Warning: file_put_contents(c/b05b6ca91bef56350585442c025fa3c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Battenhall Limited, WR10 1AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BATTENHALL LIMITED

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

This company is commonly known as Battenhall Limited. The company was founded 11 years ago and was given the registration number 08309964. The firm's registered office is in PERSHORE. You can find them at The Courtyard, 19 High Street, Pershore, Worcestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BATTENHALL LIMITED
Company Number:08309964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, 19 High Street, Pershore, United Kingdom, WR10 1AA

Director18 March 2013Active
The Courtyard, 19 High Street, Pershore, United Kingdom, WR10 1AA

Director27 November 2012Active
The Courtyard, 19 High Street, Pershore, England, WR10 1AA

Director07 February 2020Active
Well Place Farm, Penshurst, Tonbridge, United Kingdom, TN11 8BH

Director11 April 2013Active
Downs Lee, Burgh Heath Road, Epsom, United Kingdom, KT17 4LS

Director11 April 2013Active
Exmouth House, 3/11 Pine Street, London, England, EC1R 0JH

Director24 February 2022Active

People with Significant Control

The Lord Sharpe Of Epsom Obe Andrew Michael Gordon Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Downs Lee, Burgh Heath Road, Epsom, United Kingdom, KT17 4LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Andres Vicente Benvie
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, 19 High Street, Pershore, United Kingdom, WR10 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Katherine Jane Elizabeth Benvie
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, 19 High Street, Pershore, United Kingdom, WR10 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-15Capital

Capital variation of rights attached to shares.

Download
2021-05-17Resolution

Resolution.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-30Capital

Capital alter shares subdivision.

Download
2021-04-30Capital

Capital alter shares subdivision.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.