Company NameEze-Badge Limited
DirectorsJohn-Paul Cowan and Sarah Jane Kay Cowan
Company StatusActive
Company Number04586631
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 6 months ago)
Previous NameBox-N-Trend Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John-Paul Cowan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(1 year, 5 months after company formation)
Appointment Duration20 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrend House Mylord Crescent
Camperdown Industrial Estate
Killingworth
Newcastle On Tyne
NE12 5RF
Secretary NameMrs Sarah Cowan
StatusCurrent
Appointed01 July 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressTrend House Mylord Crescent
Camperdown Industrial Estate
Killingworth
Newcastle On Tyne
NE12 5RF
Director NameMrs Sarah Jane Kay Cowan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrend House Mylord Crescent
Camperdown Industrial Estate
Killingworth
Newcastle On Tyne
NE12 5RF
Director NameJohn Cowan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCo Director
Correspondence Address2 Oakfield Way
Seghill
Cramlington
Northumberland
NE23 7HQ
Secretary NameJohn Paul Cowan
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Holmside Place
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5AJ
Secretary NameJames Henry Cowan
NationalityBritish
StatusResigned
Appointed15 April 2004(1 year, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2014)
RolePurchasing Officer
Country of ResidenceUnited Kingdom
Correspondence Address42 Laycock Gardens
Seghill
Northumberland
NE23 7SU
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road
Jesmond Newcastle Upon Tyne
NE2 2AA
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road
Jesmond Newcastle Upon Tyne
NE2 2AA

Contact

Websiteeze-badge.com

Location

Registered AddressTrend House Mylord Crescent
Camperdown Industrial Estate
Killingworth
Newcastle On Tyne
NE12 5RF
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

8.4k at £0.01John-paul Cowan
83.52%
Ordinary
416 at £0.01John Paul Cowan
4.12%
Ordinary B
416 at £0.01John-paul Cowan
4.12%
Ordinary A
416 at £0.01John-paul Cowan
4.12%
Ordinary C
416 at £0.01John-paul Cowan
4.12%
Ordinary D

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Filing History

9 January 2023Confirmation statement made on 11 November 2022 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
14 September 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
14 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
17 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
17 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (5 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (5 pages)
4 May 2016Appointment of Mrs Sarah Jane Kay Cowan as a director on 31 March 2016 (2 pages)
4 May 2016Appointment of Mrs Sarah Jane Kay Cowan as a director on 31 March 2016 (2 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100.99
(5 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100.99
(5 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
17 November 2014Director's details changed for John-Paul Paul Cowan on 1 January 2014 (2 pages)
17 November 2014Appointment of Mrs Sarah Cowan as a secretary on 1 July 2014 (2 pages)
17 November 2014Director's details changed for John-Paul Paul Cowan on 1 January 2014 (2 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100.99
(5 pages)
17 November 2014Termination of appointment of James Henry Cowan as a secretary on 1 July 2014 (1 page)
17 November 2014Appointment of Mrs Sarah Cowan as a secretary on 1 July 2014 (2 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100.99
(5 pages)
17 November 2014Termination of appointment of James Henry Cowan as a secretary on 1 July 2014 (1 page)
17 November 2014Appointment of Mrs Sarah Cowan as a secretary on 1 July 2014 (2 pages)
17 November 2014Termination of appointment of James Henry Cowan as a secretary on 1 July 2014 (1 page)
17 November 2014Director's details changed for John-Paul Paul Cowan on 1 January 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100.99
(6 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100.99
(6 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
21 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
21 December 2012Director's details changed for John-Paul Paul Cowan on 1 December 2011 (3 pages)
21 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
21 December 2012Director's details changed for John-Paul Paul Cowan on 1 December 2011 (3 pages)
21 December 2012Director's details changed for John-Paul Paul Cowan on 1 December 2011 (3 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 November 2011Annual return made up to 11 November 2011 (5 pages)
21 November 2011Annual return made up to 11 November 2011 (5 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
11 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
9 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for John Paul Cowan on 31 May 2009 (1 page)
8 February 2010Director's details changed for John Paul Cowan on 31 May 2009 (1 page)
17 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
17 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
26 February 2009Return made up to 11/11/08; no change of members (4 pages)
26 February 2009Return made up to 11/11/08; no change of members (4 pages)
16 February 2009Director's change of particulars / john cowan / 01/08/2008 (1 page)
16 February 2009Secretary's change of particulars / james cowan / 01/02/2008 (1 page)
16 February 2009Secretary's change of particulars / james cowan / 01/02/2008 (1 page)
16 February 2009Director's change of particulars / john cowan / 01/08/2008 (1 page)
19 March 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
19 March 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
11 January 2008Return made up to 11/11/07; full list of members (3 pages)
11 January 2008Return made up to 11/11/07; full list of members (3 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
4 December 2006Return made up to 11/11/06; full list of members (3 pages)
4 December 2006Return made up to 11/11/06; full list of members (3 pages)
12 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
12 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
28 November 2005Return made up to 11/11/05; full list of members (3 pages)
28 November 2005Return made up to 11/11/05; full list of members (3 pages)
8 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
8 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
2 December 2004Return made up to 11/11/04; full list of members (8 pages)
2 December 2004Return made up to 11/11/04; full list of members (8 pages)
8 October 2004Memorandum and Articles of Association (10 pages)
8 October 2004£ nc 104/106 10/04/04 (1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2004Memorandum and Articles of Association (10 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2004£ nc 104/106 10/04/04 (1 page)
10 September 2004S-div 10/04/04 (1 page)
10 September 2004S-div 10/04/04 (1 page)
7 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
7 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
18 August 2004Ad 10/04/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
18 August 2004Memorandum and Articles of Association (10 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 August 2004Ad 10/04/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
18 August 2004Nc inc already adjusted 10/04/04 (12 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 August 2004Memorandum and Articles of Association (10 pages)
18 August 2004Nc inc already adjusted 10/04/04 (12 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Registered office changed on 26/11/03 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
26 November 2003Registered office changed on 26/11/03 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
24 November 2003Return made up to 11/11/03; full list of members (6 pages)
24 November 2003Return made up to 11/11/03; full list of members (6 pages)
21 November 2003Company name changed box-n-trend LIMITED\certificate issued on 21/11/03 (2 pages)
21 November 2003Company name changed box-n-trend LIMITED\certificate issued on 21/11/03 (2 pages)
11 November 2002Incorporation (16 pages)
11 November 2002Incorporation (16 pages)