BADGER ECOLOGY LTD

Register to unlock more data on OkredoRegister

BADGER ECOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08285046

Incorporation date

07/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Delfryn, Spittal, Haverfordwest, Pembrokeshire SA62 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2012)
dot icon12/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon14/01/2026
Director's details changed for Mr George Edward Walters on 2026-01-14
dot icon14/01/2026
Registered office address changed from 5 High Street Fishguard Pembrokeshire SA65 9AN Wales to Delfryn Spittal Haverfordwest Pembrokeshire SA62 5QT on 2026-01-14
dot icon08/01/2026
Confirmation statement made on 2025-11-15 with updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/06/2024
Registered office address changed from Woodlands View Camrose Haverfordwest Pembrokeshire SA62 6JE Wales to 5 High Street Fishguard Pembrokeshire SA65 9AN on 2024-06-03
dot icon22/05/2024
Registration of charge 082850460001, created on 2024-05-17
dot icon14/02/2024
Confirmation statement made on 2023-11-15 with updates
dot icon03/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon05/01/2023
Termination of appointment of Laura Walters as a director on 2023-01-05
dot icon03/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/03/2021
Cessation of Laura Walters as a person with significant control on 2021-01-13
dot icon08/03/2021
Change of details for Mr George Walters as a person with significant control on 2021-01-13
dot icon27/01/2021
Director's details changed for Laura Walters on 2020-12-21
dot icon27/01/2021
Director's details changed for George Walters on 2020-12-21
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Change of name notice
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon07/01/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon21/12/2020
Registered office address changed from Primrose Cottage Ambleston Haverfordwest Pembrokeshire SA62 5QY to Woodlands View Camrose Haverfordwest Pembrokeshire SA62 6JE on 2020-12-21
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon28/05/2019
Director's details changed for Laura Walters on 2019-05-28
dot icon28/05/2019
Director's details changed for George Walters on 2019-05-28
dot icon23/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/02/2019
Resolutions
dot icon07/02/2019
Change of name notice
dot icon13/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon13/08/2015
Registered office address changed from Iscoed Pont Cilrhedyn Pontfaen Fishguard Pembrokeshire SA65 9SB to Primrose Cottage Ambleston Haverfordwest Pembrokeshire SA62 5QY on 2015-08-13
dot icon23/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon01/02/2013
Statement of capital following an allotment of shares on 2013-01-21
dot icon07/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+439.78 % *

* during past year

Cash in Bank

£85,512.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
25.86K
-
0.00
15.84K
-
2022
2
123.87K
-
0.00
85.51K
-
2022
2
123.87K
-
0.00
85.51K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

123.87K £Ascended378.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.51K £Ascended439.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Laura Walters
Director
07/11/2012 - 05/01/2023
2
Mr George Walters
Director
07/11/2012 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BADGER ECOLOGY LTD

BADGER ECOLOGY LTD is an(a) Active company incorporated on 07/11/2012 with the registered office located at Delfryn, Spittal, Haverfordwest, Pembrokeshire SA62 5QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER ECOLOGY LTD?

toggle

BADGER ECOLOGY LTD is currently Active. It was registered on 07/11/2012 .

Where is BADGER ECOLOGY LTD located?

toggle

BADGER ECOLOGY LTD is registered at Delfryn, Spittal, Haverfordwest, Pembrokeshire SA62 5QT.

What does BADGER ECOLOGY LTD do?

toggle

BADGER ECOLOGY LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does BADGER ECOLOGY LTD have?

toggle

BADGER ECOLOGY LTD had 2 employees in 2022.

What is the latest filing for BADGER ECOLOGY LTD?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-11-30.