BODYPAK LIMITED

Register to unlock more data on OkredoRegister

BODYPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06502827

Incorporation date

13/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Hopper Way, Diss, Norfolk IP22 4GTCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2008)
dot icon26/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/02/2025
Appointment of Mrs Sarah Louise Oliver as a director on 2025-02-13
dot icon14/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon14/02/2025
Appointment of Mrs Sarah Louise Oliver as a secretary on 2025-02-13
dot icon13/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/03/2023
Confirmation statement made on 2023-02-13 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/11/2022
Cessation of Robert Andrew Cook as a person with significant control on 2022-03-25
dot icon03/11/2022
Cessation of Samuel George Oliver as a person with significant control on 2022-03-25
dot icon03/11/2022
Notification of Bodypak Group Ltd as a person with significant control on 2022-03-25
dot icon16/09/2022
Termination of appointment of Robert Andrew Cook as a director on 2022-03-25
dot icon16/09/2022
Termination of appointment of Robert Andrew Cook as a secretary on 2022-03-25
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon13/08/2020
Satisfaction of charge 065028270001 in full
dot icon21/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/08/2018
Registration of charge 065028270001, created on 2018-08-01
dot icon06/03/2018
Confirmation statement made on 2018-02-13 with updates
dot icon23/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon03/11/2017
Resolutions
dot icon17/10/2017
Director's details changed for Mr Robert Andrew Cook on 2017-09-08
dot icon17/10/2017
Change of details for Mr Samuel George Oliver as a person with significant control on 2017-09-08
dot icon17/10/2017
Change of details for Mr Robert Andrew Cook as a person with significant control on 2017-09-08
dot icon17/10/2017
Director's details changed for Samuel George Oliver on 2017-09-08
dot icon17/10/2017
Secretary's details changed for Mr Robert Andrew Cook on 2017-09-08
dot icon17/10/2017
Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to 8 Hopper Way Diss Norfolk IP22 4GT on 2017-10-17
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Certificate of change of name
dot icon01/05/2015
Change of name notice
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon24/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon16/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for Robert Andrew Cook on 2010-02-13
dot icon19/02/2010
Director's details changed for Samuel George Oliver on 2010-02-13
dot icon19/02/2010
Director's details changed for Robert Andrew Cook on 2010-02-13
dot icon23/11/2009
Director's details changed for Samuel George Oliver on 2009-11-20
dot icon14/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/03/2009
Accounting reference date extended from 28/02/2009 to 30/04/2009
dot icon19/03/2009
Registered office changed on 19/03/2009 from martin and acock 2 the close norwich norfolk NR1 4DJ
dot icon12/03/2009
Return made up to 13/02/09; full list of members
dot icon12/05/2008
Registered office changed on 12/05/2008 from martin & adcock 2 the close norwich norfolk NR1 4DJ
dot icon11/04/2008
Ad 08/04/08-08/04/08\gbp si 98@1=98\gbp ic 2/100\
dot icon11/04/2008
Registered office changed on 11/04/2008 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ
dot icon11/04/2008
Appointment terminated secretary birketts secretaries LIMITED
dot icon11/04/2008
Appointment terminated director birketts directors LIMITED
dot icon11/04/2008
Director appointed samuel george oliver
dot icon11/04/2008
Director and secretary appointed robert andrew cook
dot icon08/03/2008
Certificate of change of name
dot icon13/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-11.67 % *

* during past year

Cash in Bank

£1,167,544.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.48M
-
0.00
1.73M
-
2022
6
1.38M
-
0.00
1.32M
-
2023
7
1.70M
-
0.00
1.17M
-
2023
7
1.70M
-
0.00
1.17M
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

1.70M £Ascended22.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Descended-11.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Andrew Cook
Director
08/04/2008 - 25/03/2022
3
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
13/02/2008 - 08/04/2008
239
BIRKETTS DIRECTORS LIMITED
Corporate Director
13/02/2008 - 08/04/2008
253
Mr Samuel George Oliver
Director
08/04/2008 - Present
5
Cook, Robert Andrew
Secretary
08/04/2008 - 25/03/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BODYPAK LIMITED

BODYPAK LIMITED is an(a) Active company incorporated on 13/02/2008 with the registered office located at 8 Hopper Way, Diss, Norfolk IP22 4GT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYPAK LIMITED?

toggle

BODYPAK LIMITED is currently Active. It was registered on 13/02/2008 .

Where is BODYPAK LIMITED located?

toggle

BODYPAK LIMITED is registered at 8 Hopper Way, Diss, Norfolk IP22 4GT.

What does BODYPAK LIMITED do?

toggle

BODYPAK LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

How many employees does BODYPAK LIMITED have?

toggle

BODYPAK LIMITED had 7 employees in 2023.

What is the latest filing for BODYPAK LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-13 with no updates.