Company Information for BADGER LTD
Leonard Curtis House Elms Square. Bury New Road, Whitefield, Greater Manchester, M45 7TA,
|
Company Registration Number
04049681
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BADGER LTD | |||
Legal Registered Office | |||
Leonard Curtis House Elms Square. Bury New Road Whitefield Greater Manchester M45 7TA Other companies in WR1 | |||
| |||
Company Number | 04049681 | |
---|---|---|
Company ID Number | 04049681 | |
Date formed | 2000-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-11-30 | |
Account next due | 31/08/2023 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-27 12:04:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN JOANNE SERRANO |
||
HELEN JOANNE SERRANO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERRICK SHARPE |
Director | ||
FRANCISCO JOAQUIN SERRANO |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCHOOLTOGS LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active - Proposal to Strike off | |
SCHOOLTOGS LTD | Director | 2005-07-12 | CURRENT | 2000-07-25 | Dissolved 2016-01-19 | |
GRIDLINE ENTERPRISES LIMITED | Director | 1999-12-10 | CURRENT | 1994-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-23 | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/03/22 FROM Old Poplars Farmhouse Westington Chipping Campden GL55 6EG United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
Unaudited abridged accounts made up to 2021-11-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Helen Joanne Serrano on 2020-04-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HELEN JOANNE SERRANO on 2020-04-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/20 FROM Badger House Unit D1 Formal Industrial Park Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom | |
PSC04 | Change of details for Mrs Helen Joanne Serrano as a person with significant control on 2020-02-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM John Yelland & Company 22 Sansome Walk Worcester Worcestershire WR1 1LS | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRICK SHARPE | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/08/09; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 09/08/04; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 09/08/03; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
ELRES | S366A DISP HOLDING AGM 24/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 4 & 5 SANSOME PLACE WORCESTER WORCESTERSHIRE WR1 1UQ | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 24/05/02 | |
ELRES | S386 DISP APP AUDS 24/05/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01 | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolution | 2022-03-07 |
Notices to | 2022-03-07 |
Appointmen | 2022-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due Within One Year | 2012-11-30 | £ 100,877 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 63,570 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BADGER LTD
Cash Bank In Hand | 2012-11-30 | £ 418,838 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 403,756 |
Current Assets | 2012-11-30 | £ 510,491 |
Current Assets | 2011-11-30 | £ 452,847 |
Debtors | 2012-11-30 | £ 74,533 |
Debtors | 2011-11-30 | £ 43,932 |
Shareholder Funds | 2012-11-30 | £ 410,245 |
Shareholder Funds | 2011-11-30 | £ 389,338 |
Stocks Inventory | 2012-11-30 | £ 17,120 |
Stocks Inventory | 2011-11-30 | £ 5,159 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Worcestershire County Council | |
|
Protective Clothing |
Worcestershire County Council | |
|
Civic Uniforms |
Worcestershire County Council | |
|
Other Clothing |
Worcestershire County Council | |
|
Equipment Microfilm Programme |
Worcestershire County Council | |
|
Protective Clothing |
Worcestershire County Council | |
|
Protective Clothing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BADGER LTD | Event Date | 2022-03-07 |
Initiating party | Event Type | Notices to | |
Defending party | BADGER LTD | Event Date | 2022-03-07 |
Initiating party | Event Type | Appointmen | |
Defending party | BADGER LTD | Event Date | 2022-03-07 |
Name of Company: BADGER LTD Company Number: 04049681 Nature of Business: Other retail sale not in stores stalls or markets Registered office: Old Poplars Farmhouse, Westington, Chipping Campden, GL55… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |