Company NameBadger Holdings Limited
Company StatusActive
Company Number03090178
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 9 months ago)
Previous NameTownends Group Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Kavanagh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(28 years, 5 months after company formation)
Appointment Duration4 months
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Director NameMr Michael Brian Cook
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(28 years, 5 months after company formation)
Appointment Duration4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Director NameMr Paul Leonard Aitchison
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed19 January 2024(28 years, 5 months after company formation)
Appointment Duration4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed15 August 2017(22 years after company formation)
Appointment Duration6 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Antony Albert Addinall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(3 weeks, 6 days after company formation)
Appointment Duration21 years, 5 months (resigned 31 January 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Priory Quay
Quay Road
Christchurch
Dorset
BH23 1DR
Director NameMr Richard John Gray
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(3 weeks, 6 days after company formation)
Appointment Duration21 years, 5 months (resigned 31 January 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCombe House Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameCharles Patrick Hesse
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(1 month after company formation)
Appointment Duration5 years (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressArbon Grove Cottage
Hardwick Lane Lyne
Chertsey
Surrey
KT16 0AD
Director NameMr John Derek Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(1 month after company formation)
Appointment Duration21 years, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cheylesmore Drive
Frimley
Camberley
Surrey
GU16 5BW
Secretary NameMr Richard John Kitt
NationalityBritish
StatusResigned
Appointed08 November 1995(2 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameMr Richard John Kitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameMr Peter Andrew Ford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2005)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address104 Park Lane
Wallington
Surrey
SM6 0TL
Director NameLisa Claire Athron
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 2005)
RoleEstate Agent
Correspondence Address13 Winters Road
Thames Ditton
Surrey
KT7 0XW
Director NameHelen Ioannou
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2005)
RoleFinancial Services
Correspondence Address20 Kevins Drive
Yateley
Hampshire
GU46 7TL
Director NameMr Seamus Kavanagh
Date of BirthJune 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFarley House Branksome Park Road
Camberley
Surrey
GU15 2AE
Secretary NameMrs Lynda Marion Durr
NationalityBritish
StatusResigned
Appointed13 December 2007(12 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 March 2008)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage
Kent Lane, Harbridge
Ringwood
Hants
BH24 3PY
Secretary NameMr Deidre Elizabeth Murray
NationalityBritish
StatusResigned
Appointed19 March 2008(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressChimneys 8 The Drive
Ashford Common
Middlesex
TW15 1SJ
Secretary NameMr Ryan Maurice Mathews
StatusResigned
Appointed31 December 2009(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Nicholas Anthony Robert Dunning
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Graham Martin Harrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(22 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitebadgerholdings.co.uk
Email address[email protected]
Telephone01932 736500
Telephone regionWeybridge

Location

Registered AddressUnit 2 Wintersells Road
Byfleet
West Byfleet
KT14 7LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

362.1m at £0.01Badger Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,495,360
Gross Profit£135,162
Net Worth£8,323,684
Cash£1,935,848
Current Liabilities£5,670,794

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (overdue)

Charges

26 July 2012Delivered on: 4 August 2012
Satisfied on: 20 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £50,000 and all amounts in the future credited to account number 26759284 with the bank.
Fully Satisfied
25 October 2005Delivered on: 29 October 2005
Satisfied on: 20 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 November 2002Delivered on: 27 November 2002
Satisfied on: 20 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £200,000 credited to account designation 90296524 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
1 March 1999Delivered on: 8 March 1999
Satisfied on: 23 January 2003
Persons entitled: Winterthur Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of specific charge:- all stocks shares and/or other securities and all dividends and other rights in relation thereto, all book debts and other debts, the mortgagors goodwill and the benefit of any licences..floating security:- the undertaking and all property and assets.
Fully Satisfied
16 September 1995Delivered on: 29 September 1995
Satisfied on: 23 January 2003
Persons entitled: Winterthur Life UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 2011Delivered on: 24 December 2011
Persons entitled: Clanfield Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums secured by the rent deposit.
Outstanding

