BATALAS LIMITED

Register to unlock more data on OkredoRegister

BATALAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03736166

Incorporation date

18/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House, 2 Grove Road, Fareham, Hampshire PO16 7TECopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1999)
dot icon23/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon25/10/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon28/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Register inspection address has been changed to 338 London Road Portsmouth Hampshire PO2 9JY
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon24/01/2018
Termination of appointment of Christine May Gravestock as a director on 2018-01-11
dot icon10/01/2018
Director's details changed for Mr Richard Gravestock on 2017-12-29
dot icon10/01/2018
Change of details for Mr Richard Gravestock as a person with significant control on 2017-12-29
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon11/04/2017
Director's details changed for Christine May Gravestock on 2017-03-31
dot icon11/04/2017
Director's details changed for Mr Richard Gravestock on 2017-03-31
dot icon11/04/2017
Termination of appointment of Matthew Gravestock as a secretary on 2017-03-31
dot icon11/04/2017
Termination of appointment of Matthew Gravestock as a director on 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Director's details changed for Mr Richard Gravestock on 2016-12-14
dot icon14/12/2016
Director's details changed for Christine May Gravestock on 2016-12-14
dot icon14/12/2016
Director's details changed for Mr Matthew Gravestock on 2016-12-14
dot icon07/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-21
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL United Kingdom on 2013-06-17
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Registered office address changed from C/O C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom on 2012-10-04
dot icon23/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon02/06/2011
Director's details changed for Mr Matthew Gravestock on 2011-06-02
dot icon02/06/2011
Director's details changed for Christine May Gravestock on 2011-06-02
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 2010-09-30
dot icon14/06/2010
Change of share class name or designation
dot icon14/06/2010
Resolutions
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Termination of appointment of Derek Gravestock as a director
dot icon15/05/2009
Director appointed mr matthew gravestock
dot icon15/05/2009
Director appointed mr richard gravestock
dot icon14/05/2009
Secretary appointed mr matthew gravestock
dot icon14/05/2009
Appointment terminated secretary derek gravestock
dot icon06/05/2009
Return made up to 18/03/09; no change of members; amend
dot icon17/04/2009
Return made up to 18/03/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Appointment terminate, director and secretary stephen peter chance logged form
dot icon05/08/2008
Director appointed christine gravestock
dot icon05/08/2008
Secretary appointed derek ghraham gravestock
dot icon05/08/2008
Appointment terminated director malcolm parsons
dot icon05/08/2008
Appointment terminated director brian o'callaghan
dot icon10/07/2008
Director's change of particulars / brian o'callaghan / 30/06/2008
dot icon15/04/2008
Return made up to 18/03/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 18/03/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 18/03/06; full list of members
dot icon15/11/2005
Memorandum and Articles of Association
dot icon10/11/2005
Ad 30/09/05--------- £ si 16500@1=16500 £ ic 6/16506
dot icon10/11/2005
Nc inc already adjusted 15/10/05
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 18/03/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 18/03/04; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 18/03/03; full list of members
dot icon02/12/2002
Registered office changed on 02/12/02 from: 168 church road hove east sussex BN3 2DL
dot icon08/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 18/03/02; full list of members
dot icon21/03/2002
Ad 20/11/01--------- £ si 4@1=4 £ ic 2/6
dot icon01/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/05/2001
Return made up to 18/03/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Return made up to 18/03/00; full list of members
dot icon20/05/1999
Registered office changed on 20/05/99 from: oak house park lane leeds LS3 1EL
dot icon20/05/1999
Secretary resigned
dot icon07/05/1999
Director resigned
dot icon07/05/1999
Director resigned
dot icon06/05/1999
Director resigned
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon24/04/1999
New secretary appointed;new director appointed
dot icon24/04/1999
New director appointed
dot icon09/04/1999
Registered office changed on 09/04/99 from: 7 devonshire square london EC2M 4YH
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New secretary appointed;new director appointed
dot icon09/04/1999
New director appointed
dot icon31/03/1999
Certificate of change of name
dot icon18/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
86.01K
-
0.00
12.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gravestock, Richard
Director
20/04/2009 - Present
33
O'callaghan, Brian Martin
Director
31/03/1999 - 15/07/2008
2
Brookes, Ian John
Director
31/03/1999 - 31/03/1999
38
Hinton, Christopher David
Director
31/03/1999 - 31/03/1999
81
Lydall, Stephen Charles
Director
31/03/1999 - 31/03/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BATALAS LIMITED

BATALAS LIMITED is an(a) Active company incorporated on 18/03/1999 with the registered office located at Victoria House, 2 Grove Road, Fareham, Hampshire PO16 7TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATALAS LIMITED?

toggle

BATALAS LIMITED is currently Active. It was registered on 18/03/1999 .

Where is BATALAS LIMITED located?

toggle

BATALAS LIMITED is registered at Victoria House, 2 Grove Road, Fareham, Hampshire PO16 7TE.

What does BATALAS LIMITED do?

toggle

BATALAS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BATALAS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-24 with updates.