Company NameBoden & Davies Limited
Company StatusActive
Company Number00699015
CategoryPrivate Limited Company
Incorporation Date21 July 1961(62 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Charles Boden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMellor Hall Farm Cottage
Stockport
Cheshire
SK6 5LU
Director NameMr Wayne Boden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOak Villa Farm
Lower Green Lane Astley
Manchester
M29 7JZ
Director NameMrs Julie Ann Brown
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(59 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoden House Lower Green Lane
Tyldesley
Manchester
M29 7JF
Secretary NameMs Julie Ann Brown
StatusCurrent
Appointed03 December 2020(59 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressBoden House Lower Green Lane
Tyldesley
Manchester
M29 7JF
Director NameMr George Boden
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 10 months after company formation)
Appointment Duration29 years, 9 months (resigned 22 February 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn, Mellor Hall
Stockport
Cheshire
SK6 5LU
Director NameGeoffrey Boden
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(30 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 October 2001)
RoleFarmer & Sawdust Contractor
Correspondence AddressMellor Hall Farms
Mellor
Stockport
Cheshire
SK6 5LU
Director NameMrs Joan Boden
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(30 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 03 December 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMellor Hall Farm
Mellor
Stockport
Cheshire
SK6 5LU
Secretary NameMrs Joan Boden
NationalityBritish
StatusResigned
Appointed01 November 1991(30 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor Hall Farm
Mellor
Stockport
Cheshire
SK6 5LU

Contact

Websitebodensgroup.com
Telephone01942 882667
Telephone regionWigan

Location

Registered AddressBoden House Lower Green Lane
Tyldesley
Manchester
M29 7JF
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

800 at £0.1Mr Charles Boden
8.00%
Ordinary
800 at £0.1Mr George Boden
8.00%
Ordinary
800 at £0.1Mr Wayne Boden
8.00%
Ordinary
5k at £0.1Trustees Of Geoffrey Boden Discretionary Trust
50.00%
Ordinary
2.6k at £0.1Mrs Joan Boden
26.00%
Ordinary

Financials

Year2014
Turnover£11,284,515
Net Worth£4,357,523
Cash£92,948
Current Liabilities£4,569,128

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

17 August 2018Delivered 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 2014Delivered 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 2014Delivered 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 2010Delivered 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 2008Delivered 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 1978Delivered 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 2008Delivered 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 1982Delivered 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 1980Delivered 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

