BADGER FUELS LIMITED

Register to unlock more data on OkredoRegister

BADGER FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04599111

Incorporation date

25/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Storrer And Co Ltd Hadleigh Business Centre, Hadleigh, Ipswich, Suffolk IP7 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon29/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon28/11/2025
Registered office address changed from Sycamore Farm Somersham Road Bramford Ipswich Suffolk IP8 4NN to Storrer and Co Ltd Hadleigh Business Centre Hadleigh Ipswich Suffolk IP7 6RH on 2025-11-28
dot icon16/09/2025
Micro company accounts made up to 2024-09-30
dot icon11/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2023-11-25 with updates
dot icon09/11/2023
Termination of appointment of Zsa-Zsa Pamela Sparrow as a secretary on 2023-11-08
dot icon09/11/2023
Appointment of Mr Nicholas Alexander Wicks as a secretary on 2023-11-08
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon01/05/2018
Current accounting period extended from 2018-04-30 to 2018-09-30
dot icon01/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon01/12/2017
Change of details for Mr Nicholas Alexander Wicks as a person with significant control on 2017-12-01
dot icon09/08/2017
Micro company accounts made up to 2017-04-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon28/11/2016
Director's details changed for Nicholas Alexander Wicks on 2016-01-03
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon19/08/2014
Registered office address changed from 1 Tanners View Ipswich Suffolk IP1 4QE to Sycamore Farm Somersham Road Bramford Ipswich Suffolk IP8 4NN on 2014-08-19
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/03/2013
Current accounting period extended from 2012-11-30 to 2013-04-30
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon26/11/2012
Director's details changed for Nicholas Alexander Wicks on 2012-11-26
dot icon29/10/2012
Appointment of Ms Zsa-Zsa Pamela Sparrow as a secretary
dot icon28/10/2012
Termination of appointment of Zsa-Zsa Sparrow as a secretary
dot icon25/09/2012
Registered office address changed from 3 Kingfishers Sudbury Suffolk CO10 2BE United Kingdom on 2012-09-25
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/08/2012
Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 2012-08-07
dot icon11/04/2012
Registered office address changed from 3 Kingfishers Sudbury Suffolk CO10 2BE United Kingdom on 2012-04-11
dot icon24/02/2012
Registered office address changed from Unit 2 Clockhouse Farm Estate Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ on 2012-02-24
dot icon08/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon25/08/2011
Certificate of change of name
dot icon25/08/2011
Change of name notice
dot icon17/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon04/01/2011
Appointment of Ms Zsa-Zsa Pamela Sparrow as a secretary
dot icon04/01/2011
Termination of appointment of Paul Donno as a secretary
dot icon04/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon04/01/2011
Director's details changed for Nicholas Alexander Wicks on 2011-01-04
dot icon25/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon11/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon07/01/2009
Accounts for a dormant company made up to 2008-11-30
dot icon09/12/2008
Director's change of particulars / nicholas wicks / 03/12/2008
dot icon08/12/2008
Return made up to 25/11/08; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/12/2007
Return made up to 25/11/07; full list of members
dot icon26/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon06/12/2006
Return made up to 25/11/06; full list of members
dot icon21/02/2006
Return made up to 25/11/05; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon16/02/2006
Accounts for a dormant company made up to 2005-11-30
dot icon08/02/2006
Registered office changed on 08/02/06 from: crockatt road hadleigh ipswich suffolk IP7 6RD
dot icon19/04/2005
Registered office changed on 19/04/05 from: the fenn, swingleton green monks eleigh ipswich suffolk IP7 7AB
dot icon19/04/2005
Accounts for a dormant company made up to 2004-11-30
dot icon19/01/2005
Return made up to 25/11/04; full list of members
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed
dot icon20/04/2004
Accounts for a dormant company made up to 2003-11-30
dot icon30/12/2003
Return made up to 25/11/03; full list of members
dot icon29/09/2003
New secretary appointed
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
Director resigned
dot icon29/09/2003
New director appointed
dot icon25/11/2002
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.62K
-
0.00
-
-
2022
2
26.47K
-
0.00
-
-
2022
2
26.47K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

26.47K £Descended-36.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
24/11/2002 - 26/09/2003
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
24/11/2002 - 26/09/2003
9687
Wicks, Nicholas Alexander
Director
27/09/2003 - Present
1
Sparrow, Zsa-Zsa Pamela
Secretary
28/10/2012 - 08/11/2023
-
Pryor, Gale Barbara
Secretary
27/09/2003 - 01/12/2004
2

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+
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 FUELS LIMITED

BADGER FUELS LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at Storrer And Co Ltd Hadleigh Business Centre, Hadleigh, Ipswich, Suffolk IP7 6RH. There are currently 2 active directors 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 FUELS LIMITED?

toggle

BADGER FUELS LIMITED is currently Active. It was registered on 25/11/2002 .

Where is BADGER FUELS LIMITED located?

toggle

BADGER FUELS LIMITED is registered at Storrer And Co Ltd Hadleigh Business Centre, Hadleigh, Ipswich, Suffolk IP7 6RH.

What does BADGER FUELS LIMITED do?

toggle

BADGER FUELS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BADGER FUELS LIMITED have?

toggle

BADGER FUELS LIMITED had 2 employees in 2022.

What is the latest filing for BADGER FUELS LIMITED?

toggle

The latest filing was on 29/11/2025: Confirmation statement made on 2025-11-25 with no updates.