UKBizDB.co.uk

BADGER PRESS LIMITED

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

This company is commonly known as Badger Press Limited. The company was founded 38 years ago and was given the registration number 01929578. The firm's registered office is in KENDAL. You can find them at Aynam Mills, Little Aynam, Kendal, . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:BADGER PRESS LIMITED
Company Number:01929578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1985
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Aynam Mills, Little Aynam, Kendal, England, LA9 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aynam Mills, Little Aynam, Kendal, England, LA9 7AH

Secretary01 May 2019Active
Aynam Mills, Little Aynam, Kendal, England, LA9 7AH

Director05 September 2017Active
Aynam Mills, Little Aynam, Kendal, England, LA9 7AH

Director05 September 2017Active
Aynam Mills, Little Aynam, Kendal, England, LA9 7AH

Director05 September 2017Active
Longlands, Bowness On Windermere, Cumbria, LA23 3AS

Secretary01 July 2002Active
Aynam Mills, Little Aynam, Kendal, England, LA9 7AH

Secretary05 September 2017Active
78 Victoria Road North, Windermere, LA23 2DS

Secretary-Active
Badger Press Ltd, Longlands Road, Bowness-On-Windermere, Windermere, England, LA23 3AS

Director03 November 2017Active
Longlands, Bowness On Windermere, Cumbria, LA23 3AS

Director-Active
Longlands, Bowness On Windermere, Cumbria, LA23 3AS

Director01 July 2002Active
Aynam Mills, Little Aynam, Kendal, England, LA9 7AH

Director05 September 2017Active
23 St Marys Park, Windermere, LA23 1AZ

Director-Active

People with Significant Control

Mr David John Hunt
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Longlands, Cumbria, LA23 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denis John Bland
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Longlands, Cumbria, LA23 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stramongate Press Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aynam Mills, Little Aynam, Kendal, England, LA9 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-11Dissolution

Dissolution application strike off company.

Download
2021-02-08Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-05-29Officers

Appoint person secretary company with name date.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Accounts

Change account reference date company previous shortened.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Address

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

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.