BADRILLA LIMITED

Register to unlock more data on OkredoRegister

BADRILLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04809467

Incorporation date

24/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

148 Rose Bowl Portland Crescent, Leeds LS1 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2003)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/10/2024
Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 148 Rose Bowl Portland Crescent Leeds LS1 3HB on 2024-10-01
dot icon26/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon18/05/2023
Notification of Shelley Colyer as a person with significant control on 2023-05-18
dot icon02/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/09/2019
Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds Yorkshire LS2 9DF to 15 Queen Square Leeds LS2 8AJ on 2019-09-09
dot icon27/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon02/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon26/06/2017
Notification of John Colyer as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon26/06/2017
Notification of John Colyer as a person with significant control on 2016-04-06
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon11/07/2016
Register inspection address has been changed to Elfordlea Mill Lane Bardsey Leeds LS17 9AN
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/01/2016
Change of share class name or designation
dot icon26/01/2016
Sub-division of shares on 2016-01-11
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon26/01/2016
Statement of company's objects
dot icon26/01/2016
Resolutions
dot icon01/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/12/2011
Appointment of Mr John Colyer as a secretary
dot icon29/11/2011
Registered office address changed from the Hollows Farm House Downton on the Rock Ludlow Shropshire SY8 2LJ on 2011-11-29
dot icon29/11/2011
Termination of appointment of Michael Tandy as a secretary
dot icon29/11/2011
Termination of appointment of Michael Tandy as a director
dot icon22/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon30/06/2010
Director's details changed for Dr Paul James England on 2010-06-24
dot icon30/06/2010
Director's details changed for Dr John Colyer on 2010-06-24
dot icon04/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 24/06/09; full list of members
dot icon08/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon22/07/2008
Return made up to 24/06/08; full list of members
dot icon14/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon06/08/2007
Return made up to 24/06/07; no change of members
dot icon22/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon07/07/2006
Amended accounts made up to 2005-06-30
dot icon29/06/2006
Return made up to 24/06/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/07/2005
Return made up to 24/06/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/02/2005
New director appointed
dot icon11/02/2005
New secretary appointed;new director appointed
dot icon11/02/2005
Secretary resigned
dot icon11/02/2005
Registered office changed on 11/02/05 from: harvester house, 37 peter street manchester greater manchester M2 5GB
dot icon23/07/2004
Return made up to 24/06/04; full list of members
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Registered office changed on 02/07/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon24/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+7.98 % *

* during past year

Cash in Bank

£232,800.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
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
6
248.82K
-
0.00
171.23K
-
2022
6
273.32K
-
0.00
215.60K
-
2023
6
274.91K
-
0.00
232.80K
-
2023
6
274.91K
-
0.00
232.80K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

274.91K £Ascended0.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.80K £Ascended7.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
23/06/2003 - 23/06/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
23/06/2003 - 23/06/2003
12820
Mr John Colyer
Director
24/06/2003 - Present
-
Colyer, Shelley Jane
Secretary
23/06/2003 - 12/12/2004
-
Colyer, John
Secretary
04/12/2011 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BADRILLA LIMITED

BADRILLA LIMITED is an(a) Active company incorporated on 24/06/2003 with the registered office located at 148 Rose Bowl Portland Crescent, Leeds LS1 3HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BADRILLA LIMITED?

toggle

BADRILLA LIMITED is currently Active. It was registered on 24/06/2003 .

Where is BADRILLA LIMITED located?

toggle

BADRILLA LIMITED is registered at 148 Rose Bowl Portland Crescent, Leeds LS1 3HB.

What does BADRILLA LIMITED do?

toggle

BADRILLA LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BADRILLA LIMITED have?

toggle

BADRILLA LIMITED had 6 employees in 2023.

What is the latest filing for BADRILLA LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.