BODEN & DAVIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 5LU

Company number 00699015
Status Active
Incorporation Date 21 July 1961
Company Type Private Limited Company
Address BODEN HOUSE, MELLOR HALL, MELLOR, STOCKPORT, CHESHIRE, SK6 5LU
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals, 32990 - Other manufacturing n.e.c., 38320 - Recovery of sorted materials, 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a medium company made up to 31 January 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1,000 . The most likely internet sites of BODEN & DAVIES LIMITED are www.bodendavies.co.uk, and www.boden-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. Boden Davies Limited is a Private Limited Company. The company registration number is 00699015. Boden Davies Limited has been working since 21 July 1961. The present status of the company is Active. The registered address of Boden Davies Limited is Boden House Mellor Hall Mellor Stockport Cheshire Sk6 5lu. . BODEN, Joan is a Secretary of the company. BODEN, Charles is a Director of the company. BODEN, George is a Director of the company. BODEN, Joan is a Director of the company. BODEN, Wayne is a Director of the company. Director BODEN, Geoffrey has been resigned. The company operates in "Raising of other animals".


Current Directors

Secretary

Director
BODEN, Charles
Appointed Date: 31 May 1991
62 years old

Director
BODEN, George
Appointed Date: 31 May 1991
70 years old

Director
BODEN, Joan

89 years old

Director
BODEN, Wayne
Appointed Date: 31 May 1991
69 years old

Resigned Directors

Director
BODEN, Geoffrey
Resigned: 22 October 2001
99 years old

Persons With Significant Control

Mrs Joan Boden
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

BODEN & DAVIES LIMITED Events

06 Dec 2016
Confirmation statement made on 1 November 2016 with updates
08 Nov 2016
Accounts for a medium company made up to 31 January 2016
16 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

13 Nov 2015
Accounts for a medium company made up to 31 January 2015
18 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000

...
... and 83 more events
17 May 1986
Accounts for a small company made up to 6 August 1983

17 May 1986
Return made up to 29/10/84; full list of members

22 Nov 1982
Particulars of mortgage/charge
23 Jul 1980
Particulars of mortgage/charge
21 Jul 1961
Incorporation

BODEN & DAVIES LIMITED Charges

1 April 2014
Charge code 0069 9015 0008
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 9.153 acres of land at hollins lane marple bridge near…
1 April 2014
Charge code 0069 9015 0007
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 11 acres of land at springwood lane compstall road romiley…
16 September 2010
Debenture
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2008
Chattel mortgage
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Jcb Finance LTD
Description: The chattels being volvo FM12 multilift hookloader s/no…
23 May 2008
Debenture
Delivered: 28 May 2008
Status: Satisfied on 26 September 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 1982
Legal charge
Delivered: 22 November 1982
Status: Satisfied on 26 September 2012
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold land lying to the west of mellor hall mellor…
16 July 1980
Legal charge
Delivered: 23 July 1980
Status: Satisfied on 26 September 2012
Persons entitled: Williams & Glyn's Bank Limited
Description: F/Hold land forming part of lower hall farm, mellor…
13 October 1978
Legal charge
Delivered: 18 October 1978
Status: Outstanding
Persons entitled: W. H. Strauss S. G. Strauss
Description: Land known as podnor farm, mellor, mapple bridge. Title no…