BATTERY ONE LIMITED

Register to unlock more data on OkredoRegister

BATTERY ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02116337

Incorporation date

27/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oaklands, 5 Queenborough Gardens, Chislehurst, Kent BR7 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1987)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/12/2025
-
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon31/10/2022
Resolutions
dot icon31/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon05/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon09/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon12/05/2018
Micro company accounts made up to 2018-03-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/05/2017
Micro company accounts made up to 2017-03-31
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon14/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/04/2014
Termination of appointment of Belinda Baber as a director
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/02/2011
Termination of appointment of Catherine Baber as a director
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Belinda Jane Baber on 2009-10-01
dot icon06/01/2010
Director's details changed for Mrs Cherry Jill Baber on 2009-10-01
dot icon06/01/2010
Director's details changed for Catherine Jill Baber on 2009-10-01
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon13/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 31/12/06; full list of members
dot icon14/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2006
New director appointed
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon21/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon02/01/2003
New director appointed
dot icon04/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/08/2001
New secretary appointed
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Registered office changed on 20/07/01 from: 3 ashly court 47 station road sidcup kent DA15 7DY
dot icon20/07/2001
Secretary resigned
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon18/05/2000
Full accounts made up to 2000-03-31
dot icon01/03/2000
Return made up to 31/12/99; full list of members
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon16/07/1999
New director appointed
dot icon03/03/1999
Return made up to 31/12/98; no change of members
dot icon21/02/1999
Director resigned
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon10/09/1996
Secretary resigned;director resigned
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New secretary appointed
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon07/09/1995
Registered office changed on 07/09/95 from: 12 gleneagles court brighton road crawley west sussex.RH10 6AD
dot icon12/01/1995
Full accounts made up to 1994-03-31
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon16/03/1993
Return made up to 31/12/92; full list of members
dot icon19/11/1992
Registered office changed on 19/11/92 from:\suite 4,maypole house maypole road est grinstesd west sussex RH19 1HU
dot icon30/07/1992
Full accounts made up to 1992-03-31
dot icon27/05/1992
New secretary appointed;director resigned;new director appointed
dot icon27/05/1992
Secretary resigned;director resigned;new director appointed
dot icon16/02/1992
Registered office changed on 16/02/92 from:\162 queen victoria street london EC4V 4BS
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon06/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon15/01/1991
Return made up to 31/12/90; no change of members
dot icon31/05/1990
Accounts for a dormant company made up to 1990-03-31
dot icon31/05/1990
Return made up to 31/12/89; full list of members
dot icon17/08/1989
Certificate of change of name
dot icon17/08/1989
Certificate of change of name
dot icon24/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon07/03/1989
Accounts for a dormant company made up to 1988-03-31
dot icon07/03/1989
Return made up to 24/06/88; full list of members
dot icon07/03/1989
Wd 24/02/89 ad 27/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1989
Resolutions
dot icon05/06/1987
Registered office changed on 05/06/87 from:\4 bishops avenue northwood middlesex HA6 3DG
dot icon05/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1987
Resolutions
dot icon27/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+351.68 % *

* during past year

Cash in Bank

£39,436.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
580.59K
-
0.00
151.38K
-
2022
1
632.29K
-
0.00
8.73K
-
2023
2
612.01K
-
0.00
39.44K
-
2023
2
612.01K
-
0.00
39.44K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

612.01K £Descended-3.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.44K £Ascended351.68 % *

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
Williams, Lilian Betty
Director
27/03/1999 - 18/05/2001
-
Baber, Catherine Jill
Director
01/12/2002 - 31/01/2011
-
Baber, Belinda Jane
Director
01/03/2006 - 01/04/2014
-
Baber, Cherry Jill
Secretary
27/03/1996 - 12/07/2001
4
Baber, Ralph Peter
Secretary
12/07/2001 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATTERY ONE LIMITED

BATTERY ONE LIMITED is an(a) Active company incorporated on 27/03/1987 with the registered office located at Oaklands, 5 Queenborough Gardens, Chislehurst, Kent BR7 6NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BATTERY ONE LIMITED?

toggle

BATTERY ONE LIMITED is currently Active. It was registered on 27/03/1987 .

Where is BATTERY ONE LIMITED located?

toggle

BATTERY ONE LIMITED is registered at Oaklands, 5 Queenborough Gardens, Chislehurst, Kent BR7 6NP.

What does BATTERY ONE LIMITED do?

toggle

BATTERY ONE LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does BATTERY ONE LIMITED have?

toggle

BATTERY ONE LIMITED had 2 employees in 2023.

What is the latest filing for BATTERY ONE LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.