BATCH LIMITED

Register to unlock more data on OkredoRegister

BATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03743992

Incorporation date

30/03/1999

Size

Full

Contacts

Registered address

Registered address

6 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon03/11/2025
Termination of appointment of Maggie Kay as a secretary on 2025-09-18
dot icon03/11/2025
Appointment of Ms Renata Formoso as a secretary on 2025-10-01
dot icon14/05/2025
Full accounts made up to 2024-10-31
dot icon14/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon13/12/2024
Appointment of Mr Adam Hewson as a director on 2024-10-02
dot icon14/05/2024
Full accounts made up to 2023-10-31
dot icon02/05/2024
Director's details changed for Mr Andrew Hutchings on 2024-04-30
dot icon01/05/2024
Director's details changed for Ms Isobel Jane Carlile on 2024-04-30
dot icon01/05/2024
Termination of appointment of William Edgar Foyle Samuel as a director on 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon17/10/2023
Appointment of Mr Philip Steven Goodson as a director on 2023-10-10
dot icon16/10/2023
Termination of appointment of Thomas Charles Catton as a director on 2023-10-10
dot icon16/10/2023
Appointment of Mr Colin James as a director on 2023-09-27
dot icon24/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon28/03/2023
Full accounts made up to 2022-10-31
dot icon31/10/2022
Director's details changed for Ms Isobel Jane Carlile on 2022-10-14
dot icon31/10/2022
Director's details changed for Ms Isobel Jane Carlile on 2022-10-14
dot icon25/10/2022
Appointment of Ms Isobel Jane Carlile as a director on 2022-10-14
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon15/03/2022
Full accounts made up to 2021-10-31
dot icon21/07/2021
Full accounts made up to 2020-10-31
dot icon01/07/2021
Director's details changed for Mr Alan Gordon Lorimer on 2021-07-01
dot icon30/06/2021
Director's details changed for Mr Thomas Charles Catton on 2021-06-29
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/06/2020
Appointment of Mr Nic Bottomley as a director on 2020-06-24
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon21/02/2020
Full accounts made up to 2019-10-31
dot icon07/11/2019
Termination of appointment of Timothy Edmund Godfray as a director on 2019-10-31
dot icon09/09/2019
Director's details changed for Mr Andrew Hutchings on 2019-09-09
dot icon09/09/2019
Director's details changed for Ms Sheila Marie O'reilly on 2019-09-09
dot icon27/06/2019
Full accounts made up to 2018-10-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon30/04/2018
Full accounts made up to 2017-10-31
dot icon23/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon31/01/2018
Termination of appointment of Alison Mary Pinder as a secretary on 2018-01-31
dot icon31/01/2018
Appointment of Mrs Maggie Kay as a secretary on 2018-01-31
dot icon25/09/2017
Termination of appointment of Roger Ernest Woodham as a director on 2017-09-20
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon14/02/2017
Full accounts made up to 2016-10-31
dot icon16/01/2017
Director's details changed for Mr Peter Fraser Tanner on 2017-01-16
dot icon23/09/2016
Appointment of Ms Melanie Griffin as a director on 2016-09-21
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon16/03/2016
Appointment of Ms Sheila Marie O'reilly as a director on 2016-03-02
dot icon16/03/2016
Full accounts made up to 2015-10-31
dot icon28/10/2015
Termination of appointment of Sydney Richard Davies as a director on 2015-09-17
dot icon26/06/2015
Full accounts made up to 2014-10-31
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon18/06/2014
Termination of appointment of Alison Jinks as a director
dot icon01/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon14/03/2014
Full accounts made up to 2013-10-31
dot icon21/11/2013
Registration of charge 037439920002
dot icon06/11/2013
Registration of charge 037439920001
dot icon31/10/2013
Termination of appointment of Jane Streeter as a director
dot icon02/04/2013
Appointment of Mrs Jane Streeter as a director
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-10-31
dot icon03/10/2012
Director's details changed for Mr William Edgar Foyle Samuel on 2012-10-03
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-10-31
dot icon22/11/2011
Registered office address changed from Minster House 272/274 Vauxhall Bridge Road London SW1V 1BA on 2011-11-22
dot icon28/10/2011
Director's details changed for Mr William Edgar Foyle Samuel on 2011-08-08
dot icon28/10/2011
Director's details changed for Mr Sydney Richard Davies on 2011-10-28
dot icon06/10/2011
Appointment of Ms Alison Elizabeth Jinks as a director
