Background WavePink WaveYellow Wave

BODGERS (ILFORD) LTD (00176283)

BODGERS (ILFORD) LTD (00176283) is an active UK company. incorporated on 15 August 1921. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. BODGERS (ILFORD) LTD has been registered for 104 years. Current directors include DREESMANN, Bernard Henry.

Company Number
00176283
Status
active
Type
ltd
Incorporated
15 August 1921
Age
104 years
Address
472-488 Brixton Road, London, SW9 8EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DREESMANN, Bernard Henry
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODGERS (ILFORD) LTD

BODGERS (ILFORD) LTD is an active company incorporated on 15 August 1921 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. BODGERS (ILFORD) LTD was registered 104 years ago.(SIC: 47190)

Status

active

Active since 104 years ago

Company No

00176283

LTD Company

Age

104 Years

Incorporated 15 August 1921

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

BODGERS OF ILFORD LIMITED
From: 15 August 1921To: 22 May 2015
Contact
Address

472-488 Brixton Road London, SW9 8EH,

Timeline

4 key events • 2014 - 2020

Funding Officers Ownership
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Apr 19
Director Left
Jun 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JAMES, Tanya

Active
Brixton Road, LondonSW9 8EH
Secretary
Appointed 22 Jun 2020

DREESMANN, Bernard Henry

Active
Brixton Road, LondonSW9 8EH
Born January 1957
Director
Appointed N/A

LAMBLE, Brian Edwin

Resigned
30 East Dean Avenue, EpsomKT18 7SN
Secretary
Appointed N/A
Resigned 04 Nov 1994

SYED, Maura

Resigned
Brixton Road, LondonSW9 8EH
Secretary
Appointed 04 Nov 1994
Resigned 22 Jun 2020

CORRIGAN, Sandra Anne

Resigned
Copper Beech, KenleyCR8 5DH
Born April 1961
Director
Appointed 06 Apr 1995
Resigned 15 Apr 2005

HORDLE, David Ian

Resigned
St. Georges Road, LondonSW19 4DP
Born February 1968
Director
Appointed 04 Aug 2014
Resigned 30 Apr 2019

HOWKINS, Emily Lilian

Resigned
92 Norbury Crescent, LondonSW16 4LA
Born December 1912
Director
Appointed N/A
Resigned 30 Oct 1992

JAMES, David Francis

Resigned
Brixton Road, LondonSW9 8EH
Born October 1957
Director
Appointed 01 Sept 2004
Resigned 30 May 2014

JONES, Nicholas Boycott

Resigned
28 Gresham Avenue, LondonN20 0XL
Born December 1948
Director
Appointed N/A
Resigned 31 May 1994

LEA, Peter John

Resigned
Cuckfield, Haywards HeathRH17 5JH
Born November 1944
Director
Appointed 01 Jul 1994
Resigned 31 Jan 2002

MOYLE, John Sidney

Resigned
87 Lower Icknield Way, ChinnorOX39 4EA
Born July 1944
Director
Appointed 26 Jul 1996
Resigned 29 Mar 1997

ODOHERTY, Sheila

Resigned
19 Ashlyn Grove, HornchurchRM11 2EG
Born June 1956
Director
Appointed N/A
Resigned 24 May 2002

ORDMAN, David

Resigned
10 Lytton Road, PinnerHA5 4RH
Born February 1960
Director
Appointed 01 Nov 1995
Resigned 31 Aug 2004

STUART, Robert Ian

Resigned
11 Antony House, LondonSE14 5ED
Born April 1961
Director
Appointed N/A
Resigned 01 Oct 1995

SYED, Maura

Resigned
Brixton Road, LondonSW9 8EH
Born September 1952
Director
Appointed 05 Jun 2000
Resigned 22 Jun 2020

Persons with significant control

1

Brixton Road, LondonSW9 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Made Up Date
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Made Up Date
30 April 2013
AAAnnual Accounts
Accounts With Made Up Date
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Made Up Date
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Made Up Date
19 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
18 July 2009
363aAnnual Return
Accounts With Made Up Date
20 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Accounts With Made Up Date
19 May 2008
AAAnnual Accounts
Accounts With Made Up Date
24 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Made Up Date
11 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Accounts With Made Up Date
29 June 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
9 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 July 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
26 April 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 May 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 May 1998
AAAnnual Accounts
Auditors Resignation Company
13 February 1998
AUDAUD
Legacy
31 January 1998
403aParticulars of Charge Subject to s859A
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 July 1997
AAAnnual Accounts
Legacy
24 June 1997
288bResignation of Director or Secretary
Memorandum Articles
28 February 1997
MEM/ARTSMEM/ARTS
Resolution
28 February 1997
RESOLUTIONSResolutions
Legacy
13 September 1996
288288
Accounts With Made Up Date
30 August 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Resolution
29 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Resolution
7 June 1996
RESOLUTIONSResolutions
Resolution
7 June 1996
RESOLUTIONSResolutions
Resolution
7 June 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
288288
Legacy
13 February 1996
288288
Accounts With Made Up Date
4 October 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Accounts With Made Up Date
21 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
288288
Legacy
14 September 1993
287Change of Registered Office
Accounts With Made Up Date
10 September 1993
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Accounts With Made Up Date
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363b363b
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Accounts With Made Up Date
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Made Up Date
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
2 July 1990
288288
Legacy
9 October 1989
363363
Accounts With Made Up Date
20 September 1989
AAAnnual Accounts
Legacy
1 February 1989
288288
Accounts With Made Up Date
20 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
17 May 1988
288288
Accounts With Made Up Date
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Legacy
22 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363