Company NameBateman's Cleaning Services Limited
Company StatusLiquidation
Company Number01089089
CategoryPrivate Limited Company
Incorporation Date1 January 1973(51 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(45 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(47 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(48 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(47 years, 11 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameWilliam Richard Philps
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(19 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 1998)
RoleCompany Director
Correspondence Address8 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Director NameMr Alan Harris
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressBrowns Bensfield
Best Beech
Wadhurst
East Sussex
TN5 6JR
Director NameMr David Jack Bateman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1992(19 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressThe Gables
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NG
Director NameMrs Clare Roberta Bateman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1992(19 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressThe Gables
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NG
Secretary NameMr Michael John Callanan
NationalityBritish
StatusResigned
Appointed15 October 1992(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Applecross Close
Coventry
West Midlands
CV4 8JW
Secretary NameNeil McCullough
NationalityBritish
StatusResigned
Appointed12 June 1995(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 1998)
RoleSecretary
Correspondence Address5 Gale Close
Lutterworth
Leicestershire
LE17 4LL
Director NameBarry Gillitt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 February 1998)
RoleChartered Accountant Farmer
Correspondence AddressThe Stone House Church Lane
Leek Wootton
Warwick
CV35 7QZ
Director NameMr John Rodgers Broadley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(25 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhitethorn Sandpit Hall Road
Chobham
Surrey
GU24 8HA
Director NameDavid John Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressLittle Radley
Mackerye End
Harpenden
Hertfordshire
AL5 5DS
Director NameElizabeth Margaret McCarthy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Bungalow Potton Road
St Neots
Cambridgeshire
PE19 4XJ
Director NameMrs Janet Katherine Sheridan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWarren House 133 The Ridgeway
Northaw
Hertfordshire
EN6 4BG
Secretary NameMrs Janet Katherine Sheridan
NationalityBritish
StatusResigned
Appointed16 November 1998(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWarren House 133 The Ridgeway
Northaw
Hertfordshire
EN6 4BG
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(29 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(29 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed13 May 2002(29 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(33 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed20 July 2006(33 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(34 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(40 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(45 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(45 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(45 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed18 June 2018(45 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(45 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed14 September 2018(45 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websiteinterserve.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

168 at £1Broadreach Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months from now)

Charges

19 February 1999Delivered on: 26 February 1999
Satisfied on: 24 February 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or broadreach group limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 February 1995Delivered on: 28 February 1995
Satisfied on: 24 February 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 November 1994Delivered on: 17 November 1994
Satisfied on: 6 December 1995
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 October 1993Delivered on: 25 October 1993
Satisfied on: 10 November 1995
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 March 1993Delivered on: 26 March 1993
Satisfied on: 22 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395 and contd sheets). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 June 1983Delivered on: 21 June 1983
Satisfied on: 22 August 1994
Persons entitled: Hill Samuel & Co. Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over ther undrtaking and all property and assets present and future includng goodwill bookdebts uncalled capital buildings fixtures (including trade) fixed plant and machinery.
Fully Satisfied
5 December 1978Delivered on: 8 December 1978
Satisfied on: 22 August 1994
Persons entitled: Hill Samuel & Co. Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital together with fixed plant & machinery thereon.
Fully Satisfied

