Company Information for BADGER DEVELOPMENTS (LONDON) LTD
62a Countess Wear Road, Exeter, EX2 6LR,
|
Company Registration Number
04219847
Private Limited Company
Active |
Company Name | ||
---|---|---|
BADGER DEVELOPMENTS (LONDON) LTD | ||
Legal Registered Office | ||
62a Countess Wear Road Exeter EX2 6LR Other companies in SW8 | ||
Previous Names | ||
|
Company Number | 04219847 | |
---|---|---|
Company ID Number | 04219847 | |
Date formed | 2001-05-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-05-18 | |
Return next due | 2025-06-01 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-20 13:30:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES HOWARD WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN PHILIP WHITE |
Company Secretary | ||
ANTHONY VERRE POLLAK |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
74 RICHBORNE TERRACE LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
29 & 31 RICHBORNE TERRACE LTD | Director | 2004-06-10 | CURRENT | 2004-06-10 | Live but Receiver Manager on at least one charge |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
Director's details changed for Mr Charles Howard White on 2023-08-08 | ||
Change of details for Mr Charles Howard White as a person with significant control on 2023-08-08 | ||
REGISTERED OFFICE CHANGED ON 10/08/23 FROM Stone Farm Wheddon Cross Minehead Somerset TA24 7BU England | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
REGISTERED OFFICE CHANGED ON 10/01/23 FROM 2 Harragrove Cottages Milton Abbot Tavistock PL19 0PG England | ||
Change of details for Mr Charles Howard White as a person with significant control on 2023-01-03 | ||
Director's details changed for Mr Charles Howard White on 2023-01-03 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REGISTERED OFFICE CHANGED ON 08/08/22 FROM Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD England | ||
CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 08/08/22 FROM 2 Harragrove Cottages Milton Abbot Tavistock PL19 0PG England | ||
Change of details for Mr Charles Howard White as a person with significant control on 2022-07-07 | ||
PSC04 | Change of details for Mr Charles Howard White as a person with significant control on 2022-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/22 FROM Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
Director's details changed for Mr Charles Howard White on 2022-01-01 | ||
Change of details for Mr Charles Howard White as a person with significant control on 2022-01-01 | ||
REGISTERED OFFICE CHANGED ON 04/01/22 FROM Lower Boasley Farmhouse Bratton Clovelly Okehampton EX20 4JJ England | ||
REGISTERED OFFICE CHANGED ON 04/01/22 FROM Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/01/22 FROM Lower Boasley Farmhouse Bratton Clovelly Okehampton EX20 4JJ England | |
PSC04 | Change of details for Mr Charles Howard White as a person with significant control on 2022-01-01 | |
CH01 | Director's details changed for Mr Charles Howard White on 2022-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/20 FROM Dennathorne Down Road Tavistock PL19 9AG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Charles Howard White on 2020-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/20 FROM Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Charles Howard White as a person with significant control on 2018-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/18 FROM 31 Richborne Terrace London SW8 1AS | |
CH01 | Director's details changed for Mr Charles Howard White on 2018-07-19 | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Charles Howard White on 2017-05-17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/05/16 FULL LIST | |
AR01 | 18/05/16 FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles Howard White on 2015-06-15 | |
CH01 | Director's details changed for Mr Charles Howard White on 2015-04-07 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/13 FROM C/O Ck Partnership 1 Old Court Mews 311 Old Court Mews London N14 6JS | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 22 RICHBORNE TERRACE OVAL LONDON SW8 1AU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOWARD WHITE / 18/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN WHITE | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MOVING MEDIA LIMITED CERTIFICATE ISSUED ON 21/09/05 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/05/01--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-06-01 | £ 653,923 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 636,895 |
Creditors and other liabilities
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 DEVELOPMENTS (LONDON) LTD
Called Up Share Capital | 2012-06-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1,000 |
Cash Bank In Hand | 2012-06-01 | £ 10,917 |
Current Assets | 2012-06-01 | £ 656,163 |
Current Assets | 2011-06-01 | £ 637,910 |
Debtors | 2012-06-01 | £ 1,868 |
Debtors | 2011-06-01 | £ 52,196 |
Shareholder Funds | 2012-06-01 | £ 2,240 |
Shareholder Funds | 2011-06-01 | £ 1,015 |
Stocks Inventory | 2012-06-01 | £ 643,378 |
Stocks Inventory | 2011-06-01 | £ 585,714 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BADGER DEVELOPMENTS (LONDON) LTD 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 |
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. |