Company NameDavies Battersby Limited
DirectorPatrick James Battersby
Company StatusActive
Company Number02973410
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Patrick James Battersby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 1994(6 days after company formation)
Appointment Duration29 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
Secretary NameAmanda Johan Battersby
NationalityBritish
StatusResigned
Appointed10 October 1994(6 days after company formation)
Appointment Duration17 years, 12 months (resigned 01 October 2012)
RoleCompany Director
Correspondence Address3 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9RS
Director NameGuy Robert Davies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(6 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedaviesbattersby.com
Telephone020 76211090
Telephone regionLondon

Location

Registered AddressRooms 310-311, 3rd Floor Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

80 at £1Mr Patrick James Battersby
80.00%
Ordinary
20 at £1Mr Guy Robert Davies
20.00%
Ordinary

Financials

Year2014
Net Worth£1,882,471
Cash£1,622,122
Current Liabilities£772,891

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

8 February 2021Delivered on: 23 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H ground floor flat 21 gap road london t/no: SGL810579.
Outstanding
29 December 2014Delivered on: 16 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3A haydon park road wimbledon london.
Outstanding
29 December 2014Delivered on: 12 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor flat being 21 gap road, london, garden & parking space london.
Outstanding

Filing History

23 February 2021Registration of charge 029734100003, created on 8 February 2021 (10 pages)
6 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 January 2020Satisfaction of charge 029734100001 in full (4 pages)
10 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
27 October 2018Registered office address changed from Dowgate Hill House Rooms 310-311, 3rd Floor, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to Rooms 310-311, 3rd Floor Dowgate Hill House, 14-16 Dowgate Hill London EC4R 2SU on 27 October 2018 (1 page)
26 October 2018Registered office address changed from 70 Haydon Park Road Wimbledon London SW19 8JY United Kingdom to Dowgate Hill House Rooms 310-311, 3rd Floor, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 26 October 2018 (1 page)
18 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
5 October 2018Termination of appointment of Guy Robert Davies as a director on 27 August 2018 (1 page)
5 October 2018Registered office address changed from St Michaels Rectory St Michaels Alley Cornhill London EC3V 9DS to 70 Haydon Park Road Wimbledon London SW19 8JY on 5 October 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 December 2017Director's details changed for Mr Patrick James Battersby on 27 October 2017 (2 pages)
4 December 2017Director's details changed for Guy Robert Davies on 27 October 2017 (2 pages)
4 December 2017Director's details changed for Mr Patrick James Battersby on 27 October 2017 (2 pages)
4 December 2017Director's details changed for Guy Robert Davies on 27 October 2017 (2 pages)
22 November 2017Change of details for Mr Patrick James Battersby as a person with significant control on 27 October 2017 (2 pages)
22 November 2017Change of details for Mr Patrick James Battersby as a person with significant control on 27 October 2017 (2 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
7 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
7 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 January 2015Registration of charge 029734100002, created on 29 December 2014 (8 pages)
16 January 2015Registration of charge 029734100002, created on 29 December 2014 (8 pages)
12 January 2015Registration of charge 029734100001, created on 29 December 2014 (8 pages)
12 January 2015Registration of charge 029734100001, created on 29 December 2014 (8 pages)
8 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(4 pages)
8 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(4 pages)
8 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Termination of appointment of Amanda Battersby as a secretary (1 page)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
2 November 2012Termination of appointment of Amanda Battersby as a secretary (1 page)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Director's details changed for Guy Robert Davies on 1 September 2011 (2 pages)
22 November 2011Director's details changed for Guy Robert Davies on 1 September 2011 (2 pages)
22 November 2011Director's details changed for Guy Robert Davies on 1 September 2011 (2 pages)
21 November 2011Director's details changed for Patrick James Battersby on 1 September 2011 (2 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Patrick James Battersby on 1 September 2011 (2 pages)
21 November 2011Secretary's details changed for Amanda Johan Battersby on 1 September 2011 (2 pages)
21 November 2011Director's details changed for Patrick James Battersby on 1 September 2011 (2 pages)
21 November 2011Secretary's details changed for Amanda Johan Battersby on 1 September 2011 (2 pages)
21 November 2011Secretary's details changed for Amanda Johan Battersby on 1 September 2011 (2 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 June 2011Director's details changed for Patrick James Battersby on 20 June 2011 (2 pages)
23 June 2011Secretary's details changed for Amanda Johan Battersby on 13 June 2011 (2 pages)
23 June 2011Director's details changed for Patrick James Battersby on 20 June 2011 (2 pages)
