Company NameThe Boddington Group Limited
Company StatusDissolved
Company Number00025516
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1995(93 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Secretary NameMr David Charles Edwards
NationalityBritish
StatusCurrent
Appointed10 May 1996(94 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2000(98 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(99 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr James Michael Tyrrell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Aldworth Road
Upper Basildon
Reading
Berkshire
RG8 8NH
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleChairman
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Director NameHubert Valentine Reid
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleManaging Director
Correspondence AddressThe Old Rectory
Cocksmoss Lane Marton
Macclesfield
Cheshire
SK11 9HX
Director NameAndrew John Garety
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleAccountant
Correspondence AddressChurchlands Church Street
Hargrave
Northamptonshire
NN9 6BW
Director NameChristopher David Henry
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleGroup Property Director
Correspondence AddressModel Farm Rossway
Berkhamsted
Hertfordshire
HP4 3UD
Director NameSir Paul Rupert Judge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressGrange Farm
Elmbridge
Droitwich
Worcestershire
WR9 0DA
Secretary NameEdward Ashton Englefield
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address44 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DN
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1995)
RoleGroup Finance Director
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Director NameMr Stuart Michael Wallis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Third Floor
Lombard Street
London
EC3V 9BQ
Director NameAlan Frank Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(93 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 December 1995)
RoleManaging Director
Correspondence AddressDale Rise 82 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AJ
Director NameMr John David Longden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(93 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameStuart James Reed
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(93 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address9 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(93 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Director NameAlan George Rothwell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(93 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressAlderbridge House
2 Little Heath Lane
Altrincham
Cheshire
WA14 4TS
Director NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(93 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressYsgubor Newydd
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameAndrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(93 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 1997)
RoleCompany Chairman
Correspondence AddressGreenlands
Forest Road, Little Budworth
Tarporley
Cheshire
CW6 9ES
Director NameJohn William Bright
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(93 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressLower Mill
Cuddington Lane Cuddington
Northwich
Cheshire
CW8 2SQ
Director NameRoger Allen Young
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(93 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1998)
RoleCompany Director
Correspondence AddressHempgill
Carriage Drive
Frodsham
Cheshire
WA6 6DR
Secretary NameMr John Alan Farquharson
NationalityBritish
StatusResigned
Appointed31 January 1996(94 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2000)
RoleProperty Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales

Location

Registered AddressPeter House
St Peters Square
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£112,404,000
Current Liabilities£29,651,000

Accounts

Latest Accounts24 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 October 2001New director appointed (5 pages)
8 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
2 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2000Declaration of solvency (3 pages)
26 September 2000Registered office changed on 26/09/00 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page)
25 September 2000Appointment of a voluntary liquidator (1 page)
1 August 2000Full accounts made up to 24 September 1999 (11 pages)
17 July 2000Director resigned (1 page)
21 June 2000Return made up to 30/05/00; full list of members (7 pages)
8 June 2000New director appointed (5 pages)
8 June 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
12 August 1999Full accounts made up to 25 September 1998 (11 pages)
16 June 1999Return made up to 30/05/99; full list of members (19 pages)
11 February 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
3 August 1998Full accounts made up to 26 September 1997 (13 pages)
11 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 June 1998Return made up to 30/05/98; no change of members (15 pages)
27 May 1998New director appointed (3 pages)
5 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
5 January 1998Application for reregistration from PLC to private (1 page)
5 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 November 1997Director resigned (1 page)
6 October 1997Director's particulars changed (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1997Director resigned (1 page)
3 July 1997Director's particulars changed (1 page)
3 July 1997Return made up to 30/05/97; no change of members (16 pages)
2 May 1997Full accounts made up to 27 September 1996 (14 pages)
4 March 1997Return made up to 30/05/96; bulk list available separately; amend (9 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
13 August 1996Full group accounts made up to 31 December 1995 (30 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Secretary resigned (1 page)
6 August 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 May 1996Secretary resigned (2 pages)
21 May 1996New secretary appointed (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
10 January 1996Registered office changed on 10/01/96 from: queens court wilmslow road alderley edge cheshire SK9 7RR (1 page)
7 December 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (8 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
22 November 1995Auditor's resignation (2 pages)
13 July 1995Full group accounts made up to 1 January 1995 (21 pages)
14 June 1995Director resigned (2 pages)
24 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(108 pages)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 April 1995£ nc 35000000/41250000 12/04/95 (1 page)
20 April 1995New director appointed (2 pages)
11 June 1992Full group accounts made up to 28 December 1991 (22 pages)
22 January 1992Particulars of mortgage/charge (19 pages)
8 July 1991Return made up to 30/05/91; bulk list available separately (8 pages)
26 June 1991Full group accounts made up to 29 December 1990 (41 pages)
4 July 1990Return made up to 04/06/90; bulk list available separately (5 pages)
26 June 1990Full group accounts made up to 30 December 1989 (45 pages)
10 December 1986Company name changed boddingtons' breweries public li mited company\certificate issued on 10/12/86 (3 pages)
3 May 1986New director appointed (1 page)
17 June 1983Accounts made up to 31 December 1982 (33 pages)
16 June 1982Accounts made up to 31 December 1981 (29 pages)
4 September 1981Accounts made up to 31 December 1980 (23 pages)