BODMANS MARSHFIELD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BODMANS MARSHFIELD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070789

Incorporation date

05/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

48c High Street, Marshfield, Chippenham, Wiltshire SN14 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Appointment of Miss Victoria Laidler as a director on 2022-08-11
dot icon29/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon27/01/2021
Appointment of Mr Jon Hoffmann as a director on 2020-10-14
dot icon12/10/2020
Termination of appointment of Gordon Dawson, Bowie Montgomery as a director on 2020-10-09
dot icon09/10/2020
Termination of appointment of Margaret Christine Montgomery as a secretary on 2020-10-09
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 no member list
dot icon17/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 no member list
dot icon15/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-31 no member list
dot icon13/04/2014
Director's details changed for Brian Leslie Waller on 2013-12-16
dot icon19/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 no member list
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-31 no member list
dot icon02/04/2012
Termination of appointment of Mervyn Pierce as a director
dot icon20/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-31 no member list
dot icon22/04/2011
Appointment of Mrs Margaret Christine Montgomery as a secretary
dot icon22/04/2011
Termination of appointment of Judy Brason as a director
dot icon22/04/2011
Termination of appointment of Judy Brason as a secretary
dot icon22/04/2011
Appointment of Mr Gordon Dawson, Bowie Montgomery as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-31 no member list
dot icon07/04/2010
Director's details changed for Roger Yerbury on 2010-03-31
dot icon07/04/2010
Director's details changed for Sally Flint on 2010-03-31
dot icon07/04/2010
Director's details changed for Mr Mervyn William Pierce on 2010-03-31
dot icon07/04/2010
Director's details changed for Brian Leslie Waller on 2010-03-31
dot icon07/04/2010
Director's details changed for Judy Brason on 2010-03-31
dot icon26/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Annual return made up to 31/03/09
dot icon07/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/04/2008
Annual return made up to 31/03/08
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/04/2007
Annual return made up to 31/03/07
dot icon26/04/2007
New director appointed
dot icon04/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Annual return made up to 31/03/06
dot icon13/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/06/2005
New secretary appointed;new director appointed
dot icon24/05/2005
Annual return made up to 31/03/05
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
Secretary resigned;director resigned
dot icon24/05/2005
Secretary resigned
dot icon08/03/2005
New director appointed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Annual return made up to 31/03/04
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/06/2003
Annual return made up to 31/03/03
dot icon20/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/12/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/11/2002
Compulsory strike-off action has been discontinued
dot icon07/11/2002
Annual return made up to 31/03/02
dot icon01/10/2002
First Gazette notice for compulsory strike-off
dot icon25/05/2001
Annual return made up to 31/03/01
dot icon24/04/2001
New secretary appointed;new director appointed
dot icon20/04/2001
New secretary appointed;new director appointed
dot icon20/04/2001
New secretary appointed;new director appointed
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon23/05/2000
Annual return made up to 31/03/00
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Annual return made up to 31/03/99
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon30/03/1998
New director appointed
dot icon30/03/1998
Annual return made up to 31/03/98
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon30/04/1997
Annual return made up to 31/03/97
dot icon05/02/1997
Full accounts made up to 1996-03-31
dot icon23/05/1996
New secretary appointed;new director appointed
dot icon23/05/1996
New director appointed
dot icon23/05/1996
Annual return made up to 31/03/96
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon21/06/1995
Annual return made up to 31/03/95
dot icon14/12/1994
Full accounts made up to 1994-03-31
dot icon25/05/1994
Annual return made up to 31/03/94
dot icon25/11/1993
Full accounts made up to 1993-03-31
dot icon26/05/1993
Annual return made up to 31/03/93
dot icon08/05/1992
Full accounts made up to 1992-03-31
dot icon08/05/1992
Full accounts made up to 1991-03-31
dot icon08/05/1992
Director resigned;new director appointed
dot icon08/05/1992
Annual return made up to 31/03/92
dot icon01/06/1991
Annual return made up to 31/03/91
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon25/10/1990
Full accounts made up to 1989-03-31
dot icon25/10/1990
Annual return made up to 31/03/90
dot icon21/06/1990
Annual return made up to 31/03/89
dot icon20/06/1990
Director resigned;new director appointed
dot icon24/08/1988
Full accounts made up to 1988-03-31
dot icon16/06/1988
Annual return made up to 03/05/88
dot icon29/09/1987
Secretary resigned;new secretary appointed
dot icon29/09/1987
Director resigned
dot icon29/09/1987
Registered office changed on 29/09/87 from: 15 pembroke road bristol BS99 7DX
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Certificate of Incorporation
dot icon05/11/1986
Incorporation
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
21/04/2026
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
1
1.40K
-
0.00
1.40K
-
2022
0
230.00
-
0.00
230.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laidler, Victoria
Director
11/08/2022 - Present
2
Flint, Sally
Director
09/03/2007 - Present
4
Pierce, Mervyn William
Director
15/08/1991 - 10/05/2011
-
Anderson, William Gordon
Director
15/10/1997 - 17/03/2001
-
Brason, Judy
Director
03/12/2004 - 04/08/2010
-

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 BODMANS MARSHFIELD MANAGEMENT COMPANY LIMITED

BODMANS MARSHFIELD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/11/1986 with the registered office located at 48c High Street, Marshfield, Chippenham, Wiltshire SN14 8LP. There are currently 5 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 BODMANS MARSHFIELD MANAGEMENT COMPANY LIMITED?

toggle

BODMANS MARSHFIELD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/11/1986 .

Where is BODMANS MARSHFIELD MANAGEMENT COMPANY LIMITED located?

toggle

BODMANS MARSHFIELD MANAGEMENT COMPANY LIMITED is registered at 48c High Street, Marshfield, Chippenham, Wiltshire SN14 8LP.

What does BODMANS MARSHFIELD MANAGEMENT COMPANY LIMITED do?

toggle

BODMANS MARSHFIELD MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BODMANS MARSHFIELD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.