Boddington Demolition Limited ST. NEOTS


Boddington Demolition started in year 2000 as Private Limited Company with registration number 03931143. The Boddington Demolition company has been functioning successfully for 24 years now and its status is active. The firm's office is based in St. Neots at 2 Silver Street. Postal code: PE19 5TS. Since 2001-01-09 Boddington Demolition Limited is no longer carrying the name All Year Leasing.

There is a single director in the company at the moment - Andrew B., appointed on 8 February 2002. In addition, a secretary was appointed - Roger B., appointed on 1 January 2004. At the moment there is one former director listed by the company - Angela B., who left the company on 8 February 2002. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the NN11 6DW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1063884 . It is located at Oak Farm, Priors Hardwick Road, Daventry with a total of 1 carsand 1 trailers.

Boddington Demolition Limited Address / Contact

Office Address 2 Silver Street
Office Address2 Buckden
Town St. Neots
Post code PE19 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03931143
Date of Incorporation Tue, 22nd Feb 2000
Industry Recovery of sorted materials
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Roger B.

Position: Secretary

Appointed: 01 January 2004

Andrew B.

Position: Director

Appointed: 08 February 2002

Andrew B.

Position: Secretary

Appointed: 27 February 2001

Resigned: 01 January 2004

Roger B.

Position: Secretary

Appointed: 20 October 2000

Resigned: 27 February 2001

Angela B.

Position: Director

Appointed: 20 October 2000

Resigned: 08 February 2002

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 22 February 2000

Resigned: 20 October 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2000

Resigned: 20 October 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Andrew B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew B.

Notified on 18 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

All Year Leasing January 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand     2001 0123 975
Current Assets207 569260 636291 184409 495715 941784 941583 209818 658
Debtors195 284246 901276 824394 085 768 981565 997777 483
Net Assets Liabilities51 04478 028168 941263 938504 424579 445579 565452 647
Property Plant Equipment6 3667 7056 5495 567 903 993904 842909 181
Total Inventories12 28513 73514 36015 410 15 76016 20037 200
Other Debtors173 650194 578      
Other
Accumulated Depreciation Impairment Property Plant Equipment27 76429 12530 28131 263 32 83733 86836 829
Average Number Employees During Period 3333355
Creditors162 891189 086127 565149 897508 743472 807203 355786 710
Disposals Property Plant Equipment       100 000
Fixed Assets 7 7056 5495 567904 703903 993904 842909 181
Increase From Depreciation Charge For Year Property Plant Equipment 1 3611 156982  1 0302 961
Net Current Assets Liabilities44 67871 550163 619259 598207 198312 134379 85431 948
Property Plant Equipment Gross Cost34 13036 83036 83036 830 936 830938 710946 010
Provisions For Liabilities Balance Sheet Subtotal 1 2271 2271 2271 2271 2271 2271 227
Total Additions Including From Business Combinations Property Plant Equipment 2 700    1 879107 300
Total Assets Less Current Liabilities51 04479 255170 168265 1651 111 9011 216 1271 284 696941 129
Amount Specific Advance Or Credit Directors34413 268      
Amount Specific Advance Or Credit Repaid In Period Directors3 500 13 268     
Amount Specific Advance Or Credit Made In Period Directors2 48113 612      
Bank Borrowings Overdrafts18 72221 125      
Other Creditors62 655100 311      
Other Taxation Social Security Payable9 14818 449      
Trade Creditors Trade Payables72 36649 201      
Trade Debtors Trade Receivables21 63452 323      
Accrued Liabilities Not Expressed Within Creditors Subtotal    292 550292 550  

Transport Operator Data

Oak Farm
Address Priors Hardwick Road , Upper Boddington
City Daventry
Post code NN11 6DW
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Amended total exemption full accounts data made up to 2021-02-28
filed on: 2nd, September 2021
Free Download (8 pages)

Company search