Stockport
Cheshire
SK6 5LU
Director Name | Mr Wayne Boden |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oak Villa Farm Lower Green Lane Astley Manchester M29 7JZ |
Director Name | Mrs Julie Ann Brown |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boden House Lower Green Lane Tyldesley Manchester M29 7JF |
Secretary Name | Ms Julie Ann Brown |
---|---|
Status | Current |
Appointed | 03 December 2020(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Boden House Lower Green Lane Tyldesley Manchester M29 7JF |
Director Name | Mr George Boden |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 22 February 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Barn, Mellor Hall Stockport Cheshire SK6 5LU |
Director Name | Mrs Joan Boden |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(30 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 03 December 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Mellor Hall Farm Mellor Stockport Cheshire SK6 5LU |
Director Name | Geoffrey Boden |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 October 2001) |
Role | Farmer & Sawdust Contractor |
Correspondence Address | Mellor Hall Farms Mellor Stockport Cheshire SK6 5LU |
Secretary Name | Mrs Joan Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(30 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor Hall Farm Mellor Stockport Cheshire SK6 5LU |
Website | bodensgroup.com |
---|---|
Telephone | 01942 882667 |
Telephone region | Wigan |
Registered Address | Boden House Lower Green Lane Tyldesley Manchester M29 7JF |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
800 at £0.1 | Mr Charles Boden 8.00% Ordinary |
---|---|
800 at £0.1 | Mr George Boden 8.00% Ordinary |
800 at £0.1 | Mr Wayne Boden 8.00% Ordinary |
5k at £0.1 | Trustees Of Geoffrey Boden Discretionary Trust 50.00% Ordinary |
2.6k at £0.1 | Mrs Joan Boden 26.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,284,515 |
Net Worth | £4,357,523 |
Cash | £92,948 |
Current Liabilities | £4,569,128 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 1 November 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 November 2023 (5 months, 1 week from now) |
17 August 2018 | Delivered on: 17 August 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 13.74 acres of land at smithy lane, marple bridge, stockport, cheshire, SK6 5NS. Outstanding |
---|---|
1 April 2014 | Delivered on: 4 April 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 9.153 acres of land at hollins lane marple bridge near stockport cheshire. Outstanding |
1 April 2014 | Delivered on: 4 April 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 11 acres of land at springwood lane compstall road romiley cheshire. Outstanding |
16 September 2010 | Delivered on: 21 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 May 2008 | Delivered on: 28 May 2008 Persons entitled: Jcb Finance LTD Classification: Chattel mortgage Secured details: £929,263.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels being volvo FM12 multilift hookloader s/no YV2J4CMD12A545957 scania 124 multilift hookloader s/no 4501678 and volvo FM12 6X4 hookloader s/no YV2J4CMD94A587571 for details of further equipment charged please refer to form 395 see image for full details. Outstanding |
13 October 1978 | Delivered on: 18 October 1978 Persons entitled: W. H. Strauss S. G. Strauss Classification: Legal charge Secured details: £32,088 and all other monies due or to become due from the company to the chargee. Particulars: Land known as podnor farm, mellor, mapple bridge. Title no gm 53421 (see doc M24). Outstanding |
23 May 2008 | Delivered on: 28 May 2008 Satisfied on: 26 September 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 November 1982 | Delivered on: 22 November 1982 Satisfied on: 26 September 2012 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land lying to the west of mellor hall mellor stockport greater manchester title no. Gm 191361. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 July 1980 | Delivered on: 23 July 1980 Satisfied on: 26 September 2012 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land forming part of lower hall farm, mellor, stockport, greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
---|---|
4 November 2021 | Full accounts made up to 31 January 2021 (27 pages) |
23 February 2021 | Termination of appointment of George Boden as a director on 22 February 2021 (1 page) |
11 February 2021 | Full accounts made up to 31 January 2020 (24 pages) |
10 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
9 December 2020 | Appointment of Ms Julie Ann Brown as a secretary on 3 December 2020 (2 pages) |
4 December 2020 | Appointment of Ms Julie Ann Brown as a director on 3 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Joan Boden as a director on 3 December 2020 (1 page) |
4 December 2020 | Termination of appointment of Joan Boden as a secretary on 3 December 2020 (1 page) |
14 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 31 January 2019 (24 pages) |
29 March 2019 | Registered office address changed from Boden House Mellor Hall, Mellor Stockport Cheshire SK6 5LU to Boden House Lower Green Lane Tyldesley Manchester M29 7JF on 29 March 2019 (1 page) |
15 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 January 2018 (24 pages) |
17 August 2018 | Registration of charge 006990150009, created on 17 August 2018 (21 pages) |
3 January 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (24 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (24 pages) |
6 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
8 November 2016 | Accounts for a medium company made up to 31 January 2016 (23 pages) |
8 November 2016 | Accounts for a medium company made up to 31 January 2016 (23 pages) |
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
13 November 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 November 2014 | Accounts for a medium company made up to 31 January 2014 (19 pages) |
