BADGWORTH LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8LB

Company number 04799749
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address 93 BASEPOINT BUSINESS CENTRE YEOFORD WAY, MARSH BARTON TRADING ESTATE, EXETER, ENGLAND, EX2 8LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Unit 93 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 11 May 2017; Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to Unit 93 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB on 4 April 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BADGWORTH LIMITED are www.badgworth.co.uk, and www.badgworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Badgworth Limited is a Private Limited Company. The company registration number is 04799749. Badgworth Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Badgworth Limited is 93 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter England Ex2 8lb. The cash in hand is £0k. It is £0k against last year. . DAVIS, Shaun Thomas is a Director of the company. O'BRIEN, Paul Dean is a Director of the company. Secretary FARRELL, Nigel has been resigned. Secretary FARRELL, Tina has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director FARRELL, Nigel David has been resigned. Director PENHALIGON, Raymond John Percy has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. Director CARTER DUTTON LIMITED has been resigned. Director CARTER DUTTON LIMITED has been resigned. The company operates in "Non-trading company".


badgworth Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIS, Shaun Thomas
Appointed Date: 17 June 2013
63 years old

Director
O'BRIEN, Paul Dean
Appointed Date: 17 June 2013
59 years old

Resigned Directors

Secretary
FARRELL, Nigel
Resigned: 28 February 2011
Appointed Date: 02 April 2005

Secretary
FARRELL, Tina
Resigned: 02 May 2005
Appointed Date: 03 September 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 03 September 2003
Appointed Date: 16 June 2003

Director
FARRELL, Nigel David
Resigned: 28 February 2011
Appointed Date: 03 September 2003
69 years old

Director
PENHALIGON, Raymond John Percy
Resigned: 17 June 2013
Appointed Date: 28 February 2011
85 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 03 September 2003
Appointed Date: 16 June 2003

Director
CARTER DUTTON LIMITED
Resigned: 30 June 2011
Appointed Date: 30 June 2011

Director
CARTER DUTTON LIMITED
Resigned: 15 June 2009
Appointed Date: 15 December 2004

BADGWORTH LIMITED Events

11 May 2017
Registered office address changed from Unit 93 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 11 May 2017
04 Apr 2017
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to Unit 93 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB on 4 April 2017
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

11 Mar 2016
Memorandum and Articles of Association
...
... and 47 more events
26 Mar 2004
New director appointed
11 Sep 2003
Registered office changed on 11/09/03 from: pembroke house 7 brunswick square, bristol BS2 8PE
11 Sep 2003
Director resigned
11 Sep 2003
Secretary resigned
16 Jun 2003
Incorporation

BADGWORTH LIMITED Charges

22 February 2016
Charge code 0479 9749 0004
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Cvs (Malvern) Limited
Description: 100 ordinary shares in calmsheer limited…
22 February 2016
Charge code 0479 9749 0003
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Cvs (Malvern) Limited
Description: Contains fixed charge…
22 February 2016
Charge code 0479 9749 0002
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Business Lending Residential Funding Limited
Description: For more details please refer to the instrument…
22 February 2016
Charge code 0479 9749 0001
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Business Lending Residential Funding Limited
Description: For more details please refer to the instrument…