Company NameJp Boden (Holdings) Limited
Company StatusActive
Company Number06074040
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Previous NameTyrolese (612) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr John Peter Boden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleMail Order Proprietor
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Julian Philip Granville
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Paul Simon O'Leary
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Secretary NameMr Paul Simon O'Leary
NationalityBritish
StatusCurrent
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Richard Edward Bradbury
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Laurence Justin Dowley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoden House 114-120 Victoria Road
London
NW10 6NY
Director NameMr Glen Todd Senk
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Crispin Noel Stephen Tweddell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2012)
RoleCompamy Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameBenjamin William Dreyer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 13 February 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Francis Mark Binnington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Robin Paul Howard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 24 July 2017)
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Christopher John Max Curry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMrs Catherine Elizabeth Carrington Birch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2013)
RoleMerchandise Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameVictoria Jane Andreae
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 21 October 2011)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMs Penny Jayne Herriman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2018)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Matthew Adam Hilgeman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2015(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2020)
RoleProduct Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMs Jillian Alexandra Easterbrook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websiteboden.co.uk
Telephone020 83287000
Telephone regionLondon

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

64.4k at £0.2James Sainsbury
5.78%
Ordinary C
534k at £0.2John Peter Boden
47.91%
Ordinary C
55.7k at £0.2Julian Philip Granville
4.99%
Ordinary D
38.5k at £0.2Justin Dowley
3.45%
Ordinary C
25.2k at £0.2Julian Philip Granville
2.26%
Ordinary B
-OTHER
19.88%
-
20.2k at £0.2Tellaro Sa
1.81%
Ordinary B
20.1k at £0.2Vidacos Nominees LTD
1.81%
Ordinary C
20k at £0.2Reggie Heyworth
1.79%
Ordinary B
18.9k at £0.2John Peter Boden
1.69%
Ordinary B
18.2k at £0.2Cathy Dreyer
1.63%
Ordinary C
16.5k at £0.2Justin Dowley
1.48%
Ordinary B
15.6k at £0.2Julian Philip Granville
1.40%
Ordinary E
360k at £0.01John Peter Boden
1.29%
Ordinary A
13.8k at £0.2Stobo Holdings Limited
1.23%
Ordinary B
13.1k at £0.2Yvonne Binnington
1.18%
Ordinary C
36k at £0.01Victoria Andreae
0.13%
Ordinary A
30.5k at £0.01Julian Philip Granville
0.11%
Ordinary O
15.3k at £0.01Benjamin William Dreyer
0.05%
Ordinary O
15.3k at £0.01Paul Simon O'leary
0.05%
Ordinary O
15.3k at £0.01Robin Howard
0.05%
Ordinary O

Financials

Year2014
Turnover£280,687,000
Gross Profit£111,120,000
Net Worth£51,949,000
Cash£50,539,000
Current Liabilities£51,478,000

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

31 October 2019Delivered on: 6 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 December 2016Delivered on: 23 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 July 2007Delivered on: 2 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

