BATTLEFIELD BEERS LIMITED

Register to unlock more data on OkredoRegister

BATTLEFIELD BEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05810651

Incorporation date

09/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Wyevale Business Park, King's Acre, Hereford, Herefordshire HR4 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon11/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/10/2025
Change of details for Mr Oliver James Pitcher as a person with significant control on 2025-07-04
dot icon06/09/2025
Registration of charge 058106510003, created on 2025-09-03
dot icon05/09/2025
Change of details for Mr Oliver James Pitcher as a person with significant control on 2025-09-05
dot icon26/08/2025
Satisfaction of charge 058106510002 in full
dot icon27/03/2025
Change of details for Mr John Pitcher as a person with significant control on 2025-02-28
dot icon27/03/2025
Notification of Oliver James Pitcher as a person with significant control on 2025-02-28
dot icon27/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon06/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon26/01/2024
Confirmation statement made on 2023-10-01 with updates
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-09-30
dot icon20/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/09/2023
Appointment of Mr Oliver James Pitcher as a director on 2023-09-12
dot icon12/09/2023
Termination of appointment of Gillian Pitcher as a secretary on 2023-09-12
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon03/05/2023
Change of details for Mr John Pitcher as a person with significant control on 2023-05-03
dot icon03/05/2023
Secretary's details changed for Gillian Pitcher on 2023-05-03
dot icon03/05/2023
Director's details changed for Mr John Pitcher on 2023-05-03
dot icon20/03/2023
Registered office address changed from Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL England to 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS on 2023-03-20
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon06/04/2022
Registered office address changed from 6 Claremont Building Claremont Bank Shrewsbury Shropshire SY1 1RJ to Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL on 2022-04-06
dot icon08/09/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-05-09 with updates
dot icon22/02/2021
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-09-30
dot icon03/07/2019
Registration of charge 058106510002, created on 2019-07-03
dot icon20/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon02/04/2019
Micro company accounts made up to 2018-09-30
dot icon27/02/2019
Satisfaction of charge 1 in full
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon16/02/2018
Micro company accounts made up to 2017-09-30
dot icon10/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon24/02/2017
Micro company accounts made up to 2016-09-30
dot icon31/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon24/02/2016
Micro company accounts made up to 2015-09-30
dot icon16/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon06/05/2010
Director's details changed for John Pitcher on 2010-05-06
dot icon06/05/2010
Secretary's details changed for Gillian Pitcher on 2010-05-06
dot icon08/10/2009
Secretary's details changed for Gillian Pitcher on 2009-10-01
dot icon08/10/2009
Director's details changed for John Pitcher on 2009-10-01
dot icon03/06/2009
Return made up to 09/05/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/05/2008
Return made up to 09/05/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon29/05/2007
Director's particulars changed
dot icon25/05/2007
Return made up to 09/05/07; full list of members
dot icon30/04/2007
Accounting reference date extended from 31/05/07 to 30/09/07
dot icon11/09/2006
Registered office changed on 11/09/06 from: c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA
dot icon31/08/2006
Secretary resigned
dot icon17/08/2006
New director appointed
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
Director resigned
dot icon30/05/2006
Certificate of change of name
dot icon09/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£20,787.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
8
35.56K
-
0.00
-
-
2022
11
56.46K
-
0.00
-
-
2023
13
93.70K
-
0.00
20.79K
-
2023
13
93.70K
-
0.00
20.79K
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

93.70K £Ascended65.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitcher, John
Director
29/07/2006 - Present
2
Pitcher, Thomas
Director
09/05/2006 - 29/07/2006
3
Pitcher, Oliver James
Director
12/09/2023 - Present
2
Pitcher, Barbara
Secretary
09/05/2006 - 29/07/2006
-
Pitcher, Gillian
Secretary
29/07/2006 - 12/09/2023
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BATTLEFIELD BEERS LIMITED

BATTLEFIELD BEERS LIMITED is an(a) Active company incorporated on 09/05/2006 with the registered office located at 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire HR4 7BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BATTLEFIELD BEERS LIMITED?

toggle

BATTLEFIELD BEERS LIMITED is currently Active. It was registered on 09/05/2006 .

Where is BATTLEFIELD BEERS LIMITED located?

toggle

BATTLEFIELD BEERS LIMITED is registered at 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire HR4 7BS.

What does BATTLEFIELD BEERS LIMITED do?

toggle

BATTLEFIELD BEERS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does BATTLEFIELD BEERS LIMITED have?

toggle

BATTLEFIELD BEERS LIMITED had 13 employees in 2023.

What is the latest filing for BATTLEFIELD BEERS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with updates.