UKBizDB.co.uk

BATCHFIELDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Batchfields Limited. The company was founded 51 years ago and was given the registration number 01083181. The firm's registered office is in HERTFORDSHIRE. You can find them at Faulkner House, Victoria Street, St Albans, Hertfordshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BATCHFIELDS LIMITED
Company Number:01083181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE

Secretary-Active
Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE

Director09 June 2006Active
Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE

Director-Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director04 February 2019Active
Fir Trees, 20a Oakleigh Park South, London, N20 9JU

Director-Active

People with Significant Control

Edwin Mostyn Bergbaum
Notified on:12 September 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anne Beatrice Rachel Bergbaum
Notified on:12 September 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Arthur Bergbaum
Notified on:06 April 2016
Status:Active
Date of birth:December 1925
Nationality:British
Address:Faulkner House, Victoria Street, Hertfordshire, AL1 3SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Change of constitution

Statement of companys objects.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-08Resolution

Resolution.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-07-04Capital

Capital variation of rights attached to shares.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Miscellaneous

Legacy.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.