Company NameBoddington Ip Limited
DirectorsDerek James Eaton and Charles-Antoine Jean Marie Roucayrol
Company StatusActive
Company Number06579720
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Derek James Eaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Charles-Antoine Jean Marie Roucayrol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2012(3 years, 11 months after company formation)
Appointment Duration12 years
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NamePaul Stuart Sturgeon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleAccountant
Correspondence AddressSagistrasse 14
Meierskappel
Lucerne
6344
Switzerland
Secretary NameClaire Rebecca Fenn
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 Woodthorpe Road
Hadleigh
Suffolk
IP7 5HZ
Secretary NameMiss Andrea Mary Spears
StatusResigned
Appointed04 November 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Keith Anthony Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Ipswich Road
Colchester
Essex
CO4 9HE

Location

Registered AddressDe Novo House
Newcomen Way
Colchester
Essex
CO4 9AE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Betts LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

11 February 2015Delivered on: 18 February 2015
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 13 February 2015
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
31 December 2012Delivered on: 4 January 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: German law intellectual property pledge agreement
Secured details: All monies due or to become due from the issuer or any guarantor or grantor to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future german law patents, utility models, law designs, law licenses, law trademarks, inchoate rights, applications for registration of any pledged ip right and any claims pertaining thereto, see image for full details.
Outstanding
31 December 2012Delivered on: 3 January 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: English law debenture
Secured details: All monies due or to become due from the issuer or any guarantor or grantor of any security due to the security agent any receiver or other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, monetary claims, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 November 2010Delivered on: 11 November 2010
Satisfied on: 14 September 2011
Persons entitled: Bank of Montreal, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company and/or a group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
19 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
3 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
18 May 2017Satisfaction of charge 3 in full (4 pages)
18 May 2017Satisfaction of charge 065797200005 in full (4 pages)
18 May 2017Satisfaction of charge 065797200005 in full (4 pages)
18 May 2017Satisfaction of charge 3 in full (4 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
16 December 2016Satisfaction of charge 065797200004 in full (4 pages)
16 December 2016Satisfaction of charge 065797200004 in full (4 pages)
16 December 2016Satisfaction of charge 2 in full (4 pages)
16 December 2016Satisfaction of charge 2 in full (4 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Register(s) moved to registered inspection location Birkett Long, Faviell House Coval Wells Chelmsford CM1 1WZ (1 page)
24 May 2016Register(s) moved to registered inspection location Birkett Long, Faviell House Coval Wells Chelmsford CM1 1WZ (1 page)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
20 May 2016Register inspection address has been changed from C/O Birkett Long Llp Number One Legg Street Chelmsford CM1 1JS England to Birkett Long, Faviell House Coval Wells Chelmsford CM1 1WZ (1 page)
20 May 2016Register inspection address has been changed from C/O Birkett Long Llp Number One Legg Street Chelmsford CM1 1JS England to Birkett Long, Faviell House Coval Wells Chelmsford CM1 1WZ (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Register inspection address has been changed to C/O Birkett Long Llp Number One Legg Street Chelmsford CM1 1JS (1 page)
29 April 2015Register inspection address has been changed to C/O Birkett Long Llp Number One Legg Street Chelmsford CM1 1JS (1 page)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
18 February 2015Registration of charge 065797200005, created on 11 February 2015 (47 pages)
18 February 2015Registration of charge 065797200005, created on 11 February 2015 (47 pages)
13 February 2015Registration of charge 065797200004, created on 11 February 2015 (24 pages)
13 February 2015Registration of charge 065797200004, created on 11 February 2015 (24 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
31 July 2013Termination of appointment of Andrea Spears as a secretary (1 page)
31 July 2013Termination of appointment of Andrea Spears as a secretary (1 page)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
18 March 2013Memorandum and Articles of Association (30 pages)
18 March 2013Memorandum and Articles of Association (30 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 3 (13 pages)
4 January 2013Section 519 (2 pages)
4 January 2013Auditor's resignation (4 pages)
4 January 2013Section 519 (2 pages)
4 January 2013Auditor's resignation (4 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 3 (13 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (21 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (21 pages)
13 December 2012Resolutions
  • RES13 ‐ Approval of documents 22/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 December 2012Resolutions
  • RES13 ‐ Approval of documents 22/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 July 2012Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page)
16 May 2012Resolutions
  • RES13 ‐ Revoke share cap 02/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES13 ‐ Revoke share cap 02/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 May 2012Statement of company's objects (2 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
11 April 2012Termination of appointment of Keith Chapman as a director (1 page)
11 April 2012Appointment of Mr Charles-Antoine Roucayrol as a director (2 pages)
11 April 2012Appointment of Mr Charles-Antoine Roucayrol as a director (2 pages)
11 April 2012Termination of appointment of Keith Chapman as a director (1 page)
11 January 2012Appointment of Miss Andrea Mary Spears as a secretary (1 page)
11 January 2012Appointment of Miss Andrea Mary Spears as a secretary (1 page)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 April 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
29 April 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
22 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
9 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 August 2010Annual return made up to 29 April 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 29 April 2010 with a full list of shareholders (3 pages)
13 August 2010Termination of appointment of Paul Sturgeon as a director (1 page)
13 August 2010Appointment of Mr Keith Anthony Chapman as a director (2 pages)
13 August 2010Termination of appointment of Paul Sturgeon as a director (1 page)
13 August 2010Appointment of Mr Keith Anthony Chapman as a director (2 pages)
22 July 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page)
12 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 November 2009Appointment of Derek James Eaton as a director (2 pages)
4 November 2009Appointment of Derek James Eaton as a director (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 33 cavendish square london W1G 0PW united kingdom (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from 505 ipswich road colchester essex CO4 9HE england (1 page)
12 June 2009Registered office changed on 12/06/2009 from 33 cavendish square london W1G 0PW united kingdom (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 29/04/09; full list of members (3 pages)
12 June 2009Return made up to 29/04/09; full list of members (3 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from 505 ipswich road colchester essex CO4 9HE england (1 page)
15 May 2009Appointment terminated secretary claire fenn (1 page)
15 May 2009Appointment terminated secretary claire fenn (1 page)
27 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
27 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 April 2008Incorporation (25 pages)
29 April 2008Incorporation (25 pages)