Company NameBadrilla Limited
DirectorsJohn Colyer and Paul James England
Company StatusActive
Company Number04809467
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameProf John Colyer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressElfordlea
Mill Lane
Bardsey
West Yorkshire
LS17 9AN
Director NameDr Paul James England
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleScientist
Country of ResidenceEngland
Correspondence Address37 Avenue Road
St Albans
Hertfordshire
AL1 3PY
Secretary NameMr John Colyer
StatusCurrent
Appointed05 December 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressElfordlea Mill Lane
Bardsey
Leeds
West Yorkshire
LS17 9AN
Secretary NameShelley Jane Colyer
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressElfordlea
Mill Lane
Bardsey
West Yorkshire
LS17 9AN
Director NameMichael John Tandy
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollows Farm House
Bromfield
Ludlow
Salop
SY8 2LJ
Wales
Secretary NameMichael John Tandy
NationalityBritish
StatusResigned
Appointed13 December 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollows Farm House
Bromfield
Ludlow
Salop
SY8 2LJ
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebadrilla.com

Location

Registered Address15 Queen Square
Leeds
LS2 8AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dr John Colyer
100.00%
Ordinary

Financials

Year2014
Net Worth£32,340
Cash£57,115
Current Liabilities£20,734

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

7 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
29 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
18 May 2023Notification of Shelley Colyer as a person with significant control on 18 May 2023 (2 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 September 2019Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds Yorkshire LS2 9DF to 15 Queen Square Leeds LS2 8AJ on 9 September 2019 (1 page)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
2 February 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of John Colyer as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of John Colyer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of John Colyer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of John Colyer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(8 pages)
11 July 2016Register inspection address has been changed to Elfordlea Mill Lane Bardsey Leeds LS17 9AN (1 page)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(8 pages)
11 July 2016Register inspection address has been changed to Elfordlea Mill Lane Bardsey Leeds LS17 9AN (1 page)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 January 2016Sub-division of shares on 11 January 2016 (5 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
26 January 2016Change of share class name or designation (2 pages)
26 January 2016Sub-division of shares on 11 January 2016 (5 pages)
26 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 January 2016Change of share class name or designation (2 pages)
26 January 2016Statement of company's objects (2 pages)
26 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 100.00
(7 pages)
26 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 100.00
(7 pages)
26 January 2016Statement of company's objects (2 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 December 2011Appointment of Mr John Colyer as a secretary (2 pages)
5 December 2011Appointment of Mr John Colyer as a secretary (2 pages)
29 November 2011Registered office address changed from the Hollows Farm House Downton on the Rock Ludlow Shropshire SY8 2LJ on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Michael Tandy as a secretary (1 page)
29 November 2011Termination of appointment of Michael Tandy as a secretary (1 page)
29 November 2011Termination of appointment of Michael Tandy as a director (1 page)
29 November 2011Termination of appointment of Michael Tandy as a director (1 page)
29 November 2011Registered office address changed from the Hollows Farm House Downton on the Rock Ludlow Shropshire SY8 2LJ on 29 November 2011 (1 page)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Director's details changed for Dr Paul James England on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Dr John Colyer on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Paul James England on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Dr John Colyer on 24 June 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 July 2009Return made up to 24/06/09; full list of members (6 pages)
30 July 2009Return made up to 24/06/09; full list of members (6 pages)
8 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 July 2008Return made up to 24/06/08; full list of members (4 pages)
22 July 2008Return made up to 24/06/08; full list of members (4 pages)
14 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
14 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
6 August 2007Return made up to 24/06/07; no change of members (7 pages)
6 August 2007Return made up to 24/06/07; no change of members (7 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
7 July 2006Amended accounts made up to 30 June 2005 (8 pages)
7 July 2006Amended accounts made up to 30 June 2005 (8 pages)
29 June 2006Return made up to 24/06/06; full list of members (7 pages)
29 June 2006Return made up to 24/06/06; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
30 July 2005Return made up to 24/06/05; full list of members (7 pages)
30 July 2005Return made up to 24/06/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page)
23 July 2004Return made up to 24/06/04; full list of members (6 pages)
23 July 2004Return made up to 24/06/04; full list of members (6 pages)
2 July 2003New secretary appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 2003Secretary resigned (1 page)
24 June 2003Incorporation (16 pages)
24 June 2003Incorporation (16 pages)