BATTENHALL MANOR LIMITED

Register to unlock more data on OkredoRegister

BATTENHALL MANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02593974

Incorporation date

21/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn House, Upper Battenhall, Worcester WR7 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1991)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/03/2026
Termination of appointment of Robert Ian Mills as a secretary on 2026-03-18
dot icon30/03/2026
Micro company accounts made up to 2025-08-31
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon21/03/2025
Micro company accounts made up to 2024-08-31
dot icon27/02/2025
Termination of appointment of Stephen Geoffrey Tallett as a director on 2025-02-20
dot icon22/08/2024
Termination of appointment of Derek Norman Purnell as a director on 2024-08-11
dot icon19/08/2024
Appointment of Mr Nicholas Robert Walker as a director on 2024-08-11
dot icon13/08/2024
Notification of a person with significant control statement
dot icon07/08/2024
Appointment of Mr Robert Ian Mills as a secretary on 2024-08-07
dot icon07/08/2024
Cessation of Derek Norman Purnell as a person with significant control on 2024-08-07
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-08-31
dot icon21/04/2023
Micro company accounts made up to 2022-08-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-08-31
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-08-31
dot icon23/04/2020
Micro company accounts made up to 2019-08-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/04/2020
Registered office address changed from The Farmhouse Upper Battenhall Worcester WR7 4RU England to The Barn House Upper Battenhall Worcester WR7 4RU on 2020-04-06
dot icon06/04/2020
Termination of appointment of Simon John Caddick as a secretary on 2020-03-31
dot icon11/04/2019
Micro company accounts made up to 2018-08-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon31/03/2019
Appointment of Mr Simon John Caddick as a secretary on 2019-03-28
dot icon31/03/2019
Registered office address changed from The Barn Upper Battenhall Worcester WR7 4RU to The Farmhouse Upper Battenhall Worcester WR7 4RU on 2019-03-31
dot icon31/03/2019
Termination of appointment of Stephen Jason Beard as a secretary on 2019-03-20
dot icon04/04/2018
Micro company accounts made up to 2017-08-31
dot icon30/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon13/03/2017
Micro company accounts made up to 2016-08-31
dot icon05/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon06/11/2014
Appointment of Mr Stephen Geoffrey Tallet as a director on 2014-09-30
dot icon06/11/2014
Appointment of Mr Derek Norman Purnell as a director on 2014-09-30
dot icon04/11/2014
Termination of appointment of Richard Philip Cartridge as a director on 2014-09-30
dot icon03/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon03/04/2014
Register inspection address has been changed from The Court House Battenhall Manor Upper Battenhall Worcester Worcestershire WR7 4RU
dot icon03/04/2014
Registered office address changed from the Court House Battenhall Manor Upper Battenhall Worcester Worcestershire WR7 4RU United Kingdom on 2014-04-03
dot icon23/02/2014
Termination of appointment of Ian Hyde as a secretary
dot icon19/02/2014
Appointment of Mr Stephen Jason Beard as a secretary
dot icon17/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon14/05/2013
Register(s) moved to registered office address
dot icon17/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon26/03/2012
Register inspection address has been changed from The Granary Battenhall Manor Upper Battenhall Worcester Worcestershire WR7 4RU
dot icon25/03/2012
Register(s) moved to registered inspection location
dot icon26/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon14/03/2011
Registered office address changed from the Court House Middle Battenhall Farm Upper Battenhall Worcester Worcestershire WR7 4RU United Kingdom on 2011-03-14
dot icon08/03/2011
Appointment of Mr Ian Richard Hyde as a secretary
dot icon07/03/2011
Registered office address changed from the Granary Battenhall Manor Upper Battenhall Worcester Worcestershire WR7 4RU Uk on 2011-03-07
dot icon06/03/2011
Termination of appointment of Derek Purnell as a secretary
dot icon13/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon13/04/2010
Register inspection address has been changed
dot icon13/04/2010
Director's details changed for Richard Philip Cartridge on 2010-04-12
dot icon05/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon27/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon21/04/2009
Return made up to 21/03/09; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/04/2008
Return made up to 21/03/08; full list of members
dot icon17/04/2008
Location of debenture register
dot icon17/04/2008
Registered office changed on 17/04/2008 from the moat house battenhall manor battenhall road worcester WR7 4RU
dot icon17/04/2008
Location of register of members
dot icon17/04/2008
