Company NameBodykind Ltd
DirectorsChris Heaton and Graham Mockford
Company StatusActive
Company Number05224515
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Previous NameBoxblack Trading Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Chris Heaton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimble House 9 Bold Street
Warrington
WA1 1DN
Director NameMr Graham Mockford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimble House 9 Bold Street
Warrington
WA1 1DN
Secretary NameMr Chris Heaton
NationalityBritish
StatusCurrent
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 610 Left Bank
Manchester
Greater Manchester
M3 3AG
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.bodykind.com/
Email address[email protected]
Telephone0161 9740066
Telephone regionManchester

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chris Heaton
50.00%
Ordinary
1 at £1Graham Mockford
50.00%
Ordinary

Financials

Year2014
Net Worth£1,262,463
Cash£401,405
Current Liabilities£446,783

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

4 February 2013Delivered on: 6 February 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13A gateway crescent olham broadway business park chadderton oldham t/no MAN36551 part t/no GM964323 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
13 November 2012Delivered on: 24 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture containing fixed and floating charges
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2010Delivered on: 1 July 2010
Persons entitled: Spencer Business Parks Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initial rent deposit paid by the tenant under the terms of the rent deposit deed being £6,710.96 and all sums that may be paid to the landlord.
Outstanding
10 March 2006Delivered on: 16 March 2006
Persons entitled: Spencer Business Parks Limited

Classification: Rent deposit deed
Secured details: All 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: £7,590.21 the initial rent deposit paid,all sums which may be paid and all interest of the tenant in the single interest bearing account. See the mortgage charge document for full details.
Outstanding
14 August 2006Delivered on: 21 August 2006
Satisfied on: 16 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums standing at the credit account number 06951139 held in the name of boxblack trading LTD together with all interest benefits and bonuses. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
6 March 2020Cessation of Chris Heaton as a person with significant control on 1 March 2017 (1 page)
6 March 2020Cessation of Graham Mockford as a person with significant control on 1 March 2017 (1 page)
6 March 2020Notification of Bodykind Holdings Limited as a person with significant control on 1 March 2017 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Satisfaction of charge 5 in full (7 pages)
14 October 2016Satisfaction of charge 3 in full (4 pages)
14 October 2016Satisfaction of charge 1 in full (4 pages)
14 October 2016Satisfaction of charge 5 in full (7 pages)
14 October 2016Satisfaction of charge 3 in full (4 pages)
14 October 2016Satisfaction of charge 1 in full (4 pages)
3 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
27 February 2016Satisfaction of charge 4 in full (4 pages)
27 February 2016Satisfaction of charge 4 in full (4 pages)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Register(s) moved to registered office address (1 page)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
12 September 2011Register(s) moved to registered office address (1 page)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Director's details changed for Graham Mockford on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Graham Mockford on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Chris Heaton on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Chris Heaton on 7 September 2010 (2 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Director's details changed for Chris Heaton on 7 September 2010 (2 pages)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Director's details changed for Graham Mockford on 7 September 2010 (2 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 September 2009Director and secretary's change of particulars / chris heaton / 01/08/2008 (1 page)
8 September 2009Director's change of particulars / graham mockford / 01/08/2008 (1 page)
8 September 2009Director and secretary's change of particulars / chris heaton / 01/08/2008 (1 page)
8 September 2009Director and secretary's change of particulars / chris heaton / 01/08/2008 (1 page)
8 September 2009Director's change of particulars / graham mockford / 01/08/2008 (1 page)
8 September 2009Director and secretary's change of particulars / chris heaton / 01/08/2008 (1 page)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Return made up to 07/09/08; full list of members (4 pages)
10 November 2008Return made up to 07/09/08; full list of members (4 pages)
25 June 2008Memorandum and Articles of Association (10 pages)
25 June 2008Memorandum and Articles of Association (10 pages)
13 June 2008Company name changed boxblack trading LIMITED\certificate issued on 17/06/08 (2 pages)
13 June 2008Company name changed boxblack trading LIMITED\certificate issued on 17/06/08 (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Return made up to 07/09/07; no change of members (7 pages)
24 September 2007Return made up to 07/09/07; no change of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Return made up to 07/09/06; full list of members (7 pages)
20 October 2006Return made up to 07/09/06; full list of members (7 pages)
21 August 2006Particulars of mortgage/charge (4 pages)
21 August 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2005Return made up to 07/09/05; full list of members (7 pages)
9 September 2005Return made up to 07/09/05; full list of members (7 pages)
23 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
23 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
23 September 2004Registered office changed on 23/09/04 from: 23 worcester road, alkrington middleton manchester M24 1PA (2 pages)
23 September 2004Ad 07/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2004Registered office changed on 23/09/04 from: 23 worcester road, alkrington middleton manchester M24 1PA (2 pages)
23 September 2004Ad 07/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 23 worcester road, alkrginton middleton manchester M24 1PA (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Registered office changed on 09/09/04 from: 23 worcester road, alkrginton middleton manchester M24 1PA (1 page)
7 September 2004Incorporation (14 pages)
7 September 2004Incorporation (14 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New director appointed (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (1 page)
7 September 2004New director appointed (1 page)
7 September 2004New secretary appointed (1 page)
7 September 2004New director appointed (1 page)