Warrington
WA1 1DN
Director Name | Mr Graham Mockford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2004(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimble House 9 Bold Street Warrington WA1 1DN |
Secretary Name | Mr Chris Heaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 610 Left Bank Manchester Greater Manchester M3 3AG |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.bodykind.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9740066 |
Telephone region | Manchester |
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Chris Heaton 50.00% Ordinary |
---|---|
1 at £1 | Graham Mockford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,262,463 |
Cash | £401,405 |
Current Liabilities | £446,783 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
4 February 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
6 March 2020 | Cessation of Chris Heaton as a person with significant control on 1 March 2017 (1 page) |
6 March 2020 | Cessation of Graham Mockford as a person with significant control on 1 March 2017 (1 page) |
6 March 2020 | Notification of Bodykind Holdings Limited as a person with significant control on 1 March 2017 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Satisfaction of charge 5 in full (7 pages) |
14 October 2016 | Satisfaction of charge 3 in full (4 pages) |
14 October 2016 | Satisfaction of charge 1 in full (4 pages) |
14 October 2016 | Satisfaction of charge 5 in full (7 pages) |
14 October 2016 | Satisfaction of charge 3 in full (4 pages) |
14 October 2016 | Satisfaction of charge 1 in full (4 pages) |
3 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
27 February 2016 | Satisfaction of charge 4 in full (4 pages) |
27 February 2016 | Satisfaction of charge 4 in full (4 pages) |
26 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
6 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Register(s) moved to registered office address (1 page) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Register(s) moved to registered office address (1 page) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Director's details changed for Graham Mockford on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Graham Mockford on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Chris Heaton on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Chris Heaton on 7 September 2010 (2 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Director's details changed for Chris Heaton on 7 September 2010 (2 pages) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Director's details changed for Graham Mockford on 7 September 2010 (2 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 September 2009 | Director and secretary's change of particulars / chris heaton / 01/08/2008 (1 page) |
8 September 2009 | Director's change of particulars / graham mockford / 01/08/2008 (1 page) |
8 September 2009 | Director and secretary's change of particulars / chris heaton / 01/08/2008 (1 page) |
8 September 2009 | Director and secretary's change of particulars / chris heaton / 01/08/2008 (1 page) |
8 September 2009 | Director's change of particulars / graham mockford / 01/08/2008 (1 page) |
8 September 2009 | Director and secretary's change of particulars / chris heaton / 01/08/2008 (1 page) |
7 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
10 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
25 June 2008 | Memorandum and Articles of Association (10 pages) |
25 June 2008 | Memorandum and Articles of Association (10 pages) |
13 June 2008 | Company name changed boxblack trading LIMITED\certificate issued on 17/06/08 (2 pages) |
13 June 2008 | Company name changed boxblack trading LIMITED\certificate issued on 17/06/08 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
24 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
21 August 2006 | Particulars of mortgage/charge (4 pages) |
21 August 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
9 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
23 September 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
23 September 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 23 worcester road, alkrington middleton manchester M24 1PA (2 pages) |
23 September 2004 | Ad 07/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 23 worcester road, alkrington middleton manchester M24 1PA (2 pages) |
23 September 2004 | Ad 07/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 23 worcester road, alkrginton middleton manchester M24 1PA (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 23 worcester road, alkrginton middleton manchester M24 1PA (1 page) |
7 September 2004 | Incorporation (14 pages) |
7 September 2004 | Incorporation (14 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New secretary appointed (1 page) |
7 September 2004 | New director appointed (1 page) |