CORRIE BAUCKHAM BATTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORRIE BAUCKHAM BATTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01443603

Incorporation date

14/08/1979

Size

Group

Contacts

Registered address

Registered address

Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1979)
dot icon07/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/05/2025
Liquidators' statement of receipts and payments to 2025-04-19
dot icon25/05/2024
Liquidators' statement of receipts and payments to 2024-04-19
dot icon20/06/2023
Liquidators' statement of receipts and payments to 2023-04-19
dot icon20/06/2023
Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2023-06-20
dot icon04/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/08/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/04/2022
Appointment of a voluntary liquidator
dot icon28/04/2022
Resolutions
dot icon27/04/2022
Registered office address changed from Suite 405 the Loom Gowers Walk London E1 8PY England to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 2022-04-27
dot icon27/04/2022
Statement of affairs
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon06/04/2022
Cessation of Glen Johnson as a person with significant control on 2022-01-31
dot icon06/04/2022
Termination of appointment of Glen Johnson as a director on 2022-01-31
dot icon06/04/2022
Termination of appointment of James Peter Van Der Heiden as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Michael Oliver Rose as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Luke Edward Bauckham as a director on 2022-03-11
dot icon18/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon30/11/2021
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon04/03/2021
Confirmation statement made on 2021-02-05 with updates
dot icon23/11/2020
Termination of appointment of Graham John Chambers as a director on 2020-11-01
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon28/01/2020
Group of companies' accounts made up to 2018-12-31
dot icon02/01/2020
Cessation of Michael Sydney Wells as a person with significant control on 2020-01-01
dot icon02/01/2020
Notification of Luke Edward Bauckham as a person with significant control on 2020-01-02
dot icon02/01/2020
Notification of Glen Johnson as a person with significant control on 2020-01-02
dot icon02/01/2020
Termination of appointment of Gary Ward as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Michael Sydney Wells as a director on 2020-01-01
dot icon12/11/2019
Withdrawal of a person with significant control statement on 2019-11-12
dot icon12/11/2019
Notification of a person with significant control statement
dot icon12/11/2019
Notification of Marilyn Anita Bauckham as a person with significant control on 2019-07-02
dot icon04/11/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon09/10/2019
Change of share class name or designation
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon20/11/2018
Cessation of L J Capital Limited as a person with significant control on 2018-11-09
dot icon19/11/2018
Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2018-11-09
dot icon08/11/2018
Change of share class name or designation
dot icon08/11/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon29/10/2018
Secretary's details changed for Mr Barry Mcintyre Sinclair on 2018-10-29
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/05/2018
Satisfaction of charge 014436030001 in full
dot icon15/03/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon12/03/2018
Change of share class name or designation
dot icon12/03/2018
Particulars of variation of rights attached to shares
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon06/02/2018
Cessation of Douglas Charles Bauckham as a person with significant control on 2017-07-16
dot icon01/02/2018
Appointment of Mr Luke Edward Bauckham as a director on 2018-01-03
dot icon24/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2018
Appointment of Mr James Peter Van Der Heiden as a director on 2018-01-03
dot icon17/01/2018
Appointment of Mrs Beverley Ann Towers as a director on 2018-01-03
dot icon17/01/2018
Appointment of Mr Michael Oliver Rose as a director on 2018-01-03
dot icon17/01/2018
Appointment of Mr Matthew James Loynton as a director on 2018-01-03
dot icon17/01/2018
Appointment of Mr Glen Johnson as a director on 2018-01-03
dot icon17/01/2018
Appointment of Mr Graham John Chambers as a director on 2018-01-03
dot icon15/12/2017
Resolutions
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/08/2017
Termination of appointment of Douglas Charles Bauckham as a director on 2017-07-16
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/06/2016
Registered office address changed from The Loom Suite 405 14 Gowers Walk London E1 8PY United Kingdom to Suite 405 the Loom Gowers Walk London E1 8PY on 2016-06-13
dot icon13/06/2016
Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU to The Loom Suite 405 14 Gowers Walk London E1 8PY on 2016-06-13
dot icon03/02/2016
Cancellation of shares. Statement of capital on 2015-12-30
dot icon03/02/2016
Purchase of own shares.
dot icon29/01/2016
Sub-division of shares on 2015-11-27
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/09/2015
Registration of charge 014436030001, created on 2015-09-23
dot icon18/08/2015
Termination of appointment of Christopher John Coleman as a director on 2015-08-14
dot icon17/08/2015
Director's details changed for Douglas Charles Bauckham on 2015-08-17
dot icon17/08/2015
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2015
Resolutions
dot icon13/04/2015
Director's details changed for Michael Sydney Wells on 2015-04-13
dot icon13/04/2015
Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU to New Loom House 101 Back Church Lane London E1 1LU on 2015-04-13
dot icon13/04/2015
Secretary's details changed for Mr Barry Mcintyre Sinclair on 2015-04-13
dot icon13/04/2015
Director's details changed for Christopher John Coleman on 2015-04-13
dot icon13/04/2015
Director's details changed for Douglas Charles Bauckham on 2015-04-13
