Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BODMINCOURT LIMITED
Company Information for

BODMINCOURT LIMITED

THE BARN STAFFLANDS FARM, NEWTON ROAD, NORTH PETHERTON, BRIDGWATER, TA6 6NA,
Company Registration Number
01705697
Private Limited Company
Active

Company Overview

About Bodmincourt Ltd
BODMINCOURT LIMITED was founded on 1983-03-11 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Bodmincourt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BODMINCOURT LIMITED
 
Legal Registered Office
THE BARN STAFFLANDS FARM, NEWTON ROAD
NORTH PETHERTON
BRIDGWATER
TA6 6NA
Other companies in TA3
 
Filing Information
Company Number 01705697
Company ID Number 01705697
Date formed 1983-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODMINCOURT LIMITED
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 BODMINCOURT LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JULIAN ALFRED SLADE
Director 1997-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GERALD STICKLAND
Company Secretary 2003-12-01 2009-06-01
NICHOLAS DAVID GEORGE
Company Secretary 1991-06-22 2003-12-01
MARK RICHARD TOLNER
Director 1991-06-22 1997-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JULIAN ALFRED SLADE COUNTRY WEDDINGS LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
BENJAMIN JULIAN ALFRED SLADE SOUTH WEST CONFERENCE CENTRE LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
BENJAMIN JULIAN ALFRED SLADE SHIRLSTAR OVERSEAS (HOLDINGS) LIMITED Director 1999-01-22 CURRENT 1999-01-22 Active
BENJAMIN JULIAN ALFRED SLADE SHIRLSTAR GROUP (HOLDINGS) LIMITED Director 1999-01-22 CURRENT 1999-01-22 Active
BENJAMIN JULIAN ALFRED SLADE SHIRLSTAR CONTAINER BROKERS LIMITED Director 1997-12-18 CURRENT 1975-05-19 Active
BENJAMIN JULIAN ALFRED SLADE SABRE EDGE LIMITED Director 1995-11-15 CURRENT 1995-10-27 Active
BENJAMIN JULIAN ALFRED SLADE PYMAN BELL (HOLDINGS) LIMITED Director 1992-09-10 CURRENT 1901-03-04 Active
BENJAMIN JULIAN ALFRED SLADE SHIRLSTAR (HOLDINGS) LIMITED Director 1992-01-28 CURRENT 1988-07-05 Active
BENJAMIN JULIAN ALFRED SLADE ROBERT LAUDER PROPERTIES LIMITED Director 1991-12-31 CURRENT 1919-10-15 Active
BENJAMIN JULIAN ALFRED SLADE SHIRLSTAR FINANCE LIMITED Director 1991-06-22 CURRENT 1983-10-11 Active - Proposal to Strike off
BENJAMIN JULIAN ALFRED SLADE PYMAN ESTATES LIMITED Director 1991-06-22 CURRENT 1981-08-24 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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM Woodlands Castle Ruishton Taunton Somerset TA3 5LU
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 017056970007
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017056970007
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017056970006
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017056970006
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-19CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017056970006
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JULIAN ALFRED SLADE
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0122/06/15 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0122/06/14 ANNUAL RETURN FULL LIST
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-08AR0122/06/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-31AR0122/06/12 ANNUAL RETURN FULL LIST
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-05AR0122/06/11 ANNUAL RETURN FULL LIST
2010-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-02AR0122/06/10 ANNUAL RETURN FULL LIST
2009-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-07-07363aReturn made up to 22/06/09; full list of members
2009-07-07288bAppointment terminated secretary philip stickland
2008-11-14363sReturn made up to 22/06/08; no change of members
2008-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/07
2007-08-20363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-23363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-05363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/04
2004-08-11363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-12-12288bSECRETARY RESIGNED
2003-12-11288aNEW SECRETARY APPOINTED
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-08363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-08363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-16363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-27363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1998-02-02288bDIRECTOR RESIGNED
1998-02-02288aNEW DIRECTOR APPOINTED
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-25363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-04287REGISTERED OFFICE CHANGED ON 04/10/96 FROM: 3,POTTERS CROSS IVER HEATH BUCKINGHAMSHIRE SLO OB5
1996-10-01363sRETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1995-10-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-21363sRETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS
1995-01-30363sRETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS
1994-10-25AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-03AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-28363sRETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS
1992-10-26AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-22363sRETURN MADE UP TO 22/06/92; CHANGE OF MEMBERS
1992-03-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/90
1991-12-13288DIRECTOR'S PARTICULARS CHANGED
1991-07-27242DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90
1991-07-19287REGISTERED OFFICE CHANGED ON 19/07/91 FROM: 37 ST JOHNS ROAD UXBRIDGE MIDDLESEX UB8 2UR
1991-07-02363aRETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS
1991-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BODMINCOURT LIMITED 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 BODMINCOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-21 Outstanding FOLK NOMINEE LIMITED
DEBENTURE 1989-07-03 Satisfied HILL SAMUEL BANK LTD
ASSIGNMENT OF LETTER OF CREDIT. 1986-11-13 Outstanding BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYONE.
LETTER OF CHARGE 1986-10-16 Outstanding BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETY ANANYNE.
ASSIGNMENT OF LETTER OF CREDIT 1986-10-16 Outstanding BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETY ANONYONE.
GUARANTEE & DEBENTURE 1983-10-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BODMINCOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BODMINCOURT LIMITED
Trademarks
We have not found any records of BODMINCOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODMINCOURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BODMINCOURT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BODMINCOURT LIMITED 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 BODMINCOURT LIMITED 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 BODMINCOURT LIMITED 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.