Badgemaster Group Limited

DataGardener
badgemaster group limited
live
Micro

Badgemaster Group Limited

09072587Private Limited With Share Capital

2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, NG150DQ
Incorporated

05/06/2014

Company Age

11 years

Directors

3

Employees

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Badgemaster Group Limited (09072587) is a private limited with share capital incorporated on 05/06/2014 (11 years old) and registered in newstead, NG150DQ. The company operates under SIC code 32990 - other manufacturing n.e.c..

Badgemaster group limited is a consumer goods company based out of 2-8 hazelford way hazelford industrial estate, newstead, united kingdom.

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 05/06/2014
NG150DQ

Financial Overview

Total Assets

£6.15M

Liabilities

£4.42M

Net Assets

£1.73M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Resolution
Category:Resolution
Date:03-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:16-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Auditors Resignation Company
Category:Auditors
Date:08-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:23-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Resolution
Category:Resolution
Date:29-08-2014
Resolution
Category:Resolution
Date:08-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2014
Resolution
Category:Resolution
Date:18-07-2014
Capital Allotment Shares
Category:Capital
Date:18-07-2014
Capital Allotment Shares
Category:Capital
Date:18-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2014
Resolution
Category:Resolution
Date:17-07-2014
Change Of Name Notice
Category:Change Of Name
Date:17-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-06-2014

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date02/03/2026
Latest Accounts30/06/2025

Trading Addresses

Pennine House 8 Stanford Street, Nottingham, Nottinghamshire, NG17BQ
Unit 2, 8 Hazelford Way, Newstead Village, Nottingham, Nottinghamshire, NG150DQRegistered

Contact

badgemaster.co.uk
2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, NG150DQ