BODMIN LEATHER CO LIMITED

Register to unlock more data on OkredoRegister

BODMIN LEATHER CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02819380

Incorporation date

19/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O EASTERN COUNTIES LEATHER, Langford Arch Industrial Estate, London Road, Pampisford, Cambridge, Cambridgeshire CB22 3EECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1993)
dot icon17/12/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon06/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/10/2025
Satisfaction of charge 028193800005 in full
dot icon06/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/08/2024
Secretary's details changed for Mrs Jacinta Louise Byrne on 2024-08-28
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon12/10/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Appointment of Mrs Jacinta Louise Dean as a director on 2023-03-29
dot icon29/03/2023
Termination of appointment of Susan Annabel Ward as a director on 2023-03-29
dot icon13/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon23/08/2022
Micro company accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon18/05/2018
Satisfaction of charge 1 in full
dot icon18/05/2018
Satisfaction of charge 3 in full
dot icon18/05/2018
Satisfaction of charge 2 in full
dot icon18/05/2018
Satisfaction of charge 028193800004 in full
dot icon05/02/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
All of the property or undertaking has been released from charge 1
dot icon21/04/2016
All of the property or undertaking has been released from charge 3
dot icon21/04/2016
All of the property or undertaking has been released from charge 2
dot icon21/04/2016
All of the property or undertaking has been released from charge 028193800004
dot icon21/04/2016
All of the property or undertaking has been released from charge 028193800004
dot icon07/03/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Registration of charge 028193800005
dot icon12/07/2013
Registration of charge 028193800004
dot icon04/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Appointment of Miss Susan Annabel Ward as a director
dot icon28/04/2011
Termination of appointment of Jacinta Byrne as a director
dot icon06/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon04/02/2010
Registered office address changed from Botathan Abattoir Botathan Abattoir South Petherwin Launceston Cornwall PL15 7JL on 2010-02-04
dot icon04/02/2010
Termination of appointment of Dominic Turner as a director
dot icon04/02/2010
Director's details changed for Mrs Jacinta Louise Byrne on 2010-01-01
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2009
Return made up to 01/01/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 01/01/08; full list of members
dot icon12/05/2008
Registered office changed on 12/05/2008 from trecongdon farm south petherwin launceston cornwall PL15 7JL
dot icon26/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon10/04/2007
Return made up to 01/01/07; full list of members
dot icon10/04/2007
Secretary's particulars changed
dot icon09/02/2007
Director resigned
dot icon22/06/2006
Secretary resigned;director resigned
dot icon22/06/2006
New secretary appointed;new director appointed
dot icon03/03/2006
Return made up to 01/01/06; full list of members
dot icon27/01/2006
Registered office changed on 27/01/06 from: roundswell hill barnstable devon EX31 3NP
dot icon13/01/2006
Full accounts made up to 2005-09-30
dot icon22/08/2005
Return made up to 01/01/05; full list of members
dot icon31/05/2005
Full accounts made up to 2004-09-30
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon19/03/2004
Return made up to 01/01/04; full list of members
dot icon29/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon03/02/2003
Return made up to 01/01/03; full list of members
dot icon23/01/2002
Return made up to 01/01/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-09-30
dot icon29/01/2001
Return made up to 01/01/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-09-30
dot icon20/07/2000
Full accounts made up to 1999-09-30
dot icon08/05/2000
Director resigned
dot icon22/03/2000
Return made up to 28/01/00; full list of members
dot icon10/02/1999
Return made up to 28/01/99; no change of members
dot icon27/10/1998
Full accounts made up to 1998-09-30
dot icon09/02/1998
Return made up to 28/01/98; no change of members
dot icon17/11/1997
Full accounts made up to 1997-09-30
dot icon01/04/1997
Return made up to 03/03/97; full list of members
dot icon12/12/1996
Full accounts made up to 1996-09-30
dot icon16/08/1996
Return made up to 19/05/96; no change of members
dot icon10/11/1995
Full accounts made up to 1995-09-30
dot icon31/07/1995
Return made up to 19/05/95; 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 icon28/11/1994
Full accounts made up to 1994-09-30
dot icon11/08/1994
Return made up to 19/05/94; full list of members
dot icon22/06/1994
Particulars of mortgage/charge
dot icon18/04/1994
Ad 22/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon18/04/1994
Registered office changed on 18/04/94 from: merlin place milton road cambridge CB4 4DP
dot icon17/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1994
New director appointed
dot icon17/04/1994
New director appointed
dot icon17/04/1994
Director resigned;new director appointed
dot icon25/02/1994
Accounting reference date notified as 30/09
dot icon05/10/1993
Memorandum and Articles of Association
dot icon05/10/1993
Resolutions
dot icon23/09/1993
Certificate of change of name
dot icon19/05/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
288.48K
-
0.00
-
-
2022
1
288.48K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Jacinta Louise
Director
02/08/1993 - 26/04/2011
9
Byrne, Hugh Anthony
Director
02/08/1993 - 08/06/2006
7
Byrne, Jacinta Louise
Secretary
08/06/2006 - Present
1
Womack, Michael Thomas
Nominee Director
19/05/1993 - 02/08/1993
99
Byrne, Jacinta Louise
Director
08/06/2006 - 08/06/2006
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BODMIN LEATHER CO LIMITED

BODMIN LEATHER CO LIMITED is an(a) Active company incorporated on 19/05/1993 with the registered office located at C/O EASTERN COUNTIES LEATHER, Langford Arch Industrial Estate, London Road, Pampisford, Cambridge, Cambridgeshire CB22 3EE. 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 BODMIN LEATHER CO LIMITED?

toggle

BODMIN LEATHER CO LIMITED is currently Active. It was registered on 19/05/1993 .

Where is BODMIN LEATHER CO LIMITED located?

toggle

BODMIN LEATHER CO LIMITED is registered at C/O EASTERN COUNTIES LEATHER, Langford Arch Industrial Estate, London Road, Pampisford, Cambridge, Cambridgeshire CB22 3EE.

What does BODMIN LEATHER CO LIMITED do?

toggle

BODMIN LEATHER CO LIMITED operates in the Tanning and dressing of leather; dressing and dyeing of fur (15.11 - SIC 2007) sector.

What is the latest filing for BODMIN LEATHER CO LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-06-30 with no updates.