BADGER BUILDING (E.ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

BADGER BUILDING (E.ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02407008

Incorporation date

21/07/1989

Size

Group

Contacts

Registered address

Registered address

The Sett Lodge Lane, Blundeston, Lowestoft, Suffolk NR32 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1989)
dot icon23/01/2026
Amended group of companies' accounts made up to 2025-03-31
dot icon08/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/10/2025
Director's details changed for Mr Simon John Muirhead on 2025-08-11
dot icon14/10/2025
Change of details for Mr Simon John Muirhead as a person with significant control on 2025-08-11
dot icon24/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon17/10/2024
Director's details changed for Mr Henry William George on 2024-10-17
dot icon14/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon23/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon20/01/2023
Amended group of companies' accounts made up to 2022-03-31
dot icon22/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/10/2022
Registration of charge 024070080011, created on 2022-09-28
dot icon26/08/2022
Registration of charge 024070080010, created on 2022-08-09
dot icon26/07/2022
Director's details changed for Mr Elliott Charles George on 2021-01-14
dot icon26/07/2022
Director's details changed for Mr Elliott Charles George on 2022-03-28
dot icon26/07/2022
Director's details changed for Mr Elliott Charles George on 2021-01-14
dot icon26/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon26/07/2022
Director's details changed for Mr Elliott Charles George on 2021-01-14
dot icon12/07/2022
Notification of Simon John Muirhead as a person with significant control on 2022-03-30
dot icon12/07/2022
Cessation of Robert John Nicholson as a person with significant control on 2022-03-30
dot icon14/03/2022
Secretary's details changed for Mr Robert John Lockhart on 2022-03-01
dot icon14/03/2022
Director's details changed for Mr Robert John Lockhart on 2022-03-01
dot icon14/03/2022
Director's details changed for Mr Simon John Muirhead on 2022-03-01
dot icon14/03/2022
Registered office address changed from Stanley House Stanley Street Lowestoft Suffolk NR32 2DZ United Kingdom to The Sett Lodge Lane Blundeston Lowestoft Suffolk NR32 5ED on 2022-03-14
dot icon14/03/2022
Notification of Robert John Nicholson as a person with significant control on 2022-03-09
dot icon14/03/2022
Director's details changed for Mr Robert John Lockhart on 2022-03-01
dot icon14/03/2022
Notification of Jayne Ann George as a person with significant control on 2022-03-09
dot icon14/03/2022
Cessation of Exors of Mr S D George as a person with significant control on 2022-03-09
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon29/06/2021
Appointment of Mr Justin Charles Coote as a director on 2021-06-28
dot icon02/06/2021
Notification of Exors of Mr S D George as a person with significant control on 2020-06-16
dot icon26/05/2021
Secretary's details changed for Mr Robert John Lockhart on 2021-05-24
dot icon26/05/2021
Director's details changed for Mr Robert John Lockhart on 2021-05-24
dot icon08/02/2021
Registration of charge 024070080009, created on 2021-01-29
dot icon04/01/2021
Director's details changed for Mr Harrison Edward George on 2021-01-04
dot icon04/01/2021
Director's details changed for Mr Henry William George on 2021-01-04
dot icon04/01/2021
Director's details changed for Mr Harrison Edward George on 2021-01-04
dot icon03/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon10/08/2020
Cessation of Stephen Derek George as a person with significant control on 2020-06-16
dot icon10/08/2020
Termination of appointment of Stephen Derek George as a director on 2020-06-16
dot icon27/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon31/03/2020
Appointment of Mr Elliott Charles George as a director on 2020-03-31
dot icon31/03/2020
Appointment of Mr Henry William George as a director on 2020-03-31
dot icon31/03/2020
Appointment of Mr Harrison Edward George as a director on 2020-03-31
dot icon24/03/2020
Appointment of Mr Robert John Lockhart as a secretary on 2020-03-23
dot icon24/03/2020
Termination of appointment of Stephen Derek George as a secretary on 2020-03-23
dot icon20/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon09/08/2018
Registered office address changed from Stanley House Stanley Road Lowestoft Suffolk NR32 2DZ to Stanley House Stanley Street Lowestoft Suffolk NR32 2DZ on 2018-08-09
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon01/12/2017
Full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon21/07/2017
Termination of appointment of Steven Raymond Lambert as a director on 2017-04-30
dot icon17/12/2016
Full accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon27/04/2016
Director's details changed for Mr Simon John Muirhead on 2016-04-26
dot icon14/04/2016
Director's details changed for Mr Simon Muirhead on 2016-04-13
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon28/10/2015
Director's details changed for Mr Simon Muirhead on 2015-10-28
dot icon22/09/2015
Termination of appointment of Peter Charles Napthine as a director on 2013-12-31
dot icon21/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon16/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon29/10/2014
Appointment of Mr Robert John Lockhart as a director on 2014-10-29
dot icon22/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon10/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon23/07/2013
Registered office address changed from Stanley House Stanley Road Lowestoft Suffolk NR32 2DZ United Kingdom on 2013-07-23
dot icon23/07/2013
Registered office address changed from Stanley House Stanley Street Lowestoft Suffolk NR32 2DZ on 2013-07-23
dot icon13/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon09/10/2012
Appointment of Mr Simon Muirhead as a director
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon01/11/2011
Accounts for a medium company made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon06/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon19/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon06/08/2009
Return made up to 21/07/09; full list of members
dot icon21/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon19/09/2008
Accounts for a medium company made up to 2008-03-31
dot icon17/09/2008
Statement of affairs
dot icon17/09/2008
Ad 05/09/08\gbp si 1243@1=1243\gbp ic 4832/6075\
dot icon16/09/2008
Nc inc already adjusted 05/09/08
dot icon16/09/2008
Resolutions
dot icon12/09/2008
Return made up to 21/07/08; full list of members
dot icon28/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon18/09/2007
Return made up to 21/07/07; full list of members
dot icon30/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon10/08/2006
Return made up to 21/07/06; full list of members
dot icon15/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon29/07/2005
Return made up to 21/07/05; full list of members
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon01/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon28/07/2004
Return made up to 21/07/04; full list of members
dot icon08/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon11/09/2003
Return made up to 21/07/03; full list of members
dot icon30/01/2003
Particulars of mortgage/charge
dot icon13/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon31/07/2002
Return made up to 21/07/02; full list of members
dot icon23/04/2002
Particulars of mortgage/charge
dot icon11/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon30/07/2001
Return made up to 21/07/01; full list of members
dot icon10/01/2001
New director appointed
dot icon03/01/2001
£ ic 5000/4831 09/12/00 £ sr 169@1=169
dot icon03/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon14/12/2000
Director resigned
dot icon04/08/2000
Return made up to 21/07/00; full list of members
dot icon17/07/2000
New director appointed
dot icon09/11/1999
Accounts for a medium company made up to 1999-03-31
dot icon30/07/1999
Return made up to 21/07/99; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-03-31
dot icon05/08/1998
Return made up to 21/07/98; full list of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon04/08/1997
Return made up to 21/07/97; no change of members
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon10/09/1996
Return made up to 21/07/96; no change of members
dot icon30/05/1996
Particulars of mortgage/charge
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon07/12/1995
Secretary's particulars changed
dot icon06/09/1995
Return made up to 21/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Resolutions
dot icon01/08/1994
Return made up to 21/07/94; no change of members
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon29/08/1993
Return made up to 21/07/93; full list of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon14/08/1992
Return made up to 21/07/92; no change of members
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon06/09/1991
Return made up to 21/07/91; no change of members
dot icon18/07/1991
Particulars of mortgage/charge
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon08/02/1990
Particulars of mortgage/charge
dot icon09/11/1989
Ad 01/10/89--------- £ si 4900@1=4900 £ ic 100/5000
dot icon06/10/1989
Wd 03/10/89 ad 21/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon10/08/1989
Director resigned;new director appointed
dot icon10/08/1989
Secretary resigned;new secretary appointed
dot icon21/07/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

