Company NameBodgers (Ilford) Ltd
DirectorBernard Henry Dreesmann
Company StatusActive
Company Number00176283
CategoryPrivate Limited Company
Incorporation Date15 August 1921(102 years, 9 months ago)
Previous NameBodgers Of Ilford Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Bernard Henry Dreesmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(70 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Secretary NameMrs Tanya James
StatusCurrent
Appointed22 June 2020(98 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMrs Emily Lilian Howkins
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(70 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleFashion Buyer
Correspondence Address92 Norbury Crescent
London
SW16 4LA
Director NameNicholas Boycott Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(70 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1994)
RoleManaging Director
Correspondence Address28 Gresham Avenue
Whetstone
London
N20 0XL
Director NameMrs Sheila Odoherty
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(70 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 May 2002)
RoleStore Director
Correspondence Address19 Ashlyn Grove
Hornchurch
Essex
RM11 2EG
Director NameRobert Ian Stuart
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(70 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1995)
RoleOperation Director
Correspondence Address11 Antony House
London
SE14 5ED
Secretary NameMr Brian Edwin Lamble
NationalityBritish
StatusResigned
Appointed26 June 1992(70 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address30 East Dean Avenue
Epsom
Surrey
KT18 7SN
Director NamePeter John Lea
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(72 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2002)
RoleMerchandise Director
Correspondence AddressBroxmead Lane Cuckfield
Haywards Heath
West Sussex
RH17 5JH
Secretary NameMrs Maura Syed
NationalityBritish
StatusResigned
Appointed04 November 1994(73 years, 3 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameSandra Anne Corrigan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(73 years, 8 months after company formation)
Appointment Duration10 years (resigned 15 April 2005)
RolePersonnel Director
Correspondence AddressCopper Beech
28 Welcomes Road
Kenley
Surrey
CR8 5DH
Director NameMr David Ordman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(74 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Lytton Road
Hatch End
Pinner
Middlesex
HA5 4RH
Director NameMr John Sidney Moyle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(74 years, 12 months after company formation)
Appointment Duration8 months (resigned 29 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lower Icknield Way
Chinnor
Oxfordshire
OX39 4EA
Director NameMrs Maura Syed
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(78 years, 10 months after company formation)
Appointment Duration20 years (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr David Francis James
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(83 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr David Ian Hordle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(93 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 St. Georges Road
London
SW19 4DP

Contact

Websitebodgersilford.co.uk
Email address[email protected]
Telephone020 84780116
Telephone regionLondon

Location

Registered Address472-488 Brixton Road
London
SW9 8EH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Morleys Stores LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,293,979
Gross Profit£2,128,876
Net Worth£1,124,876
Cash£717,842
Current Liabilities£441,697

