114-120 Victoria Road
London
NW10 6NY
Director Name | Mr Julian Philip Granville |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Paul Simon O'Leary |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Secretary Name | Mr Paul Simon O'Leary |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Richard Edward Bradbury |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Laurence Justin Dowley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Glen Todd Senk |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 September 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Crispin Noel Stephen Tweddell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2012) |
Role | Compamy Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Benjamin William Dreyer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 February 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Francis Mark Binnington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Robin Paul Howard |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 July 2017) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Christopher John Max Curry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mrs Catherine Elizabeth Carrington Birch |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 June 2013) |
Role | Merchandise Director |
Country of Residence | United Kingdom |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Victoria Jane Andreae |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 October 2011) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Ms Penny Jayne Herriman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2018) |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Matthew Adam Hilgeman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2015(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2020) |
Role | Product Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Ms Jillian Alexandra Easterbrook |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | boden.co.uk |
---|---|
Telephone | 020 83287000 |
Telephone region | London |
Registered Address | Boden House 114-120 Victoria Road London NW10 6NY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
64.4k at £0.2 | James Sainsbury 5.78% Ordinary C |
---|---|
534k at £0.2 | John Peter Boden 47.91% Ordinary C |
55.7k at £0.2 | Julian Philip Granville 4.99% Ordinary D |
38.5k at £0.2 | Justin Dowley 3.45% Ordinary C |
25.2k at £0.2 | Julian Philip Granville 2.26% Ordinary B |
- | OTHER 19.88% - |
20.2k at £0.2 | Tellaro Sa 1.81% Ordinary B |
20.1k at £0.2 | Vidacos Nominees LTD 1.81% Ordinary C |
20k at £0.2 | Reggie Heyworth 1.79% Ordinary B |
18.9k at £0.2 | John Peter Boden 1.69% Ordinary B |
18.2k at £0.2 | Cathy Dreyer 1.63% Ordinary C |
16.5k at £0.2 | Justin Dowley 1.48% Ordinary B |
15.6k at £0.2 | Julian Philip Granville 1.40% Ordinary E |
360k at £0.01 | John Peter Boden 1.29% Ordinary A |
13.8k at £0.2 | Stobo Holdings Limited 1.23% Ordinary B |
13.1k at £0.2 | Yvonne Binnington 1.18% Ordinary C |
36k at £0.01 | Victoria Andreae 0.13% Ordinary A |
30.5k at £0.01 | Julian Philip Granville 0.11% Ordinary O |
15.3k at £0.01 | Benjamin William Dreyer 0.05% Ordinary O |
15.3k at £0.01 | Paul Simon O'leary 0.05% Ordinary O |
15.3k at £0.01 | Robin Howard 0.05% Ordinary O |
Year | 2014 |
---|---|
Turnover | £280,687,000 |
Gross Profit | £111,120,000 |
Net Worth | £51,949,000 |
Cash | £50,539,000 |
Current Liabilities | £51,478,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
31 October 2019 | Delivered on: 6 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 December 2016 | Delivered on: 23 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 July 2007 | Delivered 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 |
21 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
---|---|
4 October 2017 | Appointment of Mr Glen Todd Senk as a director on 26 September 2017 (2 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
26 July 2017 | Termination of appointment of Robin Paul Howard as a director on 24 July 2017 (1 page) |
1 March 2017 | Appointment of Ms Jillian Alexandra Easterbrook as a director on 27 February 2017 (2 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (31 pages) |
30 January 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
23 December 2016 | Registration of charge 060740400002, created on 20 December 2016 (39 pages) |
20 December 2016 | Satisfaction of charge 1 in full (1 page) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
15 June 2016 | Appointment of Mr Laurence Justin Dowley as a director on 1 June 2016 (3 pages) |
7 June 2016 | Memorandum and Articles of Association (68 pages) |
7 June 2016 | Resolutions
|
26 February 2016 | Statement of capital following an allotment of shares on 21 July 2015
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
17 June 2015 | Appointment of Mr Matthew Adam Hilgeman as a director on 11 June 2015 (2 pages) |
21 May 2015 | Purchase of own shares. (3 pages) |
21 May 2015 | Cancellation of shares. Statement of capital on 22 April 2015
|
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (25 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
12 September 2013 | Appointment of Ms Penny Jayne Herriman as a director (2 pages) |
6 June 2013 | Termination of appointment of Catherine Carrington Birch as a director (1 page) |
3 June 2013 | Resolutions
|
3 June 2013 | Memorandum and Articles of Association (60 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (25 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
5 December 2012 | Statement of capital following an allotment of shares on 24 November 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
27 September 2012 | Appointment of Richard Edward Bradbury as a director (2 pages) |
2 August 2012 | Termination of appointment of Crispin Tweddell as a director (1 page) |
