BODY & WISDOM (PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

BODY & WISDOM (PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08299653

Incorporation date

20/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Beechwood House, Beech Avenue Cattedown, Plymouth, Devon PL4 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2012)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-20 with updates
dot icon03/10/2024
Part of the property or undertaking has been released from charge 2
dot icon03/10/2024
Part of the property or undertaking has been released from charge 2
dot icon21/09/2024
Memorandum and Articles of Association
dot icon21/09/2024
Resolutions
dot icon17/09/2024
Termination of appointment of Deborah Anne Wisdom as a director on 2024-09-10
dot icon15/04/2024
Satisfaction of charge 082996530004 in full
dot icon15/04/2024
Satisfaction of charge 082996530003 in full
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/12/2022
Confirmation statement made on 2022-11-20 with updates
dot icon27/10/2022
Registration of charge 082996530005, created on 2022-10-21
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon13/07/2021
Termination of appointment of William Lewis Body as a director on 2021-06-21
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-11-20 with updates
dot icon13/11/2020
Appointment of Mr William Lewis Body as a director on 2020-10-30
dot icon13/11/2020
Appointment of Mr Thomas Luke Body as a director on 2020-10-30
dot icon10/11/2020
Termination of appointment of Kenneth Paul Cyril Body as a director on 2020-10-30
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Termination of appointment of Adele Therese Body as a director on 2019-06-12
dot icon12/06/2019
Termination of appointment of Albert Henry Wisdom as a director on 2019-06-12
dot icon26/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Registration of charge 082996530004, created on 2018-10-19
dot icon24/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon16/11/2017
Notification of Blue Bay Group Limited as a person with significant control on 2017-07-13
dot icon16/11/2017
Withdrawal of a person with significant control statement on 2017-11-16
dot icon11/09/2017
Registration of charge 082996530003, created on 2017-09-06
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon25/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon24/10/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2012
Appointment of Mrs Deborah Anne Wisdom as a director
dot icon26/11/2012
Appointment of Mrs Adele Therese Body as a director
dot icon20/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
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
2
612.74K
-
0.00
119.00
-
2022
0
691.69K
-
0.00
11.00
-
2023
0
630.76K
-
0.00
0.00
-
2023
0
630.76K
-
0.00
0.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

630.76K £Descended-8.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Body, Thomas Luke
Director
30/10/2020 - Present
31
Body, Kenneth Paul Cyril
Director
20/11/2012 - 30/10/2020
36
Wisdom, Albert Henry
Director
20/11/2012 - 12/06/2019
9
Body, Adele Therese
Director
26/11/2012 - 12/06/2019
20
Mrs Deborah Anne Wisdom
Director
26/11/2012 - 10/09/2024
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODY & WISDOM (PLYMOUTH) LIMITED

BODY & WISDOM (PLYMOUTH) LIMITED is an(a) Active company incorporated on 20/11/2012 with the registered office located at Unit 4 Beechwood House, Beech Avenue Cattedown, Plymouth, Devon PL4 0QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BODY & WISDOM (PLYMOUTH) LIMITED?

toggle

BODY & WISDOM (PLYMOUTH) LIMITED is currently Active. It was registered on 20/11/2012 .

Where is BODY & WISDOM (PLYMOUTH) LIMITED located?

toggle

BODY & WISDOM (PLYMOUTH) LIMITED is registered at Unit 4 Beechwood House, Beech Avenue Cattedown, Plymouth, Devon PL4 0QQ.

What does BODY & WISDOM (PLYMOUTH) LIMITED do?

toggle

BODY & WISDOM (PLYMOUTH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BODY & WISDOM (PLYMOUTH) LIMITED?

toggle

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