BADGER TRUST

Register to unlock more data on OkredoRegister

BADGER TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05460677

Incorporation date

23/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Citibase, 95 Ditchling Road, Brighton BN1 4STCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon19/02/2026
Director's details changed for Phil Loveday on 2026-02-19
dot icon19/02/2026
Director's details changed for Ms Susie Phillips on 2026-02-19
dot icon19/02/2026
Termination of appointment of Eleanor Bullimore as a director on 2026-02-07
dot icon11/02/2026
Termination of appointment of Janie Elizabeth Burrage as a director on 2026-02-07
dot icon11/02/2026
Termination of appointment of Christa Van Wessem as a director on 2026-02-07
dot icon06/10/2025
Director's details changed for Mrs Rosie Wood on 2021-04-17
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon26/11/2024
Termination of appointment of Emilia Hougasian as a director on 2024-11-16
dot icon15/08/2024
Appointment of Janie Elizabeth Burrage as a director on 2024-07-06
dot icon13/08/2024
Termination of appointment of Rosie Oldham as a director on 2024-08-12
dot icon13/08/2024
Appointment of Dr Guda Marina Van Der Burgt as a director on 2024-07-06
dot icon13/08/2024
Appointment of Mr Rowan David Oakes as a director on 2024-07-06
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon17/05/2024
Termination of appointment of Nicola Sainsbury as a director on 2024-05-09
dot icon17/05/2024
Termination of appointment of Jo Bates-Keegan as a director on 2024-05-09
dot icon23/01/2024
Termination of appointment of Nick Cole as a director on 2024-01-22
dot icon27/10/2023
Resolutions
dot icon27/10/2023
Memorandum and Articles of Association
dot icon04/10/2023
Memorandum and Articles of Association
dot icon04/10/2023
Resolutions
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Memorandum and Articles of Association
dot icon25/09/2023
Termination of appointment of Peter George Jackson as a director on 2023-09-09
dot icon11/07/2023
Appointment of Ms Susie Phillips as a director on 2023-07-01
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon05/05/2023
Termination of appointment of Sally Denbigh as a director on 2023-05-02
dot icon20/04/2023
Appointment of Mr Nick Cole as a director on 2023-04-15
dot icon20/04/2023
Appointment of Phil Loveday as a director on 2023-04-15
dot icon20/04/2023
Appointment of Christa Van Wessem as a director on 2023-04-15
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Termination of appointment of Luke Douglas as a director on 2022-09-03
dot icon27/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon27/05/2022
Appointment of Ms Georgina Cadwell as a director on 2022-05-14
dot icon27/05/2022
Appointment of Ms Emilia Hougasian as a director on 2022-05-14
dot icon27/05/2022
Appointment of Sally Denbigh as a director on 2022-05-14
dot icon27/05/2022
Appointment of Ms Rosie Oldham as a director on 2022-05-14
dot icon14/12/2021
Termination of appointment of Johanna Macmahon as a director on 2021-12-12
dot icon03/11/2021
Termination of appointment of Tris Pearce as a director on 2021-11-02
dot icon18/09/2021
Termination of appointment of Nigel Aiden Tolley as a director on 2021-09-16
dot icon22/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Director's details changed for Mr Peter Jackson on 2021-08-12
dot icon23/07/2021
Director's details changed for Mr Peter Jackson on 2021-07-17
dot icon23/07/2021
Director's details changed for Ms Johanna Macmahon on 2021-07-17
dot icon23/07/2021
Director's details changed for Mr Tris Pearce on 2021-07-17
dot icon23/07/2021
Director's details changed for Luke Douglas on 2021-07-17
dot icon23/07/2021
Director's details changed for Ms Eleanor Bullimore on 2021-07-17
dot icon23/07/2021
Director's details changed for Ms Jo Bates-Keegan on 2021-07-16
dot icon23/07/2021