Appointment terminated director andrew taylor
dot icon17/04/2008
Appointment terminated secretary andrew taylor
dot icon16/04/2008
Secretary appointed mr derek norman purnell
dot icon27/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon21/04/2007
Return made up to 21/03/07; full list of members
dot icon07/06/2006
Return made up to 21/03/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
Secretary resigned
dot icon06/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/04/2005
Return made up to 21/03/05; full list of members
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
New secretary appointed
dot icon29/04/2004
Return made up to 21/03/04; no change of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/08/2003
Return made up to 21/03/03; full list of members
dot icon28/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon24/05/2003
Secretary resigned
dot icon16/05/2003
New secretary appointed
dot icon21/10/2002
New secretary appointed
dot icon30/09/2002
Secretary resigned
dot icon07/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/05/2002
Return made up to 21/03/02; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-08-31
dot icon24/04/2001
Return made up to 21/03/01; full list of members
dot icon15/06/2000
Return made up to 21/03/00; full list of members
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
New director appointed
dot icon26/05/2000
Secretary resigned
dot icon03/04/2000
Accounts for a small company made up to 1999-08-31
dot icon08/06/1999
Accounts for a small company made up to 1998-08-31
dot icon14/05/1999
Ad 31/03/99--------- £ si 11550@1=11550 £ ic 7/11557
dot icon14/05/1999
£ nc 100/15000 31/03/99
dot icon06/05/1999
Return made up to 21/03/99; full list of members
dot icon06/05/1999
New director appointed
dot icon26/05/1998
Return made up to 21/03/98; no change of members
dot icon03/04/1998
New director appointed
dot icon28/01/1998
Registered office changed on 28/01/98 from: the coach house battenhall manor battenhall road worcester worcestershire WR5 2JL
dot icon12/01/1998
New secretary appointed
dot icon12/01/1998
Secretary resigned
dot icon31/10/1997
Full accounts made up to 1997-08-31
dot icon27/10/1997
Full accounts made up to 1996-08-31
dot icon27/10/1997
Registered office changed on 27/10/97 from: bute chambers aberdare mid glam CF44 7LG
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
Director resigned
dot icon27/10/1997
Secretary resigned;director resigned
dot icon27/06/1997
Return made up to 21/03/97; full list of members
dot icon05/09/1996
Full accounts made up to 1995-08-31
dot icon26/07/1996
Return made up to 21/03/96; no change of members
dot icon10/10/1995
Full accounts made up to 1994-08-31
dot icon16/06/1995
Return made up to 21/03/95; full list of members
dot icon26/10/1994
Accounts for a small company made up to 1993-08-31
dot icon01/06/1994
Return made up to 01/03/94; no change of members
dot icon16/02/1994
Director resigned;new director appointed
dot icon16/02/1994
New secretary appointed;director resigned;new director appointed
dot icon17/12/1993
Secretary resigned
dot icon17/12/1993
Director resigned
dot icon27/04/1993
Return made up to 21/03/93; no change of members
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Resolutions
dot icon25/01/1993
Full accounts made up to 1992-08-31
dot icon25/04/1992
Secretary resigned;new secretary appointed
dot icon25/04/1992
Return made up to 21/03/92; full list of members
dot icon02/01/1992
Accounting reference date notified as 31/08
dot icon07/08/1991
New director appointed
dot icon07/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon07/08/1991
Registered office changed on 07/08/91 from: 31 corsham street london N1 6DR
dot icon19/06/1991
New director appointed
dot icon25/04/1991
Certificate of change of name
dot icon21/03/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.16K
-
0.00
-
-
2022
2
658.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
20/03/1991 - 28/04/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
20/03/1991 - 28/04/1991
6842
Mr Derek Norman Purnell
Director
30/09/2014 - 11/08/2024
1
Shovlin, Ian David
Director
16/10/1997 - 06/05/1998
5
Hum, Andrew Bernard
Director
05/03/2025 - Present
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 BATTENHALL MANOR LIMITED

BATTENHALL MANOR LIMITED is an(a) Active company incorporated on 21/03/1991 with the registered office located at The Barn House, Upper Battenhall, Worcester WR7 4RU. There are currently 2 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 BATTENHALL MANOR LIMITED?

toggle

BATTENHALL MANOR LIMITED is currently Active. It was registered on 21/03/1991 .

Where is BATTENHALL MANOR LIMITED located?

toggle

BATTENHALL MANOR LIMITED is registered at The Barn House, Upper Battenhall, Worcester WR7 4RU.

What does BATTENHALL MANOR LIMITED do?

toggle

BATTENHALL MANOR LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BATTENHALL MANOR LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.