BATCH ORGANICS LTD

Register to unlock more data on OkredoRegister

BATCH ORGANICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09747998

Incorporation date

25/08/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 10 Thurrock Trade Park, Oliver Road, Grays RM20 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2015)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon04/02/2026
Termination of appointment of Bilal Mekkaoui as a director on 2025-11-24
dot icon04/02/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon30/11/2024
Memorandum and Articles of Association
dot icon29/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon26/11/2024
Resolutions
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-11-18
dot icon18/11/2024
Appointment of Mr Edwin Caws as a director on 2024-11-04
dot icon03/10/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon03/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon15/11/2023
Withdrawal of a person with significant control statement on 2023-11-15
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon15/11/2023
Notification of Joe Ghaleb Daher as a person with significant control on 2023-11-15
dot icon14/11/2023
Director's details changed for Mr Hussein Daher on 2023-11-14
dot icon03/11/2023
Registered office address changed from , Office 06-115 145 City Road, London, Greater London, EC1V 1AZ, United Kingdom to Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED on 2023-11-03
dot icon02/11/2023
Registered office address changed from , Unit 10 Thurrock Trade Park Oliver Road, Grays, RM20 3ED, United Kingdom to Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED on 2023-11-02
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon06/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon03/10/2022
Registration of charge 097479980001, created on 2022-09-30
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/11/2021
Director's details changed for Mr Charles Owen on 2021-09-15
dot icon25/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon28/01/2021
Micro company accounts made up to 2020-08-31
dot icon22/10/2020
Cancellation of shares. Statement of capital on 2020-09-09
dot icon22/10/2020
Purchase of own shares.
dot icon05/10/2020
Director's details changed for Mr Bilal Mekkaoui on 2020-09-30
dot icon05/10/2020
Director's details changed for Mr Hussein Daher on 2020-09-30
dot icon05/10/2020
Director's details changed for Mr Charles Owen on 2020-09-30
dot icon05/10/2020
Director's details changed for Mr Ian James Marsh on 2020-09-30
dot icon30/09/2020
Registered office address changed from , Unit 307, Clerkenwell Workshops 31 Clerkenwell Close, Farringdon, London, EC1R 0AT, United Kingdom to Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED on 2020-09-30
dot icon02/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon26/08/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon03/01/2020
Statement of capital following an allotment of shares on 2019-09-17
dot icon23/12/2019
Micro company accounts made up to 2019-08-31
dot icon09/12/2019
Resolutions
dot icon11/09/2019
Director's details changed for Mr Charles Owen on 2019-09-11
dot icon11/09/2019
Director's details changed for Mr Bilal Mekkaoui on 2019-09-11
dot icon11/09/2019
Director's details changed for Mr Hussein Daher on 2019-09-11
dot icon11/09/2019
Director's details changed for Mr Ian James Marsh on 2019-09-11
dot icon11/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon15/08/2019
Statement of capital following an allotment of shares on 2018-11-14
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon19/12/2018
Termination of appointment of Oliver Michael Slipper as a director on 2018-10-01
dot icon18/10/2018
Resolutions
dot icon16/10/2018
Registered office address changed from , Exmouth House, Unit 409 3 - 11 Pine Street, London, EC1R 0JH, United Kingdom to Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED on 2018-10-16
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-09-13
dot icon16/10/2017
Resolutions
dot icon25/09/2017
Resolutions
dot icon12/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon11/09/2017
Director's details changed for Mr Bilal Mekkaoui on 2017-08-17
dot icon11/09/2017
Director's details changed for Ian Marsh on 2017-08-17
dot icon11/09/2017
Director's details changed for Mr Hussein Daher on 2017-08-17
dot icon30/08/2017
Director's details changed
dot icon30/08/2017
Director's details changed for Mr Charles Owen on 2017-08-21
dot icon24/07/2017
Appointment of Ian Marsh as a director on 2017-05-30
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon06/07/2017
Appointment of Mr Oliver Michael Slipper as a director on 2017-05-30
dot icon06/07/2017
Appointment of Hussein Daher as a director on 2017-05-30
dot icon06/07/2017
Appointment of Mr Bilal Mekkaoui as a director on 2017-05-30
dot icon05/07/2017
Termination of appointment of David Ronald Franklin Holliday as a director on 2017-05-30
dot icon03/07/2017
Resolutions
dot icon19/06/2017
Registered office address changed from , C/O Buckworths, 26 Curtain Road, London, EC2A 3NY, United Kingdom to Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED on 2017-06-19
dot icon23/05/2017
Statement of capital following an allotment of shares on 2017-04-18
dot icon25/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon04/10/2016
Confirmation statement made on 2016-08-24 with updates
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-06-27
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon08/03/2016
Statement of capital following an allotment of shares on 2016-02-20
dot icon08/03/2016
Resolutions
dot icon25/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon28/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-19
dot icon18/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-10-09
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-12-19
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-10-09
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-10-08
dot icon11/01/2016
Resolutions
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon27/10/2015
Appointment of Mr Charles Owen as a director on 2015-10-27
dot icon25/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon+21,708.33 % *

* during past year

Cash in Bank

£31,404.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
244.13K
-
0.00
51.65K
-
2022
15
168.10K
-
0.00
144.00
-
2023
16
261.02K
-
0.00
31.40K
-
2023
16
261.02K
-
0.00
31.40K
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

261.02K £Ascended55.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.40K £Ascended21.71K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daher, Hussein
Director
30/05/2017 - Present
-
Marsh, Ian James
Director
30/05/2017 - Present
11
Mekkaoui, Bilal
Director
30/05/2017 - 24/11/2025
4
Caws, Edwin
Director
04/11/2024 - Present
-
Owen, Charles
Director
27/10/2015 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BATCH ORGANICS LTD

BATCH ORGANICS LTD is an(a) Active company incorporated on 25/08/2015 with the registered office located at Unit 10 Thurrock Trade Park, Oliver Road, Grays RM20 3ED. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BATCH ORGANICS LTD?

toggle

BATCH ORGANICS LTD is currently Active. It was registered on 25/08/2015 .

Where is BATCH ORGANICS LTD located?

toggle

BATCH ORGANICS LTD is registered at Unit 10 Thurrock Trade Park, Oliver Road, Grays RM20 3ED.

What does BATCH ORGANICS LTD do?

toggle

BATCH ORGANICS LTD operates in the Retail sale of fruit and vegetables in specialised stores (47.21 - SIC 2007) sector.

How many employees does BATCH ORGANICS LTD have?

toggle

BATCH ORGANICS LTD had 16 employees in 2023.

What is the latest filing for BATCH ORGANICS LTD?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-08-31.