Registered office address changed from Unit 11a, Scandia Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP United Kingdom to Citibase 95 Ditchling Road Brighton BN1 4st on 2021-07-23
dot icon08/07/2021
Termination of appointment of Amanda Catherine Lennon as a director on 2021-06-27
dot icon25/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon17/05/2021
Appointment of Luke Douglas as a director on 2021-05-15
dot icon17/05/2021
Termination of appointment of Bruce John Kelvin Caswell as a director on 2021-05-15
dot icon23/04/2021
Appointment of Mrs Rosie Wood as a director on 2021-04-17
dot icon22/04/2021
Appointment of Ms Eleanor Bullimore as a director on 2021-04-17
dot icon21/04/2021
Appointment of Mr Peter Jackson as a director on 2021-04-17
dot icon09/12/2020
Termination of appointment of Christine Wood as a director on 2020-12-03
dot icon09/12/2020
Termination of appointment of Deborah Bailey as a director on 2020-11-14
dot icon18/07/2020
Director's details changed for Ms Johanna Mcmahon on 2020-06-04
dot icon15/07/2020
Termination of appointment of Robert Anthony Gorzynski as a director on 2020-07-14
dot icon07/07/2020
Director's details changed for Ms Siobhan Mcmahon on 2020-06-03
dot icon07/07/2020
Appointment of Ms Siobhan Mcmahon as a director on 2020-06-03
dot icon07/07/2020
Appointment of Ms Amanda Catherine Lennon as a director on 2020-06-03
dot icon07/07/2020
Appointment of Mr Robert Anthony Gorzynski as a director on 2020-06-03
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon10/06/2020
Termination of appointment of Angela Williams as a director on 2020-05-22
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon20/06/2019
Termination of appointment of Flora Ellis as a director on 2019-05-18
dot icon02/04/2019
Memorandum and Articles of Association
dot icon20/03/2019
Termination of appointment of William Fitch as a director on 2019-02-28
dot icon10/10/2018
Notification of a person with significant control statement
dot icon02/10/2018
Director's details changed for Ms Christie Wood on 2018-08-01
dot icon02/10/2018
Cessation of Jo Bates Keegan as a person with significant control on 2018-08-01
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Notification of Jo Bates Keegan as a person with significant control on 2018-07-12
dot icon01/08/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon01/08/2018
Appointment of Ms Nicola Sainsbury as a director on 2018-05-12
dot icon31/07/2018
Appointment of Ms Angela Williams as a director on 2018-05-12
dot icon31/07/2018
Appointment of Mr Bruce John Kelvin Caswell as a director on 2018-05-12
dot icon31/07/2018
Appointment of Mr Tris Pearce as a director on 2018-05-12
dot icon31/07/2018
Termination of appointment of David John Williams as a director on 2018-05-12
dot icon31/07/2018
Termination of appointment of Peter Gordon Martin as a director on 2018-05-12
dot icon31/07/2018
Termination of appointment of Timothy Selwyn Birch as a director on 2018-05-12
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/08/2017
Termination of appointment of Susan Tierney as a director on 2017-08-20
dot icon07/08/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon07/08/2017
Appointment of Ms Susan Tierney as a director on 2016-11-28
dot icon04/08/2017
Appointment of Ms Flora Ellis as a director on 2016-11-28
dot icon04/08/2017
Termination of appointment of Sandra Jean Dudley as a director on 2016-05-13
dot icon04/08/2017
Appointment of Mr William Fitch as a director on 2017-05-13
dot icon04/08/2017
Termination of appointment of Stephen John Clark as a director on 2016-05-13
dot icon04/08/2017
Appointment of Ms Jo Bates-Keegan as a director on 2016-11-28
dot icon04/08/2017
Appointment of Ms Christie Wood as a director on 2016-11-28
dot icon04/08/2017
Appointment of Mr Nigel Aiden Tolley as a director on 2016-11-28
dot icon04/08/2017
