Check the

BADGES PLUS LIMITED

Company
BADGES PLUS LIMITED (01262905)

BADGES PLUS

Phone: 01212 361 612
B⁺ rating

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

Company name
BADGES PLUS LIMITED
Company number
01262905
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jun 1976
Age - 48 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
61
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
69
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
63
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
70
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
71
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
82
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
82
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
71
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.