Badminton Horseboxes Ltd BADMINTON


Founded in 1994, Badminton Horseboxes, classified under reg no. 02913585 is an active company. Currently registered at The Street GL9 1HH, Badminton the company has been in the business for 30 years. Its financial year was closed on 29th May and its latest financial statement was filed on May 31, 2022. Since May 4, 1994 Badminton Horseboxes Ltd is no longer carrying the name Winmake.

At present there are 3 directors in the the company, namely Hazel R., Mark R. and Howard R.. In addition one secretary - Hazel R. - is with the firm. Currenlty, the company lists one former director, whose name is Brian B. and who left the the company on 4 May 1994. In addition, there is one former secretary - Marion C. who worked with the the company until 4 May 1994.

Badminton Horseboxes Ltd Address / Contact

Office Address The Street
Office Address2 Acton Turville
Town Badminton
Post code GL9 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913585
Date of Incorporation Mon, 28th Mar 1994
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 29th May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Hazel R.

Position: Director

Appointed: 29 March 2009

Mark R.

Position: Director

Appointed: 29 March 2009

Hazel R.

Position: Secretary

Appointed: 04 May 1994

Howard R.

Position: Director

Appointed: 04 May 1994

Marion C.

Position: Secretary

Appointed: 08 April 1994

Resigned: 04 May 1994

Brian B.

Position: Director

Appointed: 08 April 1994

Resigned: 04 May 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1994

Resigned: 08 April 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 March 1994

Resigned: 08 April 1994

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Mark R. This PSC and has 25-50% shares. The second one in the PSC register is Howard R. This PSC owns 25-50% shares. Moving on, there is Hazel R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mark R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Howard R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Hazel R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Winmake May 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Current Assets83 585175 89489 182106 828112 983111 97972 357
Debtors8 5858 3945 18215 32817 98314 4799 940
Net Assets Liabilities6 28540 70540 59946 61245 09840 03336 276
Other Debtors   10 00015 0003 5008 100
Property Plant Equipment90 579102 61498 14094 78592 269114 962110 402
Total Inventories75 000167 50084 00091 50095 00097 50051 000
Cash Bank On Hand      11 417
Other
Accumulated Depreciation Impairment Property Plant Equipment71 16672 63177 10580 46082 97687 78392 343
Average Number Employees During Period8887777
Bank Borrowings Overdrafts53 25552 22835 93925 83238 78851 90327 849
Corporation Tax Payable9 82010 62813 4058 9149 9677 936 
Creditors55 07848 24543 73837 22031 11365 26240 557
Increase From Depreciation Charge For Year Property Plant Equipment 1 4654 4743 3552 5164 8074 560
Net Current Assets Liabilities-28 041-11 664-12 303-9 853-18 653-4 492-29 165
Other Creditors   301 4 493 
Other Taxation Social Security Payable13 16213 01716 6409 76011 48924 97424 030
Property Plant Equipment Gross Cost161 745175 245175 245175 245175 245202 745 
Provisions For Liabilities Balance Sheet Subtotal1 1752 0001 5001 1007305 1754 404
Total Additions Including From Business Combinations Property Plant Equipment 13 500   27 500 
Total Assets Less Current Liabilities62 53890 95085 83784 93273 616110 47081 237
Trade Creditors Trade Payables34 9809 9809 98010 2558 319  
Trade Debtors Trade Receivables8 5858 3945 1825 3282 9831 0601 840

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from May 29, 2023 to May 28, 2023
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements