BADMINTON GB LIMITED

Register to unlock more data on OkredoRegister

BADMINTON GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04012074

Incorporation date

09/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

National Badminton Centre Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire MK8 9LACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2000)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon09/11/2024
Appointment of Mr Mark Richard Burgess as a director on 2024-11-01
dot icon08/11/2024
Termination of appointment of Stephen John Baddeley as a director on 2024-11-01
dot icon26/10/2024
Micro company accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon21/02/2024
Appointment of Mr Alan James Gordon Mcmillan as a director on 2024-02-08
dot icon21/02/2024
Appointment of Mr Andrew Raymond Ian Stewart as a director on 2024-02-08
dot icon20/02/2024
Termination of appointment of Christine Mcdiarmid Black as a director on 2024-02-07
dot icon20/02/2024
Termination of appointment of Kenneth George Nixon as a director on 2024-02-07
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon23/04/2023
Director's details changed for Mr James Richard Thomas on 2023-04-23
dot icon23/04/2023
Director's details changed for Mr James Richard Thomas on 2023-04-23
dot icon13/04/2023
Appointment of Mr Michael Anthony Davis as a director on 2023-04-13
dot icon03/03/2023
Appointment of Mr James Richard Thomas as a director on 2023-02-25
dot icon26/02/2023
Termination of appointment of Derek Batchelor as a director on 2022-02-26
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/12/2022
Termination of appointment of Graeme Albert Finch as a director on 2022-12-08
dot icon14/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-03-31
dot icon09/07/2021
Director's details changed for Mr Graeme Albert Finch on 2021-06-30
dot icon21/05/2021
Termination of appointment of Jane Mary Nickerson as a director on 2021-05-20
dot icon21/05/2021
Appointment of Mr Stephen James Farrow as a secretary on 2021-05-20
dot icon21/05/2021
Termination of appointment of Jane Mary Nickerson as a secretary on 2021-05-20
dot icon21/05/2021
Appointment of Mr Stephen James Farrow as a director on 2021-05-20
dot icon14/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon14/05/2021
Appointment of Ms Priya Guha as a director on 2021-01-13
dot icon07/06/2020
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon29/03/2019
Resolutions
dot icon05/11/2018
Appointment of Ms Kelly Aston as a director on 2018-10-10
dot icon04/11/2018
Termination of appointment of Roger Clifford Moreland as a director on 2018-10-10
dot icon21/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Appointment of Mr Derek Batchelor as a director on 2018-07-25
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon14/05/2018
Termination of appointment of Gail Elizabeth Emms as a director on 2018-05-01
dot icon14/05/2018
Termination of appointment of Gail Elizabeth Emms as a director on 2018-05-01
dot icon13/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon13/05/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Director's details changed for Ms Gail Elizabeth Emms on 2017-04-19
dot icon19/04/2017
Director's details changed for Ms Gail Elizabeth Emma on 2017-04-19
dot icon02/10/2016
Micro company accounts made up to 2016-03-31
dot icon31/08/2016
Appointment of Ms Gail Elizabeth Emma as a director on 2016-07-27
dot icon05/06/2016
Annual return made up to 2016-06-01 no member list
dot icon24/04/2016
Termination of appointment of Michael John Watt as a director on 2015-11-02
dot icon24/04/2016
Termination of appointment of John David Eddy as a director on 2016-04-20
dot icon07/04/2016
Termination of appointment of Simon Paul Clegg as a director on 2016-04-07
dot icon14/02/2016
Director's details changed for Mr Kenneth George Nixon on 2015-11-02
dot icon31/01/2016
Appointment of Mr Kenneth George Nixon as a director on 2015-11-02
dot icon02/01/2016
Appointment of Mr Stephen John Baddeley as a director on 2015-11-02
dot icon03/09/2015
Appointment of Jane Mary Nickerson as a secretary on 2015-09-01
dot icon03/09/2015
Termination of appointment of Jonathan Charles Siddall as a secretary on 2015-08-31
dot icon29/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-01 no member list
dot icon13/04/2015
Termination of appointment of Leon Michael Douglas as a director on 2015-01-19
dot icon13/04/2015
Registered office address changed from National Badminton Centre, Badminton, Bradwell Road, Loughton Lodge, Milton Keynes Buckinghamshiremk8 9La to National Badminton Centre Bradwell Road Loughton Lodge Milton Keynes Buckinghamshire MK8 9LA on 2015-04-13
dot icon13/04/2015
Appointment of Ms Christine Mcdiarmid Black as a director on 2015-01-19
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-01 no member list
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-01 no member list
