BATTENFELD UK (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BATTENFELD UK (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01914194

Incorporation date

15/05/1985

Size

Small

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon08/08/2025
Liquidators' statement of receipts and payments to 2025-06-06
dot icon07/08/2024
Liquidators' statement of receipts and payments to 2024-06-06
dot icon24/08/2023
Liquidators' statement of receipts and payments to 2023-06-06
dot icon18/08/2022
Liquidators' statement of receipts and payments to 2022-06-06
dot icon07/07/2021
Appointment of a voluntary liquidator
dot icon07/07/2021
Resolutions
dot icon06/07/2021
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon01/07/2021
Registered office address changed from 10 Norwich Street London EC4A 1BD England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-07-01
dot icon30/06/2021
Declaration of solvency
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon23/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon18/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon17/12/2020
Current accounting period shortened from 2020-12-30 to 2020-12-29
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon15/12/2020
Resolutions
dot icon20/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon21/01/2020
Accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon13/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon06/12/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon30/11/2017
Registered office address changed from Units 8 & 9 Bridgewater Close Hawksworth Trading Estate Swindon Wiltshire SN2 1ED to 10 Norwich Street London EC4A 1BD on 2017-11-30
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon05/01/2016
Appointment of Mr Meinhard Josef Remberg as a director on 2016-01-01
dot icon05/01/2016
Termination of appointment of Ulrich Hallemeier as a director on 2016-01-01
dot icon17/08/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon04/02/2010
Termination of appointment of Christian Dorf as a director
dot icon08/01/2010
Appointment of Ulrich Hallemeier as a director
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon03/03/2009
Full accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 29/01/09; full list of members
dot icon16/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 29/01/08; full list of members
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon28/07/2007
Director resigned
dot icon03/03/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 29/01/07; full list of members
dot icon28/02/2007
New director appointed
dot icon24/02/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 29/01/06; full list of members
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Return made up to 29/01/05; full list of members
dot icon25/02/2005
Full accounts made up to 2004-12-31
dot icon25/02/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Registered office changed on 11/02/04 from: suite 6 avon house hartlebury trading estate hartlebury worcestershire DY10 4JB
dot icon06/02/2004
Return made up to 29/01/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon29/06/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 29/01/03; full list of members
dot icon15/08/2002
Secretary's particulars changed
dot icon15/08/2002
Registered office changed on 15/08/02 from: kidderminster road berry hill industrial estate droitwich worcestershire WR9 9AY
dot icon15/04/2002
Return made up to 29/01/02; full list of members
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
Ad 25/10/99-27/06/00 £ si 3076756@1
dot icon05/03/2002
Nc inc already adjusted 27/06/00
dot icon06/02/2002
Registered office changed on 06/02/02 from: 6 the valley centre gordon road high wycombe bucks HP13 6EQ
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 29/01/01; full list of members
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed
dot icon02/01/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon11/09/2000
Full accounts made up to 2000-06-30
dot icon07/08/2000
Nc inc already adjusted 27/06/00
dot icon07/08/2000
Resolutions
dot icon29/03/2000
New director appointed
dot icon10/02/2000
Return made up to 29/01/00; full list of members
dot icon10/02/2000
New director appointed
dot icon10/02/2000
Nc inc already adjusted 29/06/99
dot icon10/02/2000
Resolutions
dot icon17/08/1999
Full accounts made up to 1999-06-30
dot icon27/07/1999
Nc inc already adjusted 29/06/99
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Director resigned
dot icon26/02/1999
Return made up to 29/01/99; no change of members
dot icon18/08/1998
Full accounts made up to 1998-06-30
dot icon18/02/1998
Return made up to 29/01/98; full list of members
dot icon25/09/1997
Full accounts made up to 1997-06-30
dot icon27/02/1997
Return made up to 29/01/97; no change of members
dot icon27/08/1996
Full accounts made up to 1996-06-30
dot icon21/02/1996
Return made up to 29/01/96; no change of members
dot icon30/10/1995
Full accounts made up to 1995-06-30
dot icon06/03/1995
Return made up to 29/01/95; full list of members
dot icon05/10/1994
Full accounts made up to 1994-06-30
dot icon05/04/1994
Full accounts made up to 1993-06-30
dot icon15/02/1994
Return made up to 29/01/94; no change of members
dot icon27/01/1994
Director resigned;new director appointed
dot icon19/08/1993
Director resigned;new director appointed
dot icon06/04/1993
Return made up to 29/01/93; no change of members
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon18/09/1992
Full accounts made up to 1992-06-30
dot icon20/02/1992
Full accounts made up to 1991-06-30
dot icon20/02/1992
Return made up to 29/01/92; full list of members
dot icon10/04/1991
Return made up to 29/01/91; no change of members
dot icon06/12/1990
Full group accounts made up to 1990-06-30
dot icon06/12/1990
Return made up to 25/10/90; full list of members
dot icon07/09/1990
Director resigned;new director appointed
dot icon14/03/1990
Full group accounts made up to 1989-06-30
dot icon14/03/1990
Return made up to 29/01/90; full list of members
dot icon27/04/1989
New secretary appointed
dot icon19/02/1989
Return made up to 03/01/89; full list of members
dot icon19/02/1989
Full group accounts made up to 1988-06-30
dot icon14/02/1989
Director resigned;new director appointed
dot icon17/03/1988
Full group accounts made up to 1987-06-30
dot icon18/12/1987
Return made up to 02/12/87; full list of members
dot icon29/07/1987
Return made up to 30/06/86; full list of members
dot icon20/07/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon10/06/1987
Accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Registered office changed on 08/07/86 from: asheridge road chesham bucks HP5 2QG

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconNext confirmation date
13/05/2022
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2018
dot iconNext account date
28/12/2019
dot iconNext due on
17/03/2021
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
Mr Roger Summerfield
Director
01/02/2004 - Present
4
Richardson, Peter
Director
31/12/1993 - 29/06/1999
2
Marvelley, Brian
Director
29/06/1999 - 17/07/2007
1
Dorf, Christian
Director
19/12/2007 - 30/12/2009
3
Hallemeier, Ulrich
Director
16/12/2009 - 31/12/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATTENFELD UK (HOLDINGS) LIMITED

BATTENFELD UK (HOLDINGS) LIMITED is an(a) Liquidation company incorporated on 15/05/1985 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 3 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 BATTENFELD UK (HOLDINGS) LIMITED?

toggle

BATTENFELD UK (HOLDINGS) LIMITED is currently Liquidation. It was registered on 15/05/1985 .

Where is BATTENFELD UK (HOLDINGS) LIMITED located?

toggle

BATTENFELD UK (HOLDINGS) LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BATTENFELD UK (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for BATTENFELD UK (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/08/2025: Liquidators' statement of receipts and payments to 2025-06-06.