BADGER HOLDINGS LIMITED

Unit 2 Wintersells Road Unit 2 Wintersells Road, West Byfleet, KT14 7LF, England
StatusACTIVE
Company No.03090178
CategoryPrivate Limited Company
Incorporated11 Aug 1995
Age28 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

BADGER HOLDINGS LIMITED is an active private limited company with number 03090178. It was incorporated 28 years, 9 months, 20 days ago, on 11 August 1995. The company address is Unit 2 Wintersells Road Unit 2 Wintersells Road, West Byfleet, KT14 7LF, England.



Company Fillings

Termination director company with name termination date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-15

Officer name: Julian Matthew Irby

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-19

Officer name: Mr Paul Leonard Aitchison

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-19

Officer name: Mr Peter Kavanagh

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-19

Officer name: Mr Michael Brian Cook

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-19

Officer name: Nicholas Anthony Robert Dunning

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2023

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alchemy Special Opportunities Llp

Cessation date: 2017-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Graham Martin Harrison

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Alchemy Special Opportunities Llp

Change date: 2022-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mr Graham Martin Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Badger Group (Holdings) Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-31

Psc name: Alchemy Special Opportunities Llp

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Oct 2017

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 10 Oct 2017

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-08-15

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Julian Matthew Irby

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Graham Martin Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Nicholas Anthony Robert Dunning

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Seamus Kavanagh

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Gray

Termination date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-31

Officer name: Ryan Maurice Mathews

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: John Derek Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Antony Albert Addinall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Old address: Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX

New address: Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF

Change date: 2017-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 29 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Seamus Kavanagh

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Legacy

Date: 24 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Richard John Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ryan Maurice Mathews

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Kitt

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary deidre murray

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed deidre elizabeth murray

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lynda durr

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Capital

Type: 122

Description: Conve 13/12/05

Documents

View document PDF

Resolution

Date: 28 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/12/05

Documents

View document PDF

Resolution

Date: 28 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed townends group LIMITED\certificate issued on 15/06/06

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF


Some Companies

APMM LTD

9 LAVINGTON GROVE,MANCHESTER,M18 7EQ

Number:10160798
Status:ACTIVE
Category:Private Limited Company

ARMA HYDRAULIC ENGINEERING LTD.

UNIT A CENTRAL ORBITAL TRADING PARK,HULL,HU1 2SH

Number:03268351
Status:ACTIVE
Category:Private Limited Company

BARCELO MANAGEMENT LTD

278 NORTHFIELD AVENUE,LONDON,W5 4UB

Number:09922912
Status:ACTIVE
Category:Private Limited Company

CROOKED STICKS LIMITED

1 NORTHWAY,ALTRINCHAM,WA14 1NN

Number:05173535
Status:ACTIVE
Category:Private Limited Company
Number:08366421
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PENN BUILDING & JOINERY LIMITED

TOP BARN LOW ROAD,MARKET RASEN,LN8 3SZ

Number:09391710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source