BLUE BADGE DESIGNS LTD

Register to unlock more data on OkredoRegister

BLUE BADGE DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05048317

Incorporation date

17/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House 19b Market Place, Bingham, Nottingham NG13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon10/06/2025
Liquidators' statement of receipts and payments to 2025-04-03
dot icon25/06/2024
Liquidators' statement of receipts and payments to 2024-04-03
dot icon27/06/2023
Liquidators' statement of receipts and payments to 2023-04-03
dot icon24/05/2022
Registered office address changed from Unit 5 st. Gabriel's Business Park St. Gabriel's Road Bristol BS5 0RT to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2022-05-24
dot icon18/05/2022
Statement of affairs
dot icon11/05/2022
Appointment of a voluntary liquidator
dot icon03/05/2022
Resolutions
dot icon28/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon05/05/2021
Registered office address changed from Unit 5 st. Gabriels Road Bristol BS5 0RT England to Unit 5 st. Gabriel’S Business Park St. Gabriel’S Rd Bristol BS5 0RT on 2021-05-05
dot icon28/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon29/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/04/2019
Memorandum and Articles of Association
dot icon26/02/2019
Resolutions
dot icon22/02/2019
Sub-division of shares on 2019-02-12
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon02/05/2017
Second filing of Confirmation Statement dated 22/07/2016
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-10-12
dot icon23/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon27/06/2016
Registered office address changed from 1 st. Andrews Road Montpelier Bristol BS6 5EH to Unit 5 st. Gabriels Road Bristol BS5 0RT on 2016-06-27
dot icon27/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon29/05/2015
Director's details changed for Mr Richard Zeidler on 2014-09-01
dot icon13/04/2015
Appointment of Mr Richard Zeidler as a director on 2014-09-01
dot icon07/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon15/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon26/06/2014
Registration of charge 050483170001
dot icon12/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Amended accounts made up to 2013-02-28
dot icon08/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon22/07/2013
Registered office address changed from 1 St. Andrews Road Montpelier Bristol BS6 5EH England on 2013-07-22
dot icon22/07/2013
Registered office address changed from 13 Fairlawn Road Montpelier Bristol Avon BS6 5JR on 2013-07-22
dot icon28/05/2013
Termination of appointment of Camilla Hall as a director
dot icon21/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon05/02/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon01/02/2013
Certificate of change of name
dot icon01/02/2013
Appointment of Miss Elwynne Lea Green as a director
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/04/2012
Termination of appointment of Richard Hall as a secretary
dot icon02/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon18/03/2010
Director's details changed for Camilla Elizabeth Hall on 2010-03-17
dot icon23/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 18/02/09; full list of members
dot icon17/03/2009
Director's change of particulars / camilla hall / 01/02/2009
dot icon11/02/2009
Registered office changed on 11/02/2009 from 46 cromer road eastville bristol BS5 6JX
dot icon08/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/08/2008
Return made up to 18/02/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/05/2007
Return made up to 18/02/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/05/2006
Return made up to 18/02/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/06/2005
Registered office changed on 10/06/05 from: 69 princess victoria street clifton bristol BS8 4DD
dot icon25/04/2005
Return made up to 18/02/05; full list of members
dot icon18/02/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£64,765.00

Confirmation

dot iconLast made up date
27/02/2021
dot iconNext confirmation date
21/07/2022
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
dot iconNext due on
29/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
28.53K
-
0.00
64.77K
-
2021
15
28.53K
-
0.00
64.77K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

28.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zeidler, Philip Douglas Burgoyne
Director
01/09/2014 - Present
19
Hall, Camilla Elizabeth
Director
18/02/2004 - 27/05/2013
3
Green, Elwynne Lea
Director
01/02/2013 - Present
6
Hall, Richard John
Secretary
18/02/2004 - 23/04/2012
-

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BLUE BADGE DESIGNS LTD

BLUE BADGE DESIGNS LTD is an(a) Liquidation company incorporated on 17/02/2004 with the registered office located at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BADGE DESIGNS LTD?

toggle

BLUE BADGE DESIGNS LTD is currently Liquidation. It was registered on 17/02/2004 .

Where is BLUE BADGE DESIGNS LTD located?

toggle

BLUE BADGE DESIGNS LTD is registered at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP.

What does BLUE BADGE DESIGNS LTD do?

toggle

BLUE BADGE DESIGNS LTD operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

How many employees does BLUE BADGE DESIGNS LTD have?

toggle

BLUE BADGE DESIGNS LTD had 15 employees in 2021.

What is the latest filing for BLUE BADGE DESIGNS LTD?

toggle

The latest filing was on 10/06/2025: Liquidators' statement of receipts and payments to 2025-04-03.