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

BADMINTON HORSEBOXES LTD

THE STREET, ACTON TURVILLE, BADMINTON, AVON, GL9 1HH,
Company Registration Number
02913585
Private Limited Company
Active

Company Overview

About Badminton Horseboxes Ltd
BADMINTON HORSEBOXES LTD was founded on 1994-03-28 and has its registered office in Badminton. The organisation's status is listed as "Active". Badminton Horseboxes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BADMINTON HORSEBOXES LTD
 
Legal Registered Office
THE STREET
ACTON TURVILLE
BADMINTON
AVON
GL9 1HH
Other companies in GL9
 
Filing Information
Company Number 02913585
Company ID Number 02913585
Date formed 1994-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 19/05/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650991909  
Last Datalog update: 2024-04-06 21:58:27
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 BADMINTON HORSEBOXES LTD

Current Directors
Officer Role Date Appointed
HAZEL RICHARDSON
Company Secretary 1994-05-04
HAZEL RICHARDSON
Director 2009-03-29
HOWARD RICHARDSON
Director 1994-05-04
MARK RICHARDSON
Director 2009-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARION CHRISTINE COOK
Company Secretary 1994-04-08 1994-05-04
BRIAN BOATMAN
Director 1994-04-08 1994-05-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-28 1994-04-08
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-28 1994-04-08

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
2024-03-20CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-02-05Amended account full exemption
2023-03-30CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-29Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share classes created 01/04/2021<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-09-28Memorandum articles filed
2022-09-26Change of share class name or designation
2022-05-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-12-01AAMDAmended account full exemption
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-17AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2019-05-23AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-02-26AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29EH02Elect to keep the directors residential address information on the public register
2017-03-29EH01Elect to keep the directors register information on the public register
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 40000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-29EH03Elect to keep the company secretary residential address information on the public register
2017-02-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 40000
2016-04-06AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 40000
2015-04-27AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 40000
2014-04-28AR0128/03/14 ANNUAL RETURN FULL LIST
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0128/03/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0128/03/12 ANNUAL RETURN FULL LIST
2012-01-12AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0128/03/11 ANNUAL RETURN FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK RICHARDSON / 16/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RICHARDSON / 16/03/2011
2011-03-30CH03SECRETARY'S DETAILS CHNAGED FOR HAZEL RICHARDSON on 2011-03-16
2011-02-18AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0128/03/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK RICHARDSON / 28/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RICHARDSON / 28/03/2010
2010-02-11AP01DIRECTOR APPOINTED DR MARK RICHARDSON
2010-02-03AP01DIRECTOR APPOINTED HAZEL RICHARDSON
2010-01-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-17AA31/05/07 TOTAL EXEMPTION SMALL
2007-04-14363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-13363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-08363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-04-14363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-04-12363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-05-31363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-03363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-03-29AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-09363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-31363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1997-12-16AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-04287REGISTERED OFFICE CHANGED ON 04/12/97 FROM: ACTON TURVILLE GARAGE ACTON TURVILLE BADMINTON SOUTH GLOUCESTERSHIRE GL9 1HH
1997-04-04363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1997-04-04287REGISTERED OFFICE CHANGED ON 04/04/97 FROM: BARCLAYS BANK CHAMBERS 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 1AA
1997-02-12AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-01-28123£ NC 1000/40900 30/05/96
1997-01-2888(2)RAD 30/05/96--------- £ SI 39998@1=39998 £ IC 2/40000
1996-05-28363(288)SECRETARY'S PARTICULARS CHANGED
1996-05-28363sRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-03-30363sRETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS
1995-03-23395PARTICULARS OF MORTGAGE/CHARGE
1994-11-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-05-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-03CERTNMCOMPANY NAME CHANGED WINMAKE LIMITED CERTIFICATE ISSUED ON 04/05/94
1994-04-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-17287REGISTERED OFFICE CHANGED ON 17/04/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-04-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BADMINTON HORSEBOXES LTD 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 BADMINTON HORSEBOXES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-11 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1995-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BADMINTON HORSEBOXES LTD

Intangible Assets
Patents
We have not found any records of BADMINTON HORSEBOXES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BADMINTON HORSEBOXES LTD
Trademarks
We have not found any records of BADMINTON HORSEBOXES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BADMINTON HORSEBOXES LTD. 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 (30990 - Manufacture of other transport equipment n.e.c.) as BADMINTON HORSEBOXES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BADMINTON HORSEBOXES LTD 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 BADMINTON HORSEBOXES LTD 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 BADMINTON HORSEBOXES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4