BATCHING & BLENDING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BATCHING & BLENDING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03232965

Incorporation date

02/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon16/12/2025
Director's details changed for Mr James Raymond Brown on 2025-12-16
dot icon01/12/2025
Termination of appointment of Carl Holmewood as a director on 2025-08-18
dot icon01/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon26/04/2024
Secretary's details changed for Mr Kevin Raymond Brown on 2024-04-22
dot icon25/04/2024
Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-25
dot icon25/04/2024
Director's details changed for Mr Kevin Raymond Brown on 2024-04-22
dot icon25/04/2024
Director's details changed for Mr Andrew Clive Brown on 2024-04-22
dot icon25/04/2024
Director's details changed for Mr James Raymond Brown on 2024-04-22
dot icon25/04/2024
Director's details changed for Mr Carl Holmewood on 2024-04-22
dot icon25/04/2024
Change of details for Kra Brown Electrical Services Limited as a person with significant control on 2024-04-22
dot icon14/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/03/2022
Current accounting period shortened from 2022-08-31 to 2022-07-31
dot icon12/11/2021
Appointment of Mr Kevin Raymond Brown as a secretary on 2021-11-10
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon11/11/2021
Cessation of Ronald Edgar Barksfield as a person with significant control on 2021-11-10
dot icon11/11/2021
Cessation of David William Kittridge as a person with significant control on 2021-11-10
dot icon11/11/2021
Notification of Kra Brown Electrical Services Limited as a person with significant control on 2021-11-10
dot icon11/11/2021
Termination of appointment of Ronald Edgar Barksfield as a secretary on 2021-11-10
dot icon11/11/2021
Termination of appointment of David William Kittridge as a director on 2021-11-10
dot icon11/11/2021
Termination of appointment of Ronald Edgar Barksfield as a director on 2021-11-10
dot icon11/11/2021
Appointment of Mr Carl Holmewood as a director on 2021-11-10
dot icon11/11/2021
Appointment of Mr James Raymond Brown as a director on 2021-11-10
dot icon11/11/2021
Appointment of Mr Andrew Clive Brown as a director on 2021-11-10
dot icon11/11/2021
Appointment of Mr Kevin Raymond Brown as a director on 2021-11-10
dot icon11/11/2021
Registered office address changed from 11 Willsmer Close Broughton Astley Leicester LE9 6UL England to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 2021-11-11
dot icon20/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/01/2021
Registered office address changed from Unit 2 Aston Hill Lewknor Watlington Oxfordshire OX49 5SG England to 11 Willsmer Close Broughton Astley Leicester LE9 6UL on 2021-01-19
dot icon12/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon19/07/2016
Register inspection address has been changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to Unit 2 Aston Hill Lewknor Watlington Oxfordshire OX49 5SG
dot icon19/07/2016
Director's details changed for David William Kittridge on 2016-07-19
dot icon19/07/2016
Director's details changed for Mr Ronald Edgar Barksfield on 2016-07-19
dot icon19/07/2016
Secretary's details changed for Mr Ronald Edgar Barksfield on 2016-07-19
dot icon19/07/2016
Registered office address changed from C/O Charterwells 42-44 Clarendon Road Watford WD17 1JJ to Unit 2 Aston Hill Lewknor Watlington Oxfordshire OX49 5SG on 2016-07-19
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon15/09/2014
Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY England to C/O Charterwells 42-44 Clarendon Road Watford WD17 1JJ on 2014-09-15
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon02/09/2013
Register inspection address has been changed
dot icon30/08/2013
Director's details changed for Mr Ronald Edgar Barksfield on 2013-08-02
dot icon30/08/2013
Director's details changed for David William Kittridge on 2013-08-02
dot icon30/08/2013
Register(s) moved to registered inspection location
dot icon30/08/2013
Secretary's details changed for Mr Ronald Edgar Barksfield on 2013-08-02
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/04/2013
Registered office address changed from Unit 6 Stanhope Gate Camberley Surrey GU15 3DW United Kingdom on 2013-04-15
dot icon20/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/10/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon19/08/2010
Director's details changed for David William Kittridge on 2010-08-01
dot icon19/08/2010
Director's details changed for Mr Ronald Edgar Barksfield on 2010-08-01
dot icon19/08/2010
Secretary's details changed for Mr Ronald Edgar Barksfield on 2010-08-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/08/2009
Return made up to 02/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/04/2009
Appointment terminated director geoffrey hill
dot icon08/04/2009
Appointment terminated director neil collins
dot icon08/04/2009
Appointment terminated director brian shuttleworth
dot icon06/08/2008
Return made up to 02/08/08; full list of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from 9 crosssways london road sunninghill ascot berkshire SL5 0PL
dot icon02/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/08/2007
Return made up to 02/08/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/08/2006
Return made up to 02/08/06; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: 2 crosssways london road sunninghill ascot berkshire SL5 0PL
dot icon18/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/10/2005
Return made up to 02/08/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/09/2004
Return made up to 02/08/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon26/08/2003
Return made up to 02/08/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/08/2002
Return made up to 02/08/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/05/2002
Registered office changed on 16/05/02 from: unit 48 marlow road stokenchurch high wycombe buckinghamshire HP14 3QJ
dot icon09/04/2002
Director's particulars changed
dot icon03/04/2002
Return made up to 02/08/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon02/10/2000
Return made up to 02/08/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-08-31
dot icon28/09/1999
New director appointed
dot icon24/09/1999
Return made up to 02/08/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon17/08/1998
Return made up to 02/08/98; no change of members
dot icon08/05/1998
Accounts for a small company made up to 1997-08-31
dot icon13/08/1997
Return made up to 02/08/97; full list of members
dot icon09/10/1996
New director appointed
dot icon25/09/1996
Ad 05/09/96--------- £ si 998@1=998 £ ic 2/1000
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon09/08/1996
New secretary appointed
dot icon09/08/1996
New director appointed
dot icon09/08/1996
Registered office changed on 09/08/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon09/08/1996
Director resigned
dot icon09/08/1996
Secretary resigned
dot icon02/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-87.19 % *

