Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BADGER HOTELS LIMITED
Company Information for

BADGER HOTELS LIMITED

TRIUNE COURT MONKS CROSS DRIVE, HUNTINGTON, YORK, YO32 9GZ,
Company Registration Number
01401722
Private Limited Company
Active

Company Overview

About Badger Hotels Ltd
BADGER HOTELS LIMITED was founded on 1978-11-24 and has its registered office in York. The organisation's status is listed as "Active". Badger Hotels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BADGER HOTELS LIMITED
 
Legal Registered Office
TRIUNE COURT MONKS CROSS DRIVE
HUNTINGTON
YORK
YO32 9GZ
Other companies in YO32
 
Filing Information
Company Number 01401722
Company ID Number 01401722
Date formed 1978-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BADGER HOTELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BADGER HOTELS LIMITED

Current Directors
Officer Role Date Appointed
BRENDA MARY WATSON
Company Secretary 1991-09-28
PHILIPPA JULIET FRANCIS
Director 2002-01-17
ANGELA MARY SERINO
Director 2001-11-20
BRENDA MARY WATSON
Director 1992-12-01
CLIVE CHARLES WATSON
Director 1991-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH RONALD HIRST
Director 2001-11-26 2009-07-24
ALAN EDWARD CARBY
Director 1991-09-28 2001-08-10
FAY HOOKER
Director 1992-12-01 2001-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA MARY WATSON ST. ANDREWGATE MANAGEMENT CO. LIMITED Company Secretary 2005-04-07 CURRENT 2000-10-12 Active
BRENDA MARY WATSON ANGELASANIMALS LTD Company Secretary 1990-12-31 CURRENT 1983-12-22 Active
PHILIPPA JULIET FRANCIS HOLIDAY & RESORT FINANCE LIMITED Director 2009-07-24 CURRENT 1992-02-07 Active
ANGELA MARY SERINO PARTNERS IN DEMENTIA LTD Director 2017-12-14 CURRENT 2017-12-14 Active
ANGELA MARY SERINO ANGELASANIMALS LTD Director 2010-04-09 CURRENT 1983-12-22 Active
ANGELA MARY SERINO ALLBLUE LIMITED Director 2000-09-29 CURRENT 1989-03-10 Active
BRENDA MARY WATSON ALLBLUE LIMITED Director 2000-09-29 CURRENT 1989-03-10 Active
BRENDA MARY WATSON ANGELASANIMALS LTD Director 1990-12-31 CURRENT 1983-12-22 Active
CLIVE CHARLES WATSON ALLBLUE LIMITED Director 1991-03-10 CURRENT 1989-03-10 Active
CLIVE CHARLES WATSON ANGELASANIMALS LTD Director 1990-12-31 CURRENT 1983-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-03-18Resolutions passed:<ul><li>Resolution Authorised share capital of the company be dispensed with, and limits applied to the directors' authority as set out in the new articles attached. 06/03/2024</ul>
2024-03-18Resolutions passed:<ul><li>Resolution Authorised share capital of the company be dispensed with, and limits applied to the directors' authority as set out in the new articles attached. 06/03/2024<li>Resolution variation to share rights</ul>
2024-03-18Resolutions passed:<ul><li>Resolution Authorised share capital of the company be dispensed with, and limits applied to the directors' authority as set out in the new articles attached. 06/03/2024<li>Resolution variation to share rights<li>Resolution on se
2024-03-18Change of share class name or designation
2024-03-18Particulars of variation of rights attached to shares
2024-03-18Memorandum articles filed
2023-10-12CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-09Director's details changed for Philippa Juliet Francis on 2023-02-09
2023-02-09Change of details for Mrs Brenda Watson as a person with significant control on 2023-02-09
2023-02-09Change of details for Mr Clive Charles Watson as a person with significant control on 2023-02-09
2022-10-03CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS BRENDA MARY WATSON on 2018-06-29
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARY WATSON / 29/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHARLES WATSON / 29/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHARLES WATSON / 29/06/2018
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1096
2017-07-03SH0110/05/17 STATEMENT OF CAPITAL GBP 1096.00
2017-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-07-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0128/09/15 ANNUAL RETURN FULL LIST
2015-08-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-03AR0128/09/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-14AR0128/09/13 ANNUAL RETURN FULL LIST
2013-06-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0128/09/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0128/09/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AR0128/09/10 ANNUAL RETURN FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY SERINO / 15/07/2010
2010-06-16AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-12AR0128/09/09 FULL LIST
2009-08-13169GBP IC 1125/1000 30/07/09 GBP SR 125@1=125
2009-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR KEITH HIRST
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-23363sRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-12-06363sRETURN MADE UP TO 28/09/07; CHANGE OF MEMBERS
2007-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-23363sRETURN MADE UP TO 28/09/06; NO CHANGE OF MEMBERS
2006-08-18169£ IC 1589429/1134 25/07/06 £ SR 1588295@1=1588295
2006-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-05-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-10-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-10-28RES02REREG PLC-PRI 20/10/05
2005-10-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-19363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-27RES13RESOLUTION APPROVED 09/05/05
2005-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 28/09/04; NO CHANGE OF MEMBERS
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 40 MONKGATE YORK NORTH YORKSHIRE YO31 7PF
2004-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2003-10-16363sRETURN MADE UP TO 28/09/03; CHANGE OF MEMBERS
2003-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2002-10-1588(2)RAD 18/08/02--------- £ SI 176603@1
2002-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-14363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-05-30288cDIRECTOR'S PARTICULARS CHANGED
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-02-1288(2)RAD 08/11/01--------- £ SI 911826@1=911826 £ IC 501000/1412826
2002-01-31288aNEW DIRECTOR APPOINTED
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05288aNEW DIRECTOR APPOINTED
2001-11-29225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-08363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-09-13288bDIRECTOR RESIGNED
2001-09-13288bDIRECTOR RESIGNED
2001-09-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-20MISCAUDR REP RE-REG
2001-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-15RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BADGER HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BADGER HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SECURITIES (UK) 2001-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2001-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-03-09 Satisfied THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1979-03-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BADGER HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of BADGER HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BADGER HOTELS LIMITED
Trademarks
We have not found any records of BADGER HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BADGER HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as BADGER HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BADGER HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BADGER HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BADGER HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.