Company NameBattledore Limited
DirectorsRussell Ian Currie and Ian William McCausland
Company StatusActive
Company Number05759239
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRussell Ian Currie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 17 Wrotham Business Park
Barnet
Herts
EN5 4SZ
Secretary NameMrs Carol Ann Currie
StatusCurrent
Appointed04 March 2013(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressUnit 17 Wrotham Business Park
Barnet
Herts
EN5 4SZ
Director NameMr Ian William McCausland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Wrotham Business Park
Barnet
Herts
EN5 4SZ
Director NameMr Geoffrey Peter Goddard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8LU
Secretary NameTerence Alan Smith
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address136 Wymondley Road
Hitchin
Hertfordshire
SG4 9QQ
Secretary NameSimon Andrew Hadleigh
NationalityBritish
StatusResigned
Appointed18 March 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address79 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8LU

Contact

Websitebattledore.co.uk
Telephone01992 789888
Telephone regionLea Valley

Location

Registered AddressUnit 17 Wrotham Business Park
Barnet
Herts
EN5 4SZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Russell Currie
100.00%
Ordinary

Financials

Year2014
Net Worth£196,287
Cash£73,989
Current Liabilities£283,267

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

16 June 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 August 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
9 March 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
17 December 2019Appointment of Mr Ian William Mccausland as a director on 17 December 2019 (2 pages)
13 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 June 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 January 2017Director's details changed for Russell Ian Currie on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Russell Ian Currie on 30 January 2017 (2 pages)
22 July 2016Registered office address changed from Asset House 100 Crossbrook Street Cheshunt Herts EN8 8JJ to Unit 17 Wrotham Business Park Barnet Herts EN5 4SZ on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Asset House 100 Crossbrook Street Cheshunt Herts EN8 8JJ to Unit 17 Wrotham Business Park Barnet Herts EN5 4SZ on 22 July 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
20 March 2013Registered office address changed from 79 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8LU on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 79 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8LU on 20 March 2013 (1 page)
19 March 2013Termination of appointment of Simon Hadleigh as a secretary (1 page)
19 March 2013Appointment of Mrs Carol Ann Currie as a secretary (1 page)
19 March 2013Termination of appointment of Geoffrey Goddard as a director (1 page)
19 March 2013Appointment of Mrs Carol Ann Currie as a secretary (1 page)
19 March 2013Termination of appointment of Geoffrey Goddard as a director (1 page)
19 March 2013Termination of appointment of Simon Hadleigh as a secretary (1 page)
30 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
25 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
25 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
4 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
16 October 2009Director's details changed for Geoffrey Goddard on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Simon Andrew Hadleigh on 1 October 2009 (1 page)
16 October 2009Director's details changed for Geoffrey Goddard on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Russell Ian Currie on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Russell Ian Currie on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Russell Ian Currie on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Simon Andrew Hadleigh on 1 October 2009 (1 page)
16 October 2009Director's details changed for Geoffrey Goddard on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Simon Andrew Hadleigh on 1 October 2009 (1 page)
14 April 2009Return made up to 28/03/09; full list of members (4 pages)
14 April 2009Return made up to 28/03/09; full list of members (4 pages)
18 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
18 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
4 April 2008Return made up to 28/03/08; full list of members (4 pages)
4 April 2008Return made up to 28/03/08; full list of members (4 pages)
27 March 2008Secretary appointed simon andrew hadleigh (2 pages)
27 March 2008Secretary appointed simon andrew hadleigh (2 pages)
7 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
7 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
12 December 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
12 December 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
2 April 2007Return made up to 28/03/07; full list of members (3 pages)
2 April 2007Return made up to 28/03/07; full list of members (3 pages)
2 May 2006Registered office changed on 02/05/06 from: lake house, market hill royston herts SG8 9JN (1 page)
2 May 2006Registered office changed on 02/05/06 from: lake house, market hill royston herts SG8 9JN (1 page)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 March 2006Incorporation (19 pages)
28 March 2006Incorporation (19 pages)