Bodum (u.k.) Limited TELFORD


Bodum (u.k.) started in year 1984 as Private Limited Company with registration number 01848144. The Bodum (u.k.) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Telford at Unit F. Postal code: TF7 4QP.

At present there are 2 directors in the the company, namely Ulrik J. and Joergen B.. In addition one secretary - Jason S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bodum (u.k.) Limited Address / Contact

Office Address Unit F
Office Address2 Halesfield 10
Town Telford
Post code TF7 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01848144
Date of Incorporation Fri, 14th Sep 1984
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Wholesale of china and glassware and cleaning materials
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Ulrik J.

Position: Director

Appointed: 11 October 2013

Jason S.

Position: Secretary

Appointed: 27 August 2009

Joergen B.

Position: Director

Appointed: 01 May 1992

Jane W.

Position: Secretary

Appointed: 01 June 2005

Resigned: 27 August 2009

Antony W.

Position: Secretary

Appointed: 04 January 2000

Resigned: 01 June 2005

Per S.

Position: Secretary

Appointed: 01 July 1994

Resigned: 31 July 1999

Lene T.

Position: Secretary

Appointed: 01 December 1992

Resigned: 01 July 1994

Leif K.

Position: Director

Appointed: 01 May 1992

Resigned: 30 October 2013

Bente P.

Position: Secretary

Appointed: 01 May 1992

Resigned: 01 December 1992

Finn E.

Position: Director

Appointed: 01 May 1992

Resigned: 02 May 1995

Axel K.

Position: Director

Appointed: 01 May 1992

Resigned: 15 May 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Joergen B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Joergen B.

Notified on 30 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 01658 00324 68321 56518 153
Current Assets1 731 1371 866 3841 867 6612 057 4311 961 307
Debtors1 725 1211 808 3811 842 9782 035 8661 943 154
Net Assets Liabilities1 087 5901 168 557 1 409 4301 535 151
Property Plant Equipment48 08888 49557 130277 666315 711
Other
Accumulated Depreciation Impairment Property Plant Equipment120 01691 903123 268151 215184 378
Additions Other Than Through Business Combinations Property Plant Equipment 79 480   
Amounts Owed By Related Parties 49 785   
Amounts Owed To Related Parties84 302    
Average Number Employees During Period666108
Creditors691 635786 260646 437925 667741 831
Disposals Decrease In Depreciation Impairment Property Plant Equipment -62 416  50 403
Disposals Property Plant Equipment -67 186  97 952
Increase From Depreciation Charge For Year Property Plant Equipment 34 30331 365 83 566
Net Current Assets Liabilities1 039 5021 080 1241 221 2241 131 7641 219 476
Other Creditors11 41410 51510 60023 09825 104
Property Plant Equipment Gross Cost168 104180 398 428 881500 089
Taxation Social Security Payable369 310374 989   
Trade Creditors Trade Payables48 6435 57313 133384 057227 953
Trade Debtors Trade Receivables1 693 0001 732 9151 125 534694 348984 790
Accrued Liabilities Deferred Income 395 245287 755131 035235 493
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    3 107
Administrative Expenses   2 530 7682 353 114
Amounts Owed By Group Undertakings 49 785684 2021 272 700898 225
Corporation Tax Payable 9 06826 1684 98935 530
Cost Sales   4 311 3992 463 036
Current Tax For Period   4 98935 530
Depreciation Expense Property Plant Equipment   50 29783 566
Gross Profit Loss   2 198 5461 947 150
Interest Payable Similar Charges Finance Costs   18 04419 003
Operating Profit Loss   99 121178 859
Other Deferred Tax Expense Credit   13 8253 107
Other Interest Receivable Similar Income Finance Income    4 502
Other Operating Income Format1   431 343584 823
Other Taxation Social Security Payable 365 859308 781382 488217 751
Prepayments 25 68118 46065 74760 139
Profit Loss   62 263125 721
Profit Loss On Ordinary Activities Before Tax   81 077164 358
Provisions   -3 07136
Provisions For Liabilities Balance Sheet Subtotal    36
Tax Tax Credit On Profit Or Loss On Ordinary Activities   18 81438 637
Total Additions Including From Business Combinations Property Plant Equipment    169 160
Total Assets Less Current Liabilities 1 168 6191 278 3541 409 4301 535 187
Turnover Revenue   6 509 9454 410 186

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 27th, July 2023
Free Download (15 pages)

Company search