dot icon08/08/2011
Director's details changed for Mr William Edgar Foyle Samuel on 2011-08-08
dot icon13/07/2011
Certificate of change of name
dot icon31/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon17/03/2011
Full accounts made up to 2010-10-31
dot icon02/12/2010
Appointment of Mr Thomas Charles Catton as a director
dot icon02/12/2010
Termination of appointment of Thomas Catton as a director
dot icon30/07/2010
Termination of appointment of Stuart Mathews as a director
dot icon14/07/2010
Appointment of Mr Thomas Charles Catton as a director
dot icon17/06/2010
Termination of appointment of Timothy Trigg as a director
dot icon14/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon14/04/2010
Director's details changed for Sydney Richard Davies on 2010-03-30
dot icon14/04/2010
Director's details changed for Alan Gordon Lorimer on 2010-03-30
dot icon14/04/2010
Director's details changed for Roger Ernest Woodham on 2010-03-30
dot icon14/04/2010
Director's details changed for Timothy Edmund Godfray on 2010-03-30
dot icon25/02/2010
Full accounts made up to 2009-10-31
dot icon23/09/2009
Appointment terminated director philip wicks
dot icon02/07/2009
Secretary appointed alison mary pinder
dot icon02/07/2009
Appointment terminated secretary john parke
dot icon30/03/2009
Return made up to 30/03/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-10-31
dot icon04/08/2008
Full accounts made up to 2007-10-31
dot icon09/05/2008
Return made up to 30/03/08; no change of members
dot icon16/05/2007
Return made up to 30/03/07; full list of members
dot icon22/03/2007
Full accounts made up to 2006-10-31
dot icon19/12/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon08/05/2006
Full accounts made up to 2005-10-31
dot icon18/04/2006
Return made up to 30/03/06; full list of members
dot icon01/12/2005
Director resigned
dot icon01/12/2005
New director appointed
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon24/03/2005
Return made up to 30/03/05; full list of members
dot icon14/03/2005
Full accounts made up to 2004-10-31
dot icon10/02/2005
New director appointed
dot icon17/11/2004
New director appointed
dot icon13/09/2004
Director's particulars changed
dot icon05/04/2004
Full accounts made up to 2003-10-31
dot icon23/03/2004
Return made up to 30/03/04; full list of members
dot icon13/02/2004
Director's particulars changed
dot icon09/01/2004
Auditor's resignation
dot icon16/08/2003
New director appointed
dot icon16/08/2003
New director appointed
dot icon23/07/2003
Full accounts made up to 2002-10-31
dot icon22/04/2003
Return made up to 30/03/03; full list of members
dot icon08/01/2003
New director appointed
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director's particulars changed
dot icon08/01/2003
Director resigned
dot icon02/07/2002
Full accounts made up to 2001-10-31
dot icon16/04/2002
Return made up to 30/03/02; full list of members
dot icon03/12/2001
New director appointed
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
Secretary resigned
dot icon30/08/2001
Director resigned
dot icon26/07/2001
Full accounts made up to 2000-10-31
dot icon01/06/2001
Return made up to 30/03/01; full list of members
dot icon21/12/2000
Full accounts made up to 1999-10-31
dot icon21/12/2000
Accounting reference date shortened from 31/03/00 to 31/10/99
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon05/05/2000
Return made up to 30/03/00; full list of members
dot icon13/07/1999
Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon13/07/1999
New secretary appointed;new director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Secretary resigned;director resigned
dot icon30/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/03/1999 - 31/05/1999
16826
Godfray, Timothy Edmund
Director
31/05/1999 - 30/10/2019
6
Mathews, Stuart Thomas
Director
31/05/1999 - 29/07/2010
6
Combined Nominees Limited
Nominee Director
29/03/1999 - 31/05/1999
7286
Tanner, Peter Fraser
Director
02/10/2000 - Present
8

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 BATCH LIMITED

BATCH LIMITED is an(a) Active company incorporated on 30/03/1999 with the registered office located at 6 Bell Yard, London WC2A 2JR. There are currently 10 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 BATCH LIMITED?

toggle

BATCH LIMITED is currently Active. It was registered on 30/03/1999 .

Where is BATCH LIMITED located?

toggle

BATCH LIMITED is registered at 6 Bell Yard, London WC2A 2JR.

What does BATCH LIMITED do?

toggle

BATCH LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BATCH LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Maggie Kay as a secretary on 2025-09-18.