BADMINTON ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BADMINTON ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09919323

Incorporation date

16/12/2015

Size

Small

Contacts

Registered address

Registered address

Badminton School Westbury Road, Westbury-On-Trym, Bristol BS9 3BACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2015)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon02/09/2025
Appointment of Dr Steve Wharton as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Justin Dominic Lewis as a director on 2025-08-31
dot icon05/06/2025
Accounts for a small company made up to 2024-08-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon20/11/2023
Termination of appointment of Emma Victoria Ann Coughlan as a director on 2023-11-17
dot icon20/11/2023
Termination of appointment of Heather Jane Wheelhouse as a director on 2023-11-17
dot icon15/02/2023
Accounts for a small company made up to 2022-08-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon09/12/2022
Appointment of Mr Jonathan Webster as a secretary on 2022-12-01
dot icon06/12/2022
Termination of appointment of David Eley as a secretary on 2022-12-01
dot icon27/07/2022
Appointment of Mr David Eley as a secretary on 2022-07-27
dot icon27/07/2022
Termination of appointment of Michael Waymouth as a secretary on 2022-07-27
dot icon08/06/2022
Accounts for a small company made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon29/09/2021
Appointment of Mr David Brendon Thomas as a director on 2021-09-29
dot icon29/09/2021
Appointment of Mr Justin Dominic Lewis as a director on 2021-09-29
dot icon02/07/2021
Termination of appointment of Jeremy Richard Carling Sharp as a secretary on 2021-07-02
dot icon02/07/2021
Appointment of Mr Michael Waymouth as a secretary on 2021-07-02
dot icon02/07/2021
Termination of appointment of Ian Edward George Ray as a director on 2021-07-02
dot icon19/05/2021
Accounts for a small company made up to 2020-08-31
dot icon21/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon15/12/2020
Appointment of Mr Jeremy Richard Carling Sharp as a secretary on 2020-10-16
dot icon15/12/2020
Termination of appointment of Anne Catherine Sheehan as a secretary on 2020-09-30
dot icon15/06/2020
Appointment of Ms Anne Catherine Sheehan as a secretary on 2020-06-01
dot icon15/06/2020
Termination of appointment of Emma Diana Sandberg as a secretary on 2020-06-01
dot icon20/12/2019
Accounts for a small company made up to 2019-08-31
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon18/06/2019
Appointment of Mrs Emma Victoria Ann Coughlan as a director on 2019-06-01
dot icon27/12/2018
Accounts for a small company made up to 2018-08-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon14/11/2018
Director's details changed for Ms Heather Jane Wheelhouse on 2018-11-01
dot icon12/04/2018
Full accounts made up to 2017-08-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon28/02/2017
Accounts for a small company made up to 2016-08-31
dot icon16/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon27/10/2016
Appointment of Ms Emma Diana Sandberg as a secretary on 2016-10-24
dot icon27/10/2016
Termination of appointment of Victoria Ann Fitzgerald as a secretary on 2016-09-15
dot icon11/08/2016
Appointment of Ms Heather Jane Wheelhouse as a director on 2016-06-29
dot icon11/08/2016
Termination of appointment of John David Clarke as a director on 2016-06-29
dot icon11/08/2016
Appointment of Mr Ian Edward George Ray as a director on 2016-03-31
dot icon15/06/2016
Appointment of Miss Victoria Ann Fitzgerald as a secretary on 2016-03-31
dot icon15/06/2016
Termination of appointment of Timothy Peter Synge as a director on 2016-03-31
dot icon15/06/2016
Termination of appointment of Timothy Peter Synge as a secretary on 2016-03-31
dot icon10/03/2016
Current accounting period shortened from 2016-12-31 to 2016-08-31
dot icon16/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, David Brendon
Director
29/09/2021 - Present
6
Eley, David
Secretary
27/07/2022 - 01/12/2022
-
Fitzgerald, Victoria Ann
Secretary
31/03/2016 - 15/09/2016
-
Sandberg, Emma Diana
Secretary
24/10/2016 - 01/06/2020
-
Sharp, Jeremy Richard Carling
Secretary
16/10/2020 - 02/07/2021
-

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 BADMINTON ENTERPRISES LIMITED

BADMINTON ENTERPRISES LIMITED is an(a) Active company incorporated on 16/12/2015 with the registered office located at Badminton School Westbury Road, Westbury-On-Trym, Bristol BS9 3BA. There are currently 3 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 BADMINTON ENTERPRISES LIMITED?

toggle

BADMINTON ENTERPRISES LIMITED is currently Active. It was registered on 16/12/2015 .

Where is BADMINTON ENTERPRISES LIMITED located?

toggle

BADMINTON ENTERPRISES LIMITED is registered at Badminton School Westbury Road, Westbury-On-Trym, Bristol BS9 3BA.

What does BADMINTON ENTERPRISES LIMITED do?

toggle

BADMINTON ENTERPRISES LIMITED operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

What is the latest filing for BADMINTON ENTERPRISES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with no updates.