Company NameBATT Cables Limited
Company StatusActive
Company Number01353688
CategoryPrivate Limited Company
Incorporation Date17 February 1978(46 years, 2 months ago)
Previous NamesBATT Electrical Company and BATT Cables Public Limited Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr John Gregory Oughton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleUk Sales Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Michael Francis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Nicholas Calamada Robins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(45 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Jeremy Simon Ling
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(45 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Richard Christiaan Eichhorn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed19 February 2024(46 years after company formation)
Appointment Duration2 months, 1 week
RoleChief Commercial Officer
Country of ResidenceNetherlands
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Paul Mark Burns
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(46 years after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameJens Allan Holm
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressColesgrove
Chandlers Road Harvel
Gravesend
Kent
DA13 0DB
Director NameRobert Frederick Batt
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address24 Capstan Square
London
E14 3EU
Director NameMr Peter John Holm
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 5 months (resigned 04 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Belfry Fraser Road
Erith
Kent
DA8 1QH
Secretary NameJens Allan Holm
NationalityBritish
StatusResigned
Appointed26 March 1992(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressColesgrove
Chandlers Road Harvel
Gravesend
Kent
DA13 0DB
Secretary NameAllan Stephen Powell
NationalityBritish
StatusResigned
Appointed20 December 1996(18 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address6 The Mead
New Ash Green
Kent
DA3 8EZ
Director NameMr Philip Owen Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(19 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 27 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Belfry Fraser Road
Erith
Kent
DA8 1QH
Director NameAllan Stephen Powell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(19 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 January 2005)
RoleAccountant
Correspondence Address6 The Mead
New Ash Green
Kent
DA3 8EZ
Secretary NameMr Stephen Martin Brown
NationalityBritish
StatusResigned
Appointed06 October 2004(26 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Robert Waddington
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(26 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 24 September 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Belfry Fraser Road
Erith
Kent
DA8 1QH
Director NameMr Stephen Martin Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(26 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 07 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Steven Andrew Morrish
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2022(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 December 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Belfry Fraser Road
Erith
Kent
DA8 1QH
Director NameMr Tonny Van Der Ent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed22 November 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2024)
RoleEuropean Sales Director
Country of ResidenceNetherlands
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Joseph William Jackson Bennett
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2023(45 years, 6 months after company formation)
Appointment Duration2 days (resigned 06 September 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Belfry Fraser Road
Erith
Kent
DA8 1QH

Contact

Websitewww.batt.co.uk

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.9k at £1Ann Louise Harle
9.75%
Ordinary
4.9k at £1Mrs Linda Mary Redman
9.75%
Ordinary
4.8k at £1Life Interest Of Jens Allan Holm
9.50%
Ordinary
28k at £1Mr Peter John Holm
56.00%
Ordinary
7.5k at £1Frank Batt
15.00%
Ordinary

Financials

Year2014
Turnover£128,509,265
Gross Profit£17,365,423
Net Worth£47,203,102
Cash£1,481,897
Current Liabilities£42,466,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

23 July 2021Delivered on: 28 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 July 2021Delivered on: 28 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2015Delivered on: 5 October 2015
Persons entitled: Lloyds Bank PLC as Provider of a Property Loan Facility (The "Bank")

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to the bank by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. "Property" means the freehold land known as the belfry, fraser road, erith, kent DA8 1QH registered at land registry with title number SGL600050.. All defined terms are as defined in the legal charge.
Outstanding
29 September 2015Delivered on: 5 October 2015
Persons entitled: Lloyds Bank PLC (The "Bank")

Classification: A registered charge
Particulars: As continuing security for the payment and/or discharge of the secured liabilities, the chargor with full title guarantee charges to the bank:. (A) by way of legal mortgage, the property (if any) described in schedule 2 known as:. (I) the freehold land known as the belfy, fraser road, erith, kent DA8 1QH registered at the land registry with title number SGL600050; and. (Ii) the freehold land known as steelpoint, badminton road, yate, gloucestershire BS37 7NS, registered at the land registry with title number AV117884. (B) by way of fixed charge any freehold or leasehold property (excluding any property charged by clause 2.1.1) now and in the future owned by the chargor or in which the chargor may have an interest; and. (C) by way of fixed charge, all the chargor’s intellectual property from time to time not disposed of in the ordinary course of the chargor’s business.. All defined terms are as defined in the all assets debenture.
Outstanding
29 September 2015Delivered on: 2 October 2015
Persons entitled: Lloyds Bank PLC as Provider of a Property Loan Facility (The "Bank")

