BODDINGTON ESTATES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 0TJ

Company number 00874206
Status Active
Incorporation Date 17 March 1966
Company Type Private Limited Company
Address THE MANOR, BODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0TJ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000,000 . The most likely internet sites of BODDINGTON ESTATES LIMITED are www.boddingtonestates.co.uk, and www.boddington-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.4 miles; to Gloucester Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boddington Estates Limited is a Private Limited Company. The company registration number is 00874206. Boddington Estates Limited has been working since 17 March 1966. The present status of the company is Active. The registered address of Boddington Estates Limited is The Manor Boddington Cheltenham Gloucestershire Gl51 0tj. . DUNLEY, Jonathan James Stewart is a Secretary of the company. DUNLEY, Jonathan James Stewart is a Director of the company. HITCHINS, Jeremy Charles is a Director of the company. HITCHINS, Jonathan Richard is a Director of the company. HITCHINS, Stephen Robert is a Director of the company. Secretary BALCHIN, Anne Catharine has been resigned. Secretary JONES, Michael Desmond has been resigned. Secretary PERRY, Carolyn Mary has been resigned. Secretary UNDERHILL, Alan has been resigned. Director HITCHINS, Stephen Robert has been resigned. Director JONES, Michael Desmond has been resigned. Director UNDERHILL, Alan has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
DUNLEY, Jonathan James Stewart
Appointed Date: 11 June 2012

Director
DUNLEY, Jonathan James Stewart
Appointed Date: 01 January 2013
55 years old

Director

Director

Director
HITCHINS, Stephen Robert
Appointed Date: 28 February 2006
78 years old

Resigned Directors

Secretary
BALCHIN, Anne Catharine
Resigned: 03 September 2007
Appointed Date: 26 January 1994

Secretary
JONES, Michael Desmond
Resigned: 21 February 2012
Appointed Date: 10 February 2012

Secretary
PERRY, Carolyn Mary
Resigned: 10 February 2012
Appointed Date: 03 September 2007

Secretary
UNDERHILL, Alan
Resigned: 26 January 1994

Director
HITCHINS, Stephen Robert
Resigned: 31 December 2001
78 years old

Director
JONES, Michael Desmond
Resigned: 21 February 2012
Appointed Date: 16 December 2011
68 years old

Director
UNDERHILL, Alan
Resigned: 31 December 2012
83 years old

Persons With Significant Control

The Robert Hitchins Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BODDINGTON ESTATES LIMITED Events

01 Mar 2017
Confirmation statement made on 14 February 2017 with updates
26 Jun 2016
Accounts for a small company made up to 30 September 2015
05 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000,000

25 Jun 2015
Accounts for a small company made up to 30 September 2014
17 Jun 2015
Director's details changed for Mr Jonathan James Stewart Dunley on 10 November 2013
...
... and 94 more events
15 Oct 1987
Company name changed robert hitchins (boddington esta tes) LIMITED\certificate issued on 16/10/87

15 Oct 1987
Company name changed\certificate issued on 15/10/87
20 Mar 1987
Return made up to 09/02/87; full list of members

10 Feb 1987
Full accounts made up to 31 March 1986

04 Aug 1977
Company name changed\certificate issued on 04/08/77

BODDINGTON ESTATES LIMITED Charges

7 October 2014
Charge code 0087 4206 0004
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H land forming part of the boddington estate, boddington…
9 July 2009
Legal charge
Delivered: 24 July 2009
Status: Satisfied on 27 March 2015
Persons entitled: Clydesdale Bank PLC
Description: L/H land forming part of the boddington estate cheltenham…
28 April 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 28TH january 2009 and
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 January 2009
An omnibus guarantee and set-off agreement
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…