BATFORD MILL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BATFORD MILL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01002868

Incorporation date

19/02/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 New Road, Drayton Parslow, Milton Keynes MK17 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1971)
dot icon23/03/2026
Change of details for Mrs Louise Russell-Smith as a person with significant control on 2026-03-01
dot icon23/03/2026
Director's details changed for Louise Russell Smith on 2026-03-01
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon03/09/2025
Director's details changed for Mrs Sarah Jane Hill on 2025-09-03
dot icon03/09/2025
Director's details changed for Louise Russell Smith on 2025-09-03
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/03/2025
Register inspection address has been changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL England to 19 New Road Drayton Parslow Milton Keynes MK17 0JH
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/09/2023
Registered office address changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL England to 19 New Road Drayton Parslow Milton Keynes MK17 0JH on 2023-09-21
dot icon27/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon30/03/2022
Director's details changed for Louise Russel Smith on 2022-03-30
dot icon30/03/2022
Notification of Louise Russell-Smith as a person with significant control on 2021-11-14
dot icon30/03/2022
Notification of Sarah Miller as a person with significant control on 2021-11-14
dot icon30/03/2022
Notification of Sarah Hill as a person with significant control on 2021-11-14
dot icon30/03/2022
Cessation of John Rendel Hill as a person with significant control on 2021-11-14
dot icon16/12/2021
Director's details changed for Louise Russel Smith on 2021-12-16
dot icon16/12/2021
Director's details changed for Mrs Sarah Jane Hill on 2021-12-16
dot icon16/12/2021
Director's details changed for Louise Russel Smith on 2021-12-16
dot icon16/12/2021
Director's details changed for Sarah Elizabeth Miller on 2021-12-16
dot icon16/12/2021
Termination of appointment of John Rendel Hill as a secretary on 2021-11-13
dot icon16/12/2021
Termination of appointment of John Rendel Hill as a director on 2021-11-13
dot icon16/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Registered office address changed from Unit 1B Batford Mill Trading Estate Lower Luton Road.Harpenden Hertfordshire AL5 5BZ to 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL on 2020-09-14
dot icon06/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon05/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon04/04/2016
Register inspection address has been changed from C/O Hardcastle Burton (Redbourn) Ltd the Priory High Street Redbourn St. Albans Hertfordshire AL3 7LZ United Kingdom to 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL
dot icon24/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon09/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon09/05/2013
Director's details changed for Mrs Sarah Jane Hill on 2013-03-22
dot icon09/05/2013
Director's details changed for Louise Russel Smith on 2013-03-22
dot icon10/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/06/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon11/06/2012
Register inspection address has been changed from C/O Hardcastle Burton (Redbourn) Ltd Old School the Common Redbourn St. Albans Hertfordshire AL3 7NG United Kingdom
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/01/2012
Appointment of Mrs Sarah Jane Hill as a director
dot icon09/01/2012
Termination of appointment of Andrew Hill as a director
dot icon13/12/2011
Director's details changed for Andrew Hill on 2011-12-12
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon22/03/2011
Register(s) moved to registered inspection location
dot icon22/03/2011
Register inspection address has been changed
dot icon25/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon21/04/2010
Director's details changed for Louise Russel Smith on 2010-03-22
dot icon21/04/2010
Director's details changed for John Rendel Hill on 2010-03-22
dot icon21/04/2010
Director's details changed for Sarah Miller on 2010-03-22
dot icon21/04/2010
Director's details changed for Andrew Hill on 2010-03-22
dot icon11/05/2009
Return made up to 22/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon18/04/2008
Return made up to 22/03/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon27/04/2007
Return made up to 22/03/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon28/03/2006
Return made up to 22/03/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon24/03/2005
Return made up to 22/03/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon27/03/2004
Return made up to 22/03/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
Secretary resigned;director resigned
dot icon17/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/04/2003
Return made up to 22/03/03; full list of members
dot icon17/10/2002
Return made up to 22/03/02; full list of members
dot icon02/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon29/03/2001
Return made up to 22/03/01; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon30/03/2000
Return made up to 22/03/00; full list of members
dot icon30/03/2000
New director appointed
dot icon14/07/1999
Full accounts made up to 1998-09-30
dot icon14/07/1999
New director appointed
dot icon17/05/1999
Return made up to 22/03/99; no change of members
dot icon09/11/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon07/04/1998
Return made up to 22/03/98; full list of members
dot icon26/01/1998
Certificate of change of name
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Full accounts made up to 1997-09-30
dot icon20/11/1997
Ad 27/09/97--------- £ si 40000@1=40000 £ ic 280100/320100
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon29/06/1997
Ad 20/06/97--------- £ si 40000@1=40000 £ ic 240100/280100
dot icon06/04/1997
Return made up to 22/03/97; full list of members
dot icon06/12/1996
Resolutions
dot icon22/11/1996
Ad 27/09/96--------- £ si 40000@1=40000 £ ic 200100/240100
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon02/04/1996
Return made up to 22/03/96; full list of members
dot icon13/11/1995
Ad 30/09/95--------- £ si 200000@1=200000 £ ic 100/200100
dot icon13/11/1995
Resolutions
dot icon13/11/1995
£ nc 100/300000 31/10/95
dot icon21/04/1995
Director resigned
dot icon18/04/1995
Full accounts made up to 1994-09-30
dot icon28/03/1995
Return made up to 22/03/95; change of members
dot icon28/03/1995
New director appointed
dot icon21/03/1995
Registered office changed on 21/03/95 from: 20 cosgrove way luton bedfordshire LU1 1XL
dot icon21/03/1995
Director resigned
dot icon21/03/1995
Director resigned
dot icon03/10/1994
Certificate of change of name
dot icon03/10/1994
Certificate of change of name
dot icon13/07/1994
Full accounts made up to 1993-09-30
dot icon24/03/1994
Return made up to 22/03/94; no change of members
dot icon09/12/1993
New secretary appointed;new director appointed
dot icon15/07/1993
Full accounts made up to 1992-09-30
dot icon01/04/1993
Registered office changed on 01/04/93 from: kingston smith chartered accountants devonshire house,146 bishopsgate london EC2M 4JXA
dot icon01/04/1993
Director resigned
dot icon18/03/1993
Return made up to 22/03/93; full list of members
dot icon13/08/1992
Full accounts made up to 1991-09-30
dot icon24/03/1992
Return made up to 22/03/92; no change of members
dot icon28/08/1991
Registered office changed on 28/08/91 from: epworth house 25 city road london eciv ipt EC1V 2PL
dot icon11/06/1991
Secretary resigned;new secretary appointed
dot icon20/05/1991
Return made up to 05/03/91; no change of members
dot icon18/02/1991
Full accounts made up to 1990-09-30
dot icon28/03/1990
Full accounts made up to 1989-09-30
dot icon28/03/1990
Return made up to 22/03/90; full list of members
dot icon07/11/1989
Registered office changed on 07/11/89 from: 38 finsbury square london EC2A 1PX
dot icon12/09/1989
Full accounts made up to 1988-09-30
dot icon12/09/1989
Return made up to 07/06/89; full list of members
dot icon16/06/1988
Full accounts made up to 1987-09-30
dot icon16/06/1988
Return made up to 01/06/88; full list of members
dot icon06/01/1988
Full accounts made up to 1986-09-30
dot icon06/01/1988
Return made up to 07/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Annual return made up to 22/05/86
dot icon15/10/1986
Full accounts made up to 1985-09-30
dot icon19/02/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+2.00 % *

