BADGER OFFICE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BADGER OFFICE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05802836

Incorporation date

02/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon13/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/07/2025
Registration of charge 058028360005, created on 2025-07-24
dot icon15/07/2025
Change of share class name or designation
dot icon15/07/2025
Memorandum and Articles of Association
dot icon15/07/2025
Resolutions
dot icon15/07/2025
Change of share class name or designation
dot icon10/07/2025
Cessation of Dennis John Haines as a person with significant control on 2025-07-04
dot icon10/07/2025
Cessation of Freda Maureen Haines as a person with significant control on 2025-07-04
dot icon10/07/2025
Notification of H Unit C Ltd as a person with significant control on 2025-07-04
dot icon15/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon15/05/2025
Change of details for Mr Dennis John Haines as a person with significant control on 2024-10-23
dot icon15/05/2025
Notification of Freda Maureen Haines as a person with significant control on 2024-10-23
dot icon15/05/2025
Registered office address changed from Unit C Ordnance Road Buckshaw Village Chorley Lancashire PR7 7EL to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 2025-05-15
dot icon18/10/2024
Satisfaction of charge 2 in full
dot icon18/10/2024
Satisfaction of charge 3 in full
dot icon18/10/2024
Satisfaction of charge 4 in full
dot icon18/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/02/2024
Appointment of Dr Charlotte Elizabeth Haines as a director on 2024-02-16
dot icon04/09/2023
Termination of appointment of Douglas Fitzgerald as a director on 2023-07-21
dot icon17/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-02 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/06/2020
Confirmation statement made on 2020-05-02 with updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-02 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/06/2017
Appointment of Mr Douglas Fitzgerald as a director on 2017-06-16
dot icon17/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon14/10/2016
Accounts for a medium company made up to 2016-05-31
dot icon03/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon01/03/2016
Accounts for a medium company made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon11/03/2015
Accounts for a medium company made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon04/03/2014
Accounts for a medium company made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon31/05/2013
Director's details changed for Dennis John Haines on 2013-05-01
dot icon31/05/2013
Secretary's details changed for Dennis John Haines on 2013-05-01
dot icon05/11/2012
Accounts for a medium company made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mrs Freda Maureen Haines on 2012-05-28
dot icon28/05/2012
Director's details changed for Mrs Freda Maureen Haines on 2012-05-28
dot icon28/05/2012
Registered office address changed from 21 Thornton Close, Rufford Near Ormskirk Lancashire L40 1UW on 2012-05-28
dot icon27/09/2011
Accounts for a medium company made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon26/05/2011
Director's details changed for Mrs Freda Maureen Haines on 2011-05-01
dot icon07/04/2011
Particulars of variation of rights attached to shares
dot icon07/04/2011
Change of share class name or designation
dot icon07/04/2011
Change of share class name or designation
dot icon07/04/2011
Resolutions
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon06/05/2010
Director's details changed for Karl Kitchen on 2010-05-02
dot icon06/05/2010
Appointment of Mrs Freda Maureen Haines as a director
dot icon02/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 02/05/09; full list of members
dot icon04/02/2009
Duplicate mortgage certificatecharge no:3
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/09/2008
Return made up to 02/05/08; full list of members; amend
dot icon27/05/2008
Return made up to 02/05/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/07/2007
Particulars of mortgage/charge
dot icon30/05/2007
Ad 30/05/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon30/05/2007
Ad 02/05/07--------- £ si 1@1=1
dot icon30/05/2007
Return made up to 02/05/07; full list of members
dot icon11/08/2006
Resolutions
dot icon09/08/2006
Particulars of mortgage/charge
dot icon02/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

26
2022
change arrow icon-6.40 % *

* during past year

Cash in Bank

£156,993.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
869.05K
-
0.00
167.74K
-
2022
26
819.36K
-
0.00
156.99K
-
2022
26
819.36K
-
0.00
156.99K
-

Employees

2022

Employees

26 Descended-26 % *

Net Assets(GBP)

819.36K £Descended-5.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.99K £Descended-6.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haines, Dennis John
Director
02/05/2006 - Present
13
Fitzgerald, Douglas
Director
16/06/2017 - 21/07/2023
-
Haines, Charlotte Elizabeth, Dr
Director
16/02/2024 - Present
-
Haines, Freda Maureen
Director
01/05/2010 - Present
2
Haines, Dennis John
Secretary
02/05/2006 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BADGER OFFICE SUPPLIES LIMITED

BADGER OFFICE SUPPLIES LIMITED is an(a) Active company incorporated on 02/05/2006 with the registered office located at Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER OFFICE SUPPLIES LIMITED?

toggle

BADGER OFFICE SUPPLIES LIMITED is currently Active. It was registered on 02/05/2006 .

Where is BADGER OFFICE SUPPLIES LIMITED located?

toggle

BADGER OFFICE SUPPLIES LIMITED is registered at Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH.

What does BADGER OFFICE SUPPLIES LIMITED do?

toggle

BADGER OFFICE SUPPLIES LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

How many employees does BADGER OFFICE SUPPLIES LIMITED have?

toggle

BADGER OFFICE SUPPLIES LIMITED had 26 employees in 2022.

What is the latest filing for BADGER OFFICE SUPPLIES LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-05-31.