BATTELLE UK LIMITED

Register to unlock more data on OkredoRegister

BATTELLE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04251014

Incorporation date

12/07/2001

Size

Full

Contacts

Registered address

Registered address

29 Springfield Lyons Approach, Springfield, Chelmsford, Essex CM2 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2001)
dot icon06/10/2025
Full accounts made up to 2024-09-30
dot icon22/07/2025
Change of details for Battelle Memorial Institute as a person with significant control on 2025-07-22
dot icon22/07/2025
Registered office address changed from 29 Springfield Lyons Approach Springfield Lyons Approach Springfield Chelmsford CM2 5LB England to 29 Springfield Lyons Approach Springfield Chelmsford Essex CM2 5LB on 2025-07-22
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon30/06/2025
Withdrawal of a person with significant control statement on 2025-06-30
dot icon30/06/2025
Notification of Battelle Memorial Institute as a person with significant control on 2016-04-06
dot icon03/06/2025
Registered office address changed from , Salisbury House Station Road, Cambridge, CB1 2LA, United Kingdom to 29 Springfield Lyons Approach Springfield Lyons Approach Springfield Chelmsford CM2 5LB on 2025-06-03
dot icon28/04/2025
Satisfaction of charge 5 in full
dot icon28/04/2025
Satisfaction of charge 2 in full
dot icon28/04/2025
Satisfaction of charge 3 in full
dot icon28/04/2025
Satisfaction of charge 4 in full
dot icon24/04/2025
Satisfaction of charge 1 in full
dot icon19/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon18/07/2024
Director's details changed for Mr Bryan Richard Chard on 2024-07-09
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon19/01/2024
Termination of appointment of Todd Thorpe as a director on 2024-01-19
dot icon19/01/2024
Termination of appointment of John Razzolini as a director on 2024-01-19
dot icon19/01/2024
Termination of appointment of Darren Grafham as a director on 2024-01-19
dot icon19/01/2024
Appointment of Mr Bryan Richard Chard as a director on 2024-01-19
dot icon10/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon31/03/2023
Full accounts made up to 2022-09-30
dot icon16/03/2023
Registered office address changed from , Highlands House, Basingstoke Road Spencers Wood, Reading, Berkshire, RG7 1NT to 29 Springfield Lyons Approach Springfield Lyons Approach Springfield Chelmsford CM2 5LB on 2023-03-16
dot icon13/02/2023
Director's details changed for Todd Thorpe on 2023-02-14
dot icon13/02/2023
Director's details changed for Thomas Edward Sharpe on 2023-02-14
dot icon13/02/2023
Director's details changed for Michael Christopher Janus on 2023-02-14
dot icon13/02/2023
Secretary's details changed for Thomas Edward Sharpe on 2023-02-14
dot icon15/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon07/07/2022
Full accounts made up to 2021-09-30
dot icon28/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon11/07/2021
Full accounts made up to 2020-09-30
dot icon10/02/2021
Termination of appointment of Henry William Loescher as a director on 2020-12-16
dot icon10/02/2021
Termination of appointment of Aaron James Frank as a director on 2020-12-16
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon25/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon24/08/2020
Appointment of Aaron James Frank as a director on 2020-04-11
dot icon24/08/2020
Appointment of Todd Thorpe as a director on 2020-04-11
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon23/07/2019
Director's details changed for Mr John Razzolini on 2019-07-23
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon31/01/2019
Appointment of Mr John Razzolini as a director on 2018-11-26
dot icon30/01/2019
Appointment of Mr Henry William Loescher as a director on 2018-11-26
dot icon24/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon28/06/2018
Secretary's details changed for Thomas Edward Sharpe on 2018-06-28
dot icon22/06/2018
Termination of appointment of Muzzammil Toufiq Ahmed as a director on 2018-05-31
dot icon26/04/2018
Appointment of Mr Darren Grafham as a director on 2018-04-11
dot icon11/01/2018
Termination of appointment of Reza Karimi as a director on 2017-12-01
dot icon09/08/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon09/08/2017
Director's details changed for Muzzammil Toufiq Ahmed on 2017-08-09
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon25/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon08/01/2016
Director's details changed for Reza Karimi on 2016-01-08
dot icon21/12/2015
