Bodykind Ltd WARRINGTON


Bodykind started in year 2004 as Private Limited Company with registration number 05224515. The Bodykind company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Warrington at Trimble House. Postal code: WA1 1DN. Since June 17, 2008 Bodykind Ltd is no longer carrying the name Boxblack Trading.

The company has 2 directors, namely Chris H., Graham M.. Of them, Chris H., Graham M. have been with the company the longest, being appointed on 7 September 2004. As of 6 May 2024, there was 1 ex secretary - Chris H.. There were no ex directors.

Bodykind Ltd Address / Contact

Office Address Trimble House
Office Address2 9 Bold Street
Town Warrington
Post code WA1 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05224515
Date of Incorporation Tue, 7th Sep 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Chris H.

Position: Director

Appointed: 07 September 2004

Graham M.

Position: Director

Appointed: 07 September 2004

Westco Directors Ltd

Position: Corporate Director

Appointed: 07 September 2004

Resigned: 07 September 2004

Westco Nominees Limited

Position: Corporate Secretary

Appointed: 07 September 2004

Resigned: 07 September 2004

Chris H.

Position: Secretary

Appointed: 07 September 2004

Resigned: 17 October 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Bodykind Holdings Limited from Warrington, England. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Graham M. This PSC owns 25-50% shares. The third one is Chris H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Bodykind Holdings Limited

Trimble House 9 Bold Street, Warrington, WA1 1DN, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered England And Wales
Registration number 10645559
Notified on 1 March 2017
Nature of control: 75,01-100% shares

Graham M.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 25-50% shares

Chris H.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 25-50% shares

Company previous names

Boxblack Trading June 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth352 014462 569709 155991 9031 262 4631 357 999       
Balance Sheet
Cash Bank In Hand284 899312 218302 417571 933401 405245 120       
Cash Bank On Hand     245 120470 586542 378362 414888 553609 732369 542453 705
Current Assets589 296749 999785 4171 014 2101 001 251740 4541 049 9981 250 5081 004 6171 281 8711 158 988763 319979 411
Debtors66 81191 921114 8677 37611 08613 3296 9827 44717 09829 81092 33563 09756 119
Net Assets Liabilities     1 357 9991 551 441755 424501 856644 865547 113576 536638 697
Net Assets Liabilities Including Pension Asset Liability352 014462 569709 155991 9031 262 4631 357 999       
Other Debtors     6933996 1833 28811 86350 96443 22326 656
Property Plant Equipment     951 912945 14911 7836 8593 73019 315211 134139 579
Stocks Inventory237 586345 860368 133434 901538 511421 139       
Tangible Fixed Assets20 95520 395985 120972 632959 411951 912       
Total Inventories     421 139572 430700 683625 105363 508456 921330 680469 587
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve352 012462 567709 153991 9011 262 4611 357 997       
Shareholder Funds352 014462 569709 155991 9031 262 4631 357 999       
Other
Accrued Liabilities     79 61778 43563 732     
Accumulated Depreciation Impairment Property Plant Equipment     107 513121 345135 079145 234138 754147 845169 060192 168
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -908-1 737     
Average Number Employees During Period      27231919252620
Corporation Tax Payable     65 51466 267119 036     
Creditors     331 069441 316506 214508 317640 027627 520357 801453 780
Creditors Due After One Year  558 413552 231246 862        
Creditors Due Within One Year 305 853492 824435 294446 783331 069       
Current Asset Investments    50 24960 866       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         10 017  13 211
Disposals Property Plant Equipment       923 024 10 419  105 690
Increase From Depreciation Charge For Year Property Plant Equipment      13 83213 73410 1553 5379 09121 21536 319
Net Current Assets Liabilities332 617444 146292 593578 916554 468409 385608 682744 294496 300641 844531 468405 518525 631
Number Shares Allotted  2222       
Other Creditors     20 58723 98622 22563 574113 857131 30488 126104 685
Other Current Asset Investments Balance Sheet Subtotal     60 866       
Other Taxation Social Security Payable     6 3196 921199 783136 196158 821150 41092 70162 478
Par Value Share  1111       
Prepayments     5 5915 5625 605     
Property Plant Equipment Gross Cost     1 059 4251 066 494146 862152 093142 484167 161380 194331 747
Provisions     3 2982 390653     
Provisions For Liabilities Balance Sheet Subtotal     3 2982 3906531 3037093 67040 11626 513
Provisions For Liabilities Charges1 5581 97210 1457 4144 5543 298       
Secured Debts    257 558        
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 7 160982 7944 0481 8905 921       
Tangible Fixed Assets Cost Or Valuation72 79179 9511 052 7071 051 6141 053 5041 059 425       
Tangible Fixed Assets Depreciation51 83659 55667 58778 98294 093107 513       
Tangible Fixed Assets Depreciation Charged In Period  18 03116 16815 11113 420       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 0004 773         
Tangible Fixed Assets Disposals  10 0385 141         
Total Additions Including From Business Combinations Property Plant Equipment      7 0693 3925 23181024 677213 03357 243
Total Assets Less Current Liabilities353 572464 5411 277 7131 551 5481 513 8791 361 2971 553 831756 077503 159645 574550 783616 652665 210
Trade Creditors Trade Payables     141 715219 516220 474308 547367 349345 806176 974286 617
Trade Debtors Trade Receivables     7 0451 0211 26413 81017 94741 37119 87429 463
Creditors Due Within One Year Total Current Liabilities256 679305 853           
Fixed Assets20 95520 395           
Tangible Fixed Assets Depreciation Charge For Period 7 720           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements