Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BODEANS HOLDINGS LIMITED
Company Information for

BODEANS HOLDINGS LIMITED

Gable House, 239 Regents Park Road, London, N3 3LF,
Company Registration Number
06260266
Private Limited Company
Active

Company Overview

About Bodeans Holdings Ltd
BODEANS HOLDINGS LIMITED was founded on 2007-05-25 and has its registered office in London. The organisation's status is listed as "Active". Bodeans Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BODEANS HOLDINGS LIMITED
 
Legal Registered Office
Gable House
239 Regents Park Road
London
N3 3LF
Other companies in SW4
 
Filing Information
Company Number 06260266
Company ID Number 06260266
Date formed 2007-05-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-05-25
Return next due 2024-06-08
Type of accounts SMALL
Last Datalog update: 2024-04-11 18:32:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODEANS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BODEANS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN NICHOLAS
Company Secretary 2007-05-25
ANDRE JOSEPH BLAIS
Director 2007-05-25
MICHAEL JOHN NICHOLAS
Director 2007-05-25
PAUL ANTHONY NICHOLAS
Director 2007-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-05-25 2007-05-25
COMPANY DIRECTORS LIMITED
Nominated Director 2007-05-25 2007-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN NICHOLAS BRUCE BAR LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
MICHAEL JOHN NICHOLAS SMOKEMEATS LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
MICHAEL JOHN NICHOLAS LEECOVE PROPERTIES LIMITED Company Secretary 2006-10-11 CURRENT 2006-08-09 Active
MICHAEL JOHN NICHOLAS BODEANS RESTAURANT LIMITED Company Secretary 2006-03-02 CURRENT 2006-03-02 Liquidation
MICHAEL JOHN NICHOLAS SMOKEPIT LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Liquidation
MICHAEL JOHN NICHOLAS BODEAN'S LIMITED Company Secretary 2004-03-05 CURRENT 2004-03-05 Liquidation
MICHAEL JOHN NICHOLAS TIGHT END LIMITED Company Secretary 2001-12-18 CURRENT 2001-12-18 Liquidation
ANDRE JOSEPH BLAIS HOTRIBSMH LTD Director 2016-03-03 CURRENT 2016-03-03 Liquidation
ANDRE JOSEPH BLAIS STILLSMOKIN LTD Director 2015-11-05 CURRENT 2015-11-05 Active
ANDRE JOSEPH BLAIS JGBRIP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Liquidation
ANDRE JOSEPH BLAIS UPINSMOKE LTD Director 2013-09-23 CURRENT 2013-09-23 Liquidation
ANDRE JOSEPH BLAIS SMOKEMEATS LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active
ANDRE JOSEPH BLAIS BODEAN'S LIMITED Director 2004-03-05 CURRENT 2004-03-05 Liquidation
MICHAEL JOHN NICHOLAS HOTRIBSMH LTD Director 2016-03-03 CURRENT 2016-03-03 Liquidation
MICHAEL JOHN NICHOLAS ROSE SIXTEEN LIMITED Director 2015-11-15 CURRENT 2014-11-25 Active
MICHAEL JOHN NICHOLAS STILLSMOKIN LTD Director 2015-11-05 CURRENT 2015-11-05 Active
MICHAEL JOHN NICHOLAS LILY TEN LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
MICHAEL JOHN NICHOLAS LILY NINE LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
MICHAEL JOHN NICHOLAS HIT THE NORTH LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
MICHAEL JOHN NICHOLAS LILY TWO (UK) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
MICHAEL JOHN NICHOLAS LILY FIVE LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MICHAEL JOHN NICHOLAS LILY THREE LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MICHAEL JOHN NICHOLAS ROSE TWELVE LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MICHAEL JOHN NICHOLAS ROSE FOURTEEN LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MICHAEL JOHN NICHOLAS ROSE FIFTEEN LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MICHAEL JOHN NICHOLAS ROSE ELEVEN LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MICHAEL JOHN NICHOLAS ROSE THIRTEEN LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MICHAEL JOHN NICHOLAS SUPER FRIENDLY HOLDINGS LTD Director 2014-08-18 CURRENT 2014-08-18 Active
MICHAEL JOHN NICHOLAS FURTHER AFIELD PUBS LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MICHAEL JOHN NICHOLAS JGBRIP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Liquidation
MICHAEL JOHN NICHOLAS ROSE TEN LTD Director 2013-10-07 CURRENT 2013-10-07 Active
MICHAEL JOHN NICHOLAS ROSE NINE LTD Director 2013-10-07 CURRENT 2013-10-07 Active
MICHAEL JOHN NICHOLAS ROSE EIGHT LTD Director 2013-10-07 CURRENT 2013-10-07 Active
MICHAEL JOHN NICHOLAS UPINSMOKE LTD Director 2013-09-23 CURRENT 2013-09-23 Liquidation
MICHAEL JOHN NICHOLAS BELGRAVE INDUSTRIES LTD Director 2013-06-14 CURRENT 2013-03-21 Dissolved 2014-11-04
MICHAEL JOHN NICHOLAS ROSE SEVEN LTD Director 2013-05-20 CURRENT 2013-05-20 Active
MICHAEL JOHN NICHOLAS ROSE SIX LTD Director 2013-05-20 CURRENT 2013-05-20 Active
