BATTENS SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

BATTENS SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02948102

Incorporation date

13/07/1994

Size

Medium

Contacts

Registered address

Registered address

Maltravers House, Petters Way, Yeovil, Somerset BA20 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1994)
dot icon18/03/2026
Full accounts made up to 2025-06-30
dot icon10/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon29/08/2025
Secretary's details changed for Battens Secretarial Services Ltd on 2025-08-28
dot icon02/06/2025
Purchase of own shares.
dot icon16/05/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon01/04/2025
Registered office address changed from Mansion House 54-58 Princes Street Yeovil Somerset BA20 1EP England to Maltravers House Petters Way Yeovil BA20 1SH on 2025-04-01
dot icon01/04/2025
Registered office address changed from Maltravers House Petters Way Yeovil BA20 1SH England to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 2025-04-01
dot icon31/01/2025
Termination of appointment of Naomi Dyer as a director on 2025-01-31
dot icon30/01/2025
Accounts for a medium company made up to 2024-06-30
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon23/02/2024
Full accounts made up to 2023-06-30
dot icon05/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon24/03/2023
Full accounts made up to 2022-06-30
dot icon07/02/2023
Satisfaction of charge 3 in full
dot icon24/10/2022
Registration of charge 029481020004, created on 2022-10-19
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon28/09/2022
Director's details changed for Mr Peter Harrison Livingstone on 2021-09-14
dot icon23/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/12/2021
Memorandum and Articles of Association
dot icon16/12/2021
Resolutions
dot icon15/12/2021
Particulars of variation of rights attached to shares
dot icon15/12/2021
Change of share class name or designation
dot icon16/11/2021
Cancellation of shares. Statement of capital on 2021-02-12
dot icon16/11/2021
Purchase of own shares.
dot icon08/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon28/09/2021
Change of share class name or designation
dot icon28/09/2021
Resolutions
dot icon17/09/2021
Resolutions
dot icon17/09/2021
Resolutions
dot icon11/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/02/2021
Appointment of Mrs Naomi Dyer as a director on 2021-02-12
dot icon24/02/2021
Appointment of Mrs Louise Gidley as a director on 2021-02-12
dot icon24/02/2021
Appointment of Mrs Katherine Elizabeth Gilmour as a director on 2021-02-12
dot icon24/02/2021
Termination of appointment of David Christopher Stephens as a director on 2021-02-12
dot icon24/02/2021
Termination of appointment of Raymond Martin Edwards as a director on 2021-02-12
dot icon24/02/2021
Termination of appointment of David Henry Cary Batten as a director on 2021-02-12
dot icon09/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon26/08/2020
Accounts for a small company made up to 2019-06-30
dot icon29/06/2020
Termination of appointment of Stuart Roland Allen as a director on 2020-02-28
dot icon06/05/2020
Termination of appointment of Jill Amanda Cochrane as a director on 2020-04-30
dot icon18/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon19/07/2019
Registered office address changed from 54-58 Princes Street Mansion House Yeovil Somerset BA20 1EP England to Mansion House 54-58 Princes Street Yeovil Somerset BA20 1EP on 2019-07-19
dot icon18/07/2019
Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP to 54-58 Princes Street Mansion House Yeovil Somerset BA20 1EP on 2019-07-18
dot icon18/07/2019
Termination of appointment of Robert Charles Randall as a director on 2019-06-27
dot icon19/03/2019
Accounts for a small company made up to 2018-06-30
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon08/02/2018
Accounts for a small company made up to 2017-06-30
dot icon12/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon13/02/2017
Full accounts made up to 2016-06-30
dot icon09/11/2016
Appointment of Ms Ceri Ann Stephens as a director on 2016-10-31
dot icon09/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon12/02/2016
Full accounts made up to 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Rupert John Vaughan as a director on 2015-03-31
dot icon03/03/2015
Full accounts made up to 2014-06-30
dot icon01/10/2014
Termination of appointment of Leanne Marie Weatherill as a director on 2014-10-01
dot icon18/08/2014
Termination of appointment of Gareth Byron Jones as a director on 2014-08-11
dot icon10/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon28/11/2012
Termination of appointment of James Owen as a director
dot icon27/07/2012
Purchase of own shares.
dot icon25/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Martin Davis as a director
dot icon20/01/2012
Full accounts made up to 2011-06-30
dot icon08/12/2011
Termination of appointment of Susan Adams as a director
dot icon20/10/2011
Termination of appointment of Bhavani Hogarty as a director
dot icon11/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon23/05/2011
Termination of appointment of Maeve Vickery as a director
dot icon10/02/2011
Full accounts made up to 2010-06-30
dot icon30/11/2010
Termination of appointment of Graham Hughes as a director
dot icon26/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon24/07/2010
Termination of appointment of Roger Paul as a director
dot icon24/07/2010
Secretary's details changed for Battens Secretarial Services Ltd on 2010-06-28
dot icon15/04/2010
Termination of appointment of Christopher Thompson as a director
dot icon14/04/2010
Appointment of Mr Robert Charles Randall as a director
dot icon14/04/2010
Appointment of Mr Gareth Byron Jones as a director
dot icon06/04/2010
Appointment of Ms Susan Elizabeth Adams as a director
dot icon01/04/2010
Appointment of Mrs Maeve Teresa Vickery as a director
dot icon03/03/2010
Appointment of Mr James Haultain Owen as a director
