Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BADGER CONSTRUCTION (BURY) LIMITED
Company Information for

BADGER CONSTRUCTION (BURY) LIMITED

MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW,
Company Registration Number
01157715
Private Limited Company
Active

Company Overview

About Badger Construction (bury) Ltd
BADGER CONSTRUCTION (BURY) LIMITED was founded on 1974-01-21 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Badger Construction (bury) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BADGER CONSTRUCTION (BURY) LIMITED
 
Legal Registered Office
MORLAND HOUSE
ALTRINCHAM ROAD
WILMSLOW
CHESHIRE
SK9 5NW
Other companies in SK9
 
Filing Information
Company Number 01157715
Company ID Number 01157715
Date formed 1974-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 14:44:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BADGER CONSTRUCTION (BURY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BADGER CONSTRUCTION (BURY) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE IDDON
Company Secretary 2018-01-01
MICHAEL JOHN GASKELL
Director 2006-11-07
JOANNE IDDON
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID KENDALL
Company Secretary 2007-06-27 2018-01-01
PETER DAVID KENDALL
Director 2006-11-07 2018-01-01
IAIN DUNCAN HAMISH HAMILTON
Company Secretary 2006-11-07 2007-06-27
IAIN DUNCAN HAMISH HAMILTON
Director 2006-11-07 2007-06-27
LYNN MCINTYRE
Company Secretary 1999-04-16 2006-11-07
PAMELA SUSAN BROWN
Director 1992-08-10 2006-11-07
STEPHEN NICHOLAS BROWN
Director 1992-08-10 2006-11-07
GEOFFREY WALLER
Director 2003-01-01 2006-11-07
STEPHEN NICHOLAS BROWN
Company Secretary 1992-08-10 1999-04-16
DAVID CLARKE
Director 1992-08-10 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN GASKELL CURBISHLEY DEVELOPMENTS LIMITED Director 2008-01-28 CURRENT 1998-01-28 Active
MICHAEL JOHN GASKELL HOME BUILDERS FEDERATION LIMITED Director 2006-12-01 CURRENT 1992-11-13 Active
MICHAEL JOHN GASKELL MORRIS HOMES (MILTON KEYNES) LIMITED Director 2006-11-07 CURRENT 2005-10-21 Active
MICHAEL JOHN GASKELL HALLCO 1143 LIMITED Director 2005-03-22 CURRENT 2005-02-04 Active
MICHAEL JOHN GASKELL MORRIS GROUP LIMITED Director 2004-03-19 CURRENT 2004-01-27 Active
MICHAEL JOHN GASKELL MORRIS VENTURES LIMITED Director 2003-04-29 CURRENT 2003-04-11 Active
MICHAEL JOHN GASKELL MORRIS (WARWICK) LIMITED Director 2003-03-27 CURRENT 2003-02-20 Active
MICHAEL JOHN GASKELL MORRIS (DEYSBROOK) LIMITED Director 2003-03-27 CURRENT 2003-02-20 Active
MICHAEL JOHN GASKELL MORRIS HOMES (WINNINGTON) LIMITED Director 2001-05-14 CURRENT 2000-08-08 Active
MICHAEL JOHN GASKELL ALLEN HOMES (NORTH WEST) LTD. Director 2000-08-12 CURRENT 1977-09-15 Active
MICHAEL JOHN GASKELL ALLEN HOMES (NORTH MIDLANDS) LTD Director 2000-08-12 CURRENT 1988-06-07 Active
MICHAEL JOHN GASKELL ALLEN HOMES LIMITED Director 2000-08-12 CURRENT 1933-07-03 Active
MICHAEL JOHN GASKELL ALLEN HOMES (YORKSHIRE) LIMITED Director 2000-08-12 CURRENT 1976-12-01 Active
MICHAEL JOHN GASKELL ALLEN HOMES (NORTH WALES) LIMITED Director 2000-08-12 CURRENT 1990-01-19 Active
MICHAEL JOHN GASKELL MORRIS HOMES (WEST MIDLANDS) LIMITED Director 2000-08-12 CURRENT 1990-01-25 Active
MICHAEL JOHN GASKELL ALLEN HOMES (CENTRAL MIDLANDS) LTD Director 2000-08-12 CURRENT 1992-02-18 Active
MICHAEL JOHN GASKELL MORRIS HOMES (MIDLANDS) LIMITED Director 2000-08-12 CURRENT 1922-09-28 Active
MICHAEL JOHN GASKELL MORRIS HOMES LIMITED Director 1998-12-16 CURRENT 1998-07-07 Active
MICHAEL JOHN GASKELL MORRIS HOMES (KETTERING) LIMITED Director 1995-02-13 CURRENT 1994-10-04 Active
MICHAEL JOHN GASKELL MORRIS HOMES DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1987-07-16 Active
MICHAEL JOHN GASKELL HALLCO 996 LIMITED Director 1991-10-03 CURRENT 1990-07-10 Active
MICHAEL JOHN GASKELL MORRIS HOMES (NORTH) LIMITED Director 1991-06-30 CURRENT 1964-03-25 Active
MICHAEL JOHN GASKELL URGENTACTION LIMITED Director 1991-06-30 CURRENT 1984-11-27 Active
MICHAEL JOHN GASKELL MORRIS DEVELOPMENTS (NORTH) LIMITED Director 1991-06-30 CURRENT 1985-04-19 Active