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon16/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/04/2014
Purchase of own shares.
dot icon02/04/2014
Appointment of Mr Barry Mcintyre Sinclair as a secretary
dot icon02/04/2014
Termination of appointment of Christopher Hanser as a secretary
dot icon03/01/2014
Purchase of own shares.
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/02/2013
Purchase of own shares.
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon20/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon27/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon22/07/2010
Accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Christopher John Coleman on 2009-11-17
dot icon24/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/06/2009
Gbp ic 40900/40400\10/11/08\gbp sr [email protected]=500\
dot icon18/06/2009
Gbp ic 42900/40900\10/11/08\gbp sr [email protected]=2000\
dot icon27/05/2009
Capitals not rolled up
dot icon07/04/2009
Gbp ic 43000/42900\05/03/09\gbp sr [email protected]=100\
dot icon19/11/2008
Return made up to 31/10/08; full list of members
dot icon07/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 31/10/07; full list of members
dot icon01/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 31/10/06; full list of members
dot icon20/10/2006
Accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 31/10/05; full list of members
dot icon01/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/11/2004
Return made up to 31/10/04; full list of members
dot icon21/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/11/2003
Return made up to 31/10/03; full list of members
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/02/2003
Director resigned
dot icon31/12/2002
Director resigned
dot icon07/11/2002
Return made up to 31/10/02; full list of members
dot icon08/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon11/09/2001
Amended group of companies' accounts made up to 2000-12-31
dot icon26/06/2001
Full group accounts made up to 2000-12-31
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
Return made up to 31/10/00; full list of members
dot icon28/11/2000
Secretary resigned
dot icon07/08/2000
Full group accounts made up to 1999-12-31
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon15/09/1999
Full group accounts made up to 1998-12-31
dot icon27/10/1998
Return made up to 31/10/98; full list of members
dot icon24/09/1998
Full group accounts made up to 1997-12-31
dot icon24/05/1998
Director's particulars changed
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon29/10/1997
Return made up to 31/10/97; full list of members
dot icon26/10/1997
Full group accounts made up to 1996-12-31
dot icon11/11/1996
Return made up to 31/10/96; no change of members
dot icon05/11/1996
Accounts made up to 1995-12-31
dot icon14/11/1995
Return made up to 31/10/95; no change of members
dot icon03/11/1995
Full group accounts made up to 1994-12-31
dot icon01/06/1995
New secretary appointed
dot icon01/06/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full group accounts made up to 1993-12-31
dot icon21/10/1994
Return made up to 31/10/94; full list of members
dot icon04/07/1994
£ ic 50000/43500 10/06/94 £ sr 6500@1=6500
dot icon04/07/1994
Resolutions
dot icon20/05/1994
Director resigned
dot icon02/03/1994
Memorandum and Articles of Association
dot icon02/03/1994
Resolutions
dot icon04/11/1993
Full group accounts made up to 1992-12-31
dot icon04/11/1993
Return made up to 31/10/93; no change of members
dot icon06/11/1992
Full group accounts made up to 1991-12-31
dot icon06/11/1992
Return made up to 31/10/92; no change of members
dot icon31/07/1992
Registered office changed on 31/07/92 from: portsoken house 155 minories london EC3N 1BT
dot icon18/05/1992
Director's particulars changed
dot icon23/03/1992
Certificate of change of name
dot icon31/10/1991
Resolutions
dot icon31/10/1991
Resolutions
dot icon31/10/1991
Resolutions
dot icon31/10/1991
Full group accounts made up to 1990-12-31
dot icon31/10/1991
Return made up to 31/10/91; full list of members
dot icon16/01/1991
New director appointed
dot icon06/11/1990
Full group accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 31/10/90; full list of members
dot icon14/11/1989
Return made up to 08/11/89; full list of members
dot icon14/11/1989
Full group accounts made up to 1988-12-31
dot icon07/09/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Accounts made up to 1987-12-31
dot icon15/03/1989
Return made up to 21/10/88; full list of members
dot icon14/12/1987
Full group accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 23/10/87; full list of members
dot icon04/08/1987
Secretary resigned;new secretary appointed
dot icon25/11/1986
Return made up to 14/11/86; full list of members
dot icon10/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon14/08/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
06/04/2023
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loynton, Matthew James
Director
03/01/2018 - Present
2
Mrs Beverley Ann Towers
Director
03/01/2018 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORRIE BAUCKHAM BATTS HOLDINGS LIMITED

CORRIE BAUCKHAM BATTS HOLDINGS LIMITED is an(a) Liquidation company incorporated on 14/08/1979 with the registered office located at Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. 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 CORRIE BAUCKHAM BATTS HOLDINGS LIMITED?

toggle

CORRIE BAUCKHAM BATTS HOLDINGS LIMITED is currently Liquidation. It was registered on 14/08/1979 .

Where is CORRIE BAUCKHAM BATTS HOLDINGS LIMITED located?

toggle

CORRIE BAUCKHAM BATTS HOLDINGS LIMITED is registered at Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY.

What does CORRIE BAUCKHAM BATTS HOLDINGS LIMITED do?

toggle

CORRIE BAUCKHAM BATTS HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CORRIE BAUCKHAM BATTS HOLDINGS LIMITED?

toggle

The latest filing was on 07/07/2025: Notice to Registrar of Companies of Notice of disclaimer.