CORRIE BAUCKHAM BATTS LIMITED

Register to unlock more data on OkredoRegister

CORRIE BAUCKHAM BATTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00157276

Incorporation date

22/07/1919

Size

Full

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 10/07/1986)
dot icon12/06/2025
Liquidators' statement of receipts and payments to 2025-04-19
dot icon21/06/2024
Liquidators' statement of receipts and payments to 2024-04-19
dot icon21/06/2023
Liquidators' statement of receipts and payments to 2023-04-19
dot icon15/06/2023
Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2023-06-15
dot icon04/05/2022
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 2022-05-04
dot icon04/05/2022
Appointment of a voluntary liquidator
dot icon04/05/2022
Resolutions
dot icon04/05/2022
Statement of affairs
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 Michal Oliver Rose as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Luke Edward Bauckham as a director on 2022-02-11
dot icon06/04/2022
Termination of appointment of Glen Johnson as a director on 2022-01-31
dot icon29/10/2021
Full accounts made up to 2019-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon27/05/2021
Change of details for Corrie Bauckham Batts Holdings Ltd as a person with significant control on 2021-05-27
dot icon23/11/2020
Termination of appointment of Graham John Chambers as a director on 2020-11-01
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon28/06/2020
Registration of charge 001572760005, created on 2020-06-19
dot icon02/01/2020
Termination of appointment of Michael Sydney Wells as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Gary Ward as a director on 2020-01-01
dot icon13/12/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon24/09/2019
Change of details for Corrie Bauckham Batts Holdings Ltd as a person with significant control on 2019-09-24
dot icon20/02/2019
Appointment of Mr Barry Mcintyre Sinclair as a director on 2019-02-20
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Satisfaction of charge 001572760004 in full
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon17/10/2017
Secretary's details changed for Mr Barry Mcintyre Sinclair on 2017-10-17
dot icon17/10/2017
Director's details changed for Gary Ward on 2017-10-17
dot icon17/10/2017
Director's details changed for Mr Michael Sydney Wells on 2017-10-17
dot icon17/10/2017
Director's details changed for Mr Michal Oliver Rose on 2017-10-17
dot icon17/10/2017
Director's details changed for Mr. James Peter Van-Der Heiden on 2017-10-17
dot icon17/10/2017
Director's details changed for Mr Luke Edward Bauckham on 2017-10-17
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Appointment of Mr Glen Johnson as a director on 2017-09-01
dot icon23/08/2017
Termination of appointment of Douglas Charles Bauckham as a director on 2017-07-16
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU to Suite 405 the Loom Gowers Walk London E1 8PY on 2016-06-13
dot icon01/04/2016
Appointment of Mr Matthew James Loynton as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of David Francis Fox as a director on 2016-03-31
dot icon04/11/2015
Full accounts made up to 2014-12-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/10/2015
Appointment of Mr Graham John Chambers as a director on 2015-09-23
dot icon29/10/2015
Appointment of Mrs Beverley Ann Towers as a director on 2015-09-01
dot icon24/09/2015
Registration of charge 001572760004, created on 2015-09-23
dot icon19/08/2015
Director's details changed for Mr Luke Edward Bauckham on 2015-08-18
dot icon19/08/2015
Director's details changed for Mr. James Peter Van-Der Heiden on 2015-08-18
dot icon19/08/2015
Director's details changed for Mr Michal Oliver Rose on 2015-08-18
dot icon19/08/2015
Director's details changed for Mr Michal Oliver Rose on 2015-08-18
dot icon19/08/2015
Director's details changed for Mr Luke Edward Bauckham on 2015-08-18
dot icon18/08/2015
Director's details changed for Gary Ward on 2015-08-18
dot icon18/08/2015
Director's details changed for Mr Michael Sydney Wells on 2015-08-18
dot icon18/08/2015
Director's details changed for Mr David Francis Fox on 2015-08-18
dot icon18/08/2015
Director's details changed for Mr Douglas Charles Bauckham on 2015-08-18
dot icon18/08/2015
Director's details changed for Michael Sydney Wells on 2015-08-18
dot icon18/08/2015
Director's details changed for Gary Ward on 2015-08-18
dot icon18/08/2015
Director's details changed for Mr David Francis Fox on 2015-08-18
dot icon18/08/2015
Director's details changed for Douglas Charles Bauckham on 2015-08-18
dot icon03/08/2015
Termination of appointment of Richard John Stephens as a director on 2015-07-31
dot icon13/04/2015
Director's details changed for Mr David Francis Fox on 2015-04-13
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
Director's details changed for Mr Luke Edward Bauckham on 2015-04-13
dot icon13/04/2015
Director's details changed for Douglas Charles Bauckham on 2015-04-13
dot icon13/04/2015
Director's details changed for Mr Michal Oliver Rose on 2015-04-13
dot icon13/04/2015
Director's details changed for Mr. James Peter Van-Der Heiden on 2015-04-13
dot icon13/04/2015
Secretary's details changed for Mr Barry Mcintyre Sinclair 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
Full accounts made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of Christopher Hanser as a secretary
dot icon02/04/2014
Appointment of Mr Barry Mcintyre Sinclair as a secretary
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/08/2013
Termination of appointment of William Grint as a director
dot icon19/08/2013
Appointment of Mr Michal Oliver Rose as a director
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Appointment of Mr Luke Edward Bauckham as a director
