Badcock & Evered,limited WATCHET


Badcock & Evered started in year 1927 as Private Limited Company with registration number 00219128. The Badcock & Evered company has been functioning successfully for 97 years now and its status is active. The firm's office is based in Watchet at Washford Mill. Postal code: TA23 0JY.

Currently there are 3 directors in the the company, namely John S., Nigel S. and Graham S.. In addition one secretary - Nigel S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the TA23 0JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0002724 . It is located at Washford Mill, Washford, Watchet with a total of 3 cars.

Badcock & Evered,limited Address / Contact

Office Address Washford Mill
Office Address2 Washford
Town Watchet
Post code TA23 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00219128
Date of Incorporation Sat, 22nd Jan 1927
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 97 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Nigel S.

Position: Secretary

Appointed: 09 December 2004

John S.

Position: Director

Appointed: 19 November 1998

Nigel S.

Position: Director

Appointed: 06 March 1997

Graham S.

Position: Director

Appointed: 07 September 1991

Gordon S.

Position: Director

Appointed: 30 June 2003

Resigned: 01 October 2011

Paul T.

Position: Director

Appointed: 01 November 2000

Resigned: 31 May 2002

John W.

Position: Secretary

Appointed: 01 January 2000

Resigned: 09 December 2004

Stephen D.

Position: Director

Appointed: 15 January 1998

Resigned: 31 August 2000

Richard A.

Position: Secretary

Appointed: 30 September 1994

Resigned: 01 January 2000

Derek J.

Position: Secretary

Appointed: 07 September 1991

Resigned: 30 September 1994

Michael B.

Position: Director

Appointed: 07 September 1991

Resigned: 30 June 1992

Angela B.

Position: Director

Appointed: 07 September 1991

Resigned: 27 September 2003

Gordon S.

Position: Director

Appointed: 07 September 1991

Resigned: 30 June 2003

Michael S.

Position: Director

Appointed: 07 September 1991

Resigned: 19 November 1998

Richard A.

Position: Director

Appointed: 07 September 1991

Resigned: 30 June 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Graham S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Graham S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-62 738-62 134       
Balance Sheet
Cash Bank On Hand 2 0751 2531 86482725 71521 67117 72412 959
Current Assets8 5418 90710 05911 41411 33736 38546 919  
Debtors6 1506 8328 8069 55010 51010 67025 2484 1254 125
Net Assets Liabilities -62 134-60 980-59 879-59 777-59 089-59 180-57 938-58 315
Other Debtors 3 7503 7503 7503 7503 7503 9754 125 
Cash Bank In Hand2 3912 075       
Net Assets Liabilities Including Pension Asset Liability-62 738-62 134       
Tangible Fixed Assets760 000760 000       
Reserves/Capital
Called Up Share Capital220 000220 000       
Profit Loss Account Reserve-423 241-422 637       
Shareholder Funds-62 738-62 134       
Other
Accumulated Depreciation Impairment Property Plant Equipment 74 75274 75274 75274 75274 75274 75274 75274 752
Amounts Owed To Group Undertakings Participating Interests      824 505824 505828 548
Average Number Employees During Period 33333333
Corporation Tax Payable       270 
Creditors 824 505824 505824 505824 505824 505824 505824 505828 548
Depreciation Rate Used For Property Plant Equipment       1515
Financial Liabilities 824 505824 505824 505824 505824 505824 505  
Government Grant Income     25 000   
Investment Property 760 000760 000760 000760 000760 000760 000760 000760 000
Investment Property Fair Value Model 760 000760 000760 000760 000760 000   
Net Current Assets Liabilities1 7672 3713 5254 6264 7285 4165 325  
Other Creditors 5 8855 7505 5255 5405 56510 2959 8765 720
Other Taxation Payable      989839224
Property Plant Equipment Gross Cost 74 75274 75274 75274 75274 75274 75274 75274 752
Taxation Social Security Payable 500500500118219989  
Total Assets Less Current Liabilities761 767762 371763 525764 626764 728765 416765 325  
Trade Creditors Trade Payables   50592725 00030 3104 297907
Trade Debtors Trade Receivables 3 0825 0565 8006 7606 92021 273  
Creditors Due After One Year824 505824 505       
Creditors Due Within One Year6 7746 536       
Fixed Assets760 000760 000       
Number Shares Allotted220 000220 000       
Par Value Share 1       
Revaluation Reserve140 503140 503       
Value Shares Allotted220 000220 000       

Transport Operator Data

Washford Mill
Address Washford
City Watchet
Post code TA23 0JY
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, March 2024
Free Download (7 pages)

Company search