BADGER GROUP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BADGER GROUP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05478683

Incorporation date

13/06/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2005)
dot icon03/12/2025
Change of details for Willow Bidco Limited as a person with significant control on 2025-11-17
dot icon17/11/2025
Registered office address changed from Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-11-17
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon16/05/2024
Termination of appointment of Julian Matthew Irby as a director on 2024-05-15
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon28/02/2024
Memorandum and Articles of Association
dot icon28/02/2024
Resolutions
dot icon26/02/2024
Statement of company's objects
dot icon23/02/2024
Particulars of variation of rights attached to shares
dot icon08/02/2024
Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-29
dot icon07/02/2024
Termination of appointment of Nicholas Anthony Robert Dunning as a director on 2024-01-19
dot icon07/02/2024
Appointment of Mr Peter Kavanagh as a director on 2024-01-29
dot icon07/02/2024
Appointment of Mr Michael Brian Cook as a director on 2024-01-29
dot icon16/06/2023
Cessation of Alchemy Special Opportunities Llp as a person with significant control on 2017-01-31
dot icon15/06/2023
Accounts for a small company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/04/2023
Termination of appointment of Graham Martin Harrison as a director on 2023-03-31
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon14/01/2022
Change of details for Alchemy Special Opportunities Llp as a person with significant control on 2022-01-04
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Director's details changed for Mr Graham Martin Harrison on 2020-03-23
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/10/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon11/01/2019
Full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon01/05/2018
Withdrawal of a person with significant control statement on 2018-05-01
dot icon01/05/2018
Notification of Alchemy Special Opportunities Llp as a person with significant control on 2017-01-31
dot icon01/05/2018
Notification of Willow Bidco Limited as a person with significant control on 2017-01-31
dot icon10/10/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/10/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/08/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-08-15
dot icon23/08/2017
Appointment of Julian Matthew Irby as a director on 2017-08-15
dot icon05/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon25/04/2017
Memorandum and Articles of Association
dot icon25/04/2017
Resolutions
dot icon06/03/2017
Resolutions
dot icon10/02/2017
Appointment of Mr Graham Martin Harrison as a director on 2017-01-31
dot icon09/02/2017
Appointment of Mr Nicholas Anthony Robert Dunning as a director on 2017-01-31
dot icon09/02/2017
Termination of appointment of Seamus Kavanagh as a director on 2017-01-31
dot icon09/02/2017
Termination of appointment of Richard John Gray as a director on 2017-01-31
dot icon09/02/2017
Termination of appointment of John Derek Stevens as a director on 2017-01-31
dot icon09/02/2017
Termination of appointment of Anthony Albert Addinall as a director on 2017-01-31
dot icon09/02/2017
Termination of appointment of Ryan Maurice Mathews as a secretary on 2017-01-31
dot icon10/01/2017
Registered office address changed from Latour House, Chertsey Boulevard Hanworth Lane Chertsey KT16 9JX to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 2017-01-10
dot icon06/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon23/05/2016
Director's details changed for Mr Seamus Kavanagh on 2016-01-01
dot icon23/05/2016
Director's details changed for Mr John Derek Stevens on 2016-01-01
dot icon23/05/2016
Director's details changed for Mr Richard John Gray on 2016-01-01
dot icon01/10/2015
Cancellation of shares. Statement of capital on 2015-09-08
dot icon01/10/2015
Purchase of own shares.
dot icon18/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/12/2013
Cancellation of shares. Statement of capital on 2013-12-02
dot icon02/12/2013
Purchase of own shares.
dot icon28/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon28/05/2013
Director's details changed for Mr Seamus Kavanagh on 2013-01-01
dot icon22/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2012
Cancellation of shares. Statement of capital on 2012-12-07
dot icon07/12/2012
Purchase of own shares.
dot icon06/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon29/05/2012
Secretary's details changed for Mr Ryan Maurice Mathewa on 2012-05-01
dot icon09/03/2012
Cancellation of shares. Statement of capital on 2012-03-09
dot icon09/03/2012
Purchase of own shares.
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon16/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/05/2011
Director's details changed for Mr Richard John Gray on 2011-01-01
dot icon12/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/07/2010
Appointment of Mr Ryan Maurice Mathewa as a secretary
dot icon13/07/2010
Termination of appointment of Richard Kitt as a secretary
dot icon23/04/2010
Statement of capital following an allotment of shares on 2010-04-21
dot icon22/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/08/2009
Div
dot icon03/08/2009
Nc inc already adjusted 22/07/09
dot icon03/08/2009
Resolutions
dot icon15/05/2009
Return made up to 01/05/09; full list of members
dot icon04/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon05/11/2008
Director appointed john derek stevens
dot icon21/10/2008
Return made up to 13/06/08; full list of members
dot icon05/11/2007
Return made up to 13/06/07; full list of members
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon11/10/2006
Statement of affairs
dot icon11/10/2006
Ad 26/09/06--------- £ si [email protected]=36 £ ic 331/367
dot icon28/09/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon26/09/2006
New director appointed
dot icon18/09/2006
Return made up to 13/06/06; full list of members
dot icon15/06/2006
Certificate of change of name
dot icon01/02/2006
Certificate of change of name
dot icon09/11/2005
Ad 25/10/05--------- £ si [email protected]
dot icon08/11/2005
Memorandum and Articles of Association
dot icon08/11/2005
Resolutions
dot icon29/10/2005
Particulars of mortgage/charge
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Richard John
Director
13/06/2005 - 31/01/2017
26
Mathews, Ryan Maurice
Secretary
31/12/2009 - 31/01/2017
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/06/2005 - 13/06/2005
99600
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
15/08/2017 - Present
2431
Kavanagh, Seamus
Director
26/09/2006 - 31/01/2017
16

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+
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 GROUP (HOLDINGS) LIMITED

BADGER GROUP (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/06/2005 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 4 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 GROUP (HOLDINGS) LIMITED?

toggle

BADGER GROUP (HOLDINGS) LIMITED is currently Active. It was registered on 13/06/2005 .

Where is BADGER GROUP (HOLDINGS) LIMITED located?

toggle

BADGER GROUP (HOLDINGS) LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does BADGER GROUP (HOLDINGS) LIMITED do?

toggle

BADGER GROUP (HOLDINGS) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BADGER GROUP (HOLDINGS) LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Willow Bidco Limited as a person with significant control on 2025-11-17.