BATAMBER LIMITED

Register to unlock more data on OkredoRegister

BATAMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01681951

Incorporation date

26/11/1982

Size

Micro Entity

Contacts

Registered address

Registered address

55 Park Lane, Washingborough, Lincoln LN4 1DECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon11/02/2026
Termination of appointment of David Allen Harvey as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Helen Smith as a director on 2026-02-11
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/02/2023
Termination of appointment of Cynthia Copping as a director on 2023-02-10
dot icon17/02/2023
Termination of appointment of Adam Copping as a director on 2023-02-10
dot icon17/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/02/2021
Termination of appointment of Brian Anthony Mckee as a director on 2021-02-05
dot icon05/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon18/01/2021
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/06/2016
Appointment of Mrs Karen Lesley Fletcher as a director on 2016-04-05
dot icon06/04/2016
Registered office address changed from 26 Manor Drive Sudbrooke Lincoln LN2 2QG to 55 Park Lane Washingborough Lincoln LN4 1DE on 2016-04-06
dot icon28/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Appointment of Mr Alan Smith as a secretary
dot icon09/07/2012
Appointment of Mr Adam Copping as a director
dot icon09/07/2012
Termination of appointment of Adam Copping as a secretary
dot icon09/07/2012
Termination of appointment of Brian Heward as a director
dot icon09/07/2012
Registered office address changed from Oak Lodge 3a Thorpe Lane South Hykeham Lincoln Lincolnshire LN6 9NW on 2012-07-09
dot icon25/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon25/02/2012
Director's details changed for Brian Anthony Mckee on 2012-02-25
dot icon25/02/2012
Director's details changed for Helen Smith on 2012-02-25
dot icon25/02/2012
Director's details changed for David Allen Harvey on 2012-02-25
dot icon25/02/2012
Director's details changed for Brian Heward on 2012-02-25
dot icon25/02/2012
Director's details changed for Cynthia Copping on 2012-02-25
dot icon25/02/2012
Secretary's details changed for Adam Michael Copping on 2012-02-25
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Termination of appointment of John Bowman as a secretary
dot icon15/03/2011
Appointment of Adam Michael Copping as a secretary
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/02/2009
Return made up to 31/01/09; no change of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 31/12/06; no change of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 31/12/05; change of members
dot icon13/03/2006
New director appointed
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2005
Registered office changed on 24/01/05 from: 67 newland lincoln LN1 1YN
dot icon22/12/2003
Return made up to 31/12/03; no change of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/06/2003
Return made up to 31/12/02; no change of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon05/03/2002
New secretary appointed
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2001
Return made up to 31/12/00; no change of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/01/2000
Return made up to 31/12/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/12/1996
Return made up to 31/12/96; no change of members
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon28/12/1995
Return made up to 31/12/95; full list of members
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon04/01/1995
Return made up to 31/12/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/01/1994
Return made up to 31/12/93; no change of members
dot icon17/02/1993
Return made up to 15/12/92; full list of members
dot icon19/01/1993
Director resigned
dot icon12/11/1992
Accounts for a small company made up to 1992-03-31
dot icon11/03/1992
Accounts for a small company made up to 1991-03-31
dot icon22/01/1992
Return made up to 31/12/91; no change of members
dot icon15/02/1991
Accounts made up to 1990-03-31
dot icon15/02/1991
Return made up to 31/12/90; full list of members
dot icon12/03/1990
Accounts for a small company made up to 1989-03-31
dot icon12/03/1990
Return made up to 31/12/89; full list of members
dot icon03/03/1989
Accounts made up to 1988-03-31
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon22/02/1988
Accounts made up to 1987-03-31
dot icon22/02/1988
Return made up to 31/10/87; full list of members
dot icon16/11/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Accounts made up to 1986-03-31
dot icon22/12/1986
Return made up to 31/03/86; full list of members
dot icon03/07/1986
Accounts made up to 1985-03-31
dot icon03/07/1986
Director resigned;new director appointed
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
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
13.39K
-
0.00
-
-
2022
-
13.30K
-
0.00
-
-
2023
-
14.34K
-
0.00
-
-
2023
-
14.34K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

14.34K £Ascended7.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Lesley Fletcher
Director
05/04/2016 - Present
-
Copping, Cynthia
Director
07/01/1985 - 10/02/2023
-
Copping, Adam
Director
21/04/2012 - 10/02/2023
-
Smith, Alan
Secretary
21/04/2012 - Present
-
Bowman, John Henry
Secretary
03/04/2000 - 22/03/2010
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATAMBER LIMITED

BATAMBER LIMITED is an(a) Active company incorporated on 26/11/1982 with the registered office located at 55 Park Lane, Washingborough, Lincoln LN4 1DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATAMBER LIMITED?

toggle

BATAMBER LIMITED is currently Active. It was registered on 26/11/1982 .

Where is BATAMBER LIMITED located?

toggle

BATAMBER LIMITED is registered at 55 Park Lane, Washingborough, Lincoln LN4 1DE.

What does BATAMBER LIMITED do?

toggle

BATAMBER LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for BATAMBER LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of David Allen Harvey as a director on 2026-02-11.