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to the bank by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. "Property" means the freehold land known as steelpoint, badminton road, yate, gloucestershire BS37 7NS registered at the land registry with title number AV117884.. All defined terms are as defined in the legal charge.
Outstanding
17 May 2004Delivered on: 19 May 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
18 September 1997Delivered on: 23 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 2 to 6 and 20 europa trading estate fraser road erith kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 August 1997Delivered on: 23 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding
28 July 2021Delivered on: 6 August 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: The property known as 1 chalmers square, deans, livingston, EH54 8RJ registered in the land register of scotland under title number WLN2022.
Outstanding
23 July 2021Delivered on: 28 July 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: The belfry, fraser road, erith registered with title number SGL600050, land on the south side of sandcliff road, and on the south west of west street, erith registered with title number SGL607207 and suez mill, oak hill trading estate, worsley, manchester (M28 3PT) registered with title number MAN93948.
Outstanding
18 November 1993Delivered on: 2 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a st johns works church road erith kent t/n SGL30616 and an assignment of the goodwill of the business (if any) carried on at the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 January 2024Director's details changed for Mr Stephen Martin Brown on 1 January 2024 (2 pages)
2 January 2024Director's details changed for Mr Nicholas Calamada Robins on 1 January 2024 (2 pages)
2 January 2024Director's details changed for Mr Jeremy Simon Ling on 1 January 2024 (2 pages)
21 December 2023Registered office address changed from The Belfry Fraser Road Erith Kent DA8 1QH to 80 Cheapside London EC2V 6EE on 21 December 2023 (1 page)
21 December 2023Termination of appointment of Steven Andrew Morrish as a director on 15 December 2023 (1 page)
13 December 2023Appointment of Mr Nicholas Calamada Robins as a director on 7 December 2023 (2 pages)
13 December 2023Appointment of Mr Jeremy Simon Ling as a director on 7 December 2023 (2 pages)
2 October 2023Satisfaction of charge 013536880010 in full (1 page)
2 October 2023Satisfaction of charge 013536880009 in full (1 page)
2 October 2023Satisfaction of charge 013536880008 in full (1 page)
2 October 2023Satisfaction of charge 013536880011 in full (1 page)
29 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 September 2023Memorandum and Articles of Association (20 pages)
21 September 2023Termination of appointment of Peter John Holm as a director on 4 September 2023 (1 page)
21 September 2023Notification of Cricket Bidco Limited as a person with significant control on 4 September 2023 (2 pages)
21 September 2023Termination of appointment of Joseph William Jackson Bennett as a director on 6 September 2023 (1 page)
21 September 2023Cessation of Peter John Holm as a person with significant control on 4 September 2023 (1 page)
21 September 2023Appointment of Mr Joseph William Jackson Bennett as a director on 4 September 2023 (2 pages)
19 September 2023Registration of charge 013536880020, created on 13 September 2023 (16 pages)
18 September 2023Registration of charge 013536880019, created on 4 September 2023 (32 pages)
15 September 2023Registration of charge 013536880018, created on 13 September 2023 (17 pages)
14 September 2023Registration of charge 013536880017, created on 4 September 2023 (31 pages)
13 September 2023Registration of charge 013536880016, created on 4 September 2023 (19 pages)
11 September 2023Registration of charge 013536880015, created on 4 September 2023 (42 pages)
11 September 2023Registration of charge 013536880014, created on 4 September 2023 (18 pages)
6 September 2023Registration of charge 013536880013, created on 4 September 2023 (69 pages)
5 September 2023Statement of company's objects (2 pages)
4 September 2023Registration of charge 013536880012, created on 4 September 2023 (37 pages)
1 September 2023Statement of company's objects (2 pages)
31 August 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
31 August 2023Re-registration of Memorandum and Articles (21 pages)
31 August 2023Certificate of re-registration from Public Limited Company to Private (1 page)
31 August 2023Re-registration from a public company to a private limited company (2 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 March 2022 (42 pages)
23 November 2022Appointment of Mr Michael Francis as a director on 22 November 2022 (2 pages)
23 November 2022Director's details changed for Mr Stephen Martin Brown on 22 November 2022 (2 pages)
23 November 2022Appointment of Mr Steven Andrew Morrish as a director on 22 November 2022 (2 pages)
23 November 2022Appointment of Mr John Gregory Oughton as a director on 22 November 2022 (2 pages)
23 November 2022Appointment of Mr Tonny Van Der Ent as a director on 22 November 2022 (2 pages)
5 October 2022Termination of appointment of Robert Waddington as a director on 24 September 2022 (1 page)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (41 pages)
