BATCHELOR & HODGES LIMITED

Register to unlock more data on OkredoRegister

BATCHELOR & HODGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01093860

Incorporation date

01/02/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7d Jenton Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire CV31 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1973)
dot icon25/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Micro company accounts made up to 2024-04-30
dot icon20/05/2024
Previous accounting period extended from 2024-01-31 to 2024-04-30
dot icon20/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon21/06/2023
Micro company accounts made up to 2023-01-31
dot icon25/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon24/10/2022
Termination of appointment of Janet Myra Cadman as a secretary on 2019-12-26
dot icon18/05/2022
Micro company accounts made up to 2022-01-31
dot icon22/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon08/10/2021
Micro company accounts made up to 2021-01-31
dot icon21/12/2020
Micro company accounts made up to 2020-01-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon20/05/2020
Termination of appointment of Janet Myra Cadman as a director on 2019-12-26
dot icon27/02/2020
Termination of appointment of a secretary
dot icon26/02/2020
Appointment of Mr George Edward Cadman as a secretary on 2019-12-26
dot icon25/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon02/09/2019
Micro company accounts made up to 2019-01-31
dot icon22/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon18/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/08/2016
Termination of appointment of Greville Peter Yeoman as a director on 2015-10-15
dot icon01/08/2016
Termination of appointment of James Edward Cadman as a director on 2015-10-15
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/12/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr George Edward Cadman on 2012-10-14
dot icon11/12/2012
Director's details changed for Mr James Edward Cadman on 2012-10-14
dot icon10/12/2012
Director's details changed for Greville Peter Yeoman on 2012-10-14
dot icon10/12/2012
Director's details changed for Janet Myra Cadman on 2012-10-14
dot icon10/12/2012
Secretary's details changed for Janet Myra Cadman on 2012-10-14
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/09/2010
Termination of appointment of Elizabeth Staples as a director
dot icon03/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon01/12/2009
Director's details changed for Greville Peter Yeoman on 2009-10-14
dot icon01/12/2009
Director's details changed for James Edward Cadman on 2009-10-14
dot icon01/12/2009
Director's details changed for Janet Myra Cadman on 2009-10-14
dot icon01/12/2009
Director's details changed for Elizabeth Helen Myra Staples on 2009-10-14
dot icon01/12/2009
Director's details changed for George Edward Cadman on 2009-10-14
dot icon04/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/11/2008
Return made up to 14/10/08; full list of members
dot icon13/11/2008
Location of register of members
dot icon13/11/2008
Director's change of particulars / elizabeth staples / 10/10/2008
dot icon13/11/2008
Director's change of particulars / greville yeoman / 10/10/2008
dot icon15/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/10/2007
Return made up to 14/10/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/10/2006
Return made up to 14/10/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
New director appointed
dot icon07/10/2005
Return made up to 14/10/05; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/11/2004
Return made up to 14/10/04; full list of members
dot icon01/11/2004
New director appointed
dot icon15/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/03/2004
Director resigned
dot icon17/02/2004
Registered office changed on 17/02/04 from: 39A rosefield street leamington spa CV32 4HE
dot icon21/10/2003
Return made up to 14/10/03; full list of members
dot icon08/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/10/2002
Return made up to 14/10/02; full list of members
dot icon14/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon16/10/2001
Return made up to 14/10/01; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon24/10/2000
Return made up to 14/10/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 2000-01-31
dot icon18/10/1999
Return made up to 14/10/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1999-01-31
dot icon20/10/1998
Return made up to 14/10/98; no change of members
dot icon22/07/1998
Accounts for a small company made up to 1998-01-31
dot icon11/11/1997
Return made up to 14/10/97; full list of members
dot icon27/08/1997
Accounts for a small company made up to 1997-01-31
dot icon12/11/1996
Return made up to 14/11/96; no change of members
dot icon29/08/1996
Accounts for a small company made up to 1996-01-31
dot icon07/11/1995
Return made up to 14/11/95; no change of members
dot icon25/08/1995
Accounts for a small company made up to 1995-01-31
dot icon11/11/1994
Return made up to 14/11/94; full list of members
dot icon25/10/1994
Accounts for a small company made up to 1994-01-31
dot icon02/12/1993
Return made up to 14/11/93; no change of members
dot icon20/10/1993
Accounts for a small company made up to 1993-01-31
dot icon25/11/1992
Accounts for a small company made up to 1992-01-31
dot icon23/11/1992
Return made up to 14/11/92; no change of members
dot icon20/11/1991
Return made up to 14/11/91; full list of members
dot icon06/11/1991
Particulars of mortgage/charge
dot icon19/09/1991
Accounts for a small company made up to 1991-01-31
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon12/11/1990
Accounts for a small company made up to 1990-01-31
dot icon12/11/1990
Return made up to 14/11/90; no change of members
dot icon03/01/1990
Accounts for a small company made up to 1989-01-31
dot icon03/01/1990
Return made up to 19/12/89; no change of members
dot icon09/03/1989
Accounts for a small company made up to 1988-01-31
dot icon06/02/1989
Director resigned
dot icon06/02/1989
Return made up to 29/11/88; full list of members
dot icon12/09/1988
New director appointed
dot icon25/09/1987
Accounts for a small company made up to 1987-01-31
dot icon25/09/1987
Return made up to 17/09/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Accounts for a small company made up to 1986-01-31
dot icon27/11/1986
Return made up to 23/10/86; full list of members
dot icon01/02/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/10/2024
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
66.27K
-
0.00
-
-
2022
4
50.65K
-
0.00
-
-
2023
2
40.36K
-
0.00
-
-
2023
2
40.36K
-
0.00
-
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

40.36K £Descended-20.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadman, James Edward
Director
27/09/2005 - 15/10/2015
4
Staples, Elizabeth Helen Myra
Director
01/10/2004 - 29/09/2010
-
Cadman, George Edward
Secretary
26/12/2019 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATCHELOR & HODGES LIMITED

BATCHELOR & HODGES LIMITED is an(a) Dissolved company incorporated on 01/02/1973 with the registered office located at Unit 7d Jenton Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire CV31 1XS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BATCHELOR & HODGES LIMITED?

toggle

BATCHELOR & HODGES LIMITED is currently Dissolved. It was registered on 01/02/1973 and dissolved on 25/03/2025.

Where is BATCHELOR & HODGES LIMITED located?

toggle

BATCHELOR & HODGES LIMITED is registered at Unit 7d Jenton Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire CV31 1XS.

What does BATCHELOR & HODGES LIMITED do?

toggle

BATCHELOR & HODGES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BATCHELOR & HODGES LIMITED have?

toggle

BATCHELOR & HODGES LIMITED had 2 employees in 2023.

What is the latest filing for BATCHELOR & HODGES LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via compulsory strike-off.