BADGWORTH LIMITED

Register to unlock more data on OkredoRegister

BADGWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04799749

Incorporation date

16/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Victoria Grove, Bristol BS3 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon11/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/11/2023
Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Unit 5 Victoria Grove Bristol BS3 4AN on 2023-11-24
dot icon29/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-09 with updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/09/2021
Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 2021-09-20
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/02/2021
Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 2021-02-09
dot icon06/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon04/05/2020
Registered office address changed from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2020-05-04
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/02/2020
Registration of charge 047997490006, created on 2020-02-19
dot icon27/11/2019
Registration of charge 047997490005, created on 2019-11-27
dot icon27/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon06/04/2018
Satisfaction of charge 047997490003 in full
dot icon06/04/2018
Satisfaction of charge 047997490001 in full
dot icon06/04/2018
Satisfaction of charge 047997490002 in full
dot icon06/04/2018
Satisfaction of charge 047997490004 in full
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/03/2018
Registered office address changed from 93 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2018-03-20
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon18/07/2017
Change of details for a person with significant control
dot icon18/07/2017
Change of details for Mr Paul Dean O'brien as a person with significant control on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Paul Dean O'brien on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Shaun Thomas Davis on 2017-07-18
dot icon22/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon28/05/2017
Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 93 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2017-05-28
dot icon11/05/2017
Registered office address changed from Unit 93 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-11
dot icon04/04/2017
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to Unit 93 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB on 2017-04-04
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon11/03/2016
Memorandum and Articles of Association
dot icon11/03/2016
Resolutions
dot icon23/02/2016
Registration of charge 047997490004, created on 2016-02-22
dot icon23/02/2016
Registration of charge 047997490003, created on 2016-02-22
dot icon22/02/2016
Registration of charge 047997490002, created on 2016-02-22
dot icon22/02/2016
Registration of charge 047997490001, created on 2016-02-22
dot icon04/02/2016
Annual return made up to 2015-06-16 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Carter Dutton Limited as a director on 2011-06-30
dot icon21/11/2015
Compulsory strike-off action has been discontinued
dot icon20/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon15/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/09/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/01/2014
Appointment of Mr Paul Dean O'brien as a director
dot icon21/01/2014
Appointment of Mr Shaun Davis as a director
dot icon21/01/2014
Termination of appointment of Raymond Penhaligon as a director
dot icon08/10/2013
Termination of appointment of a director
dot icon12/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon30/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon08/09/2011
Appointment of Carter Dutton Limited as a director
dot icon06/09/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon07/07/2011
Registered office address changed from 16 Portland Square Bristol BS2 8SJ on 2011-07-07
dot icon06/04/2011
Termination of appointment of Nigel Farrell as a secretary
dot icon06/04/2011
Termination of appointment of Nigel Farrell as a director
dot icon06/04/2011
Appointment of Mr Raymond John Percy Penhaligon as a director
dot icon31/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon03/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon04/08/2009
Return made up to 16/06/09; full list of members
dot icon08/07/2009
Appointment terminated director carter dutton LIMITED
dot icon06/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon16/06/2008
Return made up to 16/06/08; full list of members
dot icon06/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon03/09/2007
Return made up to 16/06/07; no change of members
dot icon04/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon28/09/2006
Accounts for a dormant company made up to 2005-06-30
dot icon07/08/2006
Return made up to 16/06/06; full list of members
dot icon06/09/2005
New director appointed
dot icon05/09/2005
Ad 15/12/04--------- £ si 1@1
dot icon24/08/2005
Return made up to 16/06/05; full list of members
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
Secretary resigned
dot icon02/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon17/08/2004
Return made up to 16/06/04; full list of members
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
New director appointed
dot icon11/09/2003
Registered office changed on 11/09/03 from: pembroke house 7 brunswick square, bristol BS2 8PE
dot icon11/09/2003
Director resigned
dot icon11/09/2003
Secretary resigned
dot icon16/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
2
506.09K
-
0.00
-
-
2022
2
11.23K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shaun Thomas Davis
Director
17/06/2013 - Present
48
O'brien, Paul Dean
Director
17/06/2013 - Present
193

Persons with Significant Control

1
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 BADGWORTH LIMITED

BADGWORTH LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at Unit 5 Victoria Grove, Bristol BS3 4AN. There are currently 2 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 BADGWORTH LIMITED?

toggle

BADGWORTH LIMITED is currently Active. It was registered on 16/06/2003 .

Where is BADGWORTH LIMITED located?

toggle

BADGWORTH LIMITED is registered at Unit 5 Victoria Grove, Bristol BS3 4AN.

What does BADGWORTH LIMITED do?

toggle

BADGWORTH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BADGWORTH LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.