Badnams Limited WILDEN


Badnams Limited was officially closed on 2023-03-28. Badnams was a private limited company that was situated at The Granary Crowhill Farm, Ravensden Road, Wilden, MK44 2QS, Bedfordshire. Its total net worth was valued to be -10186 pounds, while the fixed assets that belonged to the company totalled up to 2404 pounds. The company (officially started on 2005-10-12) was run by 2 directors and 1 secretary.
Director Andrew M. who was appointed on 26 February 2016.
Director Christopher T. who was appointed on 13 June 2006.
Among the secretaries, we can name: April T. appointed on 20 February 2018.

The company was officially classified as "manufacture of other special-purpose machinery n.e.c." (28990). The most recent confirmation statement was sent on 2022-07-31 and last time the accounts were sent was on 30 April 2021. 2015-10-12 was the date of the most recent annual return.

Badnams Limited Address / Contact

Office Address The Granary Crowhill Farm
Office Address2 Ravensden Road
Town Wilden
Post code MK44 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05590830
Date of Incorporation Wed, 12th Oct 2005
Date of Dissolution Tue, 28th Mar 2023
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th April
Company age 18 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 14th Aug 2023
Last confirmation statement dated Sun, 31st Jul 2022

Company staff

April T.

Position: Secretary

Appointed: 20 February 2018

Andrew M.

Position: Director

Appointed: 26 February 2016

Christopher T.

Position: Director

Appointed: 13 June 2006

Paula W.

Position: Secretary

Appointed: 13 June 2006

Resigned: 01 November 2010

Paula W.

Position: Director

Appointed: 13 June 2006

Resigned: 09 March 2015

Janile P.

Position: Secretary

Appointed: 12 October 2005

Resigned: 13 June 2006

London Law Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2005

Resigned: 12 October 2005

Michael P.

Position: Director

Appointed: 12 October 2005

Resigned: 13 April 2019

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 12 October 2005

Resigned: 12 October 2005

People with significant control

Christopher T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 6 April 2016
Ceased on 13 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth-9 586-17 703-19 297-94 448-24 571    
Balance Sheet
Cash Bank In Hand53 92323 64220 5508 79596 873    
Cash Bank On Hand    96 87362 455113 50759 30953 561
Current Assets57 91041 07241 79551 864100 85064 839114 27661 34757 290
Debtors3 38716 93020 74542 5693 4771 8842691 5383 229
Intangible Fixed Assets600400200      
Net Assets Liabilities    -24 571-31 40136 60840 79536 538
Net Assets Liabilities Including Pension Asset Liability   -94 448-24 571    
Other Debtors     235   
Property Plant Equipment    933526281210158
Stocks Inventory600500500500500    
Tangible Fixed Assets1 8041 3521 014761933    
Total Inventories    500500500500500
Reserves/Capital
Called Up Share Capital200200200200200    
Profit Loss Account Reserve-9 786-17 903-19 497-94 648-24 771    
Shareholder Funds-9 586-17 703-19 297-94 448-24 571    
Other
Accrued Liabilities     2 0353 0602 4202 845
Accumulated Amortisation Impairment Intangible Assets    2 0002 0002 0002 000 
Accumulated Depreciation Impairment Property Plant Equipment    6 4616 8687 1137 1847 236
Amounts Owed To Directors    121 28894 65844 51013 49215 520
Corporation Tax Payable      17 6804 6912 531
Corporation Tax Recoverable    2 09166   
Creditors    126 22896 70577 92420 74420 896
Creditors Due Within One Year69 90060 52762 306147 073126 228    
Fixed Assets2 4041 7521 214761933526281210158
Increase From Depreciation Charge For Year Property Plant Equipment     4072457152
Intangible Assets Gross Cost    2 0002 0002 0002 000 
Intangible Fixed Assets Aggregate Amortisation Impairment1 4001 6001 8002 000     
Intangible Fixed Assets Amortisation Charged In Period 200200200     
Intangible Fixed Assets Cost Or Valuation2 0002 0002 0002 000     
Net Current Assets Liabilities-11 990-19 455-20 511-95 209-25 378-31 86636 35240 60336 394
Number Shares Allotted 200200200200    
Par Value Share 1111   1
Prepayments    1 3861 1432691 5382 027
Property Plant Equipment Gross Cost    7 3947 3947 3947 394 
Provisions For Liabilities Balance Sheet Subtotal    12661251814
Provisions For Liabilities Charges    126    
Recoverable Value-added Tax     440  1 202
Share Capital Allotted Called Up Paid200200200200200    
Tangible Fixed Assets Additions    855    
Tangible Fixed Assets Cost Or Valuation6 5396 5396 5396 5397 394    
Tangible Fixed Assets Depreciation4 7355 1875 5255 7786 461    
Tangible Fixed Assets Depreciation Charged In Period 452338253683    
Total Assets Less Current Liabilities-9 586-17 703-19 297-94 448-24 445-31 34036 63340 81336 552
Trade Creditors Trade Payables     12635  
Value Shares Allotted  200200     
Number Shares Issued Fully Paid        200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
Free Download (9 pages)

Company search

Advertisements