BATCHWORTH LIMITED

Register to unlock more data on OkredoRegister

BATCHWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05103043

Incorporation date

15/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Nursery Gardens, Chipperfield, Kings Langley WD4 9FACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2004)
dot icon18/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon18/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon28/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2023
Registered office address changed from 74 Warden Avenue Rayners Lane Harrow Middlesex HA2 9LW England to 8 Nursery Gardens Chipperfield Kings Langley WD4 9FA on 2023-09-28
dot icon03/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Registered office address changed from 74 Warden Avenue Rayners Lane Harrow Middlesex HA2 9LL England to 74 Warden Avenue Rayners Lane Harrow Middlesex HA2 9LW on 2022-09-26
dot icon21/09/2022
Registered office address changed from The Paddock, Sandy Lane Northwood Middlesex HA6 3HA to 74 Warden Avenue Rayners Lane Harrow Middlesex HA2 9LL on 2022-09-21
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/07/2021
Amended total exemption full accounts made up to 2020-09-30
dot icon29/06/2021
Resolutions
dot icon29/06/2021
Memorandum and Articles of Association
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon06/04/2021
Satisfaction of charge 051030430004 in full
dot icon06/04/2021
Satisfaction of charge 051030430003 in full
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon05/02/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon13/12/2014
Satisfaction of charge 2 in full
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Registration of charge 051030430004, created on 2014-11-24
dot icon26/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon20/01/2014
Registration of charge 051030430003
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon07/10/2011
Accounts for a small company made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon28/04/2011
Director's details changed for Mr Dilip Magecha on 2011-04-14
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon22/04/2010
Secretary's details changed for Mrs Kalpana Magecha on 2010-04-14
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/05/2009
Return made up to 15/04/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 15/04/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 15/04/07; full list of members
dot icon19/03/2007
Particulars of mortgage/charge
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 15/04/06; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 15/04/05; full list of members
dot icon17/12/2004
Particulars of mortgage/charge
dot icon12/05/2004
Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/05/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon10/05/2004
New director appointed
dot icon29/04/2004
New secretary appointed
dot icon29/04/2004
Registered office changed on 29/04/04 from: 339 brighton rd south croydon surrey CR2 6EQ
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
Director resigned
dot icon15/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+46.18 % *

* during past year

Cash in Bank

£758,003.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
988.64K
-
0.00
674.49K
-
2022
2
966.33K
-
0.00
518.56K
-
2023
2
970.50K
-
0.00
758.00K
-
2023
2
970.50K
-
0.00
758.00K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

970.50K £Ascended0.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

758.00K £Ascended46.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dilip Magecha
Director
15/04/2004 - Present
9
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/04/2004 - 18/04/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
14/04/2004 - 18/04/2004
41295
Magecha, Kalpana
Secretary
15/04/2004 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATCHWORTH LIMITED

BATCHWORTH LIMITED is an(a) Active company incorporated on 15/04/2004 with the registered office located at 8 Nursery Gardens, Chipperfield, Kings Langley WD4 9FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BATCHWORTH LIMITED?

toggle

BATCHWORTH LIMITED is currently Active. It was registered on 15/04/2004 .

Where is BATCHWORTH LIMITED located?

toggle

BATCHWORTH LIMITED is registered at 8 Nursery Gardens, Chipperfield, Kings Langley WD4 9FA.

What does BATCHWORTH LIMITED do?

toggle

BATCHWORTH LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BATCHWORTH LIMITED have?

toggle

BATCHWORTH LIMITED had 2 employees in 2023.

What is the latest filing for BATCHWORTH LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-16 with updates.