BODYMATTERS II LIMITED

Register to unlock more data on OkredoRegister

BODYMATTERS II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04341552

Incorporation date

17/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

20 Shaw Road, Newhey, Rochdale OL16 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2001)
dot icon23/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Registered office address changed from 4 Shaw Road Newhey Rochdale OL16 4LT England to 20 Shaw Road Newhey Rochdale OL16 4LT on 2021-05-13
dot icon31/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/01/2018
Registered office address changed from 10 Market Place Heywood Rochdale Lancashire OL10 4NL England to 4 Shaw Road Newhey Rochdale OL16 4LT on 2018-01-04
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Registered office address changed from 83 Church Street Littleborough Lancashire OL15 8AB to 10 Market Place Heywood Rochdale Lancashire OL10 4NL on 2016-02-24
dot icon05/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Termination of appointment of Grant Tupman as a director
dot icon21/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Grant Tupman as a director
dot icon21/12/2012
Termination of appointment of Grant Tupman as a secretary
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA on 2011-12-22
dot icon17/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon18/12/2009
Director's details changed for Grant Lee Tupman on 2009-12-18
dot icon18/12/2009
Director's details changed for John Taylor on 2009-12-18
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 17/12/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 17/12/07; full list of members
dot icon15/03/2007
Return made up to 17/12/06; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2005
Return made up to 17/12/05; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 17/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon20/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon22/12/2003
Registered office changed on 22/12/03 from: 23 stockport road ashton under lyne lancashire OL7 0LA
dot icon18/12/2003
Return made up to 17/12/03; full list of members
dot icon20/11/2003
Registered office changed on 20/11/03 from: 7 retiro street oldham lancashire OL1 1SA
dot icon27/01/2003
Return made up to 17/12/02; full list of members
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Registered office changed on 09/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon09/01/2002
Ad 17/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon17/12/2001
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
17/12/2026
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
2
7.79K
-
0.00
-
-
2022
2
7.31K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, John
Director
17/12/2001 - Present
8
DCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
17/12/2001 - 17/12/2001
484
Mr Grant Lee Tupman
Director
17/12/2001 - 31/10/2012
6
Tupman, Grant Lee
Secretary
17/12/2001 - 01/11/2012
-

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+
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 BODYMATTERS II LIMITED

BODYMATTERS II LIMITED is an(a) Active company incorporated on 17/12/2001 with the registered office located at 20 Shaw Road, Newhey, Rochdale OL16 4LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODYMATTERS II LIMITED?

toggle

BODYMATTERS II LIMITED is currently Active. It was registered on 17/12/2001 .

Where is BODYMATTERS II LIMITED located?

toggle

BODYMATTERS II LIMITED is registered at 20 Shaw Road, Newhey, Rochdale OL16 4LT.

What does BODYMATTERS II LIMITED do?

toggle

BODYMATTERS II LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for BODYMATTERS II LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-17 with no updates.