BATFORD MILL INVESTMENTS LIMITED

BATFORD MILL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBATFORD MILL INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01002868
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BATFORD MILL INVESTMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BATFORD MILL INVESTMENTS LIMITED located?

    Registered Office Address
    19 New Road
    Drayton Parslow
    MK17 0JH Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BATFORD MILL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RB PLASTIC FABRICATION LIMITEDOct 04, 1994Oct 04, 1994
    WILFORD ENGINEERING (PLASTICS) LIMITEDFeb 19, 1971Feb 19, 1971

    What are the latest accounts for BATFORD MILL INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for BATFORD MILL INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for BATFORD MILL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL England to 19 New Road Drayton Parslow Milton Keynes MK17 0JH

    1 pagesAD02

    Total exemption full accounts made up to Sep 30, 2023

    12 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL England to 19 New Road Drayton Parslow Milton Keynes MK17 0JH on Sep 21, 2023

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2022

    12 pagesAA

    Confirmation statement made on Mar 21, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Director's details changed for Louise Russel Smith on Mar 30, 2022

    2 pagesCH01

    Notification of Louise Russell-Smith as a person with significant control on Nov 14, 2021

    2 pagesPSC01

    Notification of Sarah Miller as a person with significant control on Nov 14, 2021

    2 pagesPSC01

    Notification of Sarah Hill as a person with significant control on Nov 14, 2021

    2 pagesPSC01

    Cessation of John Rendel Hill as a person with significant control on Nov 14, 2021

    1 pagesPSC07

    Director's details changed for Louise Russel Smith on Dec 16, 2021

    2 pagesCH01

    Director's details changed for Mrs Sarah Jane Hill on Dec 16, 2021

    2 pagesCH01

    Director's details changed for Louise Russel Smith on Dec 16, 2021

    2 pagesCH01

    Director's details changed for Sarah Elizabeth Miller on Dec 16, 2021

    2 pagesCH01

    Termination of appointment of John Rendel Hill as a secretary on Nov 13, 2021

    1 pagesTM02

    Termination of appointment of John Rendel Hill as a director on Nov 13, 2021

    1 pagesTM01

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Registered office address changed from Unit 1B Batford Mill Trading Estate Lower Luton Road.Harpenden Hertfordshire AL5 5BZ to 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL on Sep 14, 2020

    1 pagesAD01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Who are the officers of BATFORD MILL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Sarah Jane
    New Road
    Drayton Parslow
    MK17 0JH Milton Keynes
    19
    England
    Director
    New Road
    Drayton Parslow
    MK17 0JH Milton Keynes
    19
    England
    United KingdomBritishNone165734720002
    MILLER, Sarah Elizabeth
    New Road
    Drayton Parslow
    MK17 0JH Milton Keynes
    19
    England
    Director
    New Road
    Drayton Parslow
    MK17 0JH Milton Keynes
    19
    England
    EnglandBritishDirector153529650001
    RUSSELL SMITH, Louise
    Liscombe Park
    Soulbury
    LU7 0JL Leighton Buzzard
    2 Liscombe West
    Beds
    England
    Director
    Liscombe Park
    Soulbury
    LU7 0JL Leighton Buzzard
    2 Liscombe West
    Beds
    England
    EnglandBritishSecretary61154610006
    HILL, John Rendel
    Woodredon
    64 West Common
    AL5 2LD Harpenden
    Hertfordshire
    Secretary
    Woodredon
    64 West Common
    AL5 2LD Harpenden
    Hertfordshire
    BritishCompany Director5678770001
    LEGG, Brian Charles
    7 Burnham Avenue
    HP9 2JA Beaconsfield
    Buckinghamshire
    Secretary
    7 Burnham Avenue
    HP9 2JA Beaconsfield
    Buckinghamshire
    British5678760001
    MATTHEWS, Geoffrey Francis Howard
    Pippins Swissland Hill
    Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    Secretary
    Pippins Swissland Hill
    Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    BritishChartered Accountant32209240002
    BATH, Reginald
    28 Bracknell Close
    LU4 0TL Luton
    Bedfordshire
    Director
    28 Bracknell Close
    LU4 0TL Luton
    Bedfordshire
    BritishDirector42628800001
    HILL, Andrew
    Welbeck Rise
    AL5 1RT Harpenden
    37
    Hertfordshire
    United Kingdom
    Director
    Welbeck Rise
    AL5 1RT Harpenden
    37
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director60101860004
    HILL, John Rendel
    Woodredon
    64 West Common
    AL5 2LD Harpenden
    Hertfordshire
    Director
    Woodredon
    64 West Common
    AL5 2LD Harpenden
    Hertfordshire
    EnglandBritishCompany Director5678770001
    KIRK, Benjamin
    20 Barley Way
    Stanway
    CO3 5YD Colchester
    Essex
    Director
    20 Barley Way
    Stanway
    CO3 5YD Colchester
    Essex
    EnglandBritishCompany Director5678790001
    LEGG, Brian Charles
    7 Burnham Avenue
    HP9 2JA Beaconsfield
    Buckinghamshire
    Director
    7 Burnham Avenue
    HP9 2JA Beaconsfield
    Buckinghamshire
    BritishCompany Director5678760001
    MATTHEWS, Geoffrey Francis Howard
    Pippins Swissland Hill
    Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    Director
    Pippins Swissland Hill
    Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    United KingdomBritishChartered Accountant32209240002
    MATTHEWS, Geoffrey Francis Howard
    Nobles Mill Lane
    Station Road
    RH7 6NL Dormansland Lingfield
    Surrey
    Director
    Nobles Mill Lane
    Station Road
    RH7 6NL Dormansland Lingfield
    Surrey
    BritishChartered Accountant32209240001
    TARRY, Allan Michael
    12 Monks Close
    Redbourn
    AL3 7LY St Albans
    Hertfordshire
    Director
    12 Monks Close
    Redbourn
    AL3 7LY St Albans
    Hertfordshire
    EnglandBritishCompany Director6041040001

    Who are the persons with significant control of BATFORD MILL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sarah Hill
    New Road
    Drayton Parslow
    MK17 0JH Milton Keynes
    19
    England
    Nov 14, 2021
    New Road
    Drayton Parslow
    MK17 0JH Milton Keynes
    19
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Sarah Miller
    New Road
    Drayton Parslow
    MK17 0JH Milton Keynes
    19
    England
    Nov 14, 2021
    New Road
    Drayton Parslow
    MK17 0JH Milton Keynes
    19
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Louise Russell-Smith
    New Road
    Drayton Parslow
    MK17 0JH Milton Keynes
    19
    England
    Nov 14, 2021
    New Road
    Drayton Parslow
    MK17 0JH Milton Keynes
    19
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Rendel Hill
    Liscombe Park
    Soulbury
    LU7 0JL Leighton Buzzard
    2 Liscombe West
    Beds
    England
    Mar 22, 2017
    Liscombe Park
    Soulbury
    LU7 0JL Leighton Buzzard
    2 Liscombe West
    Beds
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0