Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BADMINTON GB LIMITED
Company Information for

BADMINTON GB LIMITED

National Badminton Centre Bradwell Road, Loughton Lodge, Milton Keynes, BUCKINGHAMSHIRE, MK8 9LA,
Company Registration Number
04012074
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Badminton Gb Ltd
BADMINTON GB LIMITED was founded on 2000-06-09 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Badminton Gb Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BADMINTON GB LIMITED
 
Legal Registered Office
National Badminton Centre Bradwell Road
Loughton Lodge
Milton Keynes
BUCKINGHAMSHIRE
MK8 9LA
 
Previous Names
BBOC 2000 LIMITED29/10/2007
Filing Information
Company Number 04012074
Company ID Number 04012074
Date formed 2000-06-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-17 00:07:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BADMINTON GB 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 BADMINTON GB LIMITED

Current Directors
Officer Role Date Appointed
JANE MARY NICKERSON
Company Secretary 2015-09-01
STEPHEN JOHN BADDELEY
Director 2015-11-02
CHRISTINE MCDIARMID BLACK
Director 2015-01-19
GRAEME ALBERT FINCH
Director 2012-01-05
ROGER CLIFFORD MORELAND
Director 2011-01-03
JANE MARY NICKERSON
Director 2012-01-05
KENNETH GEORGE NIXON
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL ELIZABETH EMMS
Director 2016-07-27 2018-05-01
JOHN DAVID EDDY
Director 2008-03-07 2016-04-20
SIMON PAUL CLEGG
Director 2013-05-01 2016-04-07
MICHAEL JOHN WATT
Director 2002-12-11 2015-11-02
JONATHAN CHARLES SIDDALL
Company Secretary 2012-01-05 2015-08-31
LEON MICHAEL DOUGLAS
Director 2009-08-24 2015-01-19
MARY DIANE HARDWICK
Director 2008-03-07 2013-03-31
JONATHAN CHARLES SIDDALL
Director 2012-01-05 2013-03-31
JEFFREY JOHN HALLIWELL
Director 2012-01-05 2012-06-29
THOMAS RITCHIE CAMPBELL
Company Secretary 2000-11-13 2011-11-24
THOMAS RITCHIE CAMPBELL
Director 2000-06-09 2011-11-24
RONALD EVANS
Director 2009-08-24 2010-08-04
ROBERT KIETH HALL
Director 2008-07-30 2009-08-24
ANNE SMILLIE
Director 2005-10-06 2009-08-24
MICHAEL JOHN CARTER
Director 2003-11-22 2008-03-07
JOHN NEWTON HAVERS
Director 2000-06-09 2008-03-07
CLYDWYN DAVIES
Director 2000-11-13 2003-11-22
JOE KINKEAD
Director 2001-03-08 2002-12-11
MORISON BISHOP
Company Secretary 2000-06-09 2000-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BADDELEY BATH RECREATION LIMITED Director 2018-01-02 CURRENT 2017-04-21 Active
STEPHEN JOHN BADDELEY NATIONAL SKILLS ACADEMY FOR SPORT AND ACTIVE LEISURE Director 2015-01-12 CURRENT 2008-05-13 Active
CHRISTINE MCDIARMID BLACK SCOTTISH BADMINTON UNION Director 2007-05-13 CURRENT 2000-08-11 Active
GRAEME ALBERT FINCH ELLESBOROUGH GOLF CLUB LIMITED Director 2018-04-01 CURRENT 2018-02-08 Active
GRAEME ALBERT FINCH FINLOCH MANAGEMENT SERVICES LTD Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
GRAEME ALBERT FINCH PINCH TRADING LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
GRAEME ALBERT FINCH THE RUSSELL ARMS PUB COMPANY LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
ROGER CLIFFORD MORELAND BLUGRIT LTD Director 2013-06-04 CURRENT 2013-06-04 Liquidation
JANE MARY NICKERSON SWIM ENGLAND EVENTS AND SPONSORSHIP LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
JANE MARY NICKERSON THE AMATEUR SWIMMING ASSOCIATION (SWIM ENGLAND) LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
JANE MARY NICKERSON SWIM ENGLAND TRADING LIMITED Director 2016-09-06 CURRENT 1994-12-15 Active
JANE MARY NICKERSON A.S.A. SWIMMING ENTERPRISES LIMITED Director 2016-09-06 CURRENT 1982-05-18 Active
JANE MARY NICKERSON SWIMMING TIMES LIMITED(THE) Director 2016-09-06 CURRENT 1955-10-13 Active - Proposal to Strike off
JANE MARY NICKERSON HIGH PERFORMANCE SWIMMING ENGLAND LIMITED Director 2016-08-01 CURRENT 2000-11-16 Active - Proposal to Strike off
JANE MARY NICKERSON COMMUNITY SWIMMING TRADING LIMITED Director 2015-02-10 CURRENT 2012-08-03 Dissolved 2017-11-07
KENNETH GEORGE NIXON THE MARY PETERS TRUST Director 2013-03-25 CURRENT 2013-03-25 Active
KENNETH GEORGE NIXON COMMONWEALTH GAMES NORTHERN IRELAND LTD. Director 2012-06-18 CURRENT 1998-01-01 Active
KENNETH GEORGE NIXON NORTHERN IRELAND SPORTS FORUM-THE Director 2001-12-06 CURRENT 1974-11-18 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
2023-06-20CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-23Director's details changed for Mr James Richard Thomas on 2023-04-23
2023-04-13DIRECTOR APPOINTED MR MICHAEL ANTHONY DAVIS
2023-03-03DIRECTOR APPOINTED MR JAMES RICHARD THOMAS
2023-02-26APPOINTMENT TERMINATED, DIRECTOR DEREK BATCHELOR
2022-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ALBERT FINCH
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-09CH01Director's details changed for Mr Graeme Albert Finch on 2021-06-30
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARY NICKERSON
2021-05-21AP03Appointment of Mr Stephen James Farrow as company secretary on 2021-05-20
2021-05-21TM02Termination of appointment of Jane Mary Nickerson on 2021-05-20
2021-05-21AP01DIRECTOR APPOINTED MR STEPHEN JAMES FARROW
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED MS PRIYA GUHA
2020-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-03-29RES01ADOPT ARTICLES 29/03/19
2018-11-05AP01DIRECTOR APPOINTED MS KELLY ASTON
