BADGER CONSTRUCTION (BURY) LIMITED

Register to unlock more data on OkredoRegister

BADGER CONSTRUCTION (BURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01157715

Incorporation date

21/01/1974

Size

Dormant

Contacts

Registered address

Registered address

Morland House, Altrincham Road, Wilmslow, Cheshire SK9 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1974)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon09/09/2025
Second filing for the appointment of Mrs Joanne Iddon as a director
dot icon09/09/2025
Notification of Michael John Gaskell as a person with significant control on 2025-08-28
dot icon09/09/2025
Cessation of Michael John Gaskell as a person with significant control on 2025-08-28
dot icon09/09/2025
Notification of Morris Homes (Milton Keynes) Limited as a person with significant control on 2016-04-06
dot icon28/08/2025
Cessation of Morris Homes (Milton Keynes) Limited as a person with significant control on 2025-08-27
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/01/2024
Appointment of Ms Cindy Ann Cade as a director on 2024-01-29
dot icon04/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon15/09/2022
Appointment of Mrs Wendy Gillie Ellis as a director on 2022-09-15
dot icon15/09/2022
Termination of appointment of Mathew Gareth Vaughan as a director on 2022-09-15
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon06/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon05/08/2021
Appointment of Mr Mathew Gareth Vaughan as a director on 2021-08-04
dot icon08/07/2021
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
dot icon08/07/2021
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
dot icon18/05/2021
Change of details for Badger Construction (Bury) Holdings Limited as a person with significant control on 2019-06-12
dot icon12/04/2021
Cessation of Michael John Gaskell as a person with significant control on 2016-04-06
dot icon12/04/2021
Notification of Badger Construction (Bury) Holdings Limited as a person with significant control on 2016-04-06
dot icon13/03/2021
Resolutions
dot icon12/03/2021
Memorandum and Articles of Association
dot icon05/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon17/12/2020
Appointment of Mr Martin Paul Edmunds as a director on 2020-12-11
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon04/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon02/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon05/04/2018
Current accounting period extended from 2018-03-31 to 2018-04-30
dot icon11/01/2018
Appointment of Mrs Joanne Iddon as a director on 2018-01-01
dot icon11/01/2018
Appointment of Mrs Joanne Iddon as a secretary on 2018-01-01
dot icon11/01/2018
Termination of appointment of Peter David Kendall as a director on 2018-01-01
dot icon11/01/2018
Termination of appointment of Peter David Kendall as a secretary on 2018-01-01
dot icon09/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon03/07/2013
Satisfaction of charge 36 in full
dot icon03/07/2013
Satisfaction of charge 35 in full
dot icon03/07/2013
Satisfaction of charge 34 in full
dot icon03/07/2013
Satisfaction of charge 37 in full
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon08/04/2011
Resolutions
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 37
dot icon08/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Michael John Gaskell on 2010-07-29
dot icon11/08/2010
Director's details changed for Mr Peter David Kendall on 2010-07-29
dot icon11/08/2010
Secretary's details changed for Mr Peter David Kendall on 2010-07-29
dot icon25/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/08/2009
Return made up to 29/07/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 29/07/08; full list of members
dot icon31/07/2008
Location of debenture register
dot icon31/07/2008
Registered office changed on 31/07/2008 from morland house altrincham road wilmslow cheshire SK9 5NW
dot icon31/07/2008
Location of register of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: morland house altrincham road wilmslow WA12 0JQ
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 29/07/07; no change of members
dot icon23/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon03/08/2007
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Resolutions
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New secretary appointed;new director appointed
dot icon16/11/2006
Declaration of assistance for shares acquisition
dot icon16/11/2006
Declaration of assistance for shares acquisition
dot icon15/11/2006
Registered office changed on 15/11/06 from: millett house millett street bury lancashire BL9 0JA
dot icon15/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon14/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon10/10/2006
Return made up to 29/07/06; full list of members
dot icon07/04/2006
Particulars of mortgage/charge
dot icon19/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon28/07/2005
Return made up to 29/07/05; full list of members
dot icon31/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/08/2004