dot icon10/06/2013
Resolutions
dot icon20/05/2013
Appointment of Mr Simon Paul Clegg as a director
dot icon20/05/2013
Termination of appointment of Jonathan Siddall as a director
dot icon20/05/2013
Termination of appointment of Jeffrey Halliwell as a director
dot icon20/05/2013
Termination of appointment of Mary Hardwick as a director
dot icon13/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-01 no member list
dot icon29/06/2012
Director's details changed for Michael John Watt on 2012-06-01
dot icon28/03/2012
Appointment of Jane Mary Nickerson as a director
dot icon08/03/2012
Appointment of Mr Graeme Albert Finch as a director
dot icon08/03/2012
Appointment of Jeffrey John Halliwell as a director
dot icon06/03/2012
Director's details changed for Lorn Michael Douglas on 2012-03-06
dot icon06/03/2012
Appointment of Jonathan Charles Siddall as a secretary
dot icon06/03/2012
Termination of appointment of Thomas Campbell as a secretary
dot icon06/03/2012
Appointment of Mr Jonathan Charles Siddall as a director
dot icon01/12/2011
Termination of appointment of Thomas Campbell as a director
dot icon12/07/2011
Annual return made up to 2011-06-01
dot icon27/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/02/2011
Appointment of Mr Roger Clifford Moreland as a director
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/08/2010
Termination of appointment of Ronald Evans as a director
dot icon11/06/2010
Annual return made up to 2010-06-01
dot icon17/12/2009
Termination of appointment of Robert Hall as a director
dot icon17/12/2009
Termination of appointment of Anne Smillie as a director
dot icon17/12/2009
Appointment of Lorn Michael Douglas as a director
dot icon17/12/2009
Appointment of Ronald Evans as a director
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2009
Resolutions
dot icon30/11/2009
Memorandum and Articles of Association
dot icon17/06/2009
Annual return made up to 09/06/09
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/11/2008
Director appointed robert hall
dot icon22/08/2008
Annual return made up to 09/06/08
dot icon11/06/2008
Director appointed john david eddy
dot icon15/05/2008
Director appointed dr mary diane hardwick
dot icon15/05/2008
Appointment terminated director michael carter
dot icon15/05/2008
Appointment terminated director john havers
dot icon05/11/2007
Memorandum and Articles of Association
dot icon29/10/2007
Certificate of change of name
dot icon24/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/07/2007
Annual return made up to 09/06/07
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/06/2006
Annual return made up to 09/06/06
dot icon15/03/2006
Memorandum and Articles of Association
dot icon15/03/2006
Resolutions
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2005
New director appointed
dot icon24/06/2005
Annual return made up to 09/06/05
dot icon19/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/08/2004
Annual return made up to 09/06/04
dot icon09/02/2004
New director appointed
dot icon23/12/2003
Director resigned
dot icon29/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/07/2003
Annual return made up to 09/06/03
dot icon17/02/2003
New director appointed
dot icon16/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2003
Director resigned
dot icon23/12/2002
Director resigned
dot icon12/08/2002
Annual return made up to 09/06/02
dot icon29/07/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/09/2001
Annual return made up to 09/06/01
dot icon07/09/2001
New director appointed
dot icon28/08/2001
Secretary resigned
dot icon28/08/2001
New secretary appointed
dot icon10/04/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon21/12/2000
New director appointed
dot icon09/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
20.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guha, Priya
Director
13/01/2021 - Present
4
Halliwell, Jeffrey John
Director
05/01/2012 - 29/06/2012
22
Finch, Graeme Albert
Director
05/01/2012 - 08/12/2022
14
Moreland, Roger Clifford
Director
03/01/2011 - 10/10/2018
8
Clegg, Simon Paul
Director
01/05/2013 - 07/04/2016
16

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 GB LIMITED

BADMINTON GB LIMITED is an(a) Active company incorporated on 09/06/2000 with the registered office located at National Badminton Centre Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire MK8 9LA. There are currently 9 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 GB LIMITED?

toggle

BADMINTON GB LIMITED is currently Active. It was registered on 09/06/2000 .

Where is BADMINTON GB LIMITED located?

toggle

BADMINTON GB LIMITED is registered at National Badminton Centre Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire MK8 9LA.

What does BADMINTON GB LIMITED do?

toggle

BADMINTON GB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BADMINTON GB LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.