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Appointment of Mr. James Peter Van-Der Heiden as a director
dot icon09/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Derek Perkins as a director
dot icon12/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon22/07/2010
Full 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 Richard John Stephens on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Derek John Perkins on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr David Francis Fox on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr William Adrian Myhill Grint on 2009-11-17
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 31/10/08; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/12/2007
Director's particulars changed
dot icon19/11/2007
Return made up to 31/10/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon21/11/2006
Secretary's particulars changed
dot icon21/11/2006
Return made up to 31/10/06; full list of members
dot icon03/10/2006
Full 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
Full 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
Full 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
Full 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
Full accounts made up to 2001-12-31
dot icon05/06/2002
Director's particulars changed
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon11/09/2001
Amended full accounts made up to 2000-12-31
dot icon26/06/2001
Full 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 icon17/08/2000
Declaration of mortgage charge released/ceased
dot icon07/08/2000
Full accounts made up to 1999-12-31
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon22/10/1999
Particulars of mortgage/charge
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon27/10/1998
Return made up to 31/10/98; no change of members
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon24/05/1998
Director's particulars changed
dot icon09/01/1998
Director's particulars changed
dot icon29/10/1997
Return made up to 31/10/97; full list of members
dot icon26/10/1997
Full 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
Full 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 accounts made up to 1994-12-31
dot icon05/06/1995
New secretary appointed
dot icon05/06/1995
New director appointed
dot icon05/06/1995
Secretary resigned
dot icon20/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon21/10/1994
Resolutions
dot icon21/10/1994
Resolutions
dot icon21/10/1994
Return made up to 31/10/94; full list of members
dot icon07/07/1994
Resolutions
dot icon07/07/1994
Resolutions
dot icon20/05/1994
Director resigned
dot icon04/11/1993
Miscellaneous
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon04/11/1993
Return made up to 31/10/93; no change of members
dot icon03/11/1993
Director resigned
dot icon20/09/1993
Director's particulars changed
dot icon11/05/1993
Director's particulars changed
dot icon25/11/1992
Resolutions
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon06/11/1992
Return made up to 31/10/92; no change of members
dot icon06/11/1992
Registered office changed on 06/11/92
dot icon03/09/1992
New director appointed
dot icon27/07/1992
Registered office changed on 27/07/92 from: portsoken house 155/157 minories london EC3N 1BT
dot icon10/07/1992
Director resigned
dot icon10/07/1992
New director appointed
dot icon10/07/1992
New director appointed
dot icon10/07/1992
New director appointed
dot icon15/05/1992
Director's particulars changed
dot icon23/03/1992
Certificate of change of name
dot icon18/03/1992
Resolutions
dot icon07/02/1992
Director resigned
dot icon07/02/1992
Director resigned
dot icon31/10/1991
Full 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
Director's particulars changed
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 31/10/90; full list of members
dot icon14/11/1989
Full accounts made up to 1988-12-31
dot icon14/11/1989
Return made up to 08/11/89; full list of members
dot icon07/10/1989
Particulars of mortgage/charge
dot icon06/09/1989
Secretary resigned;new secretary appointed
dot icon18/05/1989
Particulars of contract relating to shares
dot icon18/05/1989
Wd 09/05/89 ad 24/04/89--------- £ si 200000@1=200000 £ ic 81000/281000
dot icon18/05/1989
Resolutions
dot icon15/03/1989
Full 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 accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 23/10/87; full list of members
dot icon06/08/1987
Secretary resigned;new secretary appointed
dot icon25/11/1986
Return made up to 14/11/86; full list of members
dot icon10/07/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
23/09/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loynton, Matthew James
Director
01/04/2016 - Present
2
Sinclair, Barry Mcintyre
Director
20/02/2019 - Present
1
Mrs Beverley Ann Towers
Director
01/09/2015 - Present
1

Persons with Significant Control

0

No PSC data available.

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 LIMITED

CORRIE BAUCKHAM BATTS LIMITED is an(a) Liquidation company incorporated on 22/07/1919 with the registered office located at MENZIES LLP, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff CF10 1DY. There are currently 3 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 LIMITED?

toggle

CORRIE BAUCKHAM BATTS LIMITED is currently Liquidation. It was registered on 22/07/1919 .

Where is CORRIE BAUCKHAM BATTS LIMITED located?

toggle

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

What does CORRIE BAUCKHAM BATTS LIMITED do?

toggle

CORRIE BAUCKHAM BATTS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CORRIE BAUCKHAM BATTS LIMITED?

toggle

The latest filing was on 12/06/2025: Liquidators' statement of receipts and payments to 2025-04-19.