21 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 248,458.79
(4 pages)
4 October 2017Appointment of Mr Glen Todd Senk as a director on 26 September 2017 (2 pages)
4 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 248,015.13
(4 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
31 August 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 248,002.6
(4 pages)
26 July 2017Termination of appointment of Robin Paul Howard as a director on 24 July 2017 (1 page)
1 March 2017Appointment of Ms Jillian Alexandra Easterbrook as a director on 27 February 2017 (2 pages)
10 February 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 247,956.50
(8 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (31 pages)
30 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 247,939.06
(8 pages)
23 December 2016Registration of charge 060740400002, created on 20 December 2016 (39 pages)
20 December 2016Satisfaction of charge 1 in full (1 page)
1 October 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
15 June 2016Appointment of Mr Laurence Justin Dowley as a director on 1 June 2016 (3 pages)
7 June 2016Memorandum and Articles of Association (68 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 February 2016Statement of capital following an allotment of shares on 21 July 2015
  • GBP 247,444.29
(9 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 247,444.29
(30 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
17 June 2015Appointment of Mr Matthew Adam Hilgeman as a director on 11 June 2015 (2 pages)
21 May 2015Purchase of own shares. (3 pages)
21 May 2015Cancellation of shares. Statement of capital on 22 April 2015
  • GBP 247,297.29
(8 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 278,668.97
(27 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
24 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 277,708.09
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 277,708.09
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 277,708.09
(4 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (25 pages)
18 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 276,559.390144
(4 pages)
18 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 276,559.390144
(4 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
12 September 2013Appointment of Ms Penny Jayne Herriman as a director (2 pages)
6 June 2013Termination of appointment of Catherine Carrington Birch as a director (1 page)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 June 2013Memorandum and Articles of Association (60 pages)
15 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 276,559.390144
(4 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (25 pages)
30 January 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 276,185.82
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 24 November 2012
  • GBP 276,185.82
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 276,185.82
(4 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
27 September 2012Appointment of Richard Edward Bradbury as a director (2 pages)
2 August 2012Termination of appointment of Crispin Tweddell as a director (1 page)
2 August 2012Termination of appointment of Christopher Curry as a director (1 page)
28 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (22 pages)
10 November 2011Director's details changed for Mr John Peter Boden on 10 November 2011 (2 pages)
25 October 2011Termination of appointment of Victoria Andreae as a director (1 page)
4 October 2011Director's details changed for Robin Paul Howard on 8 September 2011 (2 pages)
4 October 2011Director's details changed for Robin Paul Howard on 8 September 2011 (2 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
16 August 2011Director's details changed for Victoria Jane Andreae on 15 August 2011 (2 pages)
7 July 2011Cancellation of shares. Statement of capital on 7 July 2011
  • GBP 275,939.07
(9 pages)
7 July 2011Purchase of own shares. (6 pages)
7 July 2011Cancellation of shares. Statement of capital on 7 July 2011
  • GBP 275,939.07
(9 pages)
16 June 2011Memorandum and Articles of Association (60 pages)
16 June 2011Statement by directors (3 pages)
16 June 2011Statement of capital on 16 June 2011
  • GBP 275,989.07
(7 pages)
16 June 2011Solvency statement dated 09/06/11 (3 pages)
16 June 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2011Director's details changed for Benjamin William Dreyer on 30 January 2011 (2 pages)
15 February 2011Director's details changed for Paul Simon O'leary on 30 January 2011 (2 pages)
15 February 2011Director's details changed for Robin Paul Howard on 30 January 2011 (2 pages)
15 February 2011Director's details changed for Victoria Jane Andreae on 30 January 2011 (2 pages)
15 February 2011Director's details changed for Francis Mark Binnington on 30 January 2011 (2 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (21 pages)
15 February 2011Director's details changed for Julian Philip Granville on 30 January 2011 (2 pages)
15 February 2011Director's details changed for Mr John Peter Boden on 30 January 2011 (2 pages)
15 February 2011Director's details changed for Catherine Elizabeth Carrington Birch on 30 January 2011 (2 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
23 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 281,087.57
(8 pages)
23 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 281,087.57
(8 pages)
13 April 2010Director's details changed for Victoria Jane Andreae on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Mr Crispin Noel Stephen Tweddell on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Mr John Peter Boden on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Julian Philip Granville on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Benjamin William Dreyer on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Julian Philip Granville on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Robin Paul Howard on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Mr Crispin Noel Stephen Tweddell on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Christopher John Max Curry on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Catherine Elizabeth Carrington Birch on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Mr John Peter Boden on 2 April 2010 (3 pages)
13 April 2010Secretary's details changed for Paul Simon O'leary on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Francis Mark Binnington on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Benjamin William Dreyer on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Francis Mark Binnington on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Robin Paul Howard on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Victoria Jane Andreae on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Christopher John Max Curry on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Paul Simon O'leary on 2 April 2010 (3 pages)
13 April 2010Secretary's details changed for Paul Simon O'leary on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Catherine Elizabeth Carrington Birch on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Paul Simon O'leary on 2 April 2010 (3 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (31 pages)
26 February 2010Memorandum and Articles of Association (5 pages)
4 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 37,777.76
(8 pages)
2 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 279,700.00
(5 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(61 pages)
22 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
2 August 2009Ad 21/07/09\gbp si [email protected]=263.5\gbp ic 279254.75/279518.25\ (2 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2009Memorandum and Articles of Association (42 pages)
29 May 2009Ad 31/03/09\gbp si [email protected]=218\gbp ic 279036.75/279254.75\ (2 pages)
10 March 2009Director's change of particulars / victoria andreae / 01/11/2008 (1 page)
10 March 2009Return made up to 30/01/09; change of members (14 pages)
6 March 2009Ad 28/07/08\gbp si [email protected]=821.75\gbp ic 278215/279036.75\ (2 pages)
15 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
22 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option 16/05/2008
(44 pages)
22 May 2008Notice of assignment of name or new name to shares (1 page)
20 February 2008Return made up to 30/01/08; full list of members (22 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
4 October 2007Resolutions
  • RES13 ‐ Company business 03/08/07
(3 pages)
4 October 2007Registered office changed on 04/10/07 from: 66 lincolns inn fields london WC2A 3LH (1 page)
4 October 2007Director's particulars changed (1 page)
4 September 2007Company name changed tyrolese (612) LIMITED\certificate issued on 04/09/07 (2 pages)
21 August 2007£ ic 334005/278215 03/08/07 £ sr [email protected]=55790 (1 page)
2 August 2007Particulars of mortgage/charge (9 pages)
10 July 2007Declaration of assistance for shares acquisition (8 pages)
10 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 July 2007Declaration of assistance for shares acquisition (8 pages)
10 July 2007Declaration of shares redemption:auditor's report (6 pages)
6 July 2007New director appointed (1 page)
15 June 2007Particulars of contract relating to shares (4 pages)
15 June 2007Ad 11/06/07--------- £ si [email protected]=3959 £ si [email protected]=330045 £ ic 1/334005 (27 pages)
15 June 2007Resolutions
  • RES13 ‐ Sect 320 04/06/07
(2 pages)
5 June 2007Secretary resigned (1 page)
24 May 2007S-div 09/05/07 (1 page)
24 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
24 May 2007Nc inc already adjusted 09/05/07 (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New secretary appointed;new director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
30 January 2007Incorporation (18 pages)