Badley Geoscience Limited SPILSBY


Founded in 2002, Badley Geoscience, classified under reg no. 04590729 is an active company. Currently registered at North Beck House PE23 5NB, Spilsby the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Andrew F., Rosamund H. and David Q.. In addition one secretary - Rosamund H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan R. who worked with the the firm until 24 May 2019.

Badley Geoscience Limited Address / Contact

Office Address North Beck House
Office Address2 North Beck Lane, Hundleby
Town Spilsby
Post code PE23 5NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04590729
Date of Incorporation Thu, 14th Nov 2002
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Andrew F.

Position: Director

Appointed: 26 October 2021

Rosamund H.

Position: Director

Appointed: 26 October 2021

David Q.

Position: Director

Appointed: 26 October 2021

Rosamund H.

Position: Secretary

Appointed: 24 March 2020

Brett F.

Position: Director

Appointed: 14 November 2002

Resigned: 27 October 2021

Graham Y.

Position: Director

Appointed: 14 November 2002

Resigned: 24 May 2019

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2002

Resigned: 14 November 2002

Pamela B.

Position: Director

Appointed: 14 November 2002

Resigned: 26 March 2008

Michael B.

Position: Director

Appointed: 14 November 2002

Resigned: 26 March 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 2002

Resigned: 14 November 2002

Alan R.

Position: Director

Appointed: 14 November 2002

Resigned: 24 May 2019

Alan R.

Position: Secretary

Appointed: 14 November 2002

Resigned: 24 May 2019

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats found, there is Badley Geoscience Holdings Limited from Spilsby, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brett F. This PSC owns 75,01-100% shares. The third one is Graham Y., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Badley Geoscience Holdings Limited

North Beck House North Beck Lane, Hundleby, Spilsby, Lincolnshire, PE23 5NB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House England & Wales
Registration number 13597864
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brett F.

Notified on 1 July 2016
Ceased on 26 October 2021
Nature of control: 75,01-100% shares

Graham Y.

Notified on 1 July 2016
Ceased on 24 May 2019
Nature of control: 25-50% shares

Alan R.

Notified on 1 July 2016
Ceased on 24 May 2019
Nature of control: 25-50% shares

Alan R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 465 8031 769 222      
Balance Sheet
Cash Bank On Hand  2 492 2521 404 8851 797 705353 019927 590740 561
Current Assets2 668 4832 770 7632 939 0442 157 6622 332 542799 8121 305 9991 144 776
Debtors683 617452 180433 142749 151531 731423 624375 967401 815
Net Assets Liabilities  2 574 6761 393 6581 781 315333 245454 396558 788
Other Debtors  37 99238 95443 44555 54860 85141 666
Property Plant Equipment  7 2357 9074 2725 0063 2352 169
Total Inventories  13 6503 6263 10623 1692 4422 400
Cash Bank In Hand1 981 5702 314 814      
Net Assets Liabilities Including Pension Asset Liability1 465 8031 769 222      
Stocks Inventory3 2963 769      
Tangible Fixed Assets7 2298 674      
Reserves/Capital
Called Up Share Capital4 0004 000      
Profit Loss Account Reserve1 455 8031 759 222      
Shareholder Funds1 465 8031 769 222      
Other
Accumulated Depreciation Impairment Property Plant Equipment  72 63277 78582 89985 89488 86591 149
Additions Other Than Through Business Combinations Property Plant Equipment   6 4701 4793 7291 2001 218
Amounts Owed By Group Undertakings Participating Interests     10 670 300
Amounts Owed To Group Undertakings Participating Interests      360 000 
Average Number Employees During Period  141111101111
Corporation Tax Payable   41 31825 37635 15719 34343 154
Creditors  370 809770 885555 078470 943854 487587 991
Disposals Decrease In Depreciation Impairment Property Plant Equipment   645    
Disposals Property Plant Equipment   645    
Fixed Assets25 97927 4247 2367 9084 2735 0073 2362 170
Increase From Depreciation Charge For Year Property Plant Equipment   5 7985 1142 9952 9712 284
Investments  1-18 749-18 749-18 74911
Investments Fixed Assets18 75018 750111111
Net Current Assets Liabilities1 440 0301 742 0832 568 2351 386 7771 777 464328 869451 512556 785
Other Creditors  308 100518 328507 974374 233376 240435 270
Other Investments Other Than Loans  1-18 749-18 749-18 749-18 749-18 749
Other Taxation Social Security Payable  25 404100 44412 87224 90270 63576 177
Property Plant Equipment Gross Cost  79 86785 69287 17190 90092 10093 318
Taxation Including Deferred Taxation Balance Sheet Subtotal  7951 027422631352167
Total Assets Less Current Liabilities1 466 0091 769 5072 575 4711 394 6851 781 737333 876454 748558 955
Trade Creditors Trade Payables  37 305110 7958 85636 65128 26933 390
Trade Debtors Trade Receivables  395 150710 197488 286357 406315 116359 849
Creditors Due Within One Year1 228 4531 028 680      
Number Shares Allotted 4 000      
Other Aggregate Reserves6 0006 000      
Par Value Share 1      
Provisions For Liabilities Charges206285      
Share Capital Allotted Called Up Paid4 0004 000      
Tangible Fixed Assets Additions 8 221      
Tangible Fixed Assets Cost Or Valuation127 629109 566      
Tangible Fixed Assets Depreciation120 400100 892      
Tangible Fixed Assets Depreciation Charged In Period 6 345      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 853      
Tangible Fixed Assets Disposals 26 284      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 6th, March 2024
Free Download (10 pages)

Company search

Advertisements