BADCOCK & EVERED,LIMITED

Register to unlock more data on OkredoRegister

BADCOCK & EVERED,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00219128

Incorporation date

22/01/1927

Size

Total Exemption Full

Contacts

Registered address

Registered address

Washford Mill, Washford, Watchet TA23 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1927)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/09/2025
Cessation of Graham William Pickard Short as a person with significant control on 2025-08-01
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon23/09/2025
Notification of Justin William Pickard Short as a person with significant control on 2025-08-01
dot icon23/09/2025
Notification of Faye Linda Heal as a person with significant control on 2025-08-01
dot icon23/09/2025
Notification of Victoria Pickard Snell as a person with significant control on 2025-08-01
dot icon08/08/2025
Appointment of Mrs Faye Linda Heal as a secretary on 2025-08-01
dot icon08/08/2025
Termination of appointment of Nigel Pickard Short as a secretary on 2025-08-01
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/09/2021
Registered office address changed from Washford Mills (Known as Roller) Washford Watchet Somerset TA23 0JY to Washford Mill Washford Watchet TA23 0JY on 2021-09-16
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/11/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon04/11/2013
Register inspection address has been changed
dot icon27/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon24/09/2012
Termination of appointment of Gordon Short as a director
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon28/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon13/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/10/2008
Return made up to 16/09/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 16/09/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/10/2006
Return made up to 16/09/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/01/2006
Return made up to 16/09/05; full list of members
dot icon14/02/2005
New secretary appointed
dot icon27/01/2005
Secretary resigned
dot icon05/01/2005
Accounts for a small company made up to 2004-06-30
dot icon22/09/2004
Return made up to 16/09/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-06-30
dot icon03/10/2003
Return made up to 16/09/03; full list of members
dot icon16/07/2003
New director appointed
dot icon05/07/2003
Director resigned
dot icon26/06/2003
Ad 16/06/03--------- £ si 100000@1=100000 £ ic 120000/220000
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon23/12/2002
Return made up to 16/09/02; full list of members
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Director resigned
dot icon05/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon26/09/2001
Return made up to 16/09/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon28/04/2001
Particulars of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
New director appointed
dot icon07/11/2000
Particulars of mortgage/charge
dot icon22/09/2000
Return made up to 16/09/00; full list of members
dot icon04/09/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
New secretary appointed
dot icon19/01/2000
Accounts for a small company made up to 1999-06-30
dot icon08/10/1999
Return made up to 16/09/99; full list of members
dot icon20/04/1999
Nc inc already adjusted 25/03/99
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon18/04/1999
Memorandum and Articles of Association
dot icon09/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Declaration of mortgage charge released/ceased
dot icon02/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New director appointed
dot icon18/09/1998
Return made up to 16/09/98; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1998-06-30
dot icon21/01/1998
New director appointed
dot icon27/09/1997
Particulars of mortgage/charge
dot icon23/09/1997
Return made up to 16/09/97; no change of members
dot icon08/09/1997
Full accounts made up to 1997-06-30
dot icon27/08/1997
New director appointed
dot icon21/10/1996
Particulars of contract relating to shares
dot icon21/10/1996
Ad 03/09/96--------- £ si 96000@1=96000 £ ic 24000/120000
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Resolutions
dot icon18/10/1996
£ nc 24000/120000 03/09/96
dot icon17/10/1996
Full accounts made up to 1996-06-30
dot icon11/09/1996
Return made up to 02/09/96; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1995-06-30
dot icon12/09/1995
Return made up to 07/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Secretary resigned;new secretary appointed
dot icon04/10/1994
Accounts for a small company made up to 1994-06-30
dot icon04/10/1994
Return made up to 07/09/94; no change of members
dot icon29/09/1993
Full accounts made up to 1993-06-30
dot icon09/09/1993
Return made up to 07/09/93; full list of members
dot icon23/10/1992
Accounts for a small company made up to 1992-06-30
dot icon21/09/1992
Return made up to 07/09/92; no change of members
dot icon14/01/1992
Full accounts made up to 1991-06-30
dot icon14/01/1992
Director resigned
dot icon14/01/1992
Director resigned
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
Return made up to 07/09/91; no change of members
dot icon09/01/1991
Return made up to 07/09/90; full list of members
dot icon09/01/1991
Registered office changed on 09/01/91 from: the roller mills washford nr taunton somerset
dot icon24/12/1990
Full accounts made up to 1990-06-30
dot icon12/02/1990
Full accounts made up to 1989-06-30
dot icon12/02/1990
Return made up to 07/09/89; full list of members
dot icon18/01/1989
Return made up to 07/09/88; full list of members
dot icon18/01/1989
Full accounts made up to 1988-06-30
dot icon18/05/1988
Return made up to 01/09/87; full list of members
dot icon18/05/1988
Full accounts made up to 1987-06-30
dot icon15/06/1987
Full accounts made up to 1986-06-30
dot icon15/06/1987
Return made up to 02/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Director resigned
dot icon22/01/1927
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-26.88 % *

* during past year

Cash in Bank

£12,959.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
59.18K
-
0.00
21.67K
-
2022
3
57.94K
-
0.00
17.72K
-
2023
3
58.32K
-
0.00
12.96K
-
2023
3
58.32K
-
0.00
12.96K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

58.32K £Ascended0.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.96K £Descended-26.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, John Pickard
Director
19/11/1998 - Present
6
Short, Gordon Pickard
Director
30/06/2003 - 01/10/2011
3
Heal, Faye Linda
Secretary
01/08/2025 - Present
-
Short, Nigel Pickard
Secretary
09/12/2004 - 01/08/2025
-
Ash, Richard Darby Rendell
Secretary
30/09/1994 - 01/01/2000
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BADCOCK & EVERED,LIMITED

BADCOCK & EVERED,LIMITED is an(a) Active company incorporated on 22/01/1927 with the registered office located at Washford Mill, Washford, Watchet TA23 0JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BADCOCK & EVERED,LIMITED?

toggle

BADCOCK & EVERED,LIMITED is currently Active. It was registered on 22/01/1927 .

Where is BADCOCK & EVERED,LIMITED located?

toggle

BADCOCK & EVERED,LIMITED is registered at Washford Mill, Washford, Watchet TA23 0JY.

What does BADCOCK & EVERED,LIMITED do?

toggle

BADCOCK & EVERED,LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BADCOCK & EVERED,LIMITED have?

toggle

BADCOCK & EVERED,LIMITED had 3 employees in 2023.

What is the latest filing for BADCOCK & EVERED,LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.