BATTLESBRIDGE EVENTS LIMITED

Register to unlock more data on OkredoRegister

BATTLESBRIDGE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07632061

Incorporation date

12/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

213 London Road, Hadleigh, Benfleet, Essex SS7 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2011)
dot icon23/03/2026
Registered office address changed from Central Chambers 227 London Road Hadleigh Essex SS7 2RF United Kingdom to 213 London Road Hadleigh Benfleet Essex SS7 2rd on 2026-03-23
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon13/05/2025
Change of details for Miss Georgina Diane Gallie as a person with significant control on 2025-05-13
dot icon13/05/2025
Director's details changed for Miss Georgina Diane Gallie on 2025-05-13
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/05/2022
Director's details changed for Miss Georgina Diane Gallie on 2022-05-12
dot icon14/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon14/05/2022
Change of details for Miss Georgina Diane Gallie as a person with significant control on 2022-05-14
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/06/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/06/2019
Compulsory strike-off action has been discontinued
dot icon27/06/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon01/03/2019
Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Central Chambers 227 London Road Hadleigh Essex SS7 2RF on 2019-03-01
dot icon04/07/2018
Registered office address changed from 21 Lodge Lane Grays RM17 5RY to 14 Railway Street Chelmsford Essex CM1 1QS on 2018-07-04
dot icon18/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/12/2013
Termination of appointment of Faye Austin as a director
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon22/10/2013
Director's details changed for Miss Georgina Diane Gallie on 2013-05-23
dot icon10/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon22/06/2011
Director's details changed for Mr James Fraser Gallie on 2011-05-12
dot icon22/06/2011
Appointment of Miss Georgina Diane Gallie as a director
dot icon22/06/2011
Appointment of Mrs Faye Hannah Austin as a director
dot icon15/06/2011
Certificate of change of name
dot icon15/06/2011
Change of name notice
dot icon12/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon+49.06 % *

* during past year

Cash in Bank

£6,502.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.81K
-
0.00
4.36K
-
2022
2
6.79K
-
0.00
6.50K
-
2022
2
6.79K
-
0.00
6.50K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

6.79K £Ascended41.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.50K £Ascended49.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallie, Georgina Diane
Director
12/05/2011 - Present
6
Mrs Faye Hannah Austin
Director
12/05/2011 - 18/11/2013
2
Gallie, James Fraser
Director
12/05/2011 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATTLESBRIDGE EVENTS LIMITED

BATTLESBRIDGE EVENTS LIMITED is an(a) Active company incorporated on 12/05/2011 with the registered office located at 213 London Road, Hadleigh, Benfleet, Essex SS7 2RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BATTLESBRIDGE EVENTS LIMITED?

toggle

BATTLESBRIDGE EVENTS LIMITED is currently Active. It was registered on 12/05/2011 .

Where is BATTLESBRIDGE EVENTS LIMITED located?

toggle

BATTLESBRIDGE EVENTS LIMITED is registered at 213 London Road, Hadleigh, Benfleet, Essex SS7 2RD.

What does BATTLESBRIDGE EVENTS LIMITED do?

toggle

BATTLESBRIDGE EVENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BATTLESBRIDGE EVENTS LIMITED have?

toggle

BATTLESBRIDGE EVENTS LIMITED had 2 employees in 2022.

What is the latest filing for BATTLESBRIDGE EVENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from Central Chambers 227 London Road Hadleigh Essex SS7 2RF United Kingdom to 213 London Road Hadleigh Benfleet Essex SS7 2rd on 2026-03-23.