BADGERS GARDEN FARM LIMITED

Register to unlock more data on OkredoRegister

BADGERS GARDEN FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230548

Incorporation date

29/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Morning Chorus The Lonk, Joyford, Coleford GL16 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon23/03/2026
Micro company accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon12/08/2022
Notification of Joanne Revill as a person with significant control on 2022-08-10
dot icon12/08/2022
Notification of Colin Walter Revill as a person with significant control on 2022-08-10
dot icon12/08/2022
Cessation of Mens Designer Discount Ltd as a person with significant control on 2022-08-10
dot icon03/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Registered office address changed from The Old Parsonage Captains Green Road Yorkley Lydney Gloucestershire GL15 4TW to Morning Chorus the Lonk Joyford Coleford GL16 7AJ on 2021-11-03
dot icon09/09/2021
Appointment of Mrs Joanne Revill as a director on 2021-09-09
dot icon09/09/2021
Termination of appointment of Harry James Kear as a director on 2021-09-09
dot icon03/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon02/07/2020
Micro company accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon29/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon29/05/2019
Micro company accounts made up to 2019-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon02/05/2018
Micro company accounts made up to 2018-03-31
dot icon10/06/2017
Micro company accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Satisfaction of charge 1 in full
dot icon27/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon17/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon04/07/2012
Director's details changed for Harry James Kear on 2012-05-21
dot icon02/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon08/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/06/2011
Registered office address changed from Bells Hotel Lords Hill Coleford Gloucester GL16 8BE on 2011-06-04
dot icon21/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon01/06/2010
Director's details changed for Colin Walter Revill on 2010-05-23
dot icon02/12/2009
Total exemption full accounts made up to 2009-06-29
dot icon12/08/2009
Director appointed andrew john robinson
dot icon30/05/2009
Return made up to 23/05/09; full list of members
dot icon28/04/2009
Accounts for a dormant company made up to 2008-06-29
dot icon09/10/2008
Registered office changed on 09/10/2008 from claremont high street lydney gloucester gloucestershire GL15 5DX
dot icon28/07/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon06/06/2008
Return made up to 23/05/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon31/10/2007
Full accounts made up to 2006-03-31
dot icon16/08/2007
Registered office changed on 16/08/07 from: clubhouse forest of dean golf club lords hill coleford gloucestershire GL16 8BE
dot icon04/08/2007
Secretary resigned
dot icon04/08/2007
New secretary appointed
dot icon21/06/2007
Return made up to 23/05/07; full list of members
dot icon22/06/2006
Return made up to 23/05/06; full list of members
dot icon10/10/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
Registered office changed on 27/09/05 from: units 7/8 leeway industrial estate leeway newport NP19 4SL
dot icon24/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 23/05/05; full list of members
dot icon15/02/2005
S-div 04/02/05
dot icon15/02/2005
Resolutions
dot icon06/12/2004
Registered office changed on 06/12/04 from: claremont house, main road lower yorkley, yorkley lydney gloucestershire GL15 4TR
dot icon18/11/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
New director appointed
dot icon16/06/2004
Return made up to 07/06/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 23/06/03; full list of members
dot icon03/09/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Return made up to 03/07/02; full list of members
dot icon11/01/2002
Amended full accounts made up to 2000-07-31
dot icon23/08/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon26/07/2001
Return made up to 17/07/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-07-31
dot icon01/09/2000
Particulars of mortgage/charge
dot icon09/08/2000
Return made up to 29/07/00; full list of members
dot icon04/05/2000
Registered office changed on 04/05/00 from: morning chorus the lonk joyford coleford gloucestershire GL16 7AJ
dot icon20/04/2000
New secretary appointed
dot icon20/04/2000
Secretary resigned
dot icon12/11/1999
Accounts for a small company made up to 1999-07-31
dot icon18/08/1999
Return made up to 29/07/99; no change of members
dot icon07/01/1999
Full accounts made up to 1998-07-31
dot icon26/11/1998
Amended full accounts made up to 1997-07-31
dot icon25/08/1998
Return made up to 29/07/98; no change of members
dot icon08/12/1997
Full accounts made up to 1997-07-31
dot icon06/10/1997
Return made up to 29/07/97; full list of members
dot icon13/05/1997
Registered office changed on 13/05/97 from: claremont lydney gloucestershire GL15 5DX
dot icon04/05/1997
Director resigned
dot icon04/05/1997
New secretary appointed
dot icon04/05/1997
Secretary resigned
dot icon31/10/1996
New director appointed
dot icon23/09/1996
Registered office changed on 23/09/96 from: claremont lower yorkley yorkley lydney gloucestershire GL15 4TR
dot icon11/08/1996
Director resigned
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
New secretary appointed
dot icon11/08/1996
New director appointed
dot icon29/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
146.67K
-
0.00
-
-
2022
1
146.67K
-
0.00
-
-
2023
1
139.10K
-
0.00
-
-
2023
1
139.10K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

139.10K £Descended-5.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kear, Harry James
Director
12/07/2004 - 09/09/2021
25
Robinson, Andrew John
Secretary
28/06/2007 - Present
8
Green, Jane Patricia
Secretary
14/09/2005 - 28/06/2007
3
Robinson, Andrew John
Secretary
13/04/2000 - 14/09/2005
8
Kear, Harry James
Director
28/07/1996 - 27/04/1997
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADGERS GARDEN FARM LIMITED

BADGERS GARDEN FARM LIMITED is an(a) Active company incorporated on 29/07/1996 with the registered office located at Morning Chorus The Lonk, Joyford, Coleford GL16 7AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGERS GARDEN FARM LIMITED?

toggle

BADGERS GARDEN FARM LIMITED is currently Active. It was registered on 29/07/1996 .

Where is BADGERS GARDEN FARM LIMITED located?

toggle

BADGERS GARDEN FARM LIMITED is registered at Morning Chorus The Lonk, Joyford, Coleford GL16 7AJ.

What does BADGERS GARDEN FARM LIMITED do?

toggle

BADGERS GARDEN FARM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BADGERS GARDEN FARM LIMITED have?

toggle

BADGERS GARDEN FARM LIMITED had 1 employees in 2023.

What is the latest filing for BADGERS GARDEN FARM LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-03-31.