michael
Secretary
21/04/1995 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BODLE BROS LIMITED

BODLE BROS LIMITED is an(a) Active company incorporated on 10/03/1947 with the registered office located at Southdown Store, Cuckfield Road, Burgess Hill, West Sussex RH15 8RE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BODLE BROS LIMITED?

toggle

BODLE BROS LIMITED is currently Active. It was registered on 10/03/1947 .

Where is BODLE BROS LIMITED located?

toggle

BODLE BROS LIMITED is registered at Southdown Store, Cuckfield Road, Burgess Hill, West Sussex RH15 8RE.

What does BODLE BROS LIMITED do?

toggle

BODLE BROS LIMITED operates in the Wholesale of grain unmanufactured tobacco seeds and animal feeds (46.21 - SIC 2007) sector.

How many employees does BODLE BROS LIMITED have?

toggle

BODLE BROS LIMITED had 29 employees in 2023.

What is the latest filing for BODLE BROS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-16 with no updates.