UKBizDB.co.uk

THE INTL BADGERS CLUB LIMITED

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

This company is commonly known as The Intl Badgers Club Limited. The company was founded 14 years ago and was given the registration number 06946621. The firm's registered office is in BIRMINGHAM. You can find them at 177 Newton Road, Great Barr, Birmingham, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE INTL BADGERS CLUB LIMITED
Company Number:06946621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2009
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:177 Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Brimhill Rise, Chapmanslade, Westbury, England, BA13 4AX

Director21 July 2021Active
8, Brimhill Rise, Chapmanslade, Westbury, England, BA13 4AX

Director01 December 2009Active
177, Newton Road, Great Barr, Birmingham, United Kingdom, B43 6HN

Director01 November 2009Active
8, Brimhill Rise, Chapmanslade, Westbury, England, BA13 4AX

Director21 July 2021Active
69, Richmond Avenue, Prestwich, M25 0LW

Director29 June 2009Active
177, Newton Road, Great Barr, Birmingham, United Kingdom, B43 6HN

Director01 December 2009Active
1 Mill Lane, Wadenhoe, Peterborough, United Kingdom, PE8 5XD

Director04 March 2017Active
The Hollies, Church Street, Fenny Compton, Southam, England, CV47 2YE

Director17 February 2013Active

People with Significant Control

Mrs Sally Elaine Hollingham
Notified on:21 July 2021
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:8, Brimhill Rise, Westbury, England, BA13 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Arthur Lewis
Notified on:21 July 2021
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:8, Brimhill Rise, Westbury, England, BA13 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Michael Bailey
Notified on:15 July 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:8, Brimhill Rise, Westbury, England, BA13 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christopher Ashley Revitt
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:The Hollies, Church Street, Southam, England, CV47 2YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Michael Bailey
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:177 Newton Road, Great Barr, Birmingham, United Kingdom, B43 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David William Pinnington
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:1 Mill Lane, Wadenhoe, Peterborough, United Kingdom, PE8 5XD
Nature of control:
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-07Dissolution

Dissolution application strike off company.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Address

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

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.