2018-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLIFFORD MORELAND
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-13AP01DIRECTOR APPOINTED MR DEREK BATCHELOR
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GAIL EMMS
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GAIL EMMS
2017-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-20CH01Director's details changed for Ms Gail Elizabeth Emms on 2017-04-19
2017-04-19CH01Director's details changed for Ms Gail Elizabeth Emma on 2017-04-19
2016-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-08-31AP01DIRECTOR APPOINTED MS GAIL ELIZABETH EMMA
2016-06-05AR0101/06/16 NO MEMBER LIST
2016-06-05AR0101/06/16 NO MEMBER LIST
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATT
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDDY
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL CLEGG
2016-02-14CH01Director's details changed for Mr Kenneth George Nixon on 2015-11-02
2016-01-31AP01DIRECTOR APPOINTED MR KENNETH GEORGE NIXON
2016-01-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN BADDELEY
2015-09-03AP03Appointment of Jane Mary Nickerson as company secretary on 2015-09-01
2015-09-03TM02Termination of appointment of Jonathan Charles Siddall on 2015-08-31
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29AR0101/06/15 NO MEMBER LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LEON DOUGLAS
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM NATIONAL BADMINTON CENTRE, BADMINTON, BRADWELL ROAD, LOUGHTON LODGE, MILTON KEYNES BUCKINGHAMSHIREMK8 9LA
2015-04-13AP01DIRECTOR APPOINTED MS CHRISTINE MCDIARMID BLACK
2015-01-14AA31/03/14 TOTAL EXEMPTION FULL
2014-06-27AR0101/06/14 NO MEMBER LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION FULL
2013-06-18AR0101/06/13 NO MEMBER LIST
2013-06-10RES01ADOPT ARTICLES 30/03/2013
2013-05-20AP01DIRECTOR APPOINTED MR SIMON PAUL CLEGG
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIDDALL
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HALLIWELL
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY HARDWICK
2013-02-13AA31/03/12 TOTAL EXEMPTION FULL
2012-06-29AR0101/06/12 NO MEMBER LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WATT / 01/06/2012
2012-03-28AP01DIRECTOR APPOINTED JANE MARY NICKERSON
2012-03-08AP01DIRECTOR APPOINTED MR GRAEME ALBERT FINCH
2012-03-08AP01DIRECTOR APPOINTED JEFFREY JOHN HALLIWELL
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORN MICHAEL DOUGLAS / 06/03/2012
2012-03-06AP03SECRETARY APPOINTED JONATHAN CHARLES SIDDALL
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CAMPBELL
2012-03-06AP01DIRECTOR APPOINTED MR JONATHAN CHARLES SIDDALL
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CAMPBELL
2011-07-12AR0101/06/11
2011-06-27AA31/03/11 TOTAL EXEMPTION FULL
2011-02-02AP01DIRECTOR APPOINTED MR ROGER CLIFFORD MORELAND
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD EVANS
2010-06-11AR0101/06/10
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SMILLIE
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2009-12-17AP01DIRECTOR APPOINTED LORN MICHAEL DOUGLAS
2009-12-17AP01DIRECTOR APPOINTED RONALD EVANS
2009-12-10AA31/03/09 TOTAL EXEMPTION FULL
2009-12-09RES01ALTER ARTICLES 24/08/2009
2009-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-17363aANNUAL RETURN MADE UP TO 09/06/09
2009-01-09AA31/03/08 TOTAL EXEMPTION FULL
2008-11-28288aDIRECTOR APPOINTED ROBERT HALL
2008-08-22363sANNUAL RETURN MADE UP TO 09/06/08
2008-06-11288aDIRECTOR APPOINTED JOHN DAVID EDDY
2008-05-15288aDIRECTOR APPOINTED DR MARY DIANE HARDWICK
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN HAVERS
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER
2007-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-29CERTNMCOMPANY NAME CHANGED BBOC 2000 LIMITED CERTIFICATE ISSUED ON 29/10/07
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363sANNUAL RETURN MADE UP TO 09/06/07
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-26363sANNUAL RETURN MADE UP TO 09/06/06
2006-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18288aNEW DIRECTOR APPOINTED
2005-06-24363sANNUAL RETURN MADE UP TO 09/06/05
2004-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19363sANNUAL RETURN MADE UP TO 09/06/04
2004-02-09288aNEW DIRECTOR APPOINTED
2003-12-23288bDIRECTOR RESIGNED
2003-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sANNUAL RETURN MADE UP TO 09/06/03
2003-02-17288aNEW DIRECTOR APPOINTED
2003-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BADMINTON GB 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 BADMINTON GB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BADMINTON GB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 BADMINTON GB LIMITED

Intangible Assets
Patents
We have not found any records of BADMINTON GB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BADMINTON GB LIMITED
Trademarks
We have not found any records of BADMINTON GB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BADMINTON GB 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 (82990 - Other business support service activities n.e.c.) as BADMINTON GB LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BADMINTON GB 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 BADMINTON GB 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 BADMINTON GB 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.