Company NameBodyskill Limited
DirectorRichard Lee Chessman
Company StatusActive
Company Number05476438
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Richard Lee Chessman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(same day as company formation)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address11 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
Secretary NameKerry Ann Chessman
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMelbourne House
Station Lane
Burton Leonard
North Yorkshire
HG3 3RW
Secretary NameHelen Louise Green
NationalityBritish
StatusResigned
Appointed07 March 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address22 Verity Walk
Harrogate
North Yorkshire
HG2 9QE
Director NameHelen Louise Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 01 June 2010)
RolePersonal Trainer
Correspondence Address22 Verity Walk
Harrogate
North Yorkshire
HG2 9QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Richard Lee Chessman
100.00%
Ordinary

Financials

Year2014
Net Worth£463
Current Liabilities£1,033

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

5 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 July 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
6 July 2017Notification of Richard Chessman as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Richard Chessman as a person with significant control on 6 April 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 9 June 2016
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 9 June 2016
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 9 June 2015
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 9 June 2015
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 9 June 2015
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Director's details changed for Mr Richard Lee Chessman on 2 June 2014 (2 pages)
15 August 2014Director's details changed for Mr Richard Lee Chessman on 2 June 2014 (2 pages)
15 August 2014Director's details changed for Mr Richard Lee Chessman on 2 June 2014 (2 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Helen Green as a secretary (1 page)
14 June 2010Termination of appointment of Helen Green as a director (1 page)
14 June 2010Termination of appointment of Helen Green as a secretary (1 page)
14 June 2010Termination of appointment of Helen Green as a director (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Return made up to 09/06/08; full list of members (3 pages)
24 June 2008Return made up to 09/06/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
10 July 2007Return made up to 09/06/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 09/06/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2006Return made up to 09/06/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 09/06/06; full list of members (2 pages)
4 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
4 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
9 June 2005Incorporation (16 pages)
9 June 2005Incorporation (16 pages)