* during past year

Cash in Bank

£5,036.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
37.41K
-
0.00
39.33K
-
2022
4
48.10K
-
0.00
5.04K
-
2022
4
48.10K
-
0.00
5.04K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

48.10K £Ascended28.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.04K £Descended-87.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
02/08/1996 - 02/08/1996
10896
WILDMAN & BATTELL LIMITED
Nominee Director
02/08/1996 - 02/08/1996
10915
Barksfield, Ronald Edgar
Director
02/10/1996 - 10/11/2021
7
Kittridge, David William
Director
20/09/1999 - 10/11/2021
2
Brown, Kevin Raymond
Director
10/11/2021 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BATCHING & BLENDING SYSTEMS LIMITED

BATCHING & BLENDING SYSTEMS LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent ME4 4TZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BATCHING & BLENDING SYSTEMS LIMITED?

toggle

BATCHING & BLENDING SYSTEMS LIMITED is currently Active. It was registered on 02/08/1996 .

Where is BATCHING & BLENDING SYSTEMS LIMITED located?

toggle

BATCHING & BLENDING SYSTEMS LIMITED is registered at Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does BATCHING & BLENDING SYSTEMS LIMITED do?

toggle

BATCHING & BLENDING SYSTEMS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does BATCHING & BLENDING SYSTEMS LIMITED have?

toggle

BATCHING & BLENDING SYSTEMS LIMITED had 4 employees in 2022.

What is the latest filing for BATCHING & BLENDING SYSTEMS LIMITED?

toggle

The latest filing was on 16/12/2025: Director's details changed for Mr James Raymond Brown on 2025-12-16.