Appointment of Michael Christopher Janus as a director on 2015-12-16
dot icon21/12/2015
Appointment of Thomas Edward Sharpe as a director on 2015-12-16
dot icon21/12/2015
Appointment of Muzzammil Toufiq Ahmed as a director on 2015-12-16
dot icon21/12/2015
Appointment of Reza Karimi as a director on 2015-12-16
dot icon18/12/2015
Termination of appointment of Andrew Gerard Shimp as a director on 2015-12-16
dot icon24/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-09-30
dot icon15/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon05/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon15/11/2012
Auditor's resignation
dot icon09/11/2012
Miscellaneous
dot icon31/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-09-30
dot icon29/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon29/07/2011
Director's details changed for Andrew Gerard Shimp on 2011-06-01
dot icon14/07/2011
Full accounts made up to 2010-09-30
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon04/08/2010
Director's details changed for Andrew Gerard Shimp on 2010-01-01
dot icon23/07/2010
Full accounts made up to 2009-09-30
dot icon26/09/2009
Return made up to 09/07/09; full list of members; amend
dot icon29/08/2009
Full accounts made up to 2008-09-30
dot icon21/08/2009
Return made up to 09/07/09; full list of members
dot icon12/05/2009
Appointment terminated director robert gritz
dot icon12/05/2009
Director appointed andrew gerard shimp
dot icon23/12/2008
Appointment terminated director jane schulman
dot icon22/12/2008
Director appointed robert mark gritz
dot icon01/10/2008
Return made up to 09/07/08; full list of members
dot icon18/08/2008
Director appointed jane schulman
dot icon18/08/2008
Appointment terminated director corazon steginsky
dot icon18/07/2008
Full accounts made up to 2007-09-30
dot icon27/11/2007
Return made up to 09/07/07; no change of members
dot icon19/11/2007
Registered office changed on 19/11/07 from:\1 wesley gate, 70 queens road, reading, berkshire RG1 4AP
dot icon17/07/2007
Full accounts made up to 2006-09-30
dot icon25/04/2007
Return made up to 09/07/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon03/02/2006
Particulars of mortgage/charge
dot icon01/12/2005
Full accounts made up to 2004-09-30
dot icon27/09/2005
Return made up to 09/07/05; full list of members
dot icon02/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon26/07/2005
Certificate of change of name
dot icon19/08/2004
Return made up to 09/07/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon25/02/2004
Particulars of mortgage/charge
dot icon28/10/2003
Return made up to 09/07/03; full list of members
dot icon22/07/2003
Full accounts made up to 2002-09-30
dot icon25/10/2002
Resolutions
dot icon04/10/2002
Ad 17/09/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon04/10/2002
Nc inc already adjusted 16/09/02
dot icon04/10/2002
Resolutions
dot icon18/07/2002
Return made up to 09/07/02; full list of members
dot icon10/01/2002
Registered office changed on 10/01/02 from:\200 aldersgate street, london, EC1A 4JJ
dot icon04/01/2002
Secretary resigned
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon11/10/2001
Particulars of mortgage/charge
dot icon08/10/2001
Particulars of mortgage/charge
dot icon03/08/2001
New director appointed
dot icon03/08/2001
New secretary appointed
dot icon30/07/2001
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon25/07/2001
Certificate of change of name
dot icon12/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Razzolini, John
Director
26/11/2018 - 19/01/2024
-
Thorpe, Todd
Director
11/04/2020 - 19/01/2024
-
Sharpe, Thomas Edward
Secretary
24/07/2001 - Present
-
Grafham, Darren
Director
11/04/2018 - 19/01/2024
1
Sharpe, Thomas Edward
Director
16/12/2015 - Present
-

Persons with Significant Control

2
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 BATTELLE UK LIMITED

BATTELLE UK LIMITED is an(a) Active company incorporated on 12/07/2001 with the registered office located at 29 Springfield Lyons Approach, Springfield, Chelmsford, Essex CM2 5LB. There are currently 4 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 BATTELLE UK LIMITED?

toggle

BATTELLE UK LIMITED is currently Active. It was registered on 12/07/2001 .

Where is BATTELLE UK LIMITED located?

toggle

BATTELLE UK LIMITED is registered at 29 Springfield Lyons Approach, Springfield, Chelmsford, Essex CM2 5LB.

What does BATTELLE UK LIMITED do?

toggle

BATTELLE UK LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BATTELLE UK LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-09-30.