Company NameBODT Realisations Limited
Company StatusDissolved
Company Number03371974
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameBody Temple Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAndrew Cartwright
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Trentham Court
Park Drive
Stoke-On-Trent
Staffordshire
ST4 8FB
Director NameMr Brendan Dermot Coakley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed31 August 2011(14 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAllegro Ltd Jamestown Business Park
Finglas
Dublin
D11
Ireland
Secretary NameBrendan Coakley
NationalityBritish
StatusClosed
Appointed31 August 2011(14 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 08 March 2022)
RoleCompany Director
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameClare Pendleton
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Ironmarket
Newcastle
Staffordshire
ST5 1RP
Secretary NameMrs Gemma Louise Newitt
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castleview Grove
Packmoor
Stoke On Trent
ST6 6XQ
Secretary NameMr Lewis Alexander Griffiths
NationalityBritish
StatusResigned
Appointed28 November 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameGemma Cartwright
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Castleview Grove
Packmoor
Stoke On Trent
ST6 6XQ
Director NameMr James Patrick O'Byrne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Railway Close
Priory Gardens
Pipe Gate
Shropshire
TF9 4HY
Director NameMr David Paul Fox
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAllegro Ltd Jamestown Business Park
Finglas
Dublin
D11
Ireland
Director NameMs Rosemary Byrne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(14 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 August 2018)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressWholefoods Wholesale Ltd Unit 3 Kylemore Industria
Kileen Road
Dublin
D10
Ireland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.bodytemple.co.uk/
Email address[email protected]
Telephone01782 281222
Telephone regionStoke-on-Trent

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Tph (Uk) LTD
50.00%
Ordinary B
60 at £1Tph (Uk) LTD
30.00%
Ordinary
40 at £1David Cartwright
20.00%
Ordinary

Financials

Year2014
Turnover£15,767,000
Gross Profit£2,954,000
Net Worth£7,072,000
Cash£3,177,000
Current Liabilities£1,379,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

20 January 2001Delivered on: 3 February 2001
Satisfied on: 16 July 2011
Persons entitled: The 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2021Registered office address changed from C/O Tph (Uk) Limited Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to Bank House Market Square Congleton Cheshire CW12 1ET on 13 January 2021 (1 page)
14 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
10 December 2020Cessation of David Andrew Cartwright as a person with significant control on 10 December 2020 (1 page)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 December 2018 (23 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
10 December 2018Full accounts made up to 31 December 2017 (23 pages)
22 August 2018Termination of appointment of Rosemary Byrne as a director on 13 August 2018 (1 page)
30 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
22 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
22 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
10 June 2016Termination of appointment of David Paul Fox as a director on 6 April 2016 (1 page)
10 June 2016Termination of appointment of David Paul Fox as a director on 6 April 2016 (1 page)
14 July 2015Full accounts made up to 31 October 2014 (18 pages)
14 July 2015Full accounts made up to 31 October 2014 (18 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
(7 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
(7 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
(7 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
(7 pages)
19 May 2014Full accounts made up to 31 October 2013 (18 pages)
19 May 2014Full accounts made up to 31 October 2013 (18 pages)
10 April 2014Termination of appointment of James O'byrne as a director (2 pages)
10 April 2014Termination of appointment of James O'byrne as a director (2 pages)
19 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
28 February 2013Full accounts made up to 31 October 2012 (18 pages)
28 February 2013Full accounts made up to 31 October 2012 (18 pages)
29 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (20 pages)
29 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (20 pages)
23 August 2012Statement of capital following an allotment of shares on 30 August 2011
  • GBP 200
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 30 August 2011
  • GBP 200
(4 pages)
17 August 2012Appointment of Brendan Coakley as a secretary (3 pages)
17 August 2012Appointment of Brendan Coakley as a secretary (3 pages)
27 July 2012Full accounts made up to 31 October 2011 (18 pages)
27 July 2012Full accounts made up to 31 October 2011 (18 pages)
13 July 2012Termination of appointment of Gemma Newitt as a secretary (2 pages)
13 July 2012Appointment of James Patrick O'byrne as a director (3 pages)
13 July 2012Appointment of James Patrick O'byrne as a director (3 pages)
13 July 2012Appointment of David Fox as a director (3 pages)
13 July 2012Appointment of Brendan Coakley as a director (3 pages)
13 July 2012Appointment of Rosemary Byrne as a director (5 pages)
13 July 2012Appointment of Brendan Coakley as a director (3 pages)
13 July 2012Appointment of David Fox as a director (3 pages)
13 July 2012Appointment of Rosemary Byrne as a director (5 pages)
13 July 2012Termination of appointment of Gemma Newitt as a secretary (2 pages)
22 March 2012Statement of company's objects (2 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete share cap limit 30/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
22 March 2012Statement of company's objects (2 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete share cap limit 30/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 October 2011Termination of appointment of Gemma Cartwright as a director (2 pages)
6 October 2011Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET on 6 October 2011 (2 pages)
6 October 2011Auditor's resignation (1 page)
6 October 2011Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET on 6 October 2011 (2 pages)
6 October 2011Termination of appointment of Gemma Cartwright as a director (2 pages)
6 October 2011Auditor's resignation (1 page)
6 October 2011Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET on 6 October 2011 (2 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
21 July 2011Secretary's details changed (2 pages)
21 July 2011Secretary's details changed for Gemma Cartwright on 14 July 2011 (1 page)
21 July 2011Secretary's details changed for {officer_name} (2 pages)
21 July 2011Secretary's details changed (2 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Director's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages)
21 July 2011Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages)
21 July 2011Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages)
21 July 2011Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages)
21 July 2011Director's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages)
21 July 2011Secretary's details changed for Gemma Cartwright on 14 July 2011 (1 page)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
9 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
9 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
24 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 June 2009Return made up to 16/05/09; full list of members (4 pages)
16 June 2009Return made up to 16/05/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 April 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
5 February 2008Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
5 February 2008Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
22 June 2007Return made up to 16/05/07; full list of members (3 pages)
22 June 2007Return made up to 16/05/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 July 2006Return made up to 16/05/06; full list of members (6 pages)
20 July 2006Return made up to 16/05/06; full list of members (6 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
7 June 2005Return made up to 16/05/05; full list of members (3 pages)
7 June 2005Return made up to 16/05/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 May 2004Return made up to 16/05/04; full list of members (7 pages)
25 May 2004Return made up to 16/05/04; full list of members (7 pages)
12 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
5 June 2003Return made up to 16/05/03; full list of members (6 pages)
5 June 2003Return made up to 16/05/03; full list of members (6 pages)
11 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
11 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
23 May 2002Return made up to 16/05/02; full list of members (6 pages)
23 May 2002Return made up to 16/05/02; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
29 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
29 March 2001Registered office changed on 29/03/01 from: jacksons inc dyson blundel 31 ironmarket newcastle staffordshire ST5 1RP (1 page)
29 March 2001Registered office changed on 29/03/01 from: jacksons inc dyson blundel 31 ironmarket newcastle staffordshire ST5 1RP (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Secretary resigned (1 page)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
26 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
26 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 June 1999Return made up to 16/05/99; no change of members (4 pages)
18 June 1999Return made up to 16/05/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 June 1998Return made up to 16/05/98; full list of members (6 pages)
5 June 1998Return made up to 16/05/98; full list of members (6 pages)
25 June 1997Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
25 June 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 June 1997Registered office changed on 02/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
16 May 1997Incorporation (14 pages)
16 May 1997Incorporation (14 pages)