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 December 2018 (18 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 31 December 2017 (20 pages)
11 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
1 May 2018Notification of Alchemy Special Opportunities Llp as a person with significant control on 31 January 2017 (2 pages)
1 May 2018Notification of Badger Group (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 August 2017Appointment of Julian Matthew Irby as a director on 15 August 2017 (2 pages)
23 August 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 August 2017 (2 pages)
23 August 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 August 2017 (2 pages)
23 August 2017Appointment of Julian Matthew Irby as a director on 15 August 2017 (2 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (21 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (21 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 February 2017Appointment of Mr Graham Martin Harrison as a director on 31 January 2017 (2 pages)
10 February 2017Appointment of Mr Graham Martin Harrison as a director on 31 January 2017 (2 pages)
9 February 2017Termination of appointment of Antony Albert Addinall as a director on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Ryan Maurice Mathews as a secretary on 31 January 2017 (1 page)
9 February 2017Termination of appointment of John Derek Stevens as a director on 31 January 2017 (1 page)
9 February 2017Termination of appointment of John Derek Stevens as a director on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Ryan Maurice Mathews as a secretary on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Seamus Kavanagh as a director on 31 January 2017 (1 page)
9 February 2017Appointment of Mr Nicholas Anthony Robert Dunning as a director on 31 January 2017 (2 pages)
9 February 2017Termination of appointment of Richard John Gray as a director on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Antony Albert Addinall as a director on 31 January 2017 (1 page)
9 February 2017Appointment of Mr Nicholas Anthony Robert Dunning as a director on 31 January 2017 (2 pages)
9 February 2017Termination of appointment of Richard John Gray as a director on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Seamus Kavanagh as a director on 31 January 2017 (1 page)
10 January 2017Registered office address changed from Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 10 January 2017 (1 page)
6 June 2016Full accounts made up to 31 December 2015 (22 pages)
6 June 2016Full accounts made up to 31 December 2015 (22 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,620,874.58
(6 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,620,874.58
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (20 pages)
17 June 2015Full accounts made up to 31 December 2014 (20 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,620,874.58
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,620,874.58
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,620,874.58
(6 pages)
23 May 2014Full accounts made up to 31 December 2013 (19 pages)
23 May 2014Full accounts made up to 31 December 2013 (19 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,620,874.58
(6 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,620,874.58
(6 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,620,874.58
(6 pages)
29 May 2013Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 May 2013Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages)
29 May 2013Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Full accounts made up to 31 December 2012 (18 pages)
22 May 2013Full accounts made up to 31 December 2012 (18 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2012Full accounts made up to 31 December 2011 (19 pages)
6 August 2012Full accounts made up to 31 December 2011 (19 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
17 May 2011Director's details changed for Mr Richard John Gray on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Mr Richard John Gray on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Mr Richard John Gray on 1 January 2011 (2 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
22 September 2009Full accounts made up to 31 December 2008 (18 pages)
22 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
15 May 2009Return made up to 01/05/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 December 2007 (18 pages)
4 February 2009Full accounts made up to 31 December 2007 (18 pages)
21 October 2008Return made up to 11/08/08; full list of members (4 pages)
21 October 2008Return made up to 11/08/08; full list of members (4 pages)
21 July 2008Appointment terminated secretary deidre murray (1 page)
21 July 2008Appointment terminated secretary deidre murray (1 page)
1 April 2008Secretary appointed deidre elizabeth murray (2 pages)
1 April 2008Secretary appointed deidre elizabeth murray (2 pages)
31 March 2008Appointment terminated secretary lynda durr (1 page)
31 March 2008Appointment terminated secretary lynda durr (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
5 November 2007Return made up to 11/08/07; full list of members (4 pages)
5 November 2007Return made up to 11/08/07; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
6 December 2006Conve 13/12/05 (1 page)
6 December 2006Conve 13/12/05 (1 page)
28 November 2006Nc inc already adjusted 13/12/05 (1 page)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2006Nc inc already adjusted 13/12/05 (1 page)
28 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
5 September 2006Return made up to 11/08/06; full list of members (4 pages)
