About

Registered Number: 03366925
Date of Incorporation: 01/05/1997 (27 years ago)
Company Status: Active
Registered Address: Unit 39 Rural Enterprise Centre,, Vincent Carey Road,, Hereford, HR2 6FE,

 

Having been setup in 1997, Bodenham Grain Storage Ltd have registered office in Hereford. This company has 10 directors listed as Legge, Frank John, Legge, David Edwin, Legge, Frank John, Lewis, Martin Neil, Panniers, Allan Walter, Bullock, William John, Edwards, Andrew Henry Colin, Hodges, John Richard, Laverick, Richard Mark, Thomas, David Paul in the Companies House registry. Currently we aren't aware of the number of employees at the Bodenham Grain Storage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGGE, David Edwin 29 June 2020 - 1
LEGGE, Frank John 17 June 1997 - 1
LEWIS, Martin Neil 01 January 2000 - 1
PANNIERS, Allan Walter 17 June 1997 - 1
BULLOCK, William John 17 June 1997 20 December 2006 1
EDWARDS, Andrew Henry Colin 01 May 1997 22 April 2013 1
HODGES, John Richard 01 January 2000 31 July 2009 1
LAVERICK, Richard Mark 17 June 1997 31 December 1999 1
THOMAS, David Paul 01 May 1997 22 April 2019 1
Secretary Name Appointed Resigned Total Appointments
LEGGE, Frank John 23 April 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 08 October 2019
AD01 - Change of registered office address 08 October 2019
CS01 - N/A 25 June 2019
PSC01 - N/A 25 June 2019
PSC01 - N/A 25 June 2019
PSC07 - N/A 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 13 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
AP03 - Appointment of secretary 20 May 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 25 May 2011
AA - Annual Accounts 02 February 2011
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 08 August 2007
395 - Particulars of a mortgage or charge 18 May 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
MEM/ARTS - N/A 12 August 1998
363s - Annual Return 05 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 July 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
RESOLUTIONS - N/A 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
225 - Change of Accounting Reference Date 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.