BADGEHURST (WOODGRANGE) LIMITED

Register to unlock more data on OkredoRegister

BADGEHURST (WOODGRANGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02415148

Incorporation date

21/08/1989

Size

Dormant

Contacts

Registered address

Registered address

Blue House Farm Office, Brentwood Road, West Horndon, Essex CM13 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1989)
dot icon22/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon10/01/2024
Confirmation statement made on 2023-11-14 with updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon20/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon01/04/2021
Confirmation statement made on 2020-11-14 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/12/2019
Confirmation statement made on 2019-11-14 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon11/05/2018
Appointment of Terrence Lowe as a director on 1990-01-01
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/02/2018
Appointment of Mrs Jacqueline Mary Mansfield as a director on 2011-07-01
dot icon22/12/2017
Director's details changed
dot icon21/12/2017
Director's details changed for Mr Clive Roland Mansfield on 2017-11-21
dot icon21/12/2017
Secretary's details changed for Mrs Catherine Ann Lowe on 2017-11-21
dot icon18/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon29/11/2017
Director's details changed
dot icon29/11/2017
Director's details changed
dot icon28/11/2017
Director's details changed for Mrs Lesley Frances Mansfield on 2017-11-21
dot icon28/11/2017
Change of details for Mrs Lesley Frances Mansfield as a person with significant control on 2017-11-21
dot icon28/11/2017
Change of details for Mrs Jacqueline Mary Mansfield as a person with significant control on 2017-11-21
dot icon28/11/2017
Change of details for Mrs Catherine Ann Lowe as a person with significant control on 2017-11-21
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon20/09/2016
Registered office address changed from Fen Lane Orsett Essex RM16 3LT to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 2016-09-20
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon03/02/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon17/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon10/02/2015
Director's details changed
dot icon10/02/2015
Director's details changed
dot icon10/02/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon15/01/2014
Appointment of Mrs Catherine Ann Lowe as a secretary
dot icon15/01/2014
Termination of appointment of Peter Budge as a director
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon06/01/2010
Director's details changed for Peter Reginald Budge on 2009-10-01
dot icon06/01/2010
Director's details changed for Mrs Lesley Frances Mansfield on 2009-10-01
dot icon06/01/2010
Director's details changed for Mr Clive Roland Mansfield on 2009-10-01
dot icon17/11/2009
Director's details changed for Mrs Lesley Frances Mansfield on 2009-01-01
dot icon17/11/2009
Director's details changed for Mr Clive Roland Mansfield on 2009-01-01
dot icon17/11/2009
Director's details changed for Peter Reginald Budge on 2009-01-01
dot icon08/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/01/2009
Return made up to 14/11/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/12/2007
Return made up to 14/11/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Return made up to 14/11/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/01/2006
Return made up to 14/11/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/01/2005
Return made up to 14/11/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/12/2003
Return made up to 14/11/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/01/2003
Return made up to 14/11/02; full list of members
dot icon22/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/02/2002
Return made up to 14/11/01; full list of members
dot icon15/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon22/01/2001
Return made up to 14/11/00; full list of members
dot icon21/11/1999
Return made up to 14/11/99; full list of members
dot icon09/11/1999
Accounts for a dormant company made up to 1999-06-30
dot icon16/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon26/02/1999
Return made up to 14/11/98; full list of members
dot icon30/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon08/12/1997
Return made up to 14/11/97; no change of members
dot icon14/08/1997
Accounts for a dormant company made up to 1996-06-30
dot icon11/12/1996
Return made up to 14/11/96; full list of members
dot icon12/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon31/01/1996
Return made up to 14/11/95; no change of members
dot icon20/03/1995
Accounts for a dormant company made up to 1994-06-30
dot icon18/11/1994
Return made up to 14/11/94; no change of members
dot icon14/10/1994
Accounts for a dormant company made up to 1993-03-31
dot icon29/09/1994
Accounting reference date extended from 31/03 to 30/06
dot icon17/12/1993
Return made up to 14/11/93; full list of members
dot icon29/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon17/12/1992
Return made up to 14/11/92; no change of members
dot icon06/01/1992
Secretary resigned;new secretary appointed
dot icon06/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon06/01/1992
Return made up to 14/11/91; no change of members
dot icon17/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon04/12/1990
Ad 14/11/90--------- £ si 98@1
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Return made up to 14/11/90; full list of members
dot icon11/09/1989
Registered office changed on 11/09/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1989
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
30/06/2023
dot iconNext confirmation date
14/11/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADGEHURST (WOODGRANGE) LIMITED

BADGEHURST (WOODGRANGE) LIMITED is an(a) Dissolved company incorporated on 21/08/1989 with the registered office located at Blue House Farm Office, Brentwood Road, West Horndon, Essex CM13 3LX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGEHURST (WOODGRANGE) LIMITED?

toggle

BADGEHURST (WOODGRANGE) LIMITED is currently Dissolved. It was registered on 21/08/1989 and dissolved on 22/04/2025.

Where is BADGEHURST (WOODGRANGE) LIMITED located?

toggle

BADGEHURST (WOODGRANGE) LIMITED is registered at Blue House Farm Office, Brentwood Road, West Horndon, Essex CM13 3LX.

What does BADGEHURST (WOODGRANGE) LIMITED do?

toggle

BADGEHURST (WOODGRANGE) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BADGEHURST (WOODGRANGE) LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via compulsory strike-off.