Company NameBodecker Limited
DirectorStephen Freeman
Company StatusActive
Company Number06566953
CategoryPrivate Limited Company
Incorporation Date16 April 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Freeman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Secretary NameMr Anthony Joseph Flynn
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameBenson Flynn Ltd (Corporation)
StatusResigned
Appointed01 March 2010(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 2014)
Correspondence Address4 Abbey Square
Chester
CH1 2HU
Wales

Contact

Websiteretail.co.uk

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,092
Cash£5,991
Current Liabilities£13,083

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

23 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
6 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
7 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 November 2014Termination of appointment of Benson Flynn Ltd as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Benson Flynn Ltd as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Benson Flynn Ltd as a secretary on 6 November 2014 (1 page)
30 October 2014Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
12 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Stephen Freeman on 1 March 2010 (2 pages)
6 May 2010Termination of appointment of Anthony Flynn as a secretary (1 page)
6 May 2010Director's details changed for Mr Stephen Freeman on 1 March 2010 (2 pages)
6 May 2010Appointment of Benson Flynn Ltd as a secretary (2 pages)
6 May 2010Director's details changed for Mr Stephen Freeman on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
6 May 2010Appointment of Benson Flynn Ltd as a secretary (2 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
6 May 2010Termination of appointment of Anthony Flynn as a secretary (1 page)
22 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2008Incorporation (17 pages)
16 April 2008Incorporation (17 pages)