About

Registered Number: 01848144
Date of Incorporation: 14/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH,

 

Having been setup in 1984, Bodum (U.K.) Ltd has its registered office in Bridgwater. We don't know the number of employees at the business. Bodum (U.K.) Ltd has 9 directors listed as Smith, Jason Tony, Bodum, Joergen, Justesen, Ulrik Krebs, Pedersen, Bente Elsebeth, Troels, Lene, Financial Controller, Wilkinson, Jane, Wills, Antony, Elstrom, Finn, Kamstrup, Leif.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODUM, Joergen N/A - 1
JUSTESEN, Ulrik Krebs 11 October 2013 - 1
ELSTROM, Finn N/A 02 May 1995 1
KAMSTRUP, Leif N/A 30 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jason Tony 27 August 2009 - 1
PEDERSEN, Bente Elsebeth N/A 01 December 1992 1
TROELS, Lene, Financial Controller 01 December 1992 01 July 1994 1
WILKINSON, Jane 01 June 2005 27 August 2009 1
WILLS, Antony 04 January 2000 01 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 05 May 2020
CH03 - Change of particulars for secretary 05 May 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 24 May 2019
CS01 - N/A 23 May 2019
PSC04 - N/A 23 May 2019
CH01 - Change of particulars for director 23 May 2019
CH03 - Change of particulars for secretary 23 May 2019
AA - Annual Accounts 07 October 2018
AD01 - Change of registered office address 26 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 02 October 2017
PSC01 - N/A 01 September 2017
PSC09 - N/A 31 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 29 September 2010
RESOLUTIONS - N/A 26 May 2010
CC04 - Statement of companies objects 26 May 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 23 October 2009
287 - Change in situation or address of Registered Office 28 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 15 June 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 01 July 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 14 April 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
AA - Annual Accounts 17 October 2003
RESOLUTIONS - N/A 21 September 2003
123 - Notice of increase in nominal capital 21 September 2003
287 - Change in situation or address of Registered Office 29 August 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 10 May 2002
287 - Change in situation or address of Registered Office 24 August 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 21 May 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 07 June 1996
123 - Notice of increase in nominal capital 18 March 1996
395 - Particulars of a mortgage or charge 18 January 1996
AA - Annual Accounts 31 October 1995
RESOLUTIONS - N/A 23 May 1995
363s - Annual Return 19 May 1995
288 - N/A 19 May 1995
288 - N/A 18 July 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 09 May 1994
395 - Particulars of a mortgage or charge 17 December 1993
287 - Change in situation or address of Registered Office 14 October 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 18 May 1993
288 - N/A 15 December 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 08 May 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
123 - Notice of increase in nominal capital 26 April 1992
AA - Annual Accounts 20 May 1991
363 - Annual Return 20 May 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
288 - N/A 11 May 1990
RESOLUTIONS - N/A 24 April 1990
RESOLUTIONS - N/A 24 April 1990
RESOLUTIONS - N/A 24 April 1990
123 - Notice of increase in nominal capital 24 April 1990
287 - Change in situation or address of Registered Office 07 March 1990
288 - N/A 04 January 1990
123 - Notice of increase in nominal capital 05 December 1989
395 - Particulars of a mortgage or charge 09 November 1989
288 - N/A 30 October 1989
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 09 June 1988
287 - Change in situation or address of Registered Office 24 March 1988
288 - N/A 24 March 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 05 November 1986
MISC - Miscellaneous document 06 February 1985
CERTNM - Change of name certificate 20 November 1984
MISC - Miscellaneous document 14 September 1984

Mortgages & Charges

Description Date Status Charge by
Supplemental charge 11 January 1996 Outstanding

N/A

Legal charge 10 December 1993 Outstanding

N/A

Deed of charge 03 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.