BADGEQUO LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD20 0EE

Company number 01868341
Status Active
Incorporation Date 4 December 1984
Company Type Private Limited Company
Address NUMBER 8 BELTON ROAD, SILSDEN, KEIGHLEY, WEST YORKSHIRE, BD20 0EE
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mr Keith James Lawrence as a director on 1 May 2017; Registration of charge 018683410011, created on 30 March 2017; Satisfaction of charge 10 in full. The most likely internet sites of BADGEQUO LIMITED are www.badgequo.co.uk, and www.badgequo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Skipton Rail Station is 5 miles; to Crossflatts Rail Station is 5.1 miles; to Bingley Rail Station is 5.8 miles; to Ben Rhydding Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Badgequo Limited is a Private Limited Company. The company registration number is 01868341. Badgequo Limited has been working since 04 December 1984. The present status of the company is Active. The registered address of Badgequo Limited is Number 8 Belton Road Silsden Keighley West Yorkshire Bd20 0ee. . ARTER, Linda Ann is a Secretary of the company. ARTER, Kai is a Director of the company. ARTER, Linda Ann is a Director of the company. GOLDSTEIN, Matthew David is a Director of the company. LAWRENCE, Keith James is a Director of the company. RICHARDSON, Steve is a Director of the company. Secretary EASTWOOD, Kathleen Ann has been resigned. Secretary EASTWOOD, Kenneth has been resigned. Director EASTWOOD, Fay Elizabeth has been resigned. Director EASTWOOD, Kathleen Ann has been resigned. Director EASTWOOD, Kenneth has been resigned. Director FANNON, Paul has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
ARTER, Linda Ann
Appointed Date: 08 June 2006

Director
ARTER, Kai
Appointed Date: 03 October 2005
55 years old

Director
ARTER, Linda Ann
Appointed Date: 23 August 2006
64 years old

Director
GOLDSTEIN, Matthew David
Appointed Date: 12 November 2012
53 years old

Director
LAWRENCE, Keith James
Appointed Date: 01 May 2017
47 years old

Director
RICHARDSON, Steve
Appointed Date: 10 July 2007
52 years old

Resigned Directors

Secretary
EASTWOOD, Kathleen Ann
Resigned: 21 November 2000

Secretary
EASTWOOD, Kenneth
Resigned: 08 June 2006
Appointed Date: 21 November 2000

Director
EASTWOOD, Fay Elizabeth
Resigned: 03 October 2005
Appointed Date: 31 August 2005
41 years old

Director
EASTWOOD, Kathleen Ann
Resigned: 21 November 2000
71 years old

Director
EASTWOOD, Kenneth
Resigned: 08 June 2006
77 years old

Director
FANNON, Paul
Resigned: 31 August 2005
Appointed Date: 21 November 2000
59 years old

Persons With Significant Control

Mrs Linda Ann Arter
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kai Arter
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BADGEQUO LIMITED Events

04 May 2017
Appointment of Mr Keith James Lawrence as a director on 1 May 2017
06 Apr 2017
Registration of charge 018683410011, created on 30 March 2017
03 Apr 2017
Satisfaction of charge 10 in full
07 Mar 2017
Satisfaction of charge 6 in full
22 Feb 2017
Full accounts made up to 31 December 2016
...
... and 122 more events
16 May 1987
Registered office changed on 16/05/87 from: the paddock long lane harden bingley west yorkshire BD16 1BU

29 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1986
Return made up to 17/06/86; full list of members

02 Aug 1986
Full accounts made up to 31 March 1986

04 Dec 1984
Incorporation

BADGEQUO LIMITED Charges

30 March 2017
Charge code 0186 8341 0011
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
27 July 2012
Debenture
Delivered: 3 August 2012
Status: Satisfied on 3 April 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Legal assignment
Delivered: 2 July 2009
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 January 2009
Fixed charge on purchased debts which fail to vest
Delivered: 10 January 2009
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
8 January 2009
Floating charge (all assets)
Delivered: 10 January 2009
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
8 December 2008
Debenture
Delivered: 10 December 2008
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
General memorandum of pledge and hypothecation of goods
Delivered: 1 July 2008
Status: Satisfied on 31 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All negotiable instruments and all goods or the documents…
8 June 2006
Debenture
Delivered: 15 June 2006
Status: Satisfied on 31 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2006
Debenture
Delivered: 15 June 2006
Status: Satisfied on 20 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2006
Debenture
Delivered: 13 June 2006
Status: Satisfied on 5 November 2010
Persons entitled: Kenneth Eastwood
Description: All f/h and l/h property together with all…
21 July 1988
Debenture
Delivered: 26 July 1988
Status: Satisfied on 5 November 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…