Termination of appointment of Diane Bartlett as a director on 2016-05-13
dot icon02/08/2017
Registered office address changed from Unit 10a, Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP to Unit 11a, Scandia Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP on 2017-08-02
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/06/2016
Termination of appointment of Roger Neil Anthony Branton as a director on 2016-04-16
dot icon13/06/2016
Annual return made up to 2016-05-23 no member list
dot icon13/06/2016
Termination of appointment of Michael Rees Hughes as a director on 2016-04-16
dot icon13/06/2016
Termination of appointment of Jeffery Vernon Hayden as a director on 2016-04-16
dot icon13/06/2016
Termination of appointment of Simon Boulter as a director on 2016-04-16
dot icon13/06/2016
Termination of appointment of Patricia Audrey Hayden as a director on 2016-04-16
dot icon13/06/2016
Termination of appointment of Roger Neil Anthony Branton as a secretary on 2016-04-16
dot icon17/03/2016
Appointment of Mr Timothy Selwyn Birch as a director on 2015-04-18
dot icon02/02/2016
Appointment of Mr Roger Neil Anthony Branton as a secretary on 2015-06-13
dot icon12/06/2015
Annual return made up to 2015-05-23 no member list
dot icon12/06/2015
Director's details changed for David John Williams on 2015-06-11
dot icon12/06/2015
Director's details changed for Mr Stephen John Clark on 2015-06-11
dot icon12/06/2015
Director's details changed for Mrs Patricia Audrey Hayden on 2015-06-11
dot icon12/06/2015
Appointment of Mr Peter Gordon Martin as a director on 2015-02-28
dot icon12/06/2015
Director's details changed for Michael Rees Hughes on 2015-06-11
dot icon12/06/2015
Termination of appointment of Pamela Wynne Mynott as a director on 2015-04-18
dot icon12/06/2015
Termination of appointment of Keith Antony Hutchin as a director on 2015-04-18
dot icon12/06/2015
Director's details changed for Jeffery Vernon Hayden on 2015-06-11
dot icon12/06/2015
Director's details changed for Simon Boulter on 2015-06-11
dot icon12/06/2015
Registered office address changed from Unit D Sandhawes Hill East Grinstead West Sussex RH19 3NR to Unit 10a, Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP on 2015-06-12
dot icon12/06/2015
Register inspection address has been changed from Unit D, Moor Hall Sandhawes Hill East Grinstead West Sussex RH19 3NR England to Unit 10a, Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP
dot icon12/06/2015
Director's details changed for Mrs Sandra Jean Dudley on 2015-06-11
dot icon19/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/06/2014
Appointment of Ms Deborah Bailey as a director
dot icon19/06/2014
Appointment of Ms Diane Bartlett as a director
dot icon19/06/2014
Annual return made up to 2014-05-23 no member list
dot icon19/06/2014
Termination of appointment of Mervyn Anthony as a director
dot icon19/06/2014
Appointment of Mr Roger Neil Anthony Branton as a director
dot icon03/10/2013
Miscellaneous
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-23 no member list
dot icon14/06/2013
Termination of appointment of Paul Keeling as a director
dot icon22/05/2013
Registered office address changed from Oakwood House, Guildford Rd Bucks Green Rudgwick Horsham West Sussex RH12 3JJ United Kingdom on 2013-05-22
dot icon15/01/2013
Full accounts made up to 2011-12-31
dot icon10/07/2012
Memorandum and Articles of Association
dot icon10/07/2012
Resolutions
dot icon27/06/2012
Termination of appointment of Helen Tudor as a director
dot icon27/06/2012
Termination of appointment of Joanna Bates-Keegan as a director
dot icon27/06/2012
Annual return made up to 2012-05-23 no member list
dot icon27/06/2012
Appointment of Mr Paul Keeling as a director
dot icon31/12/2011
Appointment of Joanna Bates-Keegan as a director
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-05-23 no member list
dot icon23/06/2011
