BADAT BROS.LIMITED

Register to unlock more data on OkredoRegister

BADAT BROS.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00870298

Incorporation date

02/02/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1966)
dot icon19/08/2025
Final Gazette dissolved following liquidation
dot icon19/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2024
Liquidators' statement of receipts and payments to 2024-07-07
dot icon13/09/2023
Liquidators' statement of receipts and payments to 2023-07-07
dot icon12/09/2022
Liquidators' statement of receipts and payments to 2022-07-07
dot icon08/09/2021
Liquidators' statement of receipts and payments to 2021-07-07
dot icon06/08/2021
Resolutions
dot icon04/08/2021
Particulars of variation of rights attached to shares
dot icon07/10/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/08/2020
Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2020-08-03
dot icon28/07/2020
Resolutions
dot icon22/07/2020
Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2020-07-22
dot icon22/07/2020
Appointment of a voluntary liquidator
dot icon22/07/2020
Statement of affairs
dot icon31/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon23/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon28/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon21/12/2017
Change of details for Mr Suleman Yusuf Patel as a person with significant control on 2016-04-06
dot icon21/12/2017
Change of details for Mrs Fatma Ismail Badat as a person with significant control on 2016-04-06
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/07/2016
Appointment of Mr Yusuf Ahmed Badat as a secretary on 2016-01-01
dot icon04/07/2016
Appointment of Mrs Fatma Ismail Badat as a secretary on 2016-01-01
dot icon11/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/09/2014
Change of share class name or designation
dot icon02/09/2014
Resolutions
dot icon16/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 17
dot icon25/03/2010
Registered office address changed from Bbl Building Cooks Road Stratford London E15 2PW on 2010-03-25
dot icon10/03/2010
Accounts for a small company made up to 2009-02-28
dot icon15/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/01/2009
Return made up to 11/12/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/05/2008
Return made up to 11/12/07; full list of members
dot icon22/12/2007
Accounts for a small company made up to 2007-02-28
dot icon07/03/2007
Return made up to 11/12/06; full list of members
dot icon08/01/2007
Accounts for a small company made up to 2006-02-28
dot icon17/11/2006
Director resigned
dot icon17/11/2006
New secretary appointed;new director appointed
dot icon24/04/2006
Return made up to 11/12/05; full list of members
dot icon28/11/2005
Accounts for a small company made up to 2005-02-28
dot icon14/02/2005
Return made up to 11/12/04; full list of members
dot icon30/12/2004
Accounts for a small company made up to 2004-02-29
dot icon19/01/2004
Return made up to 11/12/03; full list of members
dot icon22/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon03/02/2003
Return made up to 11/12/02; full list of members
dot icon02/01/2003
Accounts for a medium company made up to 2002-02-28
dot icon26/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Declaration of satisfaction of mortgage/charge
dot icon28/02/2002
Return made up to 11/12/01; full list of members
dot icon20/12/2001
Accounts for a medium company made up to 2001-02-28
dot icon18/10/2001
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 11/12/00; full list of members
dot icon14/12/2000
Accounts for a medium company made up to 2000-02-29
dot icon15/03/2000
Return made up to 11/12/99; full list of members
dot icon28/10/1999
Accounts for a medium company made up to 1999-02-28
dot icon13/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon18/12/1998
Accounts for a medium company made up to 1998-02-28
dot icon14/12/1998
Return made up to 11/12/98; no change of members
dot icon16/04/1998
Return made up to 11/12/97; full list of members
dot icon05/01/1998
Full accounts made up to 1997-02-28
dot icon20/12/1996
Return made up to 11/12/96; no change of members
dot icon08/08/1996
Accounts for a medium company made up to 1996-02-29
dot icon02/02/1996
Return made up to 11/12/95; no change of members
dot icon23/10/1995
Full accounts made up to 1995-02-28
dot icon23/10/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 11/12/94; full list of members
dot icon01/02/1994
Return made up to 11/12/93; no change of members
dot icon23/12/1993
Accounts for a small company made up to 1993-02-28
dot icon13/07/1993
Full accounts made up to 1992-02-29
dot icon30/06/1993
Accounting reference date shortened from 20/02 to 28/02
dot icon15/06/1993
Director's particulars changed
dot icon15/06/1993
Registered office changed on 15/06/93 from: bbl stratford market goods siding abbey lane london E15 3LZ
dot icon15/06/1993
Return made up to 11/12/92; no change of members
dot icon03/04/1993
Particulars of mortgage/charge
dot icon10/02/1992
Return made up to 11/12/91; full list of members
dot icon19/08/1991
Full accounts made up to 1991-02-28
dot icon02/08/1991
Declaration of satisfaction of mortgage/charge
dot icon02/08/1991
Declaration of satisfaction of mortgage/charge
dot icon02/08/1991
Declaration of satisfaction of mortgage/charge
dot icon02/08/1991
Declaration of satisfaction of mortgage/charge
dot icon02/08/1991
Declaration of satisfaction of mortgage/charge
dot icon26/07/1991
Particulars of mortgage/charge
dot icon26/07/1991
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon10/04/1991
Return made up to 31/12/90; no change of members
dot icon15/11/1990
Accounts for a small company made up to 1990-02-28
dot icon12/06/1990
Particulars of mortgage/charge
dot icon12/06/1990
Particulars of mortgage/charge
dot icon12/06/1990
Particulars of mortgage/charge
dot icon21/01/1990
Return made up to 11/12/89; full list of members
dot icon21/01/1990
Full accounts made up to 1989-02-28
dot icon03/04/1989
Return made up to 31/12/88; full list of members
dot icon10/02/1989
Full accounts made up to 1988-02-29
dot icon20/01/1989
Particulars of mortgage/charge
dot icon02/03/1988
Accounts made up to 1987-02-28
dot icon02/03/1988
Return made up to 10/12/87; full list of members
dot icon12/05/1987
Accounts made up to 1986-02-28
dot icon12/05/1987
Return made up to 24/12/86; full list of members
dot icon07/01/1987
Registered office changed on 07/01/87 from: 191 shoreditch high street london E1 6HU
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/09/1986
Declaration of satisfaction of mortgage/charge
dot icon18/09/1986
Declaration of satisfaction of mortgage/charge
dot icon18/09/1986
Declaration of satisfaction of mortgage/charge
dot icon02/06/1986
Accounts for a small company made up to 1985-02-28
dot icon02/06/1986
Return made up to 31/12/85; full list of members
dot icon04/01/1967
Resolutions
dot icon04/01/1967
Allotment of shares
dot icon23/08/1966
Increase in nominal capital
dot icon02/02/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
11/12/2020
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badat, Yusuf Ahmed
Secretary
01/01/2016 - Present
-
Badat, Akber Ismail
Secretary
17/10/2006 - Present
1
Badat, Fatma Ismail, Mrs
Secretary
01/01/2016 - Present
-
Badat, Akber Ismail
Director
17/10/2006 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BADAT BROS.LIMITED

BADAT BROS.LIMITED is an(a) Dissolved company incorporated on 02/02/1966 with the registered office located at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADAT BROS.LIMITED?

toggle

BADAT BROS.LIMITED is currently Dissolved. It was registered on 02/02/1966 and dissolved on 19/08/2025.

Where is BADAT BROS.LIMITED located?

toggle

BADAT BROS.LIMITED is registered at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8AN.

What does BADAT BROS.LIMITED do?

toggle

BADAT BROS.LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BADAT BROS.LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved following liquidation.