Filing History

23 February 2021Termination of appointment of George Boden as a director on 22 February 2021 (1 page)
11 February 2021Full accounts made up to 31 January 2020 (24 pages)
10 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
9 December 2020Appointment of Ms Julie Ann Brown as a secretary on 3 December 2020 (2 pages)
4 December 2020Appointment of Ms Julie Ann Brown as a director on 3 December 2020 (2 pages)
4 December 2020Termination of appointment of Joan Boden as a secretary on 3 December 2020 (1 page)
4 December 2020Termination of appointment of Joan Boden as a director on 3 December 2020 (1 page)
14 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 31 January 2019 (24 pages)
29 March 2019Registered 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 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
5 November 2018Full accounts made up to 31 January 2018 (24 pages)
17 August 2018Registration of charge 006990150009, created on 17 August 2018 (21 pages)
3 January 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Full accounts made up to 31 January 2017 (24 pages)
6 November 2017Full accounts made up to 31 January 2017 (24 pages)
6 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
8 November 2016Accounts for a medium company made up to 31 January 2016 (23 pages)
8 November 2016Accounts for a medium company made up to 31 January 2016 (23 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(8 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(8 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(8 pages)
13 November 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
13 November 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(8 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(8 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(8 pages)
10 November 2014Accounts for a medium company made up to 31 January 2014 (19 pages)
10 November 2014Accounts for a medium company made up to 31 January 2014 (19 pages)
4 April 2014Registration of charge 006990150008 (23 pages)
4 April 2014Registration of charge 006990150007 (23 pages)
4 April 2014Registration of charge 006990150007 (23 pages)
4 April 2014Registration of charge 006990150008 (23 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(8 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(8 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(8 pages)
6 September 2013Accounts for a medium company made up to 31 January 2013 (19 pages)
6 September 2013Accounts for a medium company made up to 31 January 2013 (19 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
12 September 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
15 March 2012Previous accounting period extended from 6 August 2011 to 31 January 2012 (3 pages)
15 March 2012Previous accounting period extended from 6 August 2011 to 31 January 2012 (3 pages)
15 March 2012Previous accounting period extended from 6 August 2011 to 31 January 2012 (3 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
4 May 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
4 May 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
5 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
5 January 2011Director's details changed for Mr Wayne Boden on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mrs Joan Boden on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mrs Joan Boden on 1 November 2010 (2 pages)
5 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
5 January 2011Director's details changed for Mr George Boden on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mr George Boden on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mr Wayne Boden on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mrs Joan Boden on 1 November 2010 (2 pages)
5 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
5 January 2011Director's details changed for Mr George Boden on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mr Wayne Boden on 1 November 2010 (2 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 May 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
5 May 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
3 June 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
3 June 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
13 January 2009Return made up to 01/11/08; full list of members (5 pages)
13 January 2009Return made up to 01/11/08; full list of members (5 pages)
3 June 2008Accounts for a medium company made up to 31 July 2007 (18 pages)
3 June 2008Accounts for a medium company made up to 31 July 2007 (18 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 December 2007Return made up to 01/11/07; no change of members (8 pages)
6 December 2007Return made up to 01/11/07; no change of members (8 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
13 November 2006Return made up to 01/11/06; full list of members (9 pages)
13 November 2006Return made up to 01/11/06; full list of members (9 pages)
23 August 2006Accounts for a small company made up to 31 July 2005 (6 pages)
23 August 2006Accounts for a small company made up to 31 July 2005 (6 pages)
8 February 2006Return made up to 01/11/05; full list of members (9 pages)
8 February 2006Return made up to 01/11/05; full list of members (9 pages)
7 September 2005Accounts for a small company made up to 31 July 2004 (6 pages)
7 September 2005Accounts for a small company made up to 31 July 2004 (6 pages)
1 December 2004Return made up to 01/11/04; full list of members (9 pages)
1 December 2004Return made up to 01/11/04; full list of members (9 pages)
9 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
9 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
20 November 2003Return made up to 01/11/03; full list of members (9 pages)
20 November 2003Return made up to 01/11/03; full list of members (9 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Return made up to 01/11/02; full list of members (8 pages)
26 February 2003Return made up to 01/11/02; full list of members (8 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
17 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
17 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 November 2001Return made up to 01/11/01; full list of members (7 pages)
6 November 2001Return made up to 01/11/01; full list of members (7 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
18 January 2001Return made up to 01/11/00; full list of members (7 pages)
18 January 2001Return made up to 01/11/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 February 2000Return made up to 01/11/99; full list of members (7 pages)
2 February 2000Return made up to 01/11/99; full list of members (7 pages)
15 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 April 1999Registered office changed on 26/04/99 from: sportsman's farm, mill brow, marple bridge, cheshire (1 page)
26 April 1999Registered office changed on 26/04/99 from: sportsman's farm, mill brow, marple bridge, cheshire (1 page)
23 December 1998Return made up to 01/11/98; full list of members (8 pages)
23 December 1998Return made up to 01/11/98; full list of members (8 pages)
24 June 1998Full accounts made up to 31 July 1997 (13 pages)
24 June 1998Full accounts made up to 31 July 1997 (13 pages)
7 November 1997Return made up to 01/11/97; no change of members (6 pages)
7 November 1997Return made up to 01/11/97; no change of members (6 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
20 November 1996Return made up to 01/11/96; no change of members (6 pages)
20 November 1996Return made up to 01/11/96; no change of members (6 pages)
31 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
31 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
19 January 1996Return made up to 01/11/95; full list of members (8 pages)
19 January 1996Return made up to 01/11/95; full list of members (8 pages)
14 July 1995Accounts for a small company made up to 31 July 1994 (9 pages)
14 July 1995Accounts for a small company made up to 31 July 1994 (9 pages)
2 August 1994Company name changed\certificate issued on 02/08/94 (2 pages)
2 August 1994Company name changed\certificate issued on 02/08/94 (2 pages)
18 May 1994Accounts for a small company made up to 31 July 1993 (8 pages)
18 May 1994Accounts for a small company made up to 31 July 1993 (8 pages)
22 November 1982Particulars of mortgage/charge (3 pages)
22 November 1982Particulars of mortgage/charge (3 pages)
23 July 1980Particulars of mortgage/charge (4 pages)
23 July 1980Particulars of mortgage/charge (4 pages)
21 July 1961Incorporation (17 pages)
21 July 1961Incorporation (17 pages)