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

BODILL PARTNERS LIMITED

35 WESTGATE, HUDDERSFIELD, WEST YORKSHIRE, HD1 1PA,
Company Registration Number
05029990
Private Limited Company
Active

Company Overview

About Bodill Partners Ltd
BODILL PARTNERS LIMITED was founded on 2004-01-29 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Bodill Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BODILL PARTNERS LIMITED
 
Legal Registered Office
35 WESTGATE
HUDDERSFIELD
WEST YORKSHIRE
HD1 1PA
Other companies in HD1
 
Previous Names
DRIVESPEED LIMITED02/12/2014
Filing Information
Company Number 05029990
Company ID Number 05029990
Date formed 2004-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB900810274  
Last Datalog update: 2025-03-05 11:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODILL PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALDEN SMITH LIMITED   WHEAWILL & SUDWORTH 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 BODILL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
ROGER ANTHONY BODILL
Company Secretary 2007-01-09
ROGER ANTHONY BODILL
Director 2008-02-01
HOWARD JAMES PICKLES
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR AVON WRIGHT
Director 2007-01-09 2016-06-30
ROGER BODILL
Director 2004-11-16 2007-01-09
CATHERINE SUMMERHAYES
Company Secretary 2004-01-29 2006-03-01
JOHN DAVID GILL
Director 2004-11-16 2005-09-29
DARREN MOORE SUMMERHAYES
Director 2004-01-29 2004-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER ANTHONY BODILL BODILL 1850 LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
ROGER ANTHONY BODILL DRIVESPEED DIGITAL LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
ROGER ANTHONY BODILL AUTO REPLACE LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
ROGER ANTHONY BODILL MINIBUS LEASING LIMITED Director 2011-03-22 CURRENT 2011-03-17 Active
HOWARD JAMES PICKLES WHITE ROSE VEHICLES LIMITED Director 2018-03-07 CURRENT 2017-06-28 Active
HOWARD JAMES PICKLES BODILL GROUP LIMITED Director 2018-03-07 CURRENT 2017-12-20 Active
HOWARD JAMES PICKLES BODILL 1850 LIMITED Director 2018-03-07 CURRENT 2015-08-25 Active
HOWARD JAMES PICKLES PYROWEAVERS PROFESSIONAL FIREWORK DISPLAYS LIMITED Director 2013-04-16 CURRENT 2004-09-30 Active - Proposal to Strike off
HOWARD JAMES PICKLES TEMPLARS PHOTOGRAPHY LIMITED Director 2013-03-07 CURRENT 2013-03-07 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
2025-02-12CONFIRMATION STATEMENT MADE ON 26/01/25, WITH NO UPDATES
2024-09-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04AP01DIRECTOR APPOINTED ADAM DONALD CHANDLER
2022-01-28CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CH01Director's details changed for Mr Roger Anthony Bodill on 2021-04-21
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04AP01DIRECTOR APPOINTED MRS JUDITH BODILL-CHANDLER
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-02-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-03-22AP01DIRECTOR APPOINTED MR HOWARD JAMES PICKLES
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-08-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR AVON WRIGHT
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-28AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-17AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-29AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-02RES15CHANGE OF COMPANY NAME 31/05/19
2014-12-02CERTNMCompany name changed drivespeed LIMITED\certificate issued on 02/12/14
2014-04-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-12AR0126/01/14 ANNUAL RETURN FULL LIST
2013-03-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0126/01/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0126/01/12 ANNUAL RETURN FULL LIST
2011-05-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/11 FROM 5 Milton Court Ravenshead Nottingham NG15 9BD
2011-02-18AR0129/01/11 ANNUAL RETURN FULL LIST
2010-07-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0129/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY BODILL / 28/01/2010
2009-06-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-08288aDIRECTOR APPOINTED ROGER ANTHONY BODILL
2009-02-26363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-12-16225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-11-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-03-30363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-27288bSECRETARY RESIGNED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW SECRETARY APPOINTED
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 2B MILTON COURT RAVENSHEAD NOTTINGHAM NG15 9BD
2006-04-19363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-11-04288bDIRECTOR RESIGNED
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 48 TALBOT ROAD, TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8AF
2005-04-13363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-03-18288bDIRECTOR RESIGNED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-15RES12VARYING SHARE RIGHTS AND NAMES
2005-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-1588(2)RAD 03/01/05--------- £ SI 100@1=100 £ IC 100/200
2004-11-10CERTNMCOMPANY NAME CHANGED BMC COMMERCIAL FINANCE LIMITED CERTIFICATE ISSUED ON 10/11/04
2004-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BODILL PARTNERS 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 BODILL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BODILL PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Provisions For Liabilities Charges 2013-12-31 £ 100
Provisions For Liabilities Charges 2012-12-31 £ 1,200
Provisions For Liabilities Charges 2012-12-31 £ 1,200
Provisions For Liabilities Charges 2011-12-31 £ 2,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BODILL PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 200
Called Up Share Capital 2012-12-31 £ 200
Called Up Share Capital 2012-12-31 £ 200
Called Up Share Capital 2011-12-31 £ 200
Cash Bank In Hand 2013-12-31 £ 93,650
Cash Bank In Hand 2012-12-31 £ 22,512
Cash Bank In Hand 2012-12-31 £ 22,512
Cash Bank In Hand 2011-12-31 £ 6,723
Current Assets 2013-12-31 £ 98,618
Current Assets 2012-12-31 £ 45,214
Current Assets 2012-12-31 £ 45,214
Current Assets 2011-12-31 £ 8,868
Debtors 2013-12-31 £ 4,968
Debtors 2012-12-31 £ 22,702
Debtors 2012-12-31 £ 22,702
Debtors 2011-12-31 £ 2,145
Fixed Assets 2013-12-31 £ 399,065
Fixed Assets 2012-12-31 £ 242,072
Fixed Assets 2012-12-31 £ 242,072
Fixed Assets 2011-12-31 £ 234,225
Shareholder Funds 2013-12-31 £ 244,898
Shareholder Funds 2012-12-31 £ 122,843
Shareholder Funds 2012-12-31 £ 122,843
Shareholder Funds 2011-12-31 £ 99,664
Tangible Fixed Assets 2013-12-31 £ 10,963
Tangible Fixed Assets 2012-12-31 £ 22,707
Tangible Fixed Assets 2012-12-31 £ 22,707
Tangible Fixed Assets 2011-12-31 £ 14,860

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BODILL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BODILL PARTNERS LIMITED
Trademarks
We have not found any records of BODILL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODILL PARTNERS 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 (70229 - Management consultancy activities other than financial management) as BODILL PARTNERS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BODILL PARTNERS 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.
Import/Export of Goods
Goods imported/exported by BODILL PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0097020000Original engravings, prints and lithographs

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODILL PARTNERS 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 BODILL PARTNERS 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.