Return made up to 29/07/04; full list of members
dot icon25/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/08/2003
Return made up to 29/07/03; full list of members
dot icon14/05/2003
New director appointed
dot icon03/04/2003
Particulars of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon24/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon21/08/2002
Return made up to 10/08/02; full list of members
dot icon17/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon24/09/2001
Particulars of mortgage/charge
dot icon20/08/2001
Return made up to 10/08/01; full list of members
dot icon12/12/2000
Declaration of satisfaction of mortgage/charge
dot icon12/12/2000
Declaration of satisfaction of mortgage/charge
dot icon12/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon11/09/2000
Return made up to 10/08/00; full list of members
dot icon20/06/2000
Particulars of mortgage/charge
dot icon24/03/2000
Particulars of mortgage/charge
dot icon14/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon09/09/1999
Return made up to 10/08/99; full list of members
dot icon16/05/1999
£ ic 4000/2000 05/04/99 £ sr 2000@1=2000
dot icon11/05/1999
New secretary appointed
dot icon08/05/1999
Secretary resigned
dot icon15/04/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon18/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon29/10/1998
Particulars of mortgage/charge
dot icon26/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon22/10/1998
Particulars of mortgage/charge
dot icon06/10/1998
Return made up to 10/08/98; no change of members
dot icon05/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon11/09/1997
Return made up to 10/08/97; full list of members
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Return made up to 10/08/96; no change of members
dot icon27/11/1995
Full accounts made up to 1994-12-31
dot icon18/08/1995
Return made up to 10/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Particulars of mortgage/charge
dot icon25/10/1994
Particulars of mortgage/charge
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon06/09/1994
Return made up to 10/08/94; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon01/09/1993
Return made up to 10/08/93; no change of members
dot icon29/07/1993
Particulars of mortgage/charge
dot icon12/07/1993
Particulars of mortgage/charge
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon27/08/1992
Registered office changed on 27/08/92 from: 80 market street tottington bury lancs BL8 3LJ
dot icon27/08/1992
Return made up to 10/08/92; no change of members
dot icon18/12/1991
Return made up to 18/11/91; full list of members
dot icon04/12/1991
Accounts for a small company made up to 1990-12-31
dot icon28/03/1991
Particulars of mortgage/charge
dot icon01/03/1991
Return made up to 20/11/90; full list of members
dot icon02/01/1991
Accounts for a small company made up to 1989-12-31
dot icon09/01/1990
Accounts for a small company made up to 1988-12-31
dot icon09/01/1990
Return made up to 21/11/89; no change of members
dot icon20/11/1989
Particulars of mortgage/charge
dot icon11/10/1989
Particulars of mortgage/charge
dot icon27/02/1989
Accounts for a small company made up to 1987-12-31
dot icon27/02/1989
Return made up to 19/10/88; no change of members
dot icon10/12/1988
Particulars of mortgage/charge
dot icon15/06/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon01/02/1988
Accounts for a small company made up to 1986-12-31
dot icon01/02/1988
Return made up to 12/11/87; full list of members
dot icon14/07/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Full accounts made up to 1985-12-31
dot icon28/11/1986
Return made up to 20/08/86; full list of members
dot icon25/06/1986
Full accounts made up to 1984-12-31
dot icon25/06/1986
Return made up to 02/12/85; full list of members
dot icon21/01/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Paul Edmunds
Director
11/12/2020 - Present
130
Vaughan, Mathew Gareth
Director
04/08/2021 - 15/09/2022
137
Mrs Wendy Gillie Ellis
Director
15/09/2022 - Present
84
Kendall, Peter David
Director
07/11/2006 - 01/01/2018
107
Gaskell, Michael John
Director
07/11/2006 - Present
78

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADGER CONSTRUCTION (BURY) LIMITED

BADGER CONSTRUCTION (BURY) LIMITED is an(a) Active company incorporated on 21/01/1974 with the registered office located at Morland House, Altrincham Road, Wilmslow, Cheshire SK9 5NW. There are currently 6 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 BADGER CONSTRUCTION (BURY) LIMITED?

toggle

BADGER CONSTRUCTION (BURY) LIMITED is currently Active. It was registered on 21/01/1974 .

Where is BADGER CONSTRUCTION (BURY) LIMITED located?

toggle

BADGER CONSTRUCTION (BURY) LIMITED is registered at Morland House, Altrincham Road, Wilmslow, Cheshire SK9 5NW.

What does BADGER CONSTRUCTION (BURY) LIMITED do?

toggle

BADGER CONSTRUCTION (BURY) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BADGER CONSTRUCTION (BURY) LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-04-30.