Background WavePink WaveYellow Wave

BOODLE HATFIELD SECRETARIAL LIMITED (01095632)

BOODLE HATFIELD SECRETARIAL LIMITED (01095632) is an active UK company. incorporated on 12 February 1973. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOODLE HATFIELD SECRETARIAL LIMITED has been registered for 53 years. Current directors include BEAVAN, Richard Henry Giles, RYLATT, Simon Jonathan, WILMOT-SMITH, Andrew Robert.

Company Number
01095632
Status
active
Type
ltd
Incorporated
12 February 1973
Age
53 years
Address
10th Floor, 240 Blackfriars Road, London, SE1 8NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEAVAN, Richard Henry Giles, RYLATT, Simon Jonathan, WILMOT-SMITH, Andrew Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOODLE HATFIELD SECRETARIAL LIMITED

BOODLE HATFIELD SECRETARIAL LIMITED is an active company incorporated on 12 February 1973 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOODLE HATFIELD SECRETARIAL LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01095632

LTD Company

Age

53 Years

Incorporated 12 February 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BURNDEN LIMITED
From: 23 November 1994To: 20 October 1995
BURNDEN MEADOW NOMINEES LIMITED
From: 12 February 1973To: 23 November 1994
Contact
Address

10th Floor, 240 Blackfriars Road London, SE1 8NW,

Previous Addresses

240 Blackfriars Road London SE1 8NW England
From: 31 July 2014To: 12 November 2014
89 New Bond Street London W1S 1DA
From: 12 February 1973To: 31 July 2014
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BEAVAN, Richard Henry Giles

Active
Blackfriars Road, LondonSE1 8NW
Born May 1969
Director
Appointed 08 Dec 2011

RYLATT, Simon Jonathan

Active
Blackfriars Road, LondonSE1 8NW
Born September 1974
Director
Appointed 02 Sept 2015

WILMOT-SMITH, Andrew Robert

Active
Blackfriars Road, LondonSE1 8NW
Born December 1971
Director
Appointed 08 Dec 2011

HART, Michael Evan

Resigned
43 Brook Street, LondonW1Y 2BL
Secretary
Appointed N/A
Resigned 09 Aug 1993

MANDERS, Brian David Richard

Resigned
10 Priors Hill, HitchinSG5 3QA
Secretary
Appointed 09 Aug 1993
Resigned 02 Jul 2003

STONE, Nigel Peter

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 02 Jul 2003
Resigned 31 Mar 2024

BROOKS, Jonathan Paul

Resigned
The Garden House, Old BasingRG24 7DJ
Born July 1963
Director
Appointed 20 Jun 1995
Resigned 20 May 2003

BROOKS, Jonathan Paul

Resigned
The Garden House, Old BasingRG24 7DJ
Born July 1963
Director
Appointed 05 Aug 1993
Resigned 09 Aug 1993

DRAKE, Andrew Nicholas

Resigned
Steppers, MaidenheadSL6 3JT
Born January 1951
Director
Appointed 20 Jun 1995
Resigned 25 Feb 2005

GILHAM, Peter James

Resigned
167 Main Road, SevenoaksTN14 6EH
Born June 1955
Director
Appointed 28 May 1992
Resigned 08 Feb 1995

HART, Michael Evan

Resigned
43 Brook Street, LondonW1Y 2BL
Born January 1937
Director
Appointed N/A
Resigned 09 Aug 1993

LAWN, Geoffrey James

Resigned
44 Davies Street, LondonW1Y 2BL
Born December 1928
Director
Appointed N/A
Resigned 28 May 1992

MANDERS, Brian David Richard

Resigned
10 Priors Hill, HitchinSG5 3QA
Born February 1947
Director
Appointed 09 Aug 1993
Resigned 31 Oct 1995

MANNING, Timothy John Carrington

Resigned
31 High Street, HitchinSG5 3PS
Born October 1948
Director
Appointed 10 Dec 1997
Resigned 08 Dec 2011

MAUGHAN, Richard Derek Collingwood

Resigned
21 Howards Lane, LondonSW15 6NX
Born August 1949
Director
Appointed 05 Aug 2004
Resigned 30 Apr 2015

PUTT, Christopher Howard

Resigned
61 Brook Street, LondonW1K 4BL
Born August 1958
Director
Appointed 24 Feb 1995
Resigned 02 Sept 2005

ROTH, Ute

Resigned
Blackfriars Road, LondonSE1 8NW
Born July 1971
Director
Appointed 23 Dec 2011
Resigned 23 Jan 2015

STONE, Nigel Peter

Resigned
Blackfriars Road, LondonSE1 8NW
Born May 1959
Director
Appointed 08 Feb 1995
Resigned 31 Mar 2024

SUTHERLAND, Thomas Edward Francis

Resigned
19 Blandford Road, LondonW4 1DU
Born September 1948
Director
Appointed 30 Sept 2004
Resigned 04 Mar 2008

SYMONS, Victoria Jayne

Resigned
Talbot Road, CranbrookTN18 4NE
Born February 1974
Director
Appointed 26 Oct 2006
Resigned 16 May 2011

Persons with significant control

1

Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
23 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
26 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2006
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
5 April 2005
225Change of Accounting Reference Date
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 1999
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1996
AAAnnual Accounts
Legacy
11 June 1996
287Change of Registered Office
Legacy
7 December 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
24 April 1995
288288
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
11 December 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
6 December 1994
AAAnnual Accounts
Legacy
6 December 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 November 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 November 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
29 September 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
11 August 1993
288288
Accounts With Accounts Type Dormant
17 January 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
8 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
23 July 1992
288288
Legacy
20 January 1992
287Change of Registered Office
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
4 April 1991
363aAnnual Return
Legacy
4 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
25 April 1988
288288
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87