10 November 2014 | Accounts for a medium company made up to 31 January 2014 (19 pages) |
4 April 2014 | Registration of charge 006990150008 (23 pages) |
4 April 2014 | Registration of charge 006990150007 (23 pages) |
4 April 2014 | Registration of charge 006990150008 (23 pages) |
4 April 2014 | Registration of charge 006990150007 (23 pages) |
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 September 2013 | Accounts for a medium company made up to 31 January 2013 (19 pages) |
6 September 2013 | Accounts for a medium company made up to 31 January 2013 (19 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
12 September 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
15 March 2012 | Previous accounting period extended from 6 August 2011 to 31 January 2012 (3 pages) |
15 March 2012 | Previous accounting period extended from 6 August 2011 to 31 January 2012 (3 pages) |
15 March 2012 | Previous accounting period extended from 6 August 2011 to 31 January 2012 (3 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
4 May 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Director's details changed for Mrs Joan Boden on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr George Boden on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Wayne Boden on 1 November 2010 (2 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Director's details changed for Mrs Joan Boden on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr George Boden on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Wayne Boden on 1 November 2010 (2 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Director's details changed for Mrs Joan Boden on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr George Boden on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Wayne Boden on 1 November 2010 (2 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 May 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
5 May 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
3 June 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
3 June 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
13 January 2009 | Return made up to 01/11/08; full list of members (5 pages) |
13 January 2009 | Return made up to 01/11/08; full list of members (5 pages) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (18 pages) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (18 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
6 December 2007 | Return made up to 01/11/07; no change of members (8 pages) |
6 December 2007 | Return made up to 01/11/07; no change of members (8 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
13 November 2006 | Return made up to 01/11/06; full list of members (9 pages) |
13 November 2006 | Return made up to 01/11/06; full list of members (9 pages) |
23 August 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 August 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
8 February 2006 | Return made up to 01/11/05; full list of members (9 pages) |
8 February 2006 | Return made up to 01/11/05; full list of members (9 pages) |
7 September 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
7 September 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
1 December 2004 | Return made up to 01/11/04; full list of members (9 pages) |
1 December 2004 | Return made up to 01/11/04; full list of members (9 pages) |
9 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
9 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
20 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
26 February 2003 | Return made up to 01/11/02; full list of members (8 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 01/11/02; full list of members (8 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
17 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
20 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
18 January 2001 | Return made up to 01/11/00; full list of members (7 pages) |
18 January 2001 | Return made up to 01/11/00; full list of members (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 February 2000 | Return made up to 01/11/99; full list of members (7 pages) |
2 February 2000 | Return made up to 01/11/99; full list of members (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: sportsman's farm, mill brow, marple bridge, cheshire (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: sportsman's farm, mill brow, marple bridge, cheshire (1 page) |
23 December 1998 | Return made up to 01/11/98; full list of members (8 pages) |
23 December 1998 | Return made up to 01/11/98; full list of members (8 pages) |
24 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
24 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
7 November 1997 | Return made up to 01/11/97; no change of members (6 pages) |
7 November 1997 | Return made up to 01/11/97; no change of members (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
9 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
20 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
20 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
31 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
19 January 1996 | Return made up to 01/11/95; full list of members (8 pages) |
19 January 1996 | Return made up to 01/11/95; full list of members (8 pages) |
14 July 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
14 July 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 August 1994 | Company name changed\certificate issued on 02/08/94 (2 pages) |
2 August 1994 | Company name changed\certificate issued on 02/08/94 (2 pages) |
18 May 1994 | Accounts for a small company made up to 31 July 1993 (8 pages) |
18 May 1994 | Accounts for a small company made up to 31 July 1993 (8 pages) |
22 November 1982 | Particulars of mortgage/charge (3 pages) |
22 November 1982 | Particulars of mortgage/charge (3 pages) |
23 July 1980 | Particulars of mortgage/charge (4 pages) |
23 July 1980 | Particulars of mortgage/charge (4 pages) |
21 July 1961 | Incorporation (17 pages) |
21 July 1961 | Incorporation (17 pages) |