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

BADGER HARCOURT OWEN LIMITED

NEVILLE HOUSE, BEAUMONT ROAD, BANBURY, OXFORDSHIRE, OX16 1RB,
Company Registration Number
01844691
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Badger Harcourt Owen Ltd
BADGER HARCOURT OWEN LIMITED was founded on 1984-08-31 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Badger Harcourt Owen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BADGER HARCOURT OWEN LIMITED
 
Legal Registered Office
NEVILLE HOUSE
BEAUMONT ROAD
BANBURY
OXFORDSHIRE
OX16 1RB
Other companies in OX16
 
Filing Information
Company Number 01844691
Company ID Number 01844691
Date formed 1984-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-09-06 05:57:15
Primary Source:Companies House
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 HARCOURT OWEN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STEPHEN GREAVES
Company Secretary 1991-06-22
RICHARD STEPHEN GREAVES
Director 1991-06-22
SAMUEL CHARLES VIPONT GREAVES
Director 2004-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM WILLIAM DUNN
Director 2000-09-29 2004-02-29
KEVIN JOHN SELWYN KNOTT
Director 2000-09-29 2004-02-29
SARAH LUCY GREAVES
Director 1991-06-22 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEPHEN GREAVES BNW REALISATIONS LIMITED Company Secretary 2002-03-22 CURRENT 2001-06-07 Dissolved 2016-02-20
RICHARD STEPHEN GREAVES CLEENOL HOLDINGS LIMITED Company Secretary 2002-02-22 CURRENT 1974-01-31 Active
RICHARD STEPHEN GREAVES CLEENOL LIMITED Company Secretary 1991-05-20 CURRENT 1971-02-16 Active
RICHARD STEPHEN GREAVES BRITISH NOVA WORKS LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
RICHARD STEPHEN GREAVES WINCHESTER HOUSE TRADING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
RICHARD STEPHEN GREAVES CHIPPING NORTON THEATRE LIMITED(THE) Director 2011-06-10 CURRENT 1974-08-06 Active
RICHARD STEPHEN GREAVES BNW REALISATIONS LIMITED Director 2001-09-14 CURRENT 2001-06-07 Dissolved 2016-02-20
RICHARD STEPHEN GREAVES CLEENOL GROUP LIMITED Director 1991-05-20 CURRENT 1959-08-26 Active
RICHARD STEPHEN GREAVES CLEENOL HOLDINGS LIMITED Director 1991-05-20 CURRENT 1974-01-31 Active
RICHARD STEPHEN GREAVES CLEENOL LIMITED Director 1991-05-20 CURRENT 1971-02-16 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
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-10CH01Director's details changed for Mr Richard Stephen Greaves on 2020-06-10
2020-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD STEPHEN GREAVES on 2020-06-10
2020-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-07-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CHARLES VIPONT GREAVES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN GREAVES
2017-06-29CH01Director's details changed for Mr Samuel Charles Vipont Greaves on 2017-06-26
2016-08-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 105
2016-07-04AR0122/06/16 ANNUAL RETURN FULL LIST
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 105
2015-06-26AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 105
2014-07-02AR0122/06/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0122/06/13 ANNUAL RETURN FULL LIST
2013-06-26CH01Director's details changed for Mr Samuel Charles Vipont Greaves on 2012-09-10
2013-03-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0122/06/12 ANNUAL RETURN FULL LIST
2011-07-26AR0122/06/11 ANNUAL RETURN FULL LIST
2011-07-26AD03Register(s) moved to registered inspection location
2011-07-26AD02Register inspection address has been changed
2011-05-16AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23AR0122/06/10 ANNUAL RETURN FULL LIST
2010-03-17AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/09 FROM Upper Court Farm Mill End Chipping Norton Oxfordshire OX7 3NY
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHARLES VIPONT GREAVES / 23/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GREAVES / 28/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GREAVES / 28/10/2009
2009-06-23363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-09AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-03-20AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-05363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-23363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-14363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2003-10-06363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-25363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-19288bDIRECTOR RESIGNED
2001-02-1988(2)RAD 29/09/00--------- £ SI 5@1=5 £ IC 100/105
2001-02-08288aNEW DIRECTOR APPOINTED
2000-06-20363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: VALLEY COTTAGE, BOLBERRY, MALBOROUGH KINGSBRIDGE DEVON TQ7 3EA
1999-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/99
1999-09-10363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-06-23363sRETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-07-16363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1997-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-03363sRETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1995-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-03363sRETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS
1994-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-07-13287REGISTERED OFFICE CHANGED ON 13/07/94 FROM: BROADWELL HILL MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0UD
1994-07-13363sRETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS
1993-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-05363sRETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BADGER HARCOURT OWEN 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 HARCOURT OWEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BADGER HARCOURT OWEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
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
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 HARCOURT OWEN LIMITED

Intangible Assets
Patents
We have not found any records of BADGER HARCOURT OWEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BADGER HARCOURT OWEN LIMITED
Trademarks
We have not found any records of BADGER HARCOURT OWEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BADGER HARCOURT OWEN 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 (82990 - Other business support service activities n.e.c.) as BADGER HARCOURT OWEN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BADGER HARCOURT OWEN 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 HARCOURT OWEN 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 HARCOURT OWEN 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.
    Other companies at postcode OX16 1RB