dot icon16/02/2010
Director's details changed for Leanne Marie Weatherill on 2010-02-16
dot icon16/02/2010
Director's details changed for Rupert John Vaughan on 2010-02-16
dot icon16/02/2010
Director's details changed for David Christopher Stephens on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Peter Harrison Livingstone on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Graham John Hughes on 2010-02-16
dot icon16/02/2010
Director's details changed for Bhavani Rajaya Laxmi Hogarty on 2010-02-16
dot icon16/02/2010
Director's details changed for Raymond Martin Edwards on 2010-02-16
dot icon16/02/2010
Director's details changed for Martin Davis on 2010-02-16
dot icon16/02/2010
Director's details changed for Jill Amanda Cochrane on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr David Henry Cary Batten on 2010-02-16
dot icon21/12/2009
Full accounts made up to 2009-06-30
dot icon28/07/2009
Return made up to 28/06/09; full list of members
dot icon27/07/2009
Director appointed mr peter harrison livingstone
dot icon22/05/2009
Appointment terminated director simon martin
dot icon19/12/2008
Full accounts made up to 2008-06-30
dot icon25/07/2008
Return made up to 28/06/08; full list of members
dot icon24/07/2008
Director's change of particulars / simon martin / 01/07/2008
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Director resigned
dot icon03/08/2007
Return made up to 28/06/07; full list of members
dot icon12/07/2007
Full accounts made up to 2006-06-30
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon16/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Director's particulars changed
dot icon25/07/2006
Return made up to 28/06/06; full list of members
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon14/07/2006
Ad 05/05/06--------- £ si 2@1=2 £ ic 260013/260015
dot icon12/05/2006
Ad 17/11/05--------- £ si 130000@1=130000 £ ic 130013/260013
dot icon04/04/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon15/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
New director appointed
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon26/07/2005
Memorandum and Articles of Association
dot icon26/07/2005
Nc inc already adjusted 01/07/05
dot icon23/07/2005
Accounts for a dormant company made up to 2004-07-31
dot icon15/07/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
Ad 01/07/05--------- £ si 130011@1=130011 £ ic 2/130013
dot icon13/07/2005
Memorandum and Articles of Association
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon06/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Return made up to 28/06/05; full list of members
dot icon02/06/2005
Memorandum and Articles of Association
dot icon02/06/2005
Resolutions
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Director resigned
dot icon11/05/2005
Certificate of change of name
dot icon06/07/2004
Return made up to 28/06/04; full list of members
dot icon05/07/2004
New secretary appointed
dot icon05/07/2004
Secretary resigned
dot icon24/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon16/07/2003
Return made up to 08/07/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/07/2002
Return made up to 13/07/02; full list of members
dot icon07/12/2001
Registered office changed on 07/12/01 from: church house church street yeovil somerset BA20 1HB
dot icon21/09/2001
Accounts for a dormant company made up to 2001-07-31
dot icon03/09/2001
Return made up to 13/07/01; full list of members
dot icon20/09/2000
Full accounts made up to 2000-07-31
dot icon10/08/2000
Return made up to 13/07/00; full list of members
dot icon08/08/1999
Full accounts made up to 1999-07-31
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon20/07/1999
Return made up to 13/07/99; no change of members
dot icon06/10/1998
Full accounts made up to 1998-07-31
dot icon27/07/1998
Return made up to 13/07/98; full list of members
dot icon09/02/1998
Full accounts made up to 1997-07-31
dot icon05/08/1997
Return made up to 13/07/97; no change of members
dot icon25/02/1997
Full accounts made up to 1996-07-31
dot icon23/08/1996
Return made up to 13/07/96; no change of members
dot icon21/05/1996
Full accounts made up to 1995-07-31
dot icon23/08/1995
Return made up to 13/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon26/10/1994
Certificate of re-registration from Unlimited to Limited
dot icon26/10/1994
Application for reregistration from UNLTD to LTD
dot icon26/10/1994
Re-registration of Memorandum and Articles
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Resolutions
dot icon13/07/1994
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
30/06/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
146
3.14M
-
0.00
1.41M
-
2022
147
3.52M
-
8.36M
1.01M
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATTENS SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/06/2004 - Present
27
Thompson, Christopher Ian
Director
30/06/2005 - 25/02/2010
3
Edwards, Raymond Martin
Director
12/07/1994 - 11/02/2021
20
Batten, David Henry Cary
Director
12/07/1994 - 11/02/2021
49
Hughes, Graham John
Director
26/10/1994 - 28/11/2010
52

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

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 BATTENS SOLICITORS LIMITED

BATTENS SOLICITORS LIMITED is an(a) Active company incorporated on 13/07/1994 with the registered office located at Maltravers House, Petters Way, Yeovil, Somerset BA20 1SH. There are currently 5 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 BATTENS SOLICITORS LIMITED?

toggle

BATTENS SOLICITORS LIMITED is currently Active. It was registered on 13/07/1994 .

Where is BATTENS SOLICITORS LIMITED located?

toggle

BATTENS SOLICITORS LIMITED is registered at Maltravers House, Petters Way, Yeovil, Somerset BA20 1SH.

What does BATTENS SOLICITORS LIMITED do?

toggle

BATTENS SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BATTENS SOLICITORS LIMITED?

toggle

The latest filing was on 18/03/2026: Full accounts made up to 2025-06-30.