Company number 01544848
Status Active
Incorporation Date 11 February 1981
Company Type Private Limited Company
Address W.B.MARNHAM, WARMHILL FARM HOUSE, HENNOCK BOVEY TRACEY, NEWTON ABBOT, DEVON, TQ13 9QH
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Termination of appointment of Elizabeth Shirley Marnham as a director on 21 December 2016; Appointment of Mr Stephen Keith French as a director on 21 December 2016. The most likely internet sites of BADGEBARN LIMITED are www.badgebarn.co.uk, and www.badgebarn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Exeter St Davids Rail Station is 9.4 miles; to Exeter Central Rail Station is 9.4 miles; to Polsloe Bridge Rail Station is 10.5 miles; to Torre Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Badgebarn Limited is a Private Limited Company.
The company registration number is 01544848. Badgebarn Limited has been working since 11 February 1981.
The present status of the company is Active. The registered address of Badgebarn Limited is W B Marnham Warmhill Farm House Hennock Bovey Tracey Newton Abbot Devon Tq13 9qh. . FRENCH, Clare Gillian is a Secretary of the company. FRENCH, Clare Gillian is a Director of the company. FRENCH, Stephen Keith is a Director of the company. Secretary MARNHAM, Elizabeth Shirley has been resigned. Director MARNHAM, Elizabeth Shirley has been resigned. Director MARNHAM, Walter Brian has been resigned. The company operates in "Raising of other cattle and buffaloes".
Current Directors
Resigned Directors
BADGEBARN LIMITED Events
28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
28 Dec 2016
Termination of appointment of Elizabeth Shirley Marnham as a director on 21 December 2016
28 Dec 2016
Appointment of Mr Stephen Keith French as a director on 21 December 2016
28 Dec 2016
Termination of appointment of Walter Brian Marnham as a director on 21 December 2016
28 Dec 2016
Appointment of Mrs Clare Gillian French as a director on 21 December 2016
...
... and 71 more events
11 Jun 1987
Return made up to 31/12/85; full list of members
11 Jun 1987
Return made up to 31/12/85; full list of members
16 May 1987
Accounts made up to 31 March 1985
16 May 1987
Accounts for a small company made up to 31 March 1986
11 Jul 1986
Return made up to 31/12/84; full list of members
16 February 1994
Deed of transitional charge
Delivered: 19 February 1994
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property described in a legal charge dated 19/06/81 a…
11 March 1991
Further charge
Delivered: 15 March 1991
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: The property described in a legal mortgage dated 19TH june…
13 June 1983
Further charge
Delivered: 15 June 1983
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Warmhill farm hennock bovey tracey devon. Title no dn…
25 January 1982
Legal mortgage
Delivered: 2 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H property k/a warmhill farm, hennock, devon being 105.32…
19 June 1981
Legal charge
Delivered: 24 June 1981
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Warmhill farm in the parish of hennock, devon containing…