BATTELS LTD

Register to unlock more data on OkredoRegister

BATTELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08771194

Incorporation date

12/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

64 High Street, Harrow HA1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2013)
dot icon21/01/2026
Confirmation statement made on 2025-11-12 with updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Confirmation statement made on 2024-11-12 with updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon13/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon05/08/2022
Termination of appointment of Alistair Edward Patrick-Heselton as a director on 2022-08-03
dot icon05/08/2022
Cessation of Emma Daphne Heselton as a person with significant control on 2022-08-05
dot icon05/08/2022
Termination of appointment of Serge Calvin Patrick-Heselton as a director on 2022-08-03
dot icon05/08/2022
Termination of appointment of Andrew Heselton as a director on 2022-08-03
dot icon05/08/2022
Change of details for Mrs Sandra Heselton as a person with significant control on 2022-08-05
dot icon05/08/2022
Director's details changed for Mr Alistair Edward Patrick-Heselton on 2022-08-05
dot icon21/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/04/2021
Appointment of Mr Serge Calvin Patrick-Heselton as a director on 2021-04-13
dot icon24/03/2021
Total exemption full accounts made up to 2019-11-30
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon21/01/2021
Appointment of Mr Andrew Heselton as a director on 2020-11-01
dot icon21/01/2021
Termination of appointment of Emma Daphne Heselton as a director on 2020-11-01
dot icon07/02/2020
Registered office address changed from Harrow on the Hill Chambers 60 High Street Harrow HA1 3LL to 64 High Street Harrow HA1 3LL on 2020-02-07
dot icon09/01/2020
Confirmation statement made on 2019-11-12 with no updates
dot icon31/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon26/11/2018
Notification of Emma Daphne Heselton as a person with significant control on 2018-09-03
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Director's details changed for Mr Patrick Edward Patrick-Heselton on 2018-02-15
dot icon27/02/2018
Appointment of Mr Patrick Edward Patrick-Heselton as a director on 2018-02-15
dot icon12/01/2018
Confirmation statement made on 2017-11-12 with no updates
dot icon14/11/2017
Unaudited abridged accounts made up to 2016-11-30
dot icon18/10/2017
Appointment of Miss Emma Daphne Heselton as a director on 2017-10-16
dot icon04/09/2017
Termination of appointment of Pearl Mary Lestrade-Brown as a director on 2017-08-15
dot icon23/06/2017
Appointment of Pearl Mary Lestrade-Brown as a director on 2017-05-01
dot icon16/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon13/01/2017
-
dot icon13/01/2017
Rectified TM01 was removed from the public register on 04/08/2020 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon28/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon12/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon12/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.37K
-
0.00
-
-
2022
4
3.37K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heselton, Emma Daphne
Director
16/10/2017 - 01/11/2020
7
Heselton, Andrew
Director
01/11/2020 - 03/08/2022
3
Heselton, Sandra
Director
12/11/2013 - Present
6
Patrick-Heselton, Serge Calvin
Director
13/04/2021 - 03/08/2022
15
Lestrade-Brown, Pearl Mary
Director
01/05/2017 - 15/08/2017
2

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 BATTELS LTD

BATTELS LTD is an(a) Active company incorporated on 12/11/2013 with the registered office located at 64 High Street, Harrow HA1 3LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATTELS LTD?

toggle

BATTELS LTD is currently Active. It was registered on 12/11/2013 .

Where is BATTELS LTD located?

toggle

BATTELS LTD is registered at 64 High Street, Harrow HA1 3LL.

What does BATTELS LTD do?

toggle

BATTELS LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BATTELS LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-11-12 with updates.