2 August 2012 | Termination of appointment of Christopher Curry as a director (1 page) |
28 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (22 pages) |
10 November 2011 | Director's details changed for Mr John Peter Boden on 10 November 2011 (2 pages) |
25 October 2011 | Termination of appointment of Victoria Andreae as a director (1 page) |
4 October 2011 | Director's details changed for Robin Paul Howard on 8 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Robin Paul Howard on 8 September 2011 (2 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
16 August 2011 | Director's details changed for Victoria Jane Andreae on 15 August 2011 (2 pages) |
7 July 2011 | Cancellation of shares. Statement of capital on 7 July 2011
|
7 July 2011 | Purchase of own shares. (6 pages) |
7 July 2011 | Cancellation of shares. Statement of capital on 7 July 2011
|
16 June 2011 | Memorandum and Articles of Association (60 pages) |
16 June 2011 | Statement by directors (3 pages) |
16 June 2011 | Statement of capital on 16 June 2011
|
16 June 2011 | Solvency statement dated 09/06/11 (3 pages) |
16 June 2011 | Resolutions
|
15 February 2011 | Director's details changed for Benjamin William Dreyer on 30 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Paul Simon O'leary on 30 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Robin Paul Howard on 30 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Victoria Jane Andreae on 30 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Francis Mark Binnington on 30 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (21 pages) |
15 February 2011 | Director's details changed for Julian Philip Granville on 30 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr John Peter Boden on 30 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Catherine Elizabeth Carrington Birch on 30 January 2011 (2 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
13 April 2010 | Director's details changed for Victoria Jane Andreae on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr Crispin Noel Stephen Tweddell on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr John Peter Boden on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Julian Philip Granville on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Benjamin William Dreyer on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Julian Philip Granville on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Robin Paul Howard on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr Crispin Noel Stephen Tweddell on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Christopher John Max Curry on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Catherine Elizabeth Carrington Birch on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr John Peter Boden on 2 April 2010 (3 pages) |
13 April 2010 | Secretary's details changed for Paul Simon O'leary on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Francis Mark Binnington on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Benjamin William Dreyer on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Francis Mark Binnington on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Robin Paul Howard on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Victoria Jane Andreae on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Christopher John Max Curry on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Paul Simon O'leary on 2 April 2010 (3 pages) |
13 April 2010 | Secretary's details changed for Paul Simon O'leary on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Catherine Elizabeth Carrington Birch on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Paul Simon O'leary on 2 April 2010 (3 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (31 pages) |
26 February 2010 | Memorandum and Articles of Association (5 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
2 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
19 November 2009 | Resolutions
|
22 September 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
2 August 2009 | Ad 21/07/09\gbp si [email protected]=263.5\gbp ic 279254.75/279518.25\ (2 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Memorandum and Articles of Association (42 pages) |
29 May 2009 | Ad 31/03/09\gbp si [email protected]=218\gbp ic 279036.75/279254.75\ (2 pages) |
10 March 2009 | Director's change of particulars / victoria andreae / 01/11/2008 (1 page) |
10 March 2009 | Return made up to 30/01/09; change of members (14 pages) |
6 March 2009 | Ad 28/07/08\gbp si [email protected]=821.75\gbp ic 278215/279036.75\ (2 pages) |
15 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Notice of assignment of name or new name to shares (1 page) |
20 February 2008 | Return made up to 30/01/08; full list of members (22 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Registered office changed on 04/10/07 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 September 2007 | Company 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 2007 | Particulars of mortgage/charge (9 pages) |
10 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 July 2007 | Declaration of shares redemption:auditor's report (6 pages) |
6 July 2007 | New director appointed (1 page) |
15 June 2007 | Particulars of contract relating to shares (4 pages) |
15 June 2007 | Ad 11/06/07--------- £ si [email protected]=3959 £ si [email protected]=330045 £ ic 1/334005 (27 pages) |
15 June 2007 | Resolutions
|
5 June 2007 | Secretary resigned (1 page) |
24 May 2007 | S-div 09/05/07 (1 page) |
24 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
24 May 2007 | Resolutions
|
24 May 2007 | Nc inc already adjusted 09/05/07 (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New secretary appointed;new director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
30 January 2007 | Incorporation (18 pages) |