BADSEY RECREATION CLUB LIMITED

Register to unlock more data on OkredoRegister

BADSEY RECREATION CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01105659

Incorporation date

02/04/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Ballards Park Brewers Lane, Badsey, Evesham, Worcestershire WR11 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1973)
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon18/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon20/07/2023
Appointment of Mr Lloyd Puttock as a director on 2022-11-28
dot icon20/07/2023
Termination of appointment of Emma Frances Humpston as a director on 2022-11-28
dot icon20/07/2023
Termination of appointment of Lynn-Marie Richardson as a director on 2022-11-28
dot icon20/07/2023
Termination of appointment of Lynn-Marie Richardson as a secretary on 2022-11-28
dot icon20/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon20/07/2023
Appointment of Mr Steven Alan James Brooks as a secretary on 2022-11-28
dot icon14/01/2023
Second filing for the appointment of Mr Stuart Duncan Attwood as a director
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon19/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon23/07/2021
Termination of appointment of Ian Robin Trout as a director on 2021-01-01
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon23/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon23/04/2020
Termination of appointment of Laura Gayton as a director on 2020-04-14
dot icon06/04/2020
Director's details changed for Ms Emma Frances Talbot on 2019-07-27
dot icon06/04/2020
Termination of appointment of Michael Paul Humpston as a director on 2020-03-18
dot icon21/02/2020
Termination of appointment of Wayne Neale as a director on 2020-02-19
dot icon16/09/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon29/04/2019
Termination of appointment of Roy Overton as a director on 2019-03-11
dot icon14/04/2019
Appointment of Mr Michael Paul Humpston as a director on 2019-03-11
dot icon14/04/2019
Appointment of Mr Wayne Neale as a director on 2018-09-03
dot icon14/04/2019
Appointment of Ms Emma Frances Talbot as a director on 2018-09-03
dot icon14/04/2019
Appointment of Mr Steven Alan James Brooks as a director on 2018-09-03
dot icon14/04/2019
Appointment of Mrs Marcelle Wilks as a director on 2018-09-03
dot icon14/04/2019
Appointment of Mrs Laraine Joy Knight as a director on 2018-09-03
dot icon14/04/2019
Appointment of Mrs Laura Gayton as a director on 2018-09-03
dot icon14/04/2019
Appointment of Mr Gary Stewart Bailey as a director on 2018-09-03
dot icon08/03/2019
Micro company accounts made up to 2018-11-30
dot icon14/01/2019
Appointment of Mrs Lynn-Marie Richardson as a director on 2018-09-03
dot icon14/01/2019
Appointment of Mrs Lynn-Marie Richardson as a secretary on 2018-09-03
dot icon11/12/2018
Termination of appointment of David Gisbourne as a director on 2018-12-11
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon08/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon25/08/2017
Micro company accounts made up to 2016-11-30
dot icon26/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon01/11/2016
Director's details changed
dot icon01/11/2016
Director's details changed
dot icon29/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon12/07/2016
Termination of appointment of Dean Nicholas Keyte as a director on 2016-03-01
dot icon19/08/2015
Director's details changed
dot icon19/08/2015
Director's details changed
dot icon19/08/2015
Annual return made up to 2015-07-06 no member list
dot icon19/08/2015
Director's details changed for Mr Ian Robin Trout on 2015-07-01
dot icon19/08/2015
Director's details changed for Mr David Gisbourne on 2015-07-01
dot icon19/08/2015
Director's details changed for Russell Knight on 2015-07-01
dot icon07/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/08/2015
Termination of appointment of Stuart Duncan Attwood as a director on 2015-08-04
dot icon13/03/2015
Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU United Kingdom to Ballards Park Brewers Lane Badsey Evesham Worcestershire WR11 7EU on 2015-03-13
dot icon24/09/2014
Appointment of Mr Dean Nicholas Keyte as a director on 2014-09-15
dot icon23/09/2014
Registered office address changed from Ballards Park Brewers Lane Badsey Evesham Worcestershire WR11 7EU to 90-92 High Street Evesham Worcestershire WR11 4EU on 2014-09-23
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/08/2014
Annual return made up to 2014-07-06 no member list
dot icon11/08/2014
