Company NameW. H. Boddington & Co (Holdings) Limited
Company StatusActive
Company Number04765851
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusCurrent
Appointed31 July 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameAlan Thomas Fletcher
NationalityBritish
StatusResigned
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Secretary NameHelen Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed01 September 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressPear Tree House
Upperthorpe Road, Westwoodside
Doncaster
South Yorkshire
DN9 2AQ
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterubiconpartners.com

Location

Registered AddressRubicon Partners
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Rubicon Partners Industries LLP
66.67%
Ordinary B
1 at £1Rubicon Partners Industries LLP
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,499,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

20 January 2021Delivered on: 21 January 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
14 October 2019Delivered on: 21 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 6 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2006Delivered on: 21 March 2006
Satisfied on: 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 1 July 2003
Satisfied on: 23 March 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities of each obligor to the chargee on any account whatsoever under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2021Satisfaction of charge 047658510004 in full (1 page)
10 February 2021Full accounts made up to 31 December 2019 (22 pages)
21 January 2021Registration of charge 047658510005, created on 20 January 2021 (52 pages)
29 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
1 March 2020Termination of appointment of Joseph Boucher as a director on 18 February 2020 (1 page)
21 November 2019Satisfaction of charge 047658510003 in full (1 page)
21 October 2019Registration of charge 047658510004, created on 14 October 2019 (21 pages)
18 July 2019Full accounts made up to 31 December 2018 (19 pages)
31 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
25 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (18 pages)
10 August 2017Full accounts made up to 31 December 2016 (18 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(6 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(6 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(6 pages)
3 April 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page)
6 December 2013Registration of charge 047658510003 (29 pages)
6 December 2013Registration of charge 047658510003 (29 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
24 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
28 May 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
28 May 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 May 2008Return made up to 15/05/08; full list of members (4 pages)
28 May 2008Return made up to 15/05/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page)
31 May 2006Registered office changed on 31/05/06 from: suite 14 55 park lane london W1Y 3DH (1 page)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
31 May 2006Registered office changed on 31/05/06 from: suite 14 55 park lane london W1Y 3DH (1 page)
28 March 2006Resolutions
  • RES13 ‐ Facility agreement 13/03/06
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES13 ‐ Facility agreement 13/03/06
(3 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
8 July 2005Return made up to 15/05/05; full list of members (3 pages)
8 July 2005Return made up to 15/05/05; full list of members (3 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
31 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
31 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2003Particulars of mortgage/charge (8 pages)
1 July 2003Particulars of mortgage/charge (8 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
23 June 2003Registered office changed on 23/06/03 from: suite 14 55 park lane london W1Y 3DH (1 page)
23 June 2003Registered office changed on 23/06/03 from: suite 14 55 park lane london W1Y 3DH (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 2003New secretary appointed;new director appointed (1 page)
13 June 2003New secretary appointed;new director appointed (1 page)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Registered office changed on 13/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Company name changed holderchance LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed holderchance LIMITED\certificate issued on 13/06/03 (2 pages)
15 May 2003Incorporation (17 pages)
15 May 2003Incorporation (17 pages)