Bodileys Of Northampton Limited LEICESTER


Founded in 2001, Bodileys Of Northampton, classified under reg no. 04149647 is an active company. Currently registered at Field House 6 Tugby Road LE7 9EU, Leicester the company has been in the business for twenty three years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

There is a single director in the firm at the moment - Sarah D., appointed on 8 November 2008. In addition, a secretary was appointed - Sarah D., appointed on 29 January 2001. As of 29 May 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Bodileys Of Northampton Limited Address / Contact

Office Address Field House 6 Tugby Road
Office Address2 Goadby
Town Leicester
Post code LE7 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04149647
Date of Incorporation Mon, 29th Jan 2001
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of footwear in specialised stores
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Sarah D.

Position: Director

Appointed: 08 November 2008

Sarah D.

Position: Secretary

Appointed: 29 January 2001

Howard T.

Position: Nominee Secretary

Appointed: 29 January 2001

Resigned: 29 January 2001

William T.

Position: Nominee Director

Appointed: 29 January 2001

Resigned: 29 January 2001

Michael D.

Position: Director

Appointed: 29 January 2001

Resigned: 18 September 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Sarah D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sarah D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David D.

Notified on 18 September 2017
Ceased on 24 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael D.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth102 76780 053        
Balance Sheet
Cash Bank In Hand37 36217 130        
Cash Bank On Hand 17 13047 75242 14384 80582 66579 26954 71088 25873 262
Current Assets109 64391 950114 613115 115138 022136 774140 396128 305160 827142 344
Debtors6 5154 3857 5535 4352 5785 2961 6387 5579 2587 766
Net Assets Liabilities   92 83888 77799 39495 68285 338113 202101 848
Other Debtors 1 0824 6143 010 2 0261 1426 2027 9877 675
Property Plant Equipment 29 50324 03019 57714 0498 6323 8761 005680510
Stocks Inventory65 76670 435        
Tangible Fixed Assets35 10829 503        
Total Inventories 70 43559 30867 53750 63948 81359 48966 03863 31161 316
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve102 66779 953        
Shareholder Funds102 76780 053        
Other
Amount Specific Advance Or Credit Directors1 563801305       
Amount Specific Advance Or Credit Made In Period Directors 801305       
Amount Specific Advance Or Credit Repaid In Period Directors 1 563801305      
Accrued Liabilities 2 4852 7052 4251 8002 5002 588   
Accumulated Depreciation Impairment Property Plant Equipment 27 40332 87638 39143 91949 33654 78457 65556 15256 322
Average Number Employees During Period 333222222
Corporation Tax Payable    4903 873369   
Creditors 41 40040 27441 85462 66745 55348 24743 78148 13540 878
Creditors Due Within One Year41 98441 400        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   169    1 753 
Disposals Property Plant Equipment   183    1 828 
Increase From Depreciation Charge For Year Property Plant Equipment  5 4735 6845 5285 4175 4482 871250170
Net Current Assets Liabilities67 65950 55074 33973 26175 35591 22192 14984 524112 692101 466
Number Shares Allotted 100        
Number Shares Issued Fully Paid     100100100100100
Other Creditors 30 00030 00038 0046 568 39 29739 04939 06339 663
Other Taxation Social Security Payable    2 850 369 7 042 
Par Value Share 1   11111
Prepayments Accrued Income 621654739736850777   
Property Plant Equipment Gross Cost 56 90656 90657 96857 96857 96858 66058 66056 832 
Provisions For Liabilities Balance Sheet Subtotal    627459343191170128
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation56 906         
Tangible Fixed Assets Depreciation21 79827 403        
Tangible Fixed Assets Depreciation Charged In Period 5 605        
Total Additions Including From Business Combinations Property Plant Equipment   1 245  692   
Total Assets Less Current Liabilities102 76780 05398 36992 83889 40499 85396 02585 529113 372101 976
Trade Creditors Trade Payables 2 1367901 4253 2502 4718 5814 7322 0301 215
Trade Debtors Trade Receivables 1 8811 9801 6861 8422 4204961 3551 27191
Advances Credits Directors1 563801        
Advances Credits Made In Period Directors1 563         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 14th, August 2023
Free Download (7 pages)

Company search

Advertisements