5 September 2006Return made up to 11/08/06; full list of members (4 pages)
15 June 2006Company name changed townends group LIMITED\certificate issued on 15/06/06 (2 pages)
15 June 2006Company name changed townends group LIMITED\certificate issued on 15/06/06 (2 pages)
8 November 2005Memorandum and Articles of Association (4 pages)
8 November 2005Declaration of assistance for shares acquisition (6 pages)
8 November 2005Declaration of assistance for shares acquisition (7 pages)
8 November 2005Declaration of assistance for shares acquisition (6 pages)
8 November 2005Declaration of assistance for shares acquisition (6 pages)
8 November 2005Memorandum and Articles of Association (4 pages)
8 November 2005Declaration of assistance for shares acquisition (6 pages)
8 November 2005Declaration of assistance for shares acquisition (6 pages)
8 November 2005Declaration of assistance for shares acquisition (6 pages)
8 November 2005Declaration of assistance for shares acquisition (6 pages)
8 November 2005Declaration of assistance for shares acquisition (7 pages)
8 November 2005Declaration of assistance for shares acquisition (6 pages)
29 October 2005Particulars of mortgage/charge (7 pages)
29 October 2005Particulars of mortgage/charge (7 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
4 October 2005Return made up to 11/08/05; full list of members (4 pages)
4 October 2005Return made up to 11/08/05; full list of members (4 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
14 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
2 August 2004Return made up to 11/08/04; full list of members (10 pages)
2 August 2004Return made up to 11/08/04; full list of members (10 pages)
18 October 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
18 October 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
6 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2003New director appointed (1 page)
6 May 2003New director appointed (1 page)
26 February 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
26 February 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page)
13 December 2002Registered office changed on 13/12/02 from: century house, 234 station road, addlestone, surrey KT15 2PH (1 page)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Return made up to 11/08/02; full list of members (10 pages)
8 November 2002Return made up to 11/08/02; full list of members (10 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
2 February 2002Return made up to 11/08/01; full list of members (10 pages)
2 February 2002Return made up to 11/08/01; full list of members (10 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
24 October 2001Full accounts made up to 31 December 2000 (22 pages)
24 October 2001Full accounts made up to 31 December 2000 (22 pages)
30 July 2001Full accounts made up to 31 December 1999 (21 pages)
30 July 2001Full accounts made up to 31 December 1999 (21 pages)
13 February 2001Ad 07/12/98--------- £ si 160@1 (2 pages)
13 February 2001Ad 07/12/98--------- £ si 160@1 (2 pages)
8 August 2000Return made up to 11/08/00; full list of members (8 pages)
8 August 2000Return made up to 11/08/00; full list of members (8 pages)
31 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 2000Director's particulars changed (1 page)
28 January 2000Director's particulars changed (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page)
7 January 2000Return made up to 11/08/99; no change of members (6 pages)
7 January 2000Return made up to 11/08/99; no change of members (6 pages)
7 January 2000Registered office changed on 07/01/00 from: 45 baker street, weybridge, surrey, KT13 8AE (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
10 March 1999Company name changed townends & badgers (group) limit ed\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed townends & badgers (group) limit ed\certificate issued on 11/03/99 (2 pages)
8 March 1999Particulars of mortgage/charge (7 pages)
8 March 1999Particulars of mortgage/charge (7 pages)
5 February 1999Memorandum and Articles of Association (36 pages)
5 February 1999Memorandum and Articles of Association (36 pages)
24 December 1998Return made up to 11/08/98; full list of members (8 pages)
24 December 1998Return made up to 11/08/98; full list of members (8 pages)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
27 February 1998Amended full accounts made up to 31 December 1996 (7 pages)
27 February 1998Amended full accounts made up to 31 December 1996 (7 pages)
24 September 1997Return made up to 11/08/97; no change of members (6 pages)
24 September 1997Return made up to 11/08/97; no change of members (6 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (3 pages)
16 June 1997Full accounts made up to 31 December 1996 (8 pages)
16 June 1997Full accounts made up to 31 December 1996 (8 pages)
16 October 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Accounting reference date notified as 31/12 (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996Accounting reference date notified as 31/12 (1 page)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
29 September 1995Particulars of mortgage/charge (8 pages)
29 September 1995Particulars of mortgage/charge (8 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: newfoundland chambers, 43A whitchurch road, cardiff, CF4 3JN (1 page)
27 September 1995Secretary resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1995Company name changed novaburn LIMITED\certificate issued on 07/09/95 (4 pages)
7 September 1995Company name changed novaburn LIMITED\certificate issued on 07/09/95 (4 pages)
11 August 1995Incorporation (28 pages)
11 August 1995Incorporation (28 pages)