39
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,145,214.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
37.44M
-
0.00
5.15M
-
2021
39
37.44M
-
0.00
5.15M
-

Employees

2021

Employees

39 Ascended- *

Net Assets(GBP)

37.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.15M £Ascended- *

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
George, Elliott Charles
Director
31/03/2020 - Present
2
Lockhart, Robert John
Director
29/10/2014 - Present
9
Coote, Justin Charles
Director
28/06/2021 - Present
2
Muirhead, Simon John
Director
09/10/2012 - Present
10
George, Harrison Edward
Director
31/03/2020 - Present
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BADGER BUILDING (E.ANGLIA) LIMITED

BADGER BUILDING (E.ANGLIA) LIMITED is an(a) Active company incorporated on 21/07/1989 with the registered office located at The Sett Lodge Lane, Blundeston, Lowestoft, Suffolk NR32 5ED. There are currently 7 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER BUILDING (E.ANGLIA) LIMITED?

toggle

BADGER BUILDING (E.ANGLIA) LIMITED is currently Active. It was registered on 21/07/1989 .

Where is BADGER BUILDING (E.ANGLIA) LIMITED located?

toggle

BADGER BUILDING (E.ANGLIA) LIMITED is registered at The Sett Lodge Lane, Blundeston, Lowestoft, Suffolk NR32 5ED.

What does BADGER BUILDING (E.ANGLIA) LIMITED do?

toggle

BADGER BUILDING (E.ANGLIA) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BADGER BUILDING (E.ANGLIA) LIMITED have?

toggle

BADGER BUILDING (E.ANGLIA) LIMITED had 39 employees in 2021.

What is the latest filing for BADGER BUILDING (E.ANGLIA) LIMITED?

toggle

The latest filing was on 23/01/2026: Amended group of companies' accounts made up to 2025-03-31.