* during past year

Cash in Bank

£130,522.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/03/2026
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
5
1.20M
-
0.00
80.53K
-
2022
4
1.16M
-
0.00
127.97K
-
2023
3
1.24M
-
0.00
130.52K
-
2023
3
1.24M
-
0.00
130.52K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

1.24M £Ascended6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.52K £Ascended2.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Geoffrey Francis Howard
Director
16/06/1999 - 14/11/2003
7
Mrs Louise Russell-Smith
Director
01/09/1998 - Present
-
Matthews, Geoffrey Francis Howard
Secretary
01/05/1991 - 14/11/2003
-
Miller, Sarah Elizabeth
Director
03/03/2000 - Present
-
Bath, Reginald
Director
30/09/1994 - 31/12/1997
-

Persons with Significant Control

4
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 BATFORD MILL INVESTMENTS LIMITED

BATFORD MILL INVESTMENTS LIMITED is an(a) Active company incorporated on 19/02/1971 with the registered office located at 19 New Road, Drayton Parslow, Milton Keynes MK17 0JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BATFORD MILL INVESTMENTS LIMITED?

toggle

BATFORD MILL INVESTMENTS LIMITED is currently Active. It was registered on 19/02/1971 .

Where is BATFORD MILL INVESTMENTS LIMITED located?

toggle

BATFORD MILL INVESTMENTS LIMITED is registered at 19 New Road, Drayton Parslow, Milton Keynes MK17 0JH.

What does BATFORD MILL INVESTMENTS LIMITED do?

toggle

BATFORD MILL INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BATFORD MILL INVESTMENTS LIMITED have?

toggle

BATFORD MILL INVESTMENTS LIMITED had 3 employees in 2023.

What is the latest filing for BATFORD MILL INVESTMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Change of details for Mrs Louise Russell-Smith as a person with significant control on 2026-03-01.