6 August 2021Registration of charge 013536880011, created on 28 July 2021 (18 pages)
28 July 2021Satisfaction of charge 2 in full (1 page)
28 July 2021Satisfaction of charge 013536880006 in full (1 page)
28 July 2021Satisfaction of charge 3 in full (1 page)
28 July 2021Satisfaction of charge 4 in full (1 page)
28 July 2021Satisfaction of charge 1 in full (1 page)
28 July 2021Satisfaction of charge 013536880007 in full (1 page)
28 July 2021Satisfaction of charge 013536880005 in full (1 page)
28 July 2021Registration of charge 013536880009, created on 23 July 2021 (23 pages)
28 July 2021Registration of charge 013536880008, created on 23 July 2021 (14 pages)
28 July 2021Registration of charge 013536880010, created on 23 July 2021 (47 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
10 March 2021Full accounts made up to 31 March 2020 (40 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 March 2019 (37 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (38 pages)
30 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
7 November 2017Full accounts made up to 31 March 2017 (38 pages)
7 November 2017Full accounts made up to 31 March 2017 (38 pages)
30 October 2017Termination of appointment of Philip Owen Jones as a director on 27 October 2017 (1 page)
30 October 2017Termination of appointment of Philip Owen Jones as a director on 27 October 2017 (1 page)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 March 2016 (37 pages)
9 November 2016Full accounts made up to 31 March 2016 (37 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
(6 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
(6 pages)
14 October 2015Full accounts made up to 31 March 2015 (28 pages)
14 October 2015Full accounts made up to 31 March 2015 (28 pages)
5 October 2015Registration of charge 013536880006, created on 29 September 2015 (28 pages)
5 October 2015Registration of charge 013536880007, created on 29 September 2015 (19 pages)
5 October 2015Registration of charge 013536880006, created on 29 September 2015 (28 pages)
5 October 2015Registration of charge 013536880007, created on 29 September 2015 (19 pages)
2 October 2015Registration of charge 013536880005, created on 29 September 2015 (19 pages)
2 October 2015Registration of charge 013536880005, created on 29 September 2015 (19 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(6 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(6 pages)
7 October 2014Full accounts made up to 31 March 2014 (26 pages)
7 October 2014Full accounts made up to 31 March 2014 (26 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(6 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(6 pages)
2 October 2013Full accounts made up to 31 March 2013 (26 pages)
2 October 2013Full accounts made up to 31 March 2013 (26 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
5 April 2013Director's details changed for Mr Philip Owen Jones on 12 March 2013 (2 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
5 April 2013Director's details changed for Mr Philip Owen Jones on 12 March 2013 (2 pages)
3 October 2012Full accounts made up to 31 March 2012 (26 pages)
3 October 2012Full accounts made up to 31 March 2012 (26 pages)
11 May 2012Director's details changed for Mr Peter John Holm on 26 March 2012 (2 pages)
11 May 2012Director's details changed for Mr Robert Waddington on 26 March 2012 (2 pages)
11 May 2012Director's details changed for Mr Philip Owen Jones on 26 March 2012 (2 pages)
11 May 2012Director's details changed for Mr Philip Owen Jones on 26 March 2012 (2 pages)
11 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Mr Robert Waddington on 26 March 2012 (2 pages)
11 May 2012Director's details changed for Mr Peter John Holm on 26 March 2012 (2 pages)
11 May 2012Director's details changed for Mr Stephen Martin Brown on 26 March 2012 (2 pages)
11 May 2012Director's details changed for Mr Stephen Martin Brown on 26 March 2012 (2 pages)
11 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 March 2011 (27 pages)
4 October 2011Full accounts made up to 31 March 2011 (27 pages)
16 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 March 2010 (26 pages)
3 October 2010Full accounts made up to 31 March 2010 (26 pages)
21 April 2010Director's details changed for Philip Owen Jones on 26 March 2010 (2 pages)
21 April 2010Director's details changed for Peter John Holm on 26 March 2010 (2 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Robert Waddington on 26 March 2010 (2 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Robert Waddington on 26 March 2010 (2 pages)
21 April 2010Secretary's details changed for Stephen Martin Brown on 26 March 2010 (1 page)
21 April 2010Director's details changed for Mr Stephen Martin Brown on 26 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Stephen Martin Brown on 26 March 2010 (2 pages)
21 April 2010Director's details changed for Philip Owen Jones on 26 March 2010 (2 pages)
21 April 2010Secretary's details changed for Stephen Martin Brown on 26 March 2010 (1 page)
21 April 2010Director's details changed for Peter John Holm on 26 March 2010 (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (24 pages)
5 November 2009Full accounts made up to 31 March 2009 (24 pages)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 26/03/09; full list of members (5 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 26/03/09; full list of members (5 pages)
