BATCHELOR BROTHERS LIMITED

Register to unlock more data on OkredoRegister

BATCHELOR BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01577351

Incorporation date

31/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1986)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-09-15
dot icon02/03/2022
Director's details changed for Mr Raymond Batchelor on 2022-03-01
dot icon02/03/2022
Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England to Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-03-02
dot icon01/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Change of details for Mr Raymond Batchelor as a person with significant control on 2016-12-01
dot icon25/11/2021
Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME12 1BQ to 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 2021-11-25
dot icon11/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Registration of charge 015773510005
dot icon11/02/2014
Satisfaction of charge 1 in full
dot icon11/02/2014
Satisfaction of charge 4 in full
dot icon11/02/2014
Satisfaction of charge 2 in full
dot icon31/01/2014
Satisfaction of charge 3 in full
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Director's details changed for Mr Raymond Batchelor on 2013-02-18
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/02/2012
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Janet Irene Malem on 2009-12-30
dot icon02/02/2010
Director's details changed for Mr Raymond Batchelor on 2009-12-30
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon16/12/2008
Secretary appointed janet irene malem
dot icon12/12/2008
Registered office changed on 12/12/2008 from 20-22 bedford row london WC1R 4JS
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Director's particulars changed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 31/12/02; full list of members
dot icon07/07/2003
Secretary resigned;director resigned
dot icon08/06/2003
Director resigned
dot icon04/03/2003
Registered office changed on 04/03/03 from: 7 clarendon place king street maidstone kent ME14 1BQ
dot icon04/03/2003
New secretary appointed
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 31/12/01; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/05/2001
Accounts for a small company made up to 2000-03-31
dot icon06/04/2001
Return made up to 31/12/00; full list of members
dot icon22/03/2001
Registered office changed on 22/03/01 from: 7 clarendon place king street maidstone kent ME14 1BQ
dot icon28/03/2000
Accounts for a small company made up to 1999-03-31
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon07/05/1999
Registered office changed on 07/05/99 from: doshi & co 7TH floor solent house 1258 london road london SW16 4EE
dot icon06/04/1999
Accounts for a small company made up to 1998-03-31
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon14/03/1998
Particulars of mortgage/charge
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/10/1997
Return made up to 31/12/95; full list of members
dot icon29/09/1997
Return made up to 31/12/96; full list of members
dot icon16/07/1997
Registered office changed on 16/07/97 from: the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon11/06/1996
Full accounts made up to 1995-03-31
dot icon07/09/1995
Return made up to 31/12/94; no change of members
dot icon07/09/1995
Registered office changed on 07/09/95 from: 95 high street beckenham kent BR3 1AG
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Registered office changed on 07/04/94 from: 95 high street beckenham kent BR3 1AG
dot icon07/04/1994
Return made up to 31/12/93; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon11/02/1994
Full accounts made up to 1992-03-31
dot icon10/05/1993
Return made up to 31/12/92; full list of members
dot icon25/06/1992
Accounts for a small company made up to 1991-03-31
dot icon10/03/1992
Return made up to 31/12/91; no change of members
dot icon07/01/1992
Full accounts made up to 1990-03-31
dot icon17/12/1991
Full accounts made up to 1989-03-31
dot icon10/12/1991
Registered office changed on 10/12/91 from: 23 star hill rochester kent ME1 1XF
dot icon24/07/1991
Particulars of mortgage/charge
dot icon16/07/1991
Return made up to 31/12/90; no change of members
dot icon16/05/1990
Return made up to 31/12/89; full list of members
dot icon02/05/1989
Full accounts made up to 1987-03-31
dot icon02/05/1989
Full accounts made up to 1988-03-31
dot icon27/04/1989
Return made up to 31/12/88; full list of members
dot icon13/08/1988
Particulars of mortgage/charge
dot icon13/08/1988
Particulars of mortgage/charge
dot icon28/04/1988
Return made up to 31/12/87; full list of members
dot icon28/04/1988
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Return made up to 15/08/85; full list of members
dot icon07/10/1986
Full accounts made up to 1985-03-31
dot icon07/10/1986
Return made up to 19/10/86; full list of members
dot icon06/10/1986
Full accounts made up to 1984-03-31
dot icon06/10/1986
Return made up to 31/12/84; full list of members
dot icon06/10/1986
Return made up to 31/12/82; full list of members
dot icon06/10/1986
Return made up to 31/12/83; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/12/2026
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
1
437.45K
-
0.00
107.69K
-
2022
1
443.07K
-
0.00
110.82K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
29/01/2003 - 15/01/2009
1336
Malem, Janet Irene
Secretary
08/12/2008 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATCHELOR BROTHERS LIMITED

BATCHELOR BROTHERS LIMITED is an(a) Active company incorporated on 31/07/1981 with the registered office located at Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJ. 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 BATCHELOR BROTHERS LIMITED?

toggle

BATCHELOR BROTHERS LIMITED is currently Active. It was registered on 31/07/1981 .

Where is BATCHELOR BROTHERS LIMITED located?

toggle

BATCHELOR BROTHERS LIMITED is registered at Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJ.

What does BATCHELOR BROTHERS LIMITED do?

toggle

BATCHELOR BROTHERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BATCHELOR BROTHERS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.