Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BODGERS (ILFORD) LTD
Company Information for

BODGERS (ILFORD) LTD

472-488 BRIXTON ROAD, LONDON, SW9 8EH,
Company Registration Number
00176283
Private Limited Company
Active

Company Overview

About Bodgers (ilford) Ltd
BODGERS (ILFORD) LTD was founded on 1921-08-15 and has its registered office in London. The organisation's status is listed as "Active". Bodgers (ilford) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BODGERS (ILFORD) LTD
 
Legal Registered Office
472-488 BRIXTON ROAD
LONDON
SW9 8EH
Other companies in SW9
 
Previous Names
BODGERS OF ILFORD LIMITED22/05/2015
Filing Information
Company Number 00176283
Company ID Number 00176283
Date formed 1921-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 16:11:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODGERS (ILFORD) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BODGERS (ILFORD) LTD

Current Directors
Officer Role Date Appointed
MAURA SYED
Company Secretary 1994-11-04
BERNARD HENRY DREESMANN
Director 1992-06-26
DAVID IAN HORDLE
Director 2014-08-04
MAURA SYED
Director 2000-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS JAMES
Director 2004-09-01 2014-05-30
SANDRA ANNE CORRIGAN
Director 1995-04-06 2005-04-15
DAVID ORDMAN
Director 1995-11-01 2004-08-31
SHEILA ODOHERTY
Director 1992-06-26 2002-05-24
PETER JOHN LEA
Director 1994-07-01 2002-01-31
JOHN SIDNEY MOYLE
Director 1996-07-26 1997-03-29
ROBERT IAN STUART
Director 1992-06-26 1995-10-01
BRIAN EDWIN LAMBLE
Company Secretary 1992-06-26 1994-11-04
NICHOLAS BOYCOTT JONES
Director 1992-06-26 1994-05-31
EMILY LILIAN HOWKINS
Director 1992-06-26 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURA SYED ROOMES (UPMINSTER) LTD Company Secretary 2009-05-07 CURRENT 2009-05-07 Active
MAURA SYED MORLEYS ESTATES LIMITED Company Secretary 2003-04-23 CURRENT 2003-04-17 Active
MAURA SYED PRINCIPAL FURNITURE LTD. Company Secretary 1998-09-18 CURRENT 1995-03-29 Active
MAURA SYED ELYS (WIMBLEDON) P.L.C. Company Secretary 1996-12-23 CURRENT 1932-06-17 Active
MAURA SYED SELBYS (HOLLOWAY) LTD Company Secretary 1994-11-04 CURRENT 1931-11-18 Active
MAURA SYED MORLEYS STORES LIMITED Company Secretary 1994-11-04 CURRENT 1897-10-01 Active
MAURA SYED MORLEYS (TOOTING) LTD Company Secretary 1994-11-04 CURRENT 1961-01-20 Active
MAURA SYED MORLEYS (BRIXTON) LTD Company Secretary 1994-11-04 CURRENT 1963-01-22 Active
MAURA SYED MORLEYS (BICESTER) LTD Company Secretary 1994-11-04 CURRENT 1929-09-20 Active
BERNARD HENRY DREESMANN MORLEYS (BEXLEYHEATH) LTD Director 2016-11-15 CURRENT 2016-11-15 Active
BERNARD HENRY DREESMANN MORLEYS DEPARTMENT STORES LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
BERNARD HENRY DREESMANN CAMP HOPSON (NEWBURY) LTD Director 2014-09-23 CURRENT 2014-09-23 Active
BERNARD HENRY DREESMANN PEARSONS (ENFIELD) LTD Director 2010-11-05 CURRENT 1941-08-26 Active
BERNARD HENRY DREESMANN ROOMES (UPMINSTER) LTD Director 2009-05-07 CURRENT 2009-05-07 Active
BERNARD HENRY DREESMANN MORLEYS ESTATES LIMITED Director 2003-04-23 CURRENT 2003-04-17 Active
BERNARD HENRY DREESMANN ELYS (WIMBLEDON) P.L.C. Director 1996-07-10 CURRENT 1932-06-17 Active
BERNARD HENRY DREESMANN PRINCIPAL FURNITURE LTD. Director 1996-01-26 CURRENT 1995-03-29 Active
BERNARD HENRY DREESMANN MORLEYS (BRIXTON) LTD Director 1992-06-26 CURRENT 1963-01-22 Active
BERNARD HENRY DREESMANN SELBYS (HOLLOWAY) LTD Director 1992-06-25 CURRENT 1931-11-18 Active
BERNARD HENRY DREESMANN MORLEYS (TOOTING) LTD Director 1992-06-25 CURRENT 1961-01-20 Active
BERNARD HENRY DREESMANN MORLEYS STORES LIMITED Director 1991-07-18 CURRENT 1897-10-01 Active
BERNARD HENRY DREESMANN MORLEYS (BICESTER) LTD Director 1991-06-22 CURRENT 1929-09-20 Active
DAVID IAN HORDLE MORLEYS (BEXLEYHEATH) LTD Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID IAN HORDLE ELYS (WIMBLEDON) P.L.C. Director 2014-08-04 CURRENT 1932-06-17 Active
DAVID IAN HORDLE ROOMES (UPMINSTER) LTD Director 2014-08-04 CURRENT 2009-05-07 Active
DAVID IAN HORDLE SELBYS (HOLLOWAY) LTD Director 2014-08-04 CURRENT 1931-11-18 Active
DAVID IAN HORDLE MORLEYS (TOOTING) LTD Director 2014-08-04 CURRENT 1961-01-20 Active
DAVID IAN HORDLE PEARSONS (ENFIELD) LTD Director 2014-08-04 CURRENT 1941-08-26 Active
DAVID IAN HORDLE MORLEYS (BRIXTON) LTD Director 2014-08-04 CURRENT 1963-01-22 Active
MAURA SYED PEARSONS (ENFIELD) LTD Director 2010-11-05 CURRENT 1941-08-26 Active
MAURA SYED SELBYS (HOLLOWAY) LTD Director 2000-06-05 CURRENT 1931-11-18 Active
MAURA SYED MORLEYS (TOOTING) LTD Director 2000-06-05 CURRENT 1961-01-20 Active
MAURA SYED MORLEYS (BRIXTON) LTD Director 2000-06-05 CURRENT 1963-01-22 Active
MAURA SYED MORLEYS (BICESTER) LTD Director 2000-06-05 CURRENT 1929-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 28/01/23
2023-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/01/23
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 29/01/22
