BADINAGE

Register to unlock more data on OkredoRegister

BADINAGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02690838

Incorporation date

25/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hill View Farm, Laxfield Road, Fressingfield, Suffolk IP21 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1992)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon28/02/2026
Director's details changed for Mrs Helen Denise Melhuish on 2026-02-28
dot icon28/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon09/02/2026
Director's details changed for Mrs Helen Denise Carroll on 2026-02-09
dot icon14/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon28/02/2024
Appointment of Mr Stephen Norton William Kellett as a director on 2024-02-27
dot icon27/02/2024
Termination of appointment of Nicholas Anthony Holme as a director on 2024-02-16
dot icon27/02/2024
Appointment of Mrs Helen Denise Carroll as a director on 2024-02-27
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2022
Termination of appointment of Michael Louis Bradley as a director on 2022-11-18
dot icon19/11/2022
Termination of appointment of Patrick Maddams as a director on 2022-11-18
dot icon19/11/2022
Appointment of Professor David Edwin Rowland as a director on 2022-11-18
dot icon19/11/2022
Appointment of Mr Nicholas Anthony Holme as a director on 2022-11-18
dot icon05/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon01/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/03/2016
Annual return made up to 2016-02-25 no member list
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-02-25 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/03/2014
Annual return made up to 2014-02-25 no member list
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Amended accounts made up to 2012-03-31
dot icon10/03/2013
Annual return made up to 2013-02-25 no member list
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-02-25 no member list
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/02/2011
Annual return made up to 2011-02-25 no member list
dot icon20/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/01/2011
Termination of appointment of William Anderson as a director
dot icon03/01/2011
Appointment of Mrs Tracey Anne Kellett as a director
dot icon19/03/2010
Annual return made up to 2010-02-25 no member list
dot icon18/03/2010
Director's details changed for William Anderson on 2010-03-18
dot icon18/03/2010
Secretary's details changed for Mr Paul Stephen Carroll on 2010-03-18
dot icon18/03/2010
Director's details changed for Patrick Maddams on 2010-03-18
dot icon18/03/2010
Director's details changed for Michael Louis Bradley on 2010-03-18
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/08/2009
Annual return made up to 25/02/09
dot icon06/07/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/03/2008
Annual return made up to 25/02/08
dot icon25/03/2008
Location of register of members
dot icon25/03/2008
Location of debenture register
dot icon25/03/2008
Registered office changed on 25/03/2008 from lovewell blake chartered accountants the wherry quay street halesworth suffolk IP19 8ET
dot icon06/12/2007
Annual return made up to 25/02/07
dot icon11/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/03/2007
Annual return made up to 25/02/06
dot icon15/02/2007
Secretary resigned
dot icon16/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/03/2005
Annual return made up to 25/02/05
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/03/2004
Annual return made up to 25/02/04
dot icon23/01/2004
Auditor's resignation
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Annual return made up to 25/02/03
dot icon13/05/2003
Registered office changed on 13/05/03 from: 190 strand london WC2R 1JN
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/07/2002
New director appointed
dot icon01/07/2002
Registered office changed on 01/07/02 from: challoner house 19 clerkenwell close london EC1R 0RR
dot icon09/04/2002
Annual return made up to 25/02/02
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/05/2001
Annual return made up to 25/02/01
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon24/03/2000
Annual return made up to 25/02/00
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon31/03/1999
Annual return made up to 25/02/99
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon23/03/1998
Annual return made up to 25/02/98
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon27/03/1997
Annual return made up to 25/02/97
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon30/09/1996
Secretary's particulars changed
dot icon26/03/1996
Annual return made up to 25/02/96
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon07/03/1995
Annual return made up to 25/02/95
dot icon06/02/1995
Registered office changed on 06/02/95 from: 33 marloes road london W8 6LG
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon15/07/1994
Director resigned
dot icon15/07/1994
Director resigned
dot icon28/03/1994
Annual return made up to 25/02/94
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon05/01/1994
New director appointed
dot icon06/04/1993
Annual return made up to 25/02/93
dot icon07/08/1992
New secretary appointed
dot icon06/07/1992
Registered office changed on 06/07/92 from: 28 lincoln's inn fields london WC2A 3HH
dot icon06/07/1992
New secretary appointed
dot icon06/07/1992
New director appointed
dot icon06/07/1992
New director appointed
dot icon06/07/1992
Secretary resigned;director resigned;new director appointed
dot icon06/07/1992
Director resigned;new director appointed
dot icon06/07/1992
Accounting reference date notified as 31/03
dot icon25/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
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
0
4.42K
-
0.00
-
-
2022
0
4.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penny, Andrew Hugh
Director
21/02/1992 - 14/03/1992
35
Kellett, Tracey Anne
Director
30/11/2010 - Present
4
Jacob, Nicholas David Grenville
Director
22/09/1993 - 02/12/2002
4
Penny, Andrew Hugh
Secretary
21/02/1992 - 14/03/1992
20
Maddams, Patrick
Director
26/06/2002 - 18/11/2022
4

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+
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 BADINAGE

BADINAGE is an(a) Active company incorporated on 25/02/1992 with the registered office located at Hill View Farm, Laxfield Road, Fressingfield, Suffolk IP21 5PY. There are currently 5 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 BADINAGE?

toggle

BADINAGE is currently Active. It was registered on 25/02/1992 .

Where is BADINAGE located?

toggle

BADINAGE is registered at Hill View Farm, Laxfield Road, Fressingfield, Suffolk IP21 5PY.

What does BADINAGE do?

toggle

BADINAGE operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BADINAGE?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.