Director's details changed for Mrs Helen Suzanne Tudor on 2011-06-22
dot icon31/12/2010
Appointment of Mrs Helen Suzanne Tudor as a director
dot icon24/08/2010
Annual return made up to 2010-05-23 no member list
dot icon23/08/2010
Director's details changed for Jeffery Vernon Hayden on 2010-04-17
dot icon23/08/2010
Director's details changed for Simon Boulter on 2010-04-17
dot icon23/08/2010
Register inspection address has been changed
dot icon23/08/2010
Director's details changed for Mervyn David Anthony on 2010-04-17
dot icon23/08/2010
Director's details changed for Keith Antony Hutchin on 2010-04-17
dot icon23/08/2010
Director's details changed for Michael Rees Hughes on 2010-04-17
dot icon23/08/2010
Director's details changed for Mrs Patricia Audrey Hayden on 2010-04-17
dot icon23/08/2010
Director's details changed for Mrs Sandra Jean Dudley on 2010-04-17
dot icon23/08/2010
Director's details changed for Dr Pamela Wynne Mynott on 2010-04-17
dot icon23/08/2010
Director's details changed for Mr Stephen John Clark on 2010-04-17
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Termination of appointment of Norris Reedy as a director
dot icon18/06/2010
Termination of appointment of Lesley Mcnaughton as a director
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Annual return made up to 23/05/09
dot icon23/06/2009
Registered office changed on 23/06/2009 from 18 station road east grinstead west sussex RH19 1DJ united kingdom
dot icon23/06/2009
Appointment terminated secretary pamela mynott
dot icon22/06/2009
Director appointed mervyn david anthony
dot icon22/06/2009
Director appointed simon boulter
dot icon22/06/2009
Director appointed lesley mcnaughton
dot icon16/04/2009
Director appointed mr stephen john clark
dot icon23/03/2009
Director appointed dr pamela wynne mynott
dot icon23/03/2009
Secretary appointed dr pamela wynne mynott
dot icon27/01/2009
Resolutions
dot icon23/01/2009
Memorandum and Articles of Association
dot icon29/12/2008
Certificate of change of name
dot icon18/06/2008
Annual return made up to 23/05/08
dot icon17/06/2008
Director appointed mrs sandra jean dudley
dot icon17/06/2008
Director appointed mrs patricia audrey hayden
dot icon16/06/2008
Registered office changed on 16/06/2008 from 2B inworth street london SW11 3EP
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Annual return made up to 23/05/07
dot icon14/05/2007
Director resigned
dot icon02/05/2007
Accounts for a small company made up to 2006-12-31
dot icon05/09/2006
Accounts for a small company made up to 2005-12-31
dot icon06/06/2006
Annual return made up to 23/05/06
dot icon26/04/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon08/02/2006
New director appointed
dot icon06/12/2005
Director resigned
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon23/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
348.52K
-
0.00
341.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hougasian, Emilia
Director
14/05/2022 - 16/11/2024
-
Miss Georgina Cadwell
Director
14/05/2022 - Present
2
Bullimore, Eleanor
Director
17/04/2021 - 07/02/2026
-
Bates-Keegan, Jo
Director
28/11/2016 - 09/05/2024
-
Van Der Burgt, Guda Marina
Director
06/07/2024 - Present
2

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 TRUST

BADGER TRUST is an(a) Active company incorporated on 23/05/2005 with the registered office located at Citibase, 95 Ditchling Road, Brighton BN1 4ST. 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 TRUST?

toggle

BADGER TRUST is currently Active. It was registered on 23/05/2005 .

Where is BADGER TRUST located?

toggle

BADGER TRUST is registered at Citibase, 95 Ditchling Road, Brighton BN1 4ST.

What does BADGER TRUST do?

toggle

BADGER TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BADGER TRUST?

toggle

The latest filing was on 19/02/2026: Director's details changed for Phil Loveday on 2026-02-19.