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 29/01/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/01/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-06-29AD03Registers moved to registered inspection location of 16 st. Georges Road London SW19 4DP
2021-06-29AD02Register inspection address changed to 16 st. Georges Road London SW19 4DP
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 01/02/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MAURA SYED
2020-06-25TM02Termination of appointment of Maura Syed on 2020-06-22
2020-06-25AP03Appointment of Mrs Tanya James as company secretary on 2020-06-22
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 26/01/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN HORDLE
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 27/01/18
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-13AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-07-13AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-06-30PSC02Notification of Morleys Department Stores Limited as a person with significant control on 2016-07-01
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-30AR0126/06/16 ANNUAL RETURN FULL LIST
2016-06-30CH01Director's details changed for Mrs Maura Syed on 2016-06-30
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/01/16
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-23AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-22RES15CHANGE OF NAME 18/05/2015
2015-05-22CERTNMCompany name changed bodgers of ilford LIMITED\certificate issued on 22/05/15
2014-08-14CH01Director's details changed for Mr David Ian Hordle on 2014-08-04
2014-08-13AP01DIRECTOR APPOINTED MR DAVID IAN HORDLE
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2012-06-27AR0126/06/12 ANNUAL RETURN FULL LIST
2011-08-31CH01Director's details changed for Mr Bernard Henry Dreesmann on 2011-08-31
2011-07-22AR0126/06/11 ANNUAL RETURN FULL LIST
2010-07-16AR0126/06/10 ANNUAL RETURN FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAURA SYED / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD HENRY DREESMANN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS JAMES / 10/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MAURA SYED / 10/02/2010
2009-07-18363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-07-24363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES / 30/06/2008
2008-05-19AAFULL ACCOUNTS MADE UP TO 02/02/08
2007-07-24AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-07-16363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-07-04363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-28363(288)DIRECTOR RESIGNED
2005-06-28363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-06-29363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-06-21363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-06-17288bDIRECTOR RESIGNED
2002-04-26AAFULL ACCOUNTS MADE UP TO 02/02/02
2002-03-08288bDIRECTOR RESIGNED
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 27/01/01
2000-08-02363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 29/01/00
2000-06-27288aNEW DIRECTOR APPOINTED
1999-07-21363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-05-14AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-07-22363sRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1998-05-13AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-13AUDAUDITOR'S RESIGNATION
1998-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-21363sRETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-06-24288bDIRECTOR RESIGNED
1997-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-28SRES01ALTER MEM AND ARTS 24/01/97
1996-09-13288NEW DIRECTOR APPOINTED
1996-08-30AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-08-12363sRETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS
1996-07-29SRES01ALTER MEM AND ARTS 08/07/96
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to BODGERS (ILFORD) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BODGERS (ILFORD) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30
Annual Accounts
2009-01-31
Annual Accounts
2021-01-30
Annual Accounts
2022-01-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BODGERS (ILFORD) LTD

Intangible Assets
Patents
We have not found any records of BODGERS (ILFORD) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BODGERS (ILFORD) LTD
Trademarks
We have not found any records of BODGERS (ILFORD) LTD registering or being granted any trademarks
Income
Government Income

Government spend with BODGERS (ILFORD) LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-03-30 GBP £80 EVENTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BODGERS (ILFORD) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODGERS (ILFORD) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BODGERS (ILFORD) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.