MICHAEL JOHN NICHOLAS ROSE FOUR LTD Director 2013-04-19 CURRENT 2013-04-19 Active
MICHAEL JOHN NICHOLAS ROSE FIVE LTD Director 2013-04-19 CURRENT 2013-04-19 Active
MICHAEL JOHN NICHOLAS GREENGATE LIMITED Director 2013-02-06 CURRENT 2001-03-13 Active - Proposal to Strike off
MICHAEL JOHN NICHOLAS BRUCE BAR HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
MICHAEL JOHN NICHOLAS ROSE THREE LTD Director 2012-03-02 CURRENT 2012-03-02 Active
MICHAEL JOHN NICHOLAS 586 LTD Director 2011-09-30 CURRENT 2002-02-14 Dissolved 2017-05-02
MICHAEL JOHN NICHOLAS ROSE TWO LTD Director 2011-08-12 CURRENT 2011-08-12 Active
MICHAEL JOHN NICHOLAS HAVHILL LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active - Proposal to Strike off
MICHAEL JOHN NICHOLAS BB BAR 1 LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
MICHAEL JOHN NICHOLAS BB BAR 2 LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
MICHAEL JOHN NICHOLAS BRUCE BAR LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
MICHAEL JOHN NICHOLAS SMOKEMEATS LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active
MICHAEL JOHN NICHOLAS LEECOVE PROPERTIES LIMITED Director 2006-10-11 CURRENT 2006-08-09 Active
MICHAEL JOHN NICHOLAS BODEANS RESTAURANT LIMITED Director 2006-03-02 CURRENT 2006-03-02 Liquidation
MICHAEL JOHN NICHOLAS SOLITAIRE RESTAURANTS HOLDINGS LIMITED Director 2005-12-01 CURRENT 2004-12-02 Active
MICHAEL JOHN NICHOLAS SMOKEPIT LIMITED Director 2004-03-08 CURRENT 2004-03-08 Liquidation
MICHAEL JOHN NICHOLAS BODEAN'S LIMITED Director 2004-03-05 CURRENT 2004-03-05 Liquidation
MICHAEL JOHN NICHOLAS TIGHT END LIMITED Director 2001-12-18 CURRENT 2001-12-18 Liquidation
MICHAEL JOHN NICHOLAS SOLITAIRE RESTAURANTS LIMITED Director 1992-03-02 CURRENT 1991-02-19 Active
PAUL ANTHONY NICHOLAS RAVENSBOURNE HEIGHTS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active - Proposal to Strike off
PAUL ANTHONY NICHOLAS HOTRIBSMH LTD Director 2016-03-03 CURRENT 2016-03-03 Liquidation
PAUL ANTHONY NICHOLAS ROSE SIXTEEN LIMITED Director 2015-11-15 CURRENT 2014-11-25 Active
PAUL ANTHONY NICHOLAS STILLSMOKIN LTD Director 2015-11-05 CURRENT 2015-11-05 Active
PAUL ANTHONY NICHOLAS LILY TEN LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
PAUL ANTHONY NICHOLAS LILY NINE LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
PAUL ANTHONY NICHOLAS HIT THE NORTH LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
PAUL ANTHONY NICHOLAS LILY TWO (UK) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
PAUL ANTHONY NICHOLAS LILY FIVE LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PAUL ANTHONY NICHOLAS LILY THREE LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PAUL ANTHONY NICHOLAS ROSE TWELVE LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PAUL ANTHONY NICHOLAS ROSE FOURTEEN LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PAUL ANTHONY NICHOLAS ROSE FIFTEEN LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PAUL ANTHONY NICHOLAS ROSE ELEVEN LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PAUL ANTHONY NICHOLAS ROSE THIRTEEN LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PAUL ANTHONY NICHOLAS SUPER FRIENDLY HOLDINGS LTD Director 2014-08-18 CURRENT 2014-08-18 Active
PAUL ANTHONY NICHOLAS FURTHER AFIELD PUBS LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PAUL ANTHONY NICHOLAS JGBRIP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Liquidation
PAUL ANTHONY NICHOLAS UPINSMOKE LTD Director 2013-09-23 CURRENT 2013-09-23 Liquidation
PAUL ANTHONY NICHOLAS ROSE SEVEN LTD Director 2013-05-20 CURRENT 2013-05-20 Active
PAUL ANTHONY NICHOLAS ROSE SIX LTD Director 2013-05-20 CURRENT 2013-05-20 Active
PAUL ANTHONY NICHOLAS ROSE FOUR LTD Director 2013-04-19 CURRENT 2013-04-19 Active
PAUL ANTHONY NICHOLAS ROSE FIVE LTD Director 2013-04-19 CURRENT 2013-04-19 Active
PAUL ANTHONY NICHOLAS GREENGATE LIMITED Director 2013-02-06 CURRENT 2001-03-13 Active - Proposal to Strike off
PAUL ANTHONY NICHOLAS BRUCE BAR HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
PAUL ANTHONY NICHOLAS ROSE THREE LTD Director 2012-03-02 CURRENT 2012-03-02 Active
PAUL ANTHONY NICHOLAS ROSE TWO LTD Director 2011-08-12 CURRENT 2011-08-12 Active
PAUL ANTHONY NICHOLAS HAVHILL LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active - Proposal to Strike off
PAUL ANTHONY NICHOLAS BB BAR 1 LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
PAUL ANTHONY NICHOLAS BB BAR 2 LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
PAUL ANTHONY NICHOLAS NORTH ROAD BAR LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
PAUL ANTHONY NICHOLAS LEECOVE PROPERTIES LIMITED Director 2008-11-28 CURRENT 2006-08-09 Active