16 April 2009Registered office changed on 16/04/2009 from the belfry fraser road erith kent DA8 1QH (1 page)
16 April 2009Registered office changed on 16/04/2009 from the belfry fraser road erith kent DA8 1QH (1 page)
16 April 2009Location of debenture register (1 page)
4 November 2008Auditor's resignation (1 page)
4 November 2008Auditor's resignation (1 page)
13 October 2008Full accounts made up to 31 March 2008 (24 pages)
13 October 2008Full accounts made up to 31 March 2008 (24 pages)
7 April 2008Return made up to 26/03/08; full list of members (5 pages)
7 April 2008Return made up to 26/03/08; full list of members (5 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
22 October 2007Full accounts made up to 31 March 2007 (24 pages)
22 October 2007Full accounts made up to 31 March 2007 (24 pages)
16 April 2007Return made up to 26/03/07; full list of members (3 pages)
16 April 2007Return made up to 26/03/07; full list of members (3 pages)
25 October 2006Full accounts made up to 31 March 2006 (26 pages)
25 October 2006Full accounts made up to 31 March 2006 (26 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 March 2005 (22 pages)
7 November 2005Full accounts made up to 31 March 2005 (22 pages)
15 April 2005Return made up to 26/03/05; full list of members (9 pages)
15 April 2005Return made up to 26/03/05; full list of members (9 pages)
12 April 2005Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005Secretary's particulars changed;director's particulars changed (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
22 October 2004Full accounts made up to 31 March 2004 (22 pages)
22 October 2004Full accounts made up to 31 March 2004 (22 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 26/03/04; full list of members (8 pages)
6 April 2004Return made up to 26/03/04; full list of members (8 pages)
24 October 2003Full accounts made up to 31 March 2003 (20 pages)
24 October 2003Full accounts made up to 31 March 2003 (20 pages)
5 April 2003Return made up to 26/03/03; full list of members (8 pages)
5 April 2003Return made up to 26/03/03; full list of members (8 pages)
23 October 2002Full accounts made up to 31 March 2002 (20 pages)
23 October 2002Full accounts made up to 31 March 2002 (20 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
11 April 2002Return made up to 26/03/02; full list of members (8 pages)
11 April 2002Return made up to 26/03/02; full list of members (8 pages)
24 October 2001Full accounts made up to 31 March 2001 (18 pages)
24 October 2001Full accounts made up to 31 March 2001 (18 pages)
5 April 2001Return made up to 26/03/01; full list of members (8 pages)
5 April 2001Return made up to 26/03/01; full list of members (8 pages)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
30 March 2000Return made up to 26/03/00; full list of members (9 pages)
30 March 2000Return made up to 26/03/00; full list of members (9 pages)
26 October 1999Full accounts made up to 31 March 1999 (14 pages)
26 October 1999Full accounts made up to 31 March 1999 (14 pages)
12 April 1999Return made up to 26/03/99; full list of members (6 pages)
12 April 1999Return made up to 26/03/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 March 1998 (14 pages)
21 October 1998Full accounts made up to 31 March 1998 (14 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
31 March 1998Return made up to 26/03/98; no change of members
  • 363(287) ‐ Registered office changed on 31/03/98
(4 pages)
31 March 1998Return made up to 26/03/98; no change of members
  • 363(287) ‐ Registered office changed on 31/03/98
(4 pages)
24 October 1997Full accounts made up to 31 March 1997 (13 pages)
24 October 1997Full accounts made up to 31 March 1997 (13 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
23 August 1997Particulars of mortgage/charge (6 pages)
23 August 1997Particulars of mortgage/charge (6 pages)
7 April 1997Return made up to 26/03/97; no change of members (4 pages)
7 April 1997Return made up to 26/03/97; no change of members (4 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
25 October 1996Full accounts made up to 31 March 1996 (13 pages)
25 October 1996Full accounts made up to 31 March 1996 (13 pages)
2 April 1996Return made up to 26/03/96; full list of members (6 pages)
2 April 1996Return made up to 26/03/96; full list of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
30 March 1995Return made up to 26/03/95; no change of members (4 pages)
30 March 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 December 1993Particulars of mortgage/charge (4 pages)
14 October 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
14 October 1992Re-registration of Memorandum and Articles (12 pages)
14 October 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
14 October 1992Certificate of re-registration from Unlimited to Public Limited Company (1 page)
14 October 1992Certificate of re-registration from Unlimited to Public Limited Company (1 page)
14 October 1992Re-registration of Memorandum and Articles (12 pages)
22 April 1992Company name changed batt electrical company\certificate issued on 22/04/92 (2 pages)
22 April 1992Company name changed batt electrical company\certificate issued on 22/04/92 (2 pages)
17 February 1978Incorporation (17 pages)
17 February 1978Incorporation (17 pages)