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

8 July 1996Delivered on: 11 July 1996
Satisfied on: 31 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 July 2020Accounts for a small company made up to 1 February 2020 (5 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 June 2020Termination of appointment of Maura Syed as a director on 22 June 2020 (1 page)
25 June 2020Termination of appointment of Maura Syed as a secretary on 22 June 2020 (1 page)
25 June 2020Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages)
9 July 2019Accounts for a small company made up to 26 January 2019 (7 pages)
27 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
30 April 2019Termination of appointment of David Ian Hordle as a director on 30 April 2019 (1 page)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
1 June 2018Accounts for a small company made up to 27 January 2018 (13 pages)
13 July 2017Full accounts made up to 28 January 2017 (15 pages)
13 July 2017Full accounts made up to 28 January 2017 (15 pages)
30 June 2017Notification of Morleys Department Stores Limited as a person with significant control on 1 July 2016 (1 page)
30 June 2017Notification of Morleys Department Stores Limited as a person with significant control on 30 June 2017 (1 page)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 June 2016Full accounts made up to 30 January 2016 (20 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50,000
(7 pages)
30 June 2016Full accounts made up to 30 January 2016 (20 pages)
30 June 2016Director's details changed for Mrs Maura Syed on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mrs Maura Syed on 30 June 2016 (2 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50,000
(7 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(5 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(5 pages)
12 June 2015Full accounts made up to 31 January 2015 (15 pages)
12 June 2015Full accounts made up to 31 January 2015 (15 pages)
22 May 2015Company name changed bodgers of ilford LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
22 May 2015Company name changed bodgers of ilford LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
14 August 2014Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages)
14 August 2014Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages)
14 August 2014Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages)
13 August 2014Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages)
13 August 2014Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages)
13 August 2014Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(4 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(4 pages)
17 June 2014Termination of appointment of David James as a director (1 page)
17 June 2014Termination of appointment of David James as a director (1 page)
2 May 2014Accounts made up to 1 February 2014 (15 pages)
2 May 2014Accounts made up to 1 February 2014 (15 pages)
2 May 2014Accounts made up to 1 February 2014 (15 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
30 April 2013Accounts made up to 26 January 2013 (16 pages)
30 April 2013Accounts made up to 26 January 2013 (16 pages)
12 July 2012Accounts made up to 28 January 2012 (15 pages)
12 July 2012Accounts made up to 28 January 2012 (15 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
15 July 2011Accounts made up to 29 January 2011 (15 pages)
15 July 2011Accounts made up to 29 January 2011 (15 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
19 May 2010Accounts made up to 30 January 2010 (15 pages)
19 May 2010Accounts made up to 30 January 2010 (15 pages)
10 February 2010Director's details changed for Mr David Francis James on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr David Francis James on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Maura Syed on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Bernard Henry Dreesmann on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Bernard Henry Dreesmann on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page)
10 February 2010Director's details changed for Mrs Maura Syed on 10 February 2010 (2 pages)
18 July 2009Return made up to 26/06/09; full list of members (4 pages)
18 July 2009Return made up to 26/06/09; full list of members (4 pages)
20 May 2009Accounts made up to 31 January 2009 (15 pages)
20 May 2009Accounts made up to 31 January 2009 (15 pages)
24 July 2008Director's change of particulars / david james / 30/06/2008 (1 page)
24 July 2008Return made up to 26/06/08; full list of members (4 pages)
24 July 2008Director's change of particulars / david james / 30/06/2008 (1 page)
24 July 2008Return made up to 26/06/08; full list of members (4 pages)
19 May 2008Accounts made up to 2 February 2008 (15 pages)
19 May 2008Accounts made up to 2 February 2008 (15 pages)
19 May 2008Accounts made up to 2 February 2008 (15 pages)
24 July 2007Accounts made up to 27 January 2007 (15 pages)
24 July 2007Accounts made up to 27 January 2007 (15 pages)
16 July 2007Return made up to 26/06/07; full list of members (3 pages)
16 July 2007Return made up to 26/06/07; full list of members (3 pages)
11 August 2006Accounts made up to 28 January 2006 (15 pages)
11 August 2006Accounts made up to 28 January 2006 (15 pages)
4 July 2006Return made up to 26/06/06; full list of members (3 pages)
4 July 2006Return made up to 26/06/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
29 June 2005Accounts made up to 31 January 2005 (15 pages)
29 June 2005Accounts made up to 31 January 2005 (15 pages)
28 June 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
28 June 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
9 July 2004Accounts made up to 31 January 2004 (15 pages)
9 July 2004Accounts made up to 31 January 2004 (15 pages)
29 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Accounts made up to 1 February 2003 (15 pages)
1 July 2003Accounts made up to 1 February 2003 (15 pages)
1 July 2003Accounts made up to 1 February 2003 (15 pages)
29 June 2003Return made up to 26/06/03; full list of members (8 pages)
29 June 2003Return made up to 26/06/03; full list of members (8 pages)
21 June 2002Return made up to 26/06/02; full list of members (8 pages)
21 June 2002Return made up to 26/06/02; full list of members (8 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
26 April 2002Accounts made up to 2 February 2002 (15 pages)
26 April 2002Accounts made up to 2 February 2002 (15 pages)
26 April 2002Accounts made up to 2 February 2002 (15 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
17 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2001Accounts made up to 27 January 2001 (15 pages)
8 May 2001Accounts made up to 27 January 2001 (15 pages)
2 August 2000Return made up to 26/06/00; full list of members (7 pages)
2 August 2000Return made up to 26/06/00; full list of members (7 pages)
19 July 2000Accounts made up to 29 January 2000 (15 pages)
19 July 2000Accounts made up to 29 January 2000 (15 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
21 July 1999Return made up to 26/06/99; full list of members (8 pages)
21 July 1999Return made up to 26/06/99; full list of members (8 pages)
14 May 1999Accounts made up to 31 January 1999 (16 pages)
14 May 1999Accounts made up to 31 January 1999 (16 pages)
13 May 1998Accounts made up to 31 January 1998 (16 pages)
13 May 1998Accounts made up to 31 January 1998 (16 pages)
13 February 1998Auditor's resignation (1 page)
13 February 1998Auditor's resignation (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1997Return made up to 26/06/97; no change of members (6 pages)
21 July 1997Return made up to 26/06/97; no change of members (6 pages)
16 July 1997Accounts made up to 31 January 1997 (16 pages)
16 July 1997Accounts made up to 31 January 1997 (16 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1997Memorandum and Articles of Association (11 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1997Memorandum and Articles of Association (11 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
30 August 1996Accounts made up to 31 January 1996 (16 pages)
30 August 1996Accounts made up to 31 January 1996 (16 pages)
12 August 1996Return made up to 26/06/96; full list of members (8 pages)
12 August 1996Return made up to 26/06/96; full list of members (8 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
4 October 1995Accounts made up to 31 January 1995 (15 pages)
4 October 1995Accounts made up to 31 January 1995 (15 pages)
12 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)