BADGER PUBLISHING LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 4JJ

Company number 02450040
Status Active
Incorporation Date 6 December 1989
Company Type Private Limited Company
Address HAVEN BOOKS LTD OLDMEDOW ROAD, HARDWICK INDUSTRIAL ESTATE, KINGS LYNN, NORFOLK, PE30 4JJ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Scott Richardson as a director on 7 September 2016. The most likely internet sites of BADGER PUBLISHING LIMITED are www.badgerpublishing.co.uk, and www.badger-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Watlington Rail Station is 5 miles; to Downham Market Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Badger Publishing Limited is a Private Limited Company. The company registration number is 02450040. Badger Publishing Limited has been working since 06 December 1989. The present status of the company is Active. The registered address of Badger Publishing Limited is Haven Books Ltd Oldmedow Road Hardwick Industrial Estate Kings Lynn Norfolk Pe30 4jj. . CLARK, David John is a Secretary of the company. CHEETHAM, Stephen Gary is a Director of the company. CLARK, David John is a Director of the company. FELL, Michael William is a Director of the company. ROSS, Susan Frances is a Director of the company. Secretary CLAYTON, Michael James has been resigned. Secretary CLISH, Keith has been resigned. Secretary FULFORD, John has been resigned. Director BRADLEY, David has been resigned. Director CLAYTON, Michael James has been resigned. Director CLISH, Keith has been resigned. Director COGHLAN, John Patrick has been resigned. Director FOX, William Russell has been resigned. Director FULFORD, John has been resigned. Director GOUL-WHEEKER, Trevor Robert Ogilvie has been resigned. Director GREEN, Martin Jan has been resigned. Director JAMIESON, David has been resigned. Director JOESTER, Philip has been resigned. Director MCNEILL, Patrick has been resigned. Director O'RIORDAN, Michael has been resigned. Director PRICE, John Ernest has been resigned. Director RICHARDSON, Scott has been resigned. Director TROTTER, Owen has been resigned. Director WOOLLARD, Andrew John has been resigned. The company operates in "Primary education".


Current Directors

Secretary
CLARK, David John
Appointed Date: 18 December 2008

Director
CHEETHAM, Stephen Gary
Appointed Date: 16 December 2009
69 years old

Director
CLARK, David John
Appointed Date: 18 December 2008
70 years old

Director
FELL, Michael William
Appointed Date: 16 December 2009
68 years old

Director
ROSS, Susan Frances
Appointed Date: 18 May 2011
62 years old

Resigned Directors

Secretary
CLAYTON, Michael James
Resigned: 05 April 2006
Appointed Date: 10 October 2000

Secretary
CLISH, Keith
Resigned: 18 December 2008
Appointed Date: 05 April 2006

Secretary
FULFORD, John
Resigned: 10 October 2000

Director
BRADLEY, David
Resigned: 31 January 2006
Appointed Date: 01 November 2005
70 years old

Director
CLAYTON, Michael James
Resigned: 05 April 2006
Appointed Date: 10 October 2000
79 years old

Director
CLISH, Keith
Resigned: 18 December 2008
Appointed Date: 05 April 2006
78 years old

Director
COGHLAN, John Patrick
Resigned: 02 September 2002
Appointed Date: 10 October 2000
79 years old

Director
FOX, William Russell
Resigned: 31 March 2006
Appointed Date: 02 June 2003
61 years old

Director
FULFORD, John
Resigned: 10 October 2000
76 years old

Director
GOUL-WHEEKER, Trevor Robert Ogilvie
Resigned: 11 September 2012
Appointed Date: 18 December 2008
72 years old

Director
GREEN, Martin Jan
Resigned: 23 December 2009
Appointed Date: 18 December 2008
67 years old

Director
JAMIESON, David
Resigned: 30 June 2011
Appointed Date: 18 December 2008
76 years old

Director
JOESTER, Philip
Resigned: 10 October 2000
81 years old

Director
MCNEILL, Patrick
Resigned: 18 December 2008
Appointed Date: 20 February 2006
66 years old

Director
O'RIORDAN, Michael
Resigned: 18 December 2008
Appointed Date: 09 September 2002
68 years old

Director
PRICE, John Ernest
Resigned: 05 April 2003
Appointed Date: 10 October 2000
86 years old

Director
RICHARDSON, Scott
Resigned: 07 September 2016
Appointed Date: 18 December 2008
54 years old

Director
TROTTER, Owen
Resigned: 17 February 2010
Appointed Date: 18 December 2008
55 years old

Director
WOOLLARD, Andrew John
Resigned: 07 February 2006
Appointed Date: 01 October 2002
62 years old

Persons With Significant Control

Haven Books Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BADGER PUBLISHING LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 31 August 2016
14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
20 Sep 2016
Termination of appointment of Scott Richardson as a director on 7 September 2016
05 Sep 2016
Auditor's resignation
08 Jun 2016
Full accounts made up to 31 August 2015
...
... and 130 more events
24 Jan 1990
Company name changed\certificate issued on 24/01/90
20 Jan 1990
Nc inc already adjusted 10/01/90

20 Jan 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Dec 1989
Incorporation

BADGER PUBLISHING LIMITED Charges

7 January 2014
Charge code 0245 0040 0009
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 December 2008
Debenture
Delivered: 30 December 2008
Status: Satisfied on 20 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2006
Debenture
Delivered: 15 March 2006
Status: Satisfied on 13 January 2009
Persons entitled: Deutsche Bank Ag, London Branch ("the Seurity Agent")
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Debenture
Delivered: 9 January 2003
Status: Satisfied on 1 July 2006
Persons entitled: Deutsche Bank Ag London as Security Agent as Agent and Trustee for the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Debenture
Delivered: 9 January 2003
Status: Satisfied on 1 July 2006
Persons entitled: Deutsche Bank Ag, London
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Debenture
Delivered: 9 January 2003
Status: Satisfied on 1 July 2006
Persons entitled: Deutsche Bank Ag London
Description: Fixed and floating charges over the undertaking and all…
16 September 2002
Debenture
Delivered: 4 October 2002
Status: Satisfied on 1 July 2006
Persons entitled: Deutsche Bank Ag London
Description: Fixed and floating charges over the undertaking and all…
12 April 1991
Debenture
Delivered: 17 April 1991
Status: Satisfied on 15 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…