Company NameBadgehurst (Woodgrange) Limited
Company StatusActive
Company Number02415148
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence John Lowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1990(4 months, 1 week after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House 1 Oxford Road
Stanford Le Hope
Essex
SS17 0NA
Director NameMr Clive Roland Mansfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Director NameMrs Lesley Frances Mansfield
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Secretary NameMrs Catherine Ann Lowe
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
1 Oxford Road
Stanford Le Hope
Essex
SS17 0NA
Director NameMrs Jacqueline Mary Mansfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(21 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTors Oak Stifford Clays Road
Orsett
Essex
RM16 3LX
Secretary NameMrs Catherine Ann Lowe
StatusCurrent
Appointed01 December 2012(23 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Director NamePeter Reginald Budge
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 2 months after company formation)
Appointment Duration21 years (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen Cottage Fen Lane
Orsett
Essex
RM16 3LT

Contact

Websitebadgehurst-training.co.uk

Location

Registered AddressBlue House Farm Office
Brentwood Road
West Horndon
Essex
CM13 3LX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Badgehurst LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

24 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 December 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 December 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
11 May 2018Appointment of Terrence Lowe as a director on 1 January 1990 (2 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 February 2018Appointment of Mrs Jacqueline Mary Mansfield as a director on 1 July 2011 (2 pages)
22 December 2017Director's details changed (2 pages)
21 December 2017Secretary's details changed for Mrs Catherine Ann Lowe on 21 November 2017 (1 page)
21 December 2017Director's details changed for Mr Clive Roland Mansfield on 21 November 2017 (2 pages)
18 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
29 November 2017Director's details changed (2 pages)
29 November 2017Director's details changed (2 pages)
29 November 2017Director's details changed (2 pages)
29 November 2017Director's details changed (2 pages)
28 November 2017Director's details changed for Mrs Lesley Frances Mansfield on 21 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Lesley Frances Mansfield on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Lesley Frances Mansfield as a person with significant control on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Catherine Ann Lowe as a person with significant control on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Jacqueline Mary Mansfield as a person with significant control on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Jacqueline Mary Mansfield as a person with significant control on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Lesley Frances Mansfield as a person with significant control on 21 November 2017 (2 pages)
28 November 2017Change of details for Mrs Catherine Ann Lowe as a person with significant control on 21 November 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 January 2017Confirmation statement made on 14 November 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 14 November 2016 with updates (7 pages)
20 September 2016Registered office address changed from Fen Lane Orsett Essex RM16 3LT to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Fen Lane Orsett Essex RM16 3LT to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 20 September 2016 (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(8 pages)
3 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(8 pages)
21 July 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
21 July 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
10 February 2015Director's details changed (2 pages)
10 February 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Director's details changed (2 pages)
10 February 2015Director's details changed (2 pages)
10 February 2015Director's details changed (2 pages)
10 February 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Appointment of Mrs Catherine Ann Lowe as a secretary (2 pages)
15 January 2014Appointment of Mrs Catherine Ann Lowe as a secretary (2 pages)
15 January 2014Termination of appointment of Peter Budge as a director (1 page)
15 January 2014Termination of appointment of Peter Budge as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 January 2010Director's details changed for Mrs Lesley Frances Mansfield on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Clive Roland Mansfield on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Lesley Frances Mansfield on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Lesley Frances Mansfield on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Clive Roland Mansfield on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Peter Reginald Budge on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Clive Roland Mansfield on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Peter Reginald Budge on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Peter Reginald Budge on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Clive Roland Mansfield on 1 January 2009 (1 page)
17 November 2009Director's details changed for Mrs Lesley Frances Mansfield on 1 January 2009 (1 page)
17 November 2009Director's details changed for Peter Reginald Budge on 1 January 2009 (1 page)
17 November 2009Director's details changed for Mr Clive Roland Mansfield on 1 January 2009 (1 page)
17 November 2009Director's details changed for Peter Reginald Budge on 1 January 2009 (1 page)
17 November 2009Director's details changed for Peter Reginald Budge on 1 January 2009 (1 page)
17 November 2009Director's details changed for Mrs Lesley Frances Mansfield on 1 January 2009 (1 page)
17 November 2009Director's details changed for Mrs Lesley Frances Mansfield on 1 January 2009 (1 page)
17 November 2009Director's details changed for Mr Clive Roland Mansfield on 1 January 2009 (1 page)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 January 2009Return made up to 14/11/08; full list of members (4 pages)
26 January 2009Return made up to 14/11/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 December 2007Return made up to 14/11/07; full list of members (3 pages)
6 December 2007Return made up to 14/11/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 14/11/06; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 14/11/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 January 2006Return made up to 14/11/05; full list of members (3 pages)
19 January 2006Return made up to 14/11/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 January 2005Return made up to 14/11/04; full list of members (7 pages)
20 January 2005Return made up to 14/11/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 January 2003Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 February 2002Return made up to 14/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2002Return made up to 14/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
15 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
22 January 2001Return made up to 14/11/00; full list of members (7 pages)
22 January 2001Return made up to 14/11/00; full list of members (7 pages)
21 November 1999Return made up to 14/11/99; full list of members (7 pages)
21 November 1999Return made up to 14/11/99; full list of members (7 pages)
9 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
9 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
16 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
16 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
26 February 1999Return made up to 14/11/98; full list of members (6 pages)
26 February 1999Return made up to 14/11/98; full list of members (6 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
8 December 1997Return made up to 14/11/97; no change of members (4 pages)
8 December 1997Return made up to 14/11/97; no change of members (4 pages)
14 August 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
14 August 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
11 December 1996Return made up to 14/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 December 1996Return made up to 14/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
12 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
31 January 1996Return made up to 14/11/95; no change of members (6 pages)
31 January 1996Return made up to 14/11/95; no change of members (6 pages)
20 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
20 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)