ABOUT BADGES PLUS LIMITED
Welcome to Badges Plus
Welcome to Badges Plus Limited. By combining traditional skills with new technology, we are able to respond to market trends quickly and efficiently and create truly unique customised badges.Our family run business based in Birmingham's famous Jewellery Quarter has grown in the last 41 years to become the largest customised badge manufacturer in the UK. We welcome our customers to come and witness their bespoke badges being made at any time.
CONTACT BADGES PLUS
If you would like to contact a member of the Badges Plus team, you can do so using the following methods. Alternatively, you can use the online form below to send an enquiry to us via our website.
KEY FINANCES
Year
2017
Assets
£537.85k
▲ £41.84k (8.44 %)
Cash
£257.85k
▲ £52.73k (25.71 %)
Liabilities
£599.29k
▲ £45.5k (8.22 %)
Net Worth
£-61.44k
▲ £-3.66k (6.33 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- BADGES PLUS LIMITED
- Company number
- 01262905
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jun 1976
Age - 49 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.badgesplus.co.uk
- Phones
-
01212 361 612
01212 122 312
- Registered Address
- B JAMES,
70 SUMMER LANE,
BIRMINGHAM,
ENGLAND,
B19 3NG
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 08 May 2017
- Confirmation statement made on 22 April 2017 with updates
- 30 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 22 Apr 2016
- Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
GBP 20,000
CHARGES
-
10 January 2011
- Status
- Outstanding
- Delivered
- 11 January 2011
-
Persons entitled
- Santander UK PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
25 July 1988
- Status
- Satisfied
on 29 November 2007
- Delivered
- 29 July 1988
-
Persons entitled
- Lloyds Bank PLC
- Description
- Including heritable property & assets in scotland.. Fixed…
-
10 June 1981
- Status
- Satisfied
on 17 November 2007
- Delivered
- 18 June 1981
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H: 9/11 victoria street, hockley, birmingham, west…
-
11 January 1979
- Status
- Satisfied
on 14 November 2007
- Delivered
- 17 January 1979
-
Persons entitled
- Midland Bank PLC
- Description
- Floating charge over. Undertaking and all property and…
See Also
Last update 2018
BADGES PLUS LIMITED DIRECTORS
Bryan Arthur James
Acting
- Appointed
- 27 November 2007
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 109 Newton Road, Great Barr, Birmingham, England, B43 6AH
- Name
- JAMES, Bryan Arthur
Carl Thomas Greenway
Acting
- Appointed
- 27 November 2007
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 40 Moor End Lane, Birmingham, United Kingdom, B24 9DJ
- Country Of Residence
- England
- Name
- GREENWAY, Carl Thomas
Bryan Arthur James
Acting
- Appointed
- 27 November 2007
- Occupation
- Accountant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 22 Dyas Avenue, Great Barr, Birmingham, B42 1HE
- Country Of Residence
- United Kingdom
- Name
- JAMES, Bryan Arthur
Pamela Louise Isobel James
Acting
- Appointed
- 27 November 2007
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 22 Dyas Avenue, Birmingham, West Midlands, B42 1HE
- Country Of Residence
- United Kingdom
- Name
- JAMES, Pamela Louise Isobel
Stephen James Peak
Resigned
- Resigned
- 27 November 2007
- Role
- Secretary
- Nationality
- British
- Address
- 36 Sandhurst Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4UE
- Name
- PEAK, Stephen James
Jane Jacombs
Resigned
- Appointed
- 01 April 1993
- Resigned
- 27 November 2007
- Occupation
- Administration Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Forest View, Button Oak, Kinlet, Bewdley, Worcestershire, DY12 3AG
- Name
- JACOMBS, Jane
Elizabeth Ann Peak
Resigned
- Resigned
- 25 July 1991
- Occupation
- Sales/Purchase Clerk
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 36 Sandhurst Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4UE
- Name
- PEAK, Elizabeth Ann
John Sidney Peak
Resigned
- Resigned
- 31 March 1999
- Occupation
- Badge Maker
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 18 Royston Chase, Little Aston, Sutton Coldfield, West Midlands, B74 3DS
- Name
- PEAK, John Sidney
Patricia Ann Peak
Resigned
- Resigned
- 31 March 1999
- Occupation
- Sales/Purchase Clerk
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 18 Royston Chase, Little Aston, Sutton Coldfield, West Midlands, B74 3DS
- Name
- PEAK, Patricia Ann
Stephen James Peak
Resigned
- Resigned
- 27 November 2007
- Occupation
- Badge Maker
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 36 Sandhurst Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4UE
- Country Of Residence
- England
- Name
- PEAK, Stephen James
REVIEWS
Check The Company
Very good according to the company’s financial health.