Appointment of Mr Roy Overton as a director on 2014-07-01
dot icon14/07/2014
Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU United Kingdom to Ballards Park Brewers Lane Badsey Evesham Worcestershire WR11 7EU on 2014-07-14
dot icon27/05/2014
Registered office address changed from Ballards Park Brewers Lane Badsey Evesham Worcestershire WR11 7EU on 2014-05-27
dot icon12/05/2014
Appointment of Mr David Gisbourne as a director
dot icon12/05/2014
Termination of appointment of David Peryer as a director
dot icon02/05/2014
Appointment of Mr Stuart Duncan Attwood as a director
dot icon02/05/2014
Termination of appointment of David Peryer as a secretary
dot icon02/05/2014
Termination of appointment of David Gisbourne as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/08/2013
Annual return made up to 2013-07-06 no member list
dot icon18/01/2013
Appointment of Mr David Gisbourne as a director
dot icon18/01/2013
Termination of appointment of Julie Andrew as a director
dot icon18/01/2013
Termination of appointment of David Andrew as a director
dot icon18/01/2013
Termination of appointment of Steven Bradley as a director
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/07/2012
Annual return made up to 2012-07-06 no member list
dot icon11/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon31/07/2011
Annual return made up to 2011-07-06 no member list
dot icon11/03/2011
Termination of appointment of Samuel Thomson as a director
dot icon11/03/2011
Termination of appointment of Valerie Spragg as a director
dot icon11/03/2011
Termination of appointment of Andrew Sherriff as a director
dot icon11/03/2011
Termination of appointment of Neil Bishop as a director
dot icon13/10/2010
Amended accounts made up to 2009-11-30
dot icon28/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/08/2010
Annual return made up to 2010-07-06 no member list
dot icon07/08/2010
Director's details changed for Mr Ian Robin Trout on 2010-07-06
dot icon07/08/2010
Director's details changed for Russell Knight on 2010-07-06
dot icon07/08/2010
Director's details changed for Andrew John Sherriff on 2010-07-06
dot icon07/08/2010
Director's details changed for Mr Samuel Gary Thomson on 2010-07-06
dot icon07/08/2010
Director's details changed for Mr Steven Bradley on 2010-07-06
dot icon07/08/2010
Appointment of Mr Neil Bishop as a director
dot icon05/07/2010
Appointment of Mr David James Andrew as a director
dot icon05/07/2010
Appointment of Mr David Peryer as a director
dot icon05/07/2010
Appointment of Mr David Peryer as a secretary
dot icon05/07/2010
Appointment of Mrs Julie Andrew as a director
dot icon02/07/2010
Termination of appointment of Mark Jagger as a director
dot icon02/07/2010
Termination of appointment of Valerie Spragg as a secretary
dot icon11/06/2010
Appointment of Mrs Valerie Patricia Spragg as a director
dot icon10/06/2010
Appointment of Mrs Valerie Patricia Spragg as a secretary
dot icon10/06/2010
Termination of appointment of James Bell as a director
dot icon10/06/2010
Termination of appointment of Richard Perry as a director
dot icon31/07/2009
Annual return made up to 06/07/09
dot icon30/07/2009
Director appointed mr mark jagger
dot icon30/07/2009
Director appointed mr samuel gary thomson
dot icon20/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/07/2009
Appointment terminated secretary valerie spragg
dot icon20/07/2009
Appointment terminated director valerie spragg
dot icon16/07/2009
Secretary appointed mrs valerie patricia spragg
dot icon16/07/2009
Appointment terminated director stephen owens
dot icon16/07/2009
Appointment terminated director julie andrew
dot icon16/07/2009
Appointment terminated director david andrew
dot icon16/07/2009
Appointment terminated secretary richard perry
dot icon15/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/09/2008
Annual return made up to 06/07/08
dot icon11/09/2008
Director appointed valerie patricia spragg
dot icon17/09/2007
Accounts for a small company made up to 2006-11-30
dot icon07/08/2007
Annual return made up to 06/07/07
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New secretary appointed;new director appointed
dot icon03/05/2007
New director appointed
dot icon20/03/2007
Annual return made up to 06/07/06
dot icon02/10/2006
Accounts for a small company made up to 2005-11-30
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Secretary's particulars changed;director's particulars changed
dot icon09/05/2006
Director resigned
dot icon19/10/2005
Annual return made up to 06/07/05
dot icon19/10/2005
