BATSON BIDCO LIMITED

Register to unlock more data on OkredoRegister

BATSON BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09948055

Incorporation date

12/01/2016

Size

Dormant

Contacts

Registered address

Registered address

9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2016)
dot icon24/02/2026
Confirmation statement made on 2026-01-08 with updates
dot icon14/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2025
Appointment of Ms Jacqueline Dawn Boast as a director on 2025-09-22
dot icon22/05/2025
Accounts for a small company made up to 2023-12-31
dot icon08/04/2025
Confirmation statement made on 2025-01-08 with updates
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon04/07/2024
Notification of Nsm Uk Holdings Ltd as a person with significant control on 2023-12-07
dot icon04/07/2024
Cessation of Batson Midco Limited as a person with significant control on 2023-12-07
dot icon31/01/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Solvency Statement dated 07/12/23
dot icon15/12/2023
Statement by Directors
dot icon15/12/2023
Statement of capital on 2023-12-15
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon09/11/2023
Registration of charge 099480550006, created on 2023-10-31
dot icon21/08/2023
Termination of appointment of Geoffrey Mckernan as a director on 2023-08-21
dot icon21/08/2023
Termination of appointment of Kiersten Stephens as a director on 2023-08-21
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon20/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon02/08/2022
Satisfaction of charge 099480550004 in full
dot icon02/08/2022
Satisfaction of charge 099480550005 in full
dot icon14/02/2022
Appointment of Mr Paul Raymond Havenhand as a director on 2022-02-01
dot icon14/02/2022
Termination of appointment of James Douglas Robert Twining as a director on 2022-02-01
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon17/12/2021
Audited abridged accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon12/10/2020
Audited abridged accounts made up to 2020-01-31
dot icon07/09/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon18/06/2020
Resolutions
dot icon08/06/2020
Registration of charge 099480550004, created on 2020-06-05
dot icon08/06/2020
Registration of charge 099480550005, created on 2020-06-05
dot icon16/04/2020
Satisfaction of charge 099480550003 in full
dot icon16/04/2020
Satisfaction of charge 099480550002 in full
dot icon09/04/2020
Satisfaction of charge 099480550001 in full
dot icon08/04/2020
Termination of appointment of Dorian John Zanker as a director on 2020-04-07
dot icon08/04/2020
Termination of appointment of Steven John Wynne as a director on 2020-04-07
dot icon08/04/2020
Termination of appointment of Andrew Guy Melville Stevens as a director on 2020-04-07
dot icon08/04/2020
Appointment of Kiersten Stephens as a director on 2020-04-07
dot icon08/04/2020
Appointment of Mr Marc Anthony Castellucci as a director on 2020-04-07
dot icon08/04/2020
Appointment of Mr Geoffrey Mckernan as a director on 2020-04-07
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon29/10/2019
Audited abridged accounts made up to 2019-01-31
dot icon25/02/2019
Registration of charge 099480550003, created on 2019-02-14
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon28/06/2018
Audited abridged accounts made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon12/12/2017
Appointment of Mr James Douglas Robert Twining as a director on 2017-09-04
dot icon28/07/2017
Audited abridged accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon05/12/2016
Resolutions
dot icon22/11/2016
Registration of charge 099480550002, created on 2016-11-09
dot icon17/10/2016
Registration of charge 099480550001, created on 2016-10-07
dot icon28/09/2016
Termination of appointment of Brian William Maynard as a director on 2016-08-31
dot icon28/09/2016
Termination of appointment of Brian Maynard as a secretary on 2016-08-31
dot icon04/08/2016
Appointment of Mr Andrew Guy Melville Stevens as a director on 2016-08-01
dot icon22/07/2016
Termination of appointment of Ian Bruce Owen as a director on 2016-07-01
dot icon22/07/2016
Appointment of Dr Ian Bruce Owen as a director on 2016-07-01
dot icon03/06/2016
Registered office address changed from , 1st Floor 1 Vere Street, London, W1G 0DF, England to 9 Miller Court Severn Drive, Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 2016-06-03
dot icon02/06/2016
Appointment of Mr Brian William Maynard as a director on 2016-05-31
dot icon02/06/2016
Termination of appointment of Oliver James Bevan as a director on 2016-05-31
dot icon02/06/2016
Termination of appointment of Giles Thomas Bradley Derry as a director on 2016-05-31
dot icon02/06/2016
Appointment of Dorian John Zanker as a director on 2016-05-31
dot icon02/06/2016
Appointment of Mr Steven John Wynne as a director on 2016-05-31
dot icon15/04/2016
Appointment of Brian Maynard as a secretary on 2016-03-31
dot icon15/04/2016
Termination of appointment of Dm Company Services (London) Limited as a secretary on 2016-03-31
dot icon06/04/2016
Termination of appointment of Martin James Mcnair as a director on 2016-03-31
dot icon05/04/2016
Appointment of Oliver James Bevan as a director on 2016-03-31
dot icon05/04/2016
Appointment of Giles Thomas Bradley Derry as a director on 2016-03-31
dot icon05/04/2016
Registered office address changed from , Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW to 9 Miller Court Severn Drive, Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 2016-04-05
dot icon31/03/2016
Certificate of change of name
dot icon12/01/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£224,779.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
37.98M
-
0.00
224.78K
-
2021
0
37.98M
-
0.00
224.78K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

37.98M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynne, Steven John
Director
31/05/2016 - 07/04/2020
24
DM COMPANY SERVICES (LONDON) LIMITED
Corporate Secretary
12/01/2016 - 31/03/2016
209
Owen, Ian Bruce, Dr
Director
01/07/2016 - 01/07/2016
53
Zanker, Dorian John
Director
31/05/2016 - 07/04/2020
14
Mcnair, Martin James
Director
12/01/2016 - 31/03/2016
198

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+
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 BATSON BIDCO LIMITED

BATSON BIDCO LIMITED is an(a) Active company incorporated on 12/01/2016 with the registered office located at 9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8DN. There are currently 3 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 BATSON BIDCO LIMITED?

toggle

BATSON BIDCO LIMITED is currently Active. It was registered on 12/01/2016 .

Where is BATSON BIDCO LIMITED located?

toggle

BATSON BIDCO LIMITED is registered at 9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8DN.

What does BATSON BIDCO LIMITED do?

toggle

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

What is the latest filing for BATSON BIDCO LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-08 with updates.