MICHAEL JOHN GASKELL MORRIS HOMES (EASTERN) LIMITED Director 1990-12-10 CURRENT 1988-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29DIRECTOR APPOINTED MS CINDY ANN CADE
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-07-31CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-15AP01DIRECTOR APPOINTED MRS WENDY GILLIE ELLIS
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-08-05AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2021-07-08AD03Registers moved to registered inspection location of One St. Peters Square Manchester M2 3DE
2021-07-08AD02Register inspection address changed to One St. Peters Square Manchester M2 3DE
2021-05-18PSC05Change of details for Badger Construction (Bury) Holdings Limited as a person with significant control on 2019-06-12
2021-04-12PSC07CESSATION OF MICHAEL JOHN GASKELL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC02Notification of Badger Construction (Bury) Holdings Limited as a person with significant control on 2016-04-06
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-17AP01DIRECTOR APPOINTED MR MARTIN PAUL EDMUNDS
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-04-05AA01CURREXT FROM 31/03/2018 TO 30/04/2018
2018-04-05AA01CURREXT FROM 31/03/2018 TO 30/04/2018
2018-01-11AP01DIRECTOR APPOINTED MRS JOANNE IDDON
2018-01-11AP03Appointment of Mrs Joanne Iddon as company secretary on 2018-01-01
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID KENDALL
2018-01-11TM02Termination of appointment of Peter David Kendall on 2018-01-01
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-29AR0129/07/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-01AR0129/07/14 ANNUAL RETURN FULL LIST
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-30AR0129/07/13 ANNUAL RETURN FULL LIST
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-06AR0129/07/12 ANNUAL RETURN FULL LIST
2011-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-16AR0129/07/11 ANNUAL RETURN FULL LIST
2011-04-08RES13RE SECTION 175 CONFLICT OF INTEREST/CO DOCUMENTS 30/03/2011
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-11AR0129/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 29/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASKELL / 29/07/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 29/07/2010
2009-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-21363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-31190LOCATION OF DEBENTURE REGISTER
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW
2008-07-31353LOCATION OF REGISTER OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW WA12 0JQ
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363(288)DIRECTOR RESIGNED
2007-10-03363sRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-08-23288bSECRETARY RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-24288bSECRETARY RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: MILLETT HOUSE MILLETT STREET BURY LANCASHIRE BL9 0JA
2006-11-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BADGER CONSTRUCTION (BURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BADGER CONSTRUCTION (BURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-02-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-09-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-04-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BADGER CONSTRUCTION (BURY) LIMITED

Intangible Assets
Patents
We have not found any records of BADGER CONSTRUCTION (BURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BADGER CONSTRUCTION (BURY) LIMITED
Trademarks
We have not found any records of BADGER CONSTRUCTION (BURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BADGER CONSTRUCTION (BURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BADGER CONSTRUCTION (BURY) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BADGER CONSTRUCTION (BURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BADGER CONSTRUCTION (BURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BADGER CONSTRUCTION (BURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.