BADENTOY ASSETS NO 1 LIMITED

Register to unlock more data on OkredoRegister

BADENTOY ASSETS NO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07902481

Incorporation date

09/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2012)
dot icon02/03/2026
Change of details for Mr Paul Anthony Traies Jenkins as a person with significant control on 2026-01-05
dot icon02/03/2026
Director's details changed for Mr Paul Anthony Traies Jenkins on 2026-01-05
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon16/06/2025
Satisfaction of charge 2 in full
dot icon28/05/2025
Appointment of Mr Andrew Spencer Berkeley as a director on 2025-05-28
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2024-01-31
dot icon09/04/2024
Registered office address changed from Riverside 1st Floor Cloister House New Bailey Street Manchester Lancashire M3 5FS England to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2024-04-09
dot icon09/04/2024
Change of details for Mr Paul Anthony Traies Jenkins as a person with significant control on 2024-04-09
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon26/09/2023
Micro company accounts made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon04/11/2022
Micro company accounts made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon01/10/2021
Micro company accounts made up to 2021-01-31
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon11/01/2021
Change of details for Mr Paul Anthony Traies Jenkins as a person with significant control on 2021-01-09
dot icon11/01/2021
Registered office address changed from 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG to Riverside 1st Floor Cloister House New Bailey Street Manchester Lancashire M3 5FS on 2021-01-11
dot icon27/12/2020
Micro company accounts made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon05/06/2019
Termination of appointment of Charles Edwin Withers as a director on 2019-06-05
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon09/01/2019
Change of details for Mr Paul Anthony Traies Jenkins as a person with significant control on 2018-09-18
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-09
dot icon31/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon17/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon26/07/2012
Particulars of a mortgage or charge/MG09 / charge no: 2
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2012
Certificate of change of name
dot icon19/04/2012
Certificate of change of name
dot icon19/04/2012
Appointment of Mr Charles Edwin Withers as a director
dot icon19/04/2012
Appointment of Mr Paul Anthony Traies Jenkins as a director
dot icon19/04/2012
Termination of appointment of Andrew Berkeley as a director
dot icon19/04/2012
Termination of appointment of Joseph Roberts as a secretary
dot icon19/04/2012
Registered office address changed from 5Th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom on 2012-04-19
dot icon11/01/2012
Certificate of change of name
dot icon11/01/2012
Appointment of Mr Joseph Roberts as a secretary
dot icon11/01/2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-01-11
dot icon11/01/2012
Appointment of Mr Andrew Berkeley as a director
dot icon11/01/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon09/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berkeley, Andrew Spencer
Director
11/01/2012 - 19/04/2012
808
Berkeley, Andrew Spencer
Director
28/05/2025 - Present
808
Jacobs, Yomtov Eliezer
Director
09/01/2012 - 11/01/2012
19642
Mr Paul Anthony Traies Jenkins
Director
19/04/2012 - Present
148
Withers, Charles Edwin
Director
19/04/2012 - 05/06/2019
87

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADENTOY ASSETS NO 1 LIMITED

BADENTOY ASSETS NO 1 LIMITED is an(a) Active company incorporated on 09/01/2012 with the registered office located at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WS. There are currently 2 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 BADENTOY ASSETS NO 1 LIMITED?

toggle

BADENTOY ASSETS NO 1 LIMITED is currently Active. It was registered on 09/01/2012 .

Where is BADENTOY ASSETS NO 1 LIMITED located?

toggle

BADENTOY ASSETS NO 1 LIMITED is registered at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WS.

What does BADENTOY ASSETS NO 1 LIMITED do?

toggle

BADENTOY ASSETS NO 1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BADENTOY ASSETS NO 1 LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Mr Paul Anthony Traies Jenkins as a person with significant control on 2026-01-05.