Background WavePink WaveYellow Wave

BADGER PUBLISHING LIMITED (02450040)

BADGER PUBLISHING LIMITED (02450040) is an active UK company. incorporated on 6 December 1989. with registered office in Kings Lynn. The company operates in the Education sector, engaged in primary education. BADGER PUBLISHING LIMITED has been registered for 36 years. Current directors include CHEETHAM, Stephen Gary.

Company Number
02450040
Status
active
Type
ltd
Incorporated
6 December 1989
Age
36 years
Address
Haven Books Ltd Oldmedow Road, Kings Lynn, PE30 4JJ
Industry Sector
Education
Business Activity
Primary education
Directors
CHEETHAM, Stephen Gary
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADGER PUBLISHING LIMITED

BADGER PUBLISHING LIMITED is an active company incorporated on 6 December 1989 with the registered office located in Kings Lynn. The company operates in the Education sector, specifically engaged in primary education. BADGER PUBLISHING LIMITED was registered 36 years ago.(SIC: 85200)

Status

active

Active since 36 years ago

Company No

02450040

LTD Company

Age

36 Years

Incorporated 6 December 1989

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

PIPERTON LIMITED
From: 6 December 1989To: 25 January 1990
Contact
Address

Haven Books Ltd Oldmedow Road Hardwick Industrial Estate Kings Lynn, PE30 4JJ,

Previous Addresses

Rollesby Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4LS
From: 6 December 1989To: 22 August 2012
Timeline

14 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
May 11
Director Left
Oct 11
Director Left
Oct 12
Loan Secured
Jan 14
Loan Cleared
Mar 14
Director Left
Sept 16
Director Left
Sept 17
Director Left
Jun 18
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

CHEETHAM, Stephen Gary

Active
Oldmedow Road, Kings LynnPE30 4JJ
Born July 1956
Director
Appointed 16 Dec 2009

CLARK, David John

Resigned
Common Road, King's LynnPE31 7PF
Secretary
Appointed 18 Dec 2008
Resigned 21 Nov 2018

CLAYTON, Michael James

Resigned
The Old Mill, WigtonCA7 1DS
Secretary
Appointed 10 Oct 2000
Resigned 05 Apr 2006

CLISH, Keith

Resigned
8 Birkdale Gardens, Durham CityDH1 2UJ
Secretary
Appointed 05 Apr 2006
Resigned 18 Dec 2008

FULFORD, John

Resigned
53 Hillfield Park, LondonN10 3QU
Secretary
Appointed N/A
Resigned 10 Oct 2000

BRADLEY, David

Resigned
Hambleton Grange, HarrogateHG3 3RX
Born June 1955
Director
Appointed 01 Nov 2005
Resigned 31 Jan 2006

CLARK, David John

Resigned
Oldmedow Road, Kings LynnPE30 4JJ
Born December 1954
Director
Appointed 18 Dec 2008
Resigned 31 Dec 2025

CLAYTON, Michael James

Resigned
The Old Mill, WigtonCA7 1DS
Born April 1946
Director
Appointed 10 Oct 2000
Resigned 05 Apr 2006

CLISH, Keith

Resigned
8 Birkdale Gardens, Durham CityDH1 2UJ
Born December 1946
Director
Appointed 05 Apr 2006
Resigned 18 Dec 2008

COGHLAN, John Patrick

Resigned
6 Scholars Mews, Welwyn Garden CityAL8 7JQ
Born March 1946
Director
Appointed 10 Oct 2000
Resigned 02 Sept 2002

FELL, Michael William

Resigned
Oldmedow Road, Kings LynnPE30 4JJ
Born June 1957
Director
Appointed 16 Dec 2009
Resigned 30 Aug 2017

FOX, William Russell

Resigned
Autumn House, BradburyTS21 2ET
Born May 1964
Director
Appointed 02 Jun 2003
Resigned 31 Mar 2006

FULFORD, John

Resigned
53 Hillfield Park, LondonN10 3QU
Born January 1949
Director
Appointed N/A
Resigned 10 Oct 2000

GOUL-WHEEKER, Trevor Robert Ogilvie

Resigned
La Petite Sevelotte, BookhamKT23 3LN
Born January 1953
Director
Appointed 18 Dec 2008
Resigned 11 Sept 2012

GREEN, Martin Jan

Resigned
Acorn Drive, Kings LynnPE32 1XG
Born July 1958
Director
Appointed 18 Dec 2008
Resigned 23 Dec 2009

JAMIESON, David

Resigned
Little HormeadSG9 0LU
Born March 1949
Director
Appointed 18 Dec 2008
Resigned 30 Jun 2011

JOESTER, Philip

Resigned
Rectory Corner New Inn Road, BaldockSG7 5HG
Born September 1944
Director
Appointed N/A
Resigned 10 Oct 2000

MCNEILL, Patrick

Resigned
15 Saxon Close, WarringtonWA4 5SD
Born May 1959
Director
Appointed 20 Feb 2006
Resigned 18 Dec 2008

O'RIORDAN, Michael

Resigned
26 Carrickmines Chase, Dublin 18IRISH
Born March 1957
Director
Appointed 09 Sept 2002
Resigned 18 Dec 2008

PRICE, John Ernest

Resigned
Ashgarth 12 Grassington Road, SkiptonBD23 1LL
Born January 1939
Director
Appointed 10 Oct 2000
Resigned 05 Apr 2003

RICHARDSON, Scott

Resigned
Oldmedow Road, Kings LynnPE30 4JJ
Born April 1971
Director
Appointed 18 Dec 2008
Resigned 07 Sept 2016

ROSS, Susan Frances

Resigned
Oldmedow Road, Kings LynnPE30 4JJ
Born March 1963
Director
Appointed 18 May 2011
Resigned 31 May 2018

TROTTER, Owen

Resigned
High Street, Much WenlockTF13 6AB
Born September 1970
Director
Appointed 18 Dec 2008
Resigned 17 Feb 2010

WOOLLARD, Andrew John

Resigned
Greystones Farm, RichmondDL11 7AJ
Born January 1963
Director
Appointed 01 Oct 2002
Resigned 07 Feb 2006

Persons with significant control

1

Oldmedow Road, King's LynnPE30 4JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
9 February 2022
AAMDAAMD
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Auditors Resignation Company
5 September 2016
AUDAUD
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
287Change of Registered Office
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Auditors Resignation Company
16 February 2007
AUDAUD
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
244244
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
5 November 2003
244244
Legacy
5 November 2003
288cChange of Particulars
Legacy
5 November 2003
288cChange of Particulars
Legacy
5 November 2003
288cChange of Particulars
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
287Change of Registered Office
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
155(6)a155(6)a
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
225Change of Accounting Reference Date
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
287Change of Registered Office
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 March 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
28 November 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
88(2)R88(2)R
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
5 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
12 February 1990
224224
Legacy
9 February 1990
288288
Legacy
9 February 1990
288288
Legacy
9 February 1990
287Change of Registered Office
Certificate Change Of Name Company
24 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1990
123Notice of Increase in Nominal Capital
Resolution
20 January 1990
RESOLUTIONSResolutions
Resolution
20 January 1990
RESOLUTIONSResolutions
Incorporation Company
6 December 1989
NEWINCIncorporation