BADGES LIMITED

Register to unlock more data on OkredoRegister

BADGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06259169

Incorporation date

24/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough PE7 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/10/2023
Termination of appointment of Samantha Karen Featherstone as a director on 2023-10-30
dot icon01/09/2023
Appointment of Mrs Samantha Karen Featherstone as a director on 2023-09-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon09/05/2022
Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 2022-05-09
dot icon09/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon06/07/2020
Registered office address changed from 69 Main Road Collyweston Stamford Lincolnshire PE9 3PQ to 81 Castle Street Saffron Walden CB10 1BQ on 2020-07-06
dot icon26/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon21/02/2020
Appointment of Mr Simon Nicholas James Vear as a director on 2020-02-21
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Director's details changed for Mrs Philippa Anne Vear on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr Andrew Marcus Graham Vear on 2018-12-07
dot icon07/12/2018
Change of details for Mrs Philippa Anne Vear as a person with significant control on 2018-12-07
dot icon07/12/2018
Change of details for Mr Andrew Marcus Graham Vear as a person with significant control on 2018-12-07
dot icon28/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon29/05/2015
Registered office address changed from Unit 7 Tinwell Lodge Farm Steadfold Lane Tinwell Stamford Lincolnshire PE9 3UN to 69 Main Road Collyweston Stamford Lincolnshire PE9 3PQ on 2015-05-29
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon13/12/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon24/04/2013
Change of share class name or designation
dot icon24/04/2013
Resolutions
dot icon24/04/2013
Statement of company's objects
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon30/08/2012
Director's details changed for Philippa Anne Rowell on 2012-05-24
dot icon30/08/2012
Registered office address changed from Unit 7 Tinwell Lodge Farm Steadfold Lane Tinwell Stamford Lincolnshire PE9 3UN United Kingdom on 2012-08-30
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon06/06/2011
Director's details changed for Andrew Marcus Graham Vear on 2011-06-06
dot icon06/06/2011
Director's details changed for Philippa Anne Rowell on 2011-06-06
dot icon06/06/2011
Secretary's details changed for Andrew Marcus Graham Vear on 2011-06-06
dot icon06/06/2011
Registered office address changed from Unit 18a Station Road Business Park Barnack Stamford Lincolnshire PE9 3DW on 2011-06-06
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/09/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 24/05/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 24/05/08; full list of members
dot icon06/06/2008
Location of register of members
dot icon06/06/2008
Location of debenture register
dot icon06/06/2008
Registered office changed on 06/06/2008 from unit 18A station road business park barnack stamford lincolnshire PE9 3DW
dot icon30/10/2007
Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon30/10/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon30/10/2007
Registered office changed on 30/10/07 from: andrew vear, 19 hazel grove stamford lincs PE9 2HJ
dot icon24/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-66.20 % *

* during past year

Cash in Bank

£67,584.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
34.10K
-
0.00
86.88K
-
2022
10
36.27K
-
0.00
199.93K
-
2023
10
29.43K
-
0.00
67.58K
-
2023
10
29.43K
-
0.00
67.58K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

29.43K £Descended-18.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.58K £Descended-66.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vear, Simon Nicholas James
Director
21/02/2020 - Present
3
Vear, Andrew Marcus Graham
Director
24/05/2007 - Present
8
Featherstone, Samantha Karen
Director
01/09/2023 - 30/10/2023
4
Vear, Philippa Anne
Director
24/05/2007 - Present
6

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BADGES LIMITED

BADGES LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough PE7 8GX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGES LIMITED?

toggle

BADGES LIMITED is currently Active. It was registered on 24/05/2007 .

Where is BADGES LIMITED located?

toggle

BADGES LIMITED is registered at 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough PE7 8GX.

What does BADGES LIMITED do?

toggle

BADGES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does BADGES LIMITED have?

toggle

BADGES LIMITED had 10 employees in 2023.

What is the latest filing for BADGES LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.