BATMARK LIMITED

Register to unlock more data on OkredoRegister

BATMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02967280

Incorporation date

08/09/1994

Size

Full

Contacts

Registered address

Registered address

Globe House, 4 Temple Place, London WC2R 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1994)
dot icon12/01/2026
Appointment of Mr Paul Mccrory as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Jerome Bruce Abelman as a director on 2025-12-31
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon29/11/2024
Appointment of Bats Limited as a secretary on 2024-11-25
dot icon29/11/2024
Termination of appointment of Christopher Worlock as a secretary on 2024-11-25
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon24/04/2024
Director's details changed for Mr Kingsley Wheaton on 2024-04-23
dot icon01/03/2024
Termination of appointment of Paul Mccrory as a director on 2024-03-01
dot icon12/02/2024
Appointment of Caroline Ferland as a director on 2023-10-27
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Director's details changed for Jerome Ableman on 2022-09-20
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon20/05/2022
Appointment of Christopher Worlock as a secretary on 2022-05-20
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon13/05/2021
Second filing for the appointment of Mr Roger Anthony Carr Evans as a director
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon02/10/2020
Second filing for the appointment of Jerome Abelman as a director
dot icon29/09/2020
Appointment of Peter Mccormack as a secretary on 2020-09-29
dot icon14/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon24/01/2020
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2020-01-24
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon11/03/2019
Termination of appointment of Robert James Casey as a director on 2019-03-11
dot icon07/02/2019
Appointment of Mr Kingsley Wheaton as a director on 2019-02-07
dot icon02/01/2019
Termination of appointment of Andrew Maclachlan Gray as a director on 2018-12-31
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon28/09/2018
Appointment of Mr David Patrick Ian Booth as a director on 2018-09-20
dot icon21/09/2018
Appointment of Mr Jonathan Michael Guttridge as a secretary on 2018-09-20
dot icon21/09/2018
Termination of appointment of Oliver James Martin as a secretary on 2018-09-20
dot icon20/09/2018
Appointment of Mr Roger Anthony Carr Evans as a director on 2018-09-20
dot icon19/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/09/2017
Appointment of Mr Oliver James Martin as a secretary on 2017-09-12
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon14/06/2017
Termination of appointment of Nicola Snook as a director on 2017-05-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/03/2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 2017-02-28
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Appointment of Mr Jerome Ableman as a director on 2016-07-29
dot icon18/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon27/08/2015
Termination of appointment of Alan Jude King as a director on 2015-08-27
dot icon28/07/2015
Auditor's resignation
dot icon28/07/2015
Auditor's resignation
dot icon29/06/2015
Auditor's resignation
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Termination of appointment of Neil Robert Withington as a director on 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Jean-Marc Levy as a director on 2014-12-31
dot icon13/11/2014
Appointment of Mr Andrew Maclachlan Gray as a director on 2014-11-13
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon26/03/2013
Director's details changed for Paul Mccrory on 2012-08-09
dot icon13/09/2012
Appointment of Ms Ann Elizabeth Griffiths as a secretary
dot icon13/09/2012
Termination of appointment of Richard Cordeschi as a secretary
dot icon22/08/2012
Appointment of Paul Mccrory as a director
dot icon10/07/2012
Termination of appointment of Nikolaus Mohr as a director
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Mr Alan Jude King as a director
dot icon26/07/2011
Termination of appointment of Charl Steyn as a director
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/11/2010
Appointment of Jean-Marc Levy as a director
dot icon23/11/2010
Appointment of Mr Nikolaus Mohr as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr Charl Erasmus Steyn on 2010-03-01
dot icon26/03/2010
Secretary's details changed for Mr Richard Cordeschi on 2010-03-01
dot icon26/03/2010
Director's details changed for Ms Nicola Snook on 2010-03-01
dot icon26/03/2010
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon22/01/2010
Resolutions
dot icon22/01/2010
Statement of company's objects
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon06/01/2009
Secretary appointed mr richard cordeschi
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 28/02/06; full list of members
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Director's particulars changed
dot icon01/03/2005
Return made up to 28/02/05; full list of members
dot icon06/01/2005
Director resigned
dot icon05/10/2004
Director's particulars changed
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Auditor's resignation
dot icon25/03/2003
Return made up to 28/02/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon18/03/2002
Return made up to 28/02/02; full list of members
dot icon05/12/2001
Director's particulars changed
dot icon03/12/2001
Registered office changed on 03/12/01 from: 31 twyford avenue london W3 9PY
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Registered office changed on 13/08/01 from: globe house 4 temple place london WC2R 2PG
dot icon03/04/2001
Return made up to 28/02/01; full list of members
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 28/02/00; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Director's particulars changed
dot icon31/03/1999
Return made up to 28/02/99; full list of members
dot icon23/11/1998
Registered office changed on 23/11/98 from: millbank knowle green staines middlesex TW18 1DY
dot icon09/09/1998
Auditor's resignation
dot icon17/08/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Director's particulars changed
dot icon13/03/1998
Return made up to 28/02/98; no change of members
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Director resigned
dot icon14/11/1997
New secretary appointed
dot icon14/11/1997
Secretary resigned
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon12/09/1997
Return made up to 08/09/97; no change of members
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon16/09/1996
Return made up to 08/09/96; full list of members
dot icon12/05/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
New director appointed
dot icon04/01/1996
Registered office changed on 04/01/96 from: windsor house 50 victoris street london SW1H 0NL
dot icon04/01/1996
Director resigned
dot icon04/01/1996
New director appointed
dot icon11/10/1995
Auditor's resignation
dot icon18/09/1995
Return made up to 08/09/95; full list of members
dot icon25/04/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
New secretary appointed
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon29/09/1994
New director appointed
dot icon23/09/1994
Secretary resigned
dot icon13/09/1994
Secretary resigned
dot icon08/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordeschi, Richard
Secretary
16/12/2008 - 09/08/2012
92
Ferland, Caroline
Director
27/10/2023 - Present
8
Evans, Roger Anthony Carr
Director
20/09/2018 - Present
11
Booth, David Patrick Ian
Director
20/09/2018 - Present
87
Mccrory, Paul
Director
09/08/2012 - 01/03/2024
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATMARK LIMITED

BATMARK LIMITED is an(a) Active company incorporated on 08/09/1994 with the registered office located at Globe House, 4 Temple Place, London WC2R 2PG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATMARK LIMITED?

toggle

BATMARK LIMITED is currently Active. It was registered on 08/09/1994 .

Where is BATMARK LIMITED located?

toggle

BATMARK LIMITED is registered at Globe House, 4 Temple Place, London WC2R 2PG.

What does BATMARK LIMITED do?

toggle

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

What is the latest filing for BATMARK LIMITED?

toggle

The latest filing was on 12/01/2026: Appointment of Mr Paul Mccrory as a director on 2026-01-01.