New director appointed
dot icon08/08/2005
Accounts for a small company made up to 2004-11-30
dot icon22/11/2004
Annual return made up to 06/07/04
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon07/09/2004
Accounts for a small company made up to 2003-11-30
dot icon04/05/2004
New secretary appointed
dot icon04/05/2004
Secretary resigned
dot icon06/09/2003
Director resigned
dot icon27/08/2003
Accounts for a small company made up to 2002-11-30
dot icon08/08/2003
Annual return made up to 06/07/03
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon02/10/2002
Accounts for a small company made up to 2001-11-30
dot icon08/08/2002
Annual return made up to 06/07/02
dot icon08/08/2001
Annual return made up to 06/07/01
dot icon08/08/2001
New director appointed
dot icon13/07/2001
Accounts for a small company made up to 2000-11-30
dot icon02/08/2000
Annual return made up to 06/07/00
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon20/06/2000
Accounts for a small company made up to 1999-11-30
dot icon05/08/1999
Annual return made up to 06/07/99
dot icon05/08/1999
New director appointed
dot icon26/07/1999
Accounts for a small company made up to 1998-11-30
dot icon23/10/1998
Full accounts made up to 1997-11-30
dot icon05/08/1998
Annual return made up to 06/07/98
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon29/09/1997
Full accounts made up to 1996-11-30
dot icon28/07/1997
Annual return made up to 06/07/97
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New director appointed
dot icon03/10/1996
Full accounts made up to 1995-11-30
dot icon29/07/1996
Annual return made up to 06/07/96
dot icon03/08/1995
Annual return made up to 06/07/95
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon17/07/1995
Full accounts made up to 1994-11-30
dot icon30/08/1994
Full accounts made up to 1993-11-30
dot icon05/08/1994
Annual return made up to 06/07/94
dot icon06/10/1993
New director appointed
dot icon06/10/1993
New director appointed
dot icon06/10/1993
New director appointed
dot icon06/10/1993
New director appointed
dot icon28/09/1993
Full accounts made up to 1992-11-30
dot icon28/09/1993
Annual return made up to 06/07/93
dot icon13/01/1993
Secretary resigned;new secretary appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New secretary appointed;new director appointed
dot icon23/11/1992
Annual return made up to 06/07/92
dot icon17/10/1992
Full accounts made up to 1991-11-30
dot icon13/09/1991
Full accounts made up to 1990-11-30
dot icon07/08/1991
Annual return made up to 06/07/91
dot icon01/11/1990
Full accounts made up to 1989-11-30
dot icon01/11/1990
Annual return made up to 14/08/90
dot icon28/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Accounting reference date shortened from 31/12 to 30/11
dot icon28/11/1989
Full accounts made up to 1988-12-31
dot icon28/11/1989
Annual return made up to 06/07/89
dot icon27/09/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Annual return made up to 09/07/88
dot icon02/12/1987
Full accounts made up to 1986-12-31
dot icon02/12/1987
Annual return made up to 22/04/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Annual return made up to 09/05/86
dot icon18/11/1986
Full accounts made up to 1985-12-31
dot icon20/04/1976
Accounts made up to 1975-12-31
dot icon02/04/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
90.72K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gisbourne, David
Director
03/05/2014 - 11/12/2018
-
Mr Stuart Duncan Attwood
Director
02/05/2014 - 04/08/2015
19
Knight, Russell
Director
21/06/1995 - Present
1
Gisbourne, David John
Director
01/09/2012 - 02/05/2014
2
Andrew, David James
Director
30/06/2010 - 01/12/2012
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BADSEY RECREATION CLUB LIMITED

BADSEY RECREATION CLUB LIMITED is an(a) Active company incorporated on 02/04/1973 with the registered office located at Ballards Park Brewers Lane, Badsey, Evesham, Worcestershire WR11 7EU. There are currently 7 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 BADSEY RECREATION CLUB LIMITED?

toggle

BADSEY RECREATION CLUB LIMITED is currently Active. It was registered on 02/04/1973 .

Where is BADSEY RECREATION CLUB LIMITED located?

toggle

BADSEY RECREATION CLUB LIMITED is registered at Ballards Park Brewers Lane, Badsey, Evesham, Worcestershire WR11 7EU.

What does BADSEY RECREATION CLUB LIMITED do?

toggle

BADSEY RECREATION CLUB LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BADSEY RECREATION CLUB LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-11-30.