BATCHFLOW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BATCHFLOW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02005554

Incorporation date

02/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Budbrooke Road, Budbrooke Industrial Estate, Warwick CV34 5XHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon16/03/2026
Second filing for the notification of Anna Packwood as a person with significant control
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Notification of Anna Packwood as a person with significant control on 2022-04-08
dot icon11/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon12/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Director's details changed for Stephen James David Packwood on 2019-04-03
dot icon03/04/2019
Director's details changed for Ms Joan Sylvia Packwood on 2019-04-03
dot icon03/04/2019
Director's details changed for David Charles Packwood on 2019-04-03
dot icon03/04/2019
Secretary's details changed for Joan Sylvia Packwood on 2019-04-03
dot icon03/04/2019
Change of details for Mr Stephen James David Packwood as a person with significant control on 2019-04-03
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon18/05/2018
Register inspection address has been changed from 9 Millar Court 43 Station Road Kenilworth Warwickshire CV8 1JD United Kingdom to Bank Gallery High Street Kenilworth CV8 1LY
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon25/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/05/2014
Director's details changed for Joan Sylvia Packwood on 2014-01-22
dot icon28/05/2014
Director's details changed for David Charles Packwood on 2014-01-22
dot icon28/05/2014
Secretary's details changed for Joan Sylvia Packwood on 2014-01-22
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon12/09/2012
Compulsory strike-off action has been discontinued
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon22/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon22/06/2011
Register(s) moved to registered inspection location
dot icon22/06/2011
Register inspection address has been changed
dot icon22/06/2011
Director's details changed for Stephen James David Packwood on 2010-05-10
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Appointment of Stephen James David Packwood as a director
dot icon04/02/2010
Appointment of Joan Sylvia Packwood as a secretary
dot icon04/02/2010
Termination of appointment of David Packwood as a secretary
dot icon11/05/2009
Return made up to 09/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/05/2008
Return made up to 09/05/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 09/05/07; full list of members
dot icon18/07/2006
Return made up to 09/05/06; full list of members
dot icon18/07/2006
Location of register of members
dot icon16/06/2006
Accounts for a small company made up to 2005-12-31
dot icon13/10/2005
Accounts for a small company made up to 2004-12-31
dot icon10/06/2005
Return made up to 09/05/05; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon10/06/2004
Return made up to 09/05/04; full list of members
dot icon24/10/2003
Accounts for a small company made up to 2002-12-31
dot icon24/06/2003
Return made up to 09/05/03; full list of members
dot icon01/07/2002
Return made up to 09/05/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-12-31
dot icon24/12/2001
Certificate of change of name
dot icon04/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/06/2001
Return made up to 09/05/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/06/2000
Return made up to 09/05/00; full list of members
dot icon23/06/1999
Return made up to 09/05/99; no change of members
dot icon27/04/1999
Accounts for a small company made up to 1998-12-31
dot icon13/08/1998
Accounts for a small company made up to 1997-12-31
dot icon30/06/1998
Return made up to 09/05/98; full list of members
dot icon21/05/1997
Return made up to 09/05/97; no change of members
dot icon16/05/1997
Accounts for a small company made up to 1996-12-31
dot icon07/04/1997
Location of register of members
dot icon19/08/1996
Accounts for a small company made up to 1995-12-31
dot icon21/05/1996
Return made up to 09/05/96; no change of members
dot icon15/05/1995
Return made up to 09/05/95; full list of members
dot icon09/03/1995
Accounts for a small company made up to 1994-12-31
dot icon11/05/1994
Return made up to 09/05/94; no change of members
dot icon29/03/1994
Accounts for a small company made up to 1993-12-31
dot icon10/06/1993
Return made up to 09/05/93; no change of members
dot icon08/03/1993
Accounts for a small company made up to 1992-12-31
dot icon04/06/1992
Return made up to 09/05/92; full list of members
dot icon29/04/1992
Accounts for a small company made up to 1991-12-31
dot icon05/12/1991
Director resigned;new director appointed
dot icon30/05/1991
Accounts for a small company made up to 1990-12-31
dot icon30/05/1991
Return made up to 09/05/91; no change of members
dot icon19/06/1990
Accounts for a small company made up to 1989-12-31
dot icon19/06/1990
Return made up to 08/06/90; full list of members
dot icon25/10/1989
Accounts for a small company made up to 1988-12-31
dot icon25/10/1989
Return made up to 16/10/89; full list of members
dot icon20/06/1988
Return made up to 07/06/88; no change of members
dot icon20/06/1988
Accounts for a small company made up to 1987-12-31
dot icon23/11/1987
Accounts for a small company made up to 1986-12-31
dot icon23/11/1987
Return made up to 13/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
Registered office changed on 30/09/86 from: west hill blackdown leamington spa CV32 6QU
dot icon16/06/1986
Accounting reference date notified as 31/12
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3.92 % *

* during past year

Cash in Bank

£544,565.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
573.53K
-
0.00
524.03K
-
2022
0
586.73K
-
0.00
544.57K
-
2022
0
586.73K
-
0.00
544.57K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

586.73K £Ascended2.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

544.57K £Ascended3.92 % *

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
Mr Stephen James David Packwood
Director
11/01/2010 - Present
1
Packwood, Joan Sylvia
Secretary
10/01/2010 - Present
-

Persons with Significant Control

2
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 BATCHFLOW HOLDINGS LIMITED

BATCHFLOW HOLDINGS LIMITED is an(a) Active company incorporated on 02/04/1986 with the registered office located at Unit 2 Budbrooke Road, Budbrooke Industrial Estate, Warwick CV34 5XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATCHFLOW HOLDINGS LIMITED?

toggle

BATCHFLOW HOLDINGS LIMITED is currently Active. It was registered on 02/04/1986 .

Where is BATCHFLOW HOLDINGS LIMITED located?

toggle

BATCHFLOW HOLDINGS LIMITED is registered at Unit 2 Budbrooke Road, Budbrooke Industrial Estate, Warwick CV34 5XH.

What does BATCHFLOW HOLDINGS LIMITED do?

toggle

BATCHFLOW HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BATCHFLOW HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Second filing for the notification of Anna Packwood as a person with significant control.