23 June 2011Secretary's details changed for Amanda Johan Battersby on 13 June 2011 (2 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Secretary's details changed (2 pages)
26 October 2010Secretary's details changed (2 pages)
26 October 2010Secretary's details changed for {officer_name} (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 March 2010Director's details changed for Patrick James Battersby on 24 February 2010 (2 pages)
25 March 2010Director's details changed for Patrick James Battersby on 24 February 2010 (2 pages)
12 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Patrick James Battersby on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Guy Robert Davies on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Patrick James Battersby on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Guy Robert Davies on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 November 2008Return made up to 04/10/08; full list of members (4 pages)
19 November 2008Return made up to 04/10/08; full list of members (4 pages)
17 November 2008Secretary's change of particulars / amanda battersby / 28/04/2008 (1 page)
17 November 2008Secretary's change of particulars / amanda battersby / 28/04/2008 (1 page)
17 November 2008Director's change of particulars / patrick battersby / 28/04/2008 (1 page)
17 November 2008Director's change of particulars / patrick battersby / 28/04/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 November 2007Return made up to 04/10/07; full list of members (2 pages)
5 November 2007Return made up to 04/10/07; full list of members (2 pages)
1 August 2007Registered office changed on 01/08/07 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
1 August 2007Registered office changed on 01/08/07 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 January 2007Return made up to 04/10/06; full list of members (2 pages)
2 January 2007Return made up to 04/10/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 December 2005Return made up to 04/10/05; full list of members (5 pages)
6 December 2005Return made up to 04/10/05; full list of members (5 pages)
19 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
19 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
11 October 2004Return made up to 04/10/04; full list of members (7 pages)
11 October 2004Return made up to 04/10/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 October 2003Return made up to 04/10/03; full list of members (7 pages)
20 October 2003Return made up to 04/10/03; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 October 2002Return made up to 04/10/02; full list of members (7 pages)
7 October 2002Return made up to 04/10/02; full list of members (7 pages)
30 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
30 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
16 November 2001Return made up to 04/10/01; full list of members (6 pages)
16 November 2001Return made up to 04/10/01; full list of members (6 pages)
13 September 2001Full accounts made up to 31 October 2000 (10 pages)
13 September 2001Full accounts made up to 31 October 2000 (10 pages)
1 May 2001Registered office changed on 01/05/01 from: st michaels rectory cornhill london EC3V 9DS (2 pages)
1 May 2001Registered office changed on 01/05/01 from: st michaels rectory cornhill london EC3V 9DS (2 pages)
15 January 2001Return made up to 04/10/00; full list of members (6 pages)
15 January 2001Return made up to 04/10/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 July 2000Company name changed hewett battersby LIMITED\certificate issued on 19/07/00 (2 pages)
18 July 2000Company name changed hewett battersby LIMITED\certificate issued on 19/07/00 (2 pages)
6 April 2000Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2000Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 August 1999Return made up to 04/10/98; no change of members (4 pages)
10 August 1999Return made up to 04/10/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1997Full accounts made up to 31 October 1996 (12 pages)
22 August 1997Full accounts made up to 31 October 1996 (12 pages)
13 February 1997Return made up to 04/10/96; full list of members (8 pages)
13 February 1997Return made up to 04/10/96; full list of members (8 pages)
5 February 1997Registered office changed on 05/02/97 from: plantation house 31/35 fenchurch street london EC3M 3DX (1 page)
5 February 1997Registered office changed on 05/02/97 from: plantation house 31/35 fenchurch street london EC3M 3DX (1 page)
22 April 1996Full accounts made up to 31 October 1995 (14 pages)
22 April 1996Full accounts made up to 31 October 1995 (14 pages)
13 December 1995Registered office changed on 13/12/95 from: 6 sherlock mews london W1M 3RH (1 page)
13 December 1995Registered office changed on 13/12/95 from: 6 sherlock mews london W1M 3RH (1 page)
24 May 1995Company name changed hewett battersby (romania) limit ed\certificate issued on 25/05/95 (4 pages)
24 May 1995Company name changed hewett battersby (romania) limit ed\certificate issued on 25/05/95 (4 pages)
27 October 1994Company name changed createclaim LIMITED\certificate issued on 28/10/94 (2 pages)
27 October 1994Company name changed createclaim LIMITED\certificate issued on 28/10/94 (2 pages)
24 October 1994Secretary resigned;new secretary appointed (4 pages)
24 October 1994Director resigned;new director appointed (4 pages)
24 October 1994Director resigned;new director appointed (4 pages)
24 October 1994Secretary resigned;new secretary appointed (4 pages)
4 October 1994Incorporation (19 pages)
4 October 1994Incorporation (19 pages)