Filing History

23 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
6 November 2023Notification of Mitie Treasury Management Limited as a person with significant control on 30 October 2023 (2 pages)
31 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 October 2023Memorandum and Articles of Association (12 pages)
11 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
6 June 2023Director's details changed for Mrs Stephanie Alison Pound on 23 May 2023 (2 pages)
18 April 2023Cessation of Broadreach Group Limited as a person with significant control on 27 March 2023 (1 page)
18 April 2023Notification of Mitiefm (Holdings) Limited as a person with significant control on 27 March 2023 (2 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
7 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (16 pages)
29 September 2021Confirmation statement made on 24 September 2021 with updates (5 pages)
20 July 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
28 June 2021Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page)
8 April 2021Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages)
7 December 2020Change of details for Broadreach Group Limited as a person with significant control on 1 December 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
2 December 2020Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages)
2 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 31 August 2018 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
14 September 2018Termination of appointment of Andrew John Mcdonald as a director on 14 September 2018 (1 page)
14 September 2018Termination of appointment of Andrew John Mcdonald as a secretary on 14 September 2018 (1 page)
14 September 2018Appointment of Mrs Stephanie Alison Pound as a secretary on 14 September 2018 (2 pages)
3 September 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
31 August 2018Appointment of Richard John Butler as a director on 31 August 2018 (2 pages)
31 August 2018Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 31 August 2018 (1 page)
31 August 2018Appointment of Mrs Stephanie Alison Pound as a director on 31 August 2018 (2 pages)
29 August 2018Change of details for Broadreach Group Limited as a person with significant control on 24 August 2018 (2 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 June 2018Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page)
19 June 2018Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages)
19 June 2018Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 168
(4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 168
(4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 168
(4 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 168
(4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for benjamin edward badcock
  • ANNOTATION Clarification second filed TM01 for benjamin edward badcock
(4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for benjamin edward badcock
  • ANNOTATION Clarification second filed TM01 for benjamin edward badcock
(4 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 168
(4 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 168
(4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Termination of appointment of Benjamin Edward Badcock as a director on 24 April 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(2 pages)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
9 May 2013Termination of appointment of Benjamin Edward Badcock as a director on 24 April 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2014
(2 pages)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2008Return made up to 15/10/08; full list of members (3 pages)
23 October 2008Return made up to 15/10/08; full list of members (3 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 19/09/2008
(2 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 19/09/2008
(2 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007Return made up to 15/10/07; full list of members (2 pages)
1 November 2007New director appointed (1 page)
1 November 2007Return made up to 15/10/07; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
6 October 2006New secretary appointed;new director appointed (5 pages)
6 October 2006New director appointed (4 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page)
6 October 2006Registered office changed on 06/10/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006New secretary appointed;new director appointed (5 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New director appointed (4 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 October 2005Return made up to 15/10/05; full list of members (2 pages)
26 October 2005Return made up to 15/10/05; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 November 2004Return made up to 15/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2004Return made up to 15/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
31 October 2003Accounting reference date shortened from 03/03/03 to 31/12/02 (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 October 2003Accounting reference date shortened from 03/03/03 to 31/12/02 (1 page)
31 October 2003Return made up to 15/10/03; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 October 2003Return made up to 15/10/03; full list of members (7 pages)
6 November 2002Return made up to 15/10/02; full list of members (7 pages)
6 November 2002Return made up to 15/10/02; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 3 March 2002 (3 pages)
5 November 2002Accounts for a dormant company made up to 3 March 2002 (3 pages)
5 November 2002Accounts for a dormant company made up to 3 March 2002 (3 pages)
8 July 2002Auditor's resignation (2 pages)
8 July 2002Auditor's resignation (2 pages)
10 June 2002Accounting reference date shortened from 31/03/02 to 03/03/02 (1 page)
10 June 2002Accounting reference date shortened from 31/03/02 to 03/03/02 (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: 17 the broadway old hatfield hertfordshire AL9 5HZ (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 17 the broadway old hatfield hertfordshire AL9 5HZ (1 page)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 October 2001Return made up to 15/10/01; full list of members (7 pages)
24 October 2001Return made up to 15/10/01; full list of members (7 pages)
15 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 2000Full accounts made up to 31 March 2000 (9 pages)
5 October 2000Full accounts made up to 31 March 2000 (9 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Return made up to 01/10/99; full list of members (7 pages)
26 January 2000Return made up to 01/10/99; full list of members (7 pages)
30 December 1999Full accounts made up to 28 March 1999 (17 pages)
30 December 1999Full accounts made up to 28 March 1999 (17 pages)
18 October 1999Registered office changed on 18/10/99 from: 31 battersea bridge road london SW11 3BA (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999Registered office changed on 18/10/99 from: 31 battersea bridge road london SW11 3BA (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999New director appointed (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
27 January 1999Full accounts made up to 29 March 1998 (20 pages)
27 January 1999Full accounts made up to 29 March 1998 (20 pages)
2 November 1998Return made up to 15/10/98; full list of members (7 pages)
2 November 1998Return made up to 15/10/98; full list of members (7 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
22 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 August 1997Full accounts made up to 30 March 1997 (22 pages)
21 August 1997Full accounts made up to 30 March 1997 (22 pages)
10 November 1996Full group accounts made up to 31 March 1996 (22 pages)
10 November 1996Full group accounts made up to 31 March 1996 (22 pages)
21 October 1996Return made up to 15/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 October 1996Return made up to 15/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
1 March 1996Location of register of directors' interests (1 page)
1 March 1996Location of register of members (1 page)
1 March 1996Location of register of directors' interests (1 page)
1 March 1996Location of register of members (1 page)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
29 January 1996Full accounts made up to 31 March 1995 (19 pages)
29 January 1996Full accounts made up to 31 March 1995 (19 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1995Return made up to 15/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 1995Return made up to 15/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
11 June 1987Company name changed batemans glass cleaning LIMITED\certificate issued on 08/06/87 (2 pages)
11 June 1987Company name changed batemans glass cleaning LIMITED\certificate issued on 08/06/87 (2 pages)
5 October 1982Company name changed\certificate issued on 05/10/82 (2 pages)
5 October 1982Company name changed\certificate issued on 05/10/82 (2 pages)
19 January 1982Company name changed\certificate issued on 19/01/82 (2 pages)
19 January 1982Company name changed\certificate issued on 19/01/82 (2 pages)
1 January 1973Certificate of incorporation (1 page)
1 January 1973Certificate of incorporation (1 page)