PAUL ANTHONY NICHOLAS JOE DEVELOPMENTS LIMITED Director 2008-06-20 CURRENT 2000-08-07 Active
PAUL ANTHONY NICHOLAS BRUCE BAR LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
PAUL ANTHONY NICHOLAS SMOKEMEATS LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active
PAUL ANTHONY NICHOLAS BODEANS RESTAURANT LIMITED Director 2006-03-02 CURRENT 2006-03-02 Liquidation
PAUL ANTHONY NICHOLAS SOLITAIRE RESTAURANTS HOLDINGS LIMITED Director 2005-12-01 CURRENT 2004-12-02 Active
PAUL ANTHONY NICHOLAS SMOKEPIT LIMITED Director 2004-03-08 CURRENT 2004-03-08 Liquidation
PAUL ANTHONY NICHOLAS BODEAN'S LIMITED Director 2004-03-05 CURRENT 2004-03-05 Liquidation
PAUL ANTHONY NICHOLAS TIGHT END LIMITED Director 2001-12-18 CURRENT 2001-12-18 Liquidation
PAUL ANTHONY NICHOLAS SOLITAIRE RESTAURANTS LIMITED Director 1991-03-01 CURRENT 1991-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-07CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-06SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-04CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-13RP04CS01
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-08-04PSC04Change of details for Mr Paul Anthony Nicholas as a person with significant control on 2020-07-29
2020-08-04CH01Director's details changed for Mr Paul Anthony Nicholas on 2020-07-29
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Bodeans Clapham 169 Clapham High Street London SW4 7SS
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-09-13CH01Director's details changed for Mr Andre Joseph Blais on 2018-09-13
2018-08-29PSC04Change of details for Mr Michael John Nicholas as a person with significant control on 2018-08-28
2018-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN NICHOLAS on 2018-08-28
2018-08-28CH01Director's details changed for Mr Paul Anthony Nicholas on 2018-08-28
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY NICHOLAS
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN NICHOLAS
2017-11-01PSC07CESSATION OF SOLITAIRE RESTAURANTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 062602660002
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0125/05/16 ANNUAL RETURN FULL LIST
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2016-01-05CH01Director's details changed for Mr Andre Joseph Blais on 2016-01-04
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN NICHOLAS on 2014-12-15
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NICHOLAS / 15/12/2014
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLAS / 15/12/2014
2015-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0125/05/14 ANNUAL RETURN FULL LIST
2014-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 239 REGENTS PARK ROAD LONDON N3 3LF
2013-06-05AR0125/05/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-14AR0125/05/12 FULL LIST
2012-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOSEPH BLAIS / 21/11/2011
2011-06-10AR0125/05/11 FULL LIST
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-29AR0125/05/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JOSEPH BLAIS / 17/12/2009
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANDRE BLAIS / 30/07/2009
2009-06-25363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-03-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-19363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANDRE BLAIS / 15/01/2008
2008-06-16RES01ALTER ARTICLES 07/06/2008
2008-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-16RES04GBP NC 1000/1025 07/06/2008
2008-06-16123NC INC ALREADY ADJUSTED 07/06/08
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDRE BLAIS / 01/05/2008
2008-05-2888(2)AD 07/05/08 GBP SI 25@1=25 GBP IC 75/100
2008-05-2088(2)AD 07/05/08 GBP SI 74@1=74 GBP IC 1/75
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288bSECRETARY RESIGNED
2007-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BODEANS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BODEANS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-09 Outstanding SOLITAIRE RESTAURANTS HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BODEANS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BODEANS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BODEANS HOLDINGS LIMITED
Trademarks
We have not found any records of BODEANS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODEANS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BODEANS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BODEANS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODEANS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BODEANS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.