Bodill Parker Limited TIPTON


Founded in 1946, Bodill Parker, classified under reg no. 00415079 is an active company. Currently registered at Units 3 And 4 Barnfield Industrial Estate DY4 9DY, Tipton the company has been in the business for seventy eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 20th July 2012 Bodill Parker Limited is no longer carrying the name Bodill Parker Group.

The company has 2 directors, namely Iain C., Jonathan F.. Of them, Iain C., Jonathan F. have been with the company the longest, being appointed on 12 July 2012. As of 28 April 2024, there were 4 ex directors - Philip S., Dorothy L. and others listed below. There were no ex secretaries.

Bodill Parker Limited Address / Contact

Office Address Units 3 And 4 Barnfield Industrial Estate
Office Address2 Speed Road
Town Tipton
Post code DY4 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00415079
Date of Incorporation Mon, 15th Jul 1946
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Iain C.

Position: Director

Appointed: 12 July 2012

Jonathan F.

Position: Director

Appointed: 12 July 2012

Philip S.

Position: Director

Appointed: 09 June 2006

Resigned: 02 October 2012

Dorothy L.

Position: Director

Appointed: 26 October 1992

Resigned: 12 July 2012

David G.

Position: Director

Appointed: 26 October 1992

Resigned: 12 July 2012

Richard N.

Position: Director

Appointed: 26 October 1992

Resigned: 01 April 2006

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Gg153 Limited from Tipton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Iain C. This PSC has significiant influence or control over the company,. Then there is Jonathan F., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gg153 Limited

Unit 3 & 4 Speed Road, Tipton, West Midlands, DY4 9DY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08041680
Notified on 3 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Iain C.

Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control: significiant influence or control

Jonathan F.

Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control: significiant influence or control

Company previous names

Bodill Parker Group July 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4644 64219015 67882 77930 7582 044
Current Assets852 099828 066775 738758 555671 319773 261752 312709 279
Debtors660 807623 406535 903539 525472 694497 691415 942378 132
Net Assets Liabilities677 685680 220614 107593 201553 049578 511581 943563 563
Other Debtors23 38231 20022 15022 06823 83051 62023 813103 058
Property Plant Equipment42 58338 57641 11783 18270 82771 837101 855105 772
Total Inventories190 828200 018239 834218 940182 947192 791305 612329 103
Other
Accumulated Amortisation Impairment Intangible Assets     20 16740 33460 500
Accumulated Depreciation Impairment Property Plant Equipment218 293116 764123 292133 864146 621160 111177 383189 774
Amounts Owed By Related Parties457 759462 759392 759353 759337 759287 759237 759167 759
Average Number Employees During Period    12131212
Bank Borrowings Overdrafts15 942 7 32417 415 81 66761 66741 667
Creditors13 2284 3624 73745 00131 762107 335105 12678 805
Fixed Assets    70 827112 170122 021105 772
Future Minimum Lease Payments Under Non-cancellable Operating Leases  290 000260 000230 000200 000170 000140 000
Increase From Amortisation Charge For Year Intangible Assets     20 16720 16720 166
Increase From Depreciation Charge For Year Property Plant Equipment 6 0096 52810 572 13 49017 27217 250
Intangible Assets     40 33320 166 
Intangible Assets Gross Cost     60 50060 500 
Net Current Assets Liabilities653 654649 358581 887568 586531 728583 902583 256551 976
Number Shares Issued Fully Paid 3 0003 000     
Other Creditors13 2284 3624 73745 00131 76225 66843 45937 138
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 107 538     4 859
Other Disposals Property Plant Equipment 107 538     4 859
Other Taxation Social Security Payable30 99551 34032 48346 10137 30055 33260 01056 645
Par Value Share 11     
Property Plant Equipment Gross Cost260 876155 340164 409217 046217 448231 948279 238295 546
Provisions For Liabilities Balance Sheet Subtotal5 3243 3524 16013 56617 74410 22618 20815 380
Total Additions Including From Business Combinations Property Plant Equipment 2 0029 06952 637 14 50047 29021 167
Total Assets Less Current Liabilities696 237687 934623 004651 768602 555696 072705 277657 748
Trade Creditors Trade Payables72 10061 27467 75264 02244 21864 31846 22135 050
Trade Debtors Trade Receivables104 666129 447120 994163 698111 105158 312154 370107 315

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (14 pages)

Company search

Advertisements