UKBizDB.co.uk

BADCOCK & EVERED,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Badcock & Evered,limited. The company was founded 97 years ago and was given the registration number 00219128. The firm's registered office is in WATCHET. You can find them at Washford Mills (known As Roller), Washford, Watchet, Somerset. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BADCOCK & EVERED,LIMITED
Company Number:00219128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1927
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Washford Mills (known As Roller), Washford, Watchet, Somerset, TA23 0JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westacombe Farm, Tawstock, Barnstaple, EX31 3PA

Secretary09 December 2004Active
Hillcrest, Burrington, Umberleigh, EX37 9JJ

Director-Active
Lower Twitchen Farm, Burrington, Umberleigh, EX37 9JU

Director19 November 1998Active
Westacombe Farm, Tawstock, Barnstaple, EX31 3PA

Director06 March 1997Active
Fox Haven Kingswood, Stogumber, Taunton, TA4 3TP

Secretary30 September 1994Active
Grovelands 40 Busbridge Lane, Godalming, GU7 1QD

Secretary-Active
98 Bayview Road, Northam, Bideford, EX39 1BJ

Secretary01 January 2000Active
Washford Mills, Washford, Watchet, TA23 0JY

Director-Active
Martlet House Martlet Road, Minehead, TA24 5QD

Director-Active
16 Long Lakes, Williton, Taunton, TA4 4SR

Director-Active
Beara Farm Churchill East Down, East Down, Barnstaple, EX31 4LS

Director15 January 1998Active
Ticavin House, Burrington, Umberleigh, EX37 9JJ

Director30 June 2003Active
Ticavin House, Burrington, Umberleigh, EX37 9JJ

Director-Active
Littleham Mill, Littleham, Bideford, EX39 5HL

Director-Active
17 Haines Hill, Taunton, TA1 4HN

Director01 November 2000Active

People with Significant Control

Mr Graham William Pickard Short
Notified on:01 July 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Washford Mill, Washford, Watchet, England, TA23 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Address

Change sail address company.

Download
2012-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.