BATFORD MILL INVESTMENTS LIMITED
Overview
Company Name | BATFORD MILL INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01002868 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BATFORD MILL INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
RB PLASTIC FABRICATION LIMITED | Oct 04, 1994 | Oct 04, 1994 |
WILFORD ENGINEERING (PLASTICS) LIMITED | Feb 19, 1971 | Feb 19, 1971 |
What are the latest accounts for BATFORD MILL INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for BATFORD MILL INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Mar 21, 2026 |
---|---|
Next Confirmation Statement Due | Apr 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2025 |
Overdue | No |
What are the latest filings for BATFORD MILL INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Total exemption full accounts made up to Sep 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Louise Russel Smith on Mar 30, 2022 | 2 pages | CH01 | ||
Notification of Louise Russell-Smith as a person with significant control on Nov 14, 2021 | 2 pages | PSC01 | ||
Notification of Sarah Miller as a person with significant control on Nov 14, 2021 | 2 pages | PSC01 | ||
Notification of Sarah Hill as a person with significant control on Nov 14, 2021 | 2 pages | PSC01 | ||
Cessation of John Rendel Hill as a person with significant control on Nov 14, 2021 | 1 pages | PSC07 | ||
Director's details changed for Louise Russel Smith on Dec 16, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Jane Hill on Dec 16, 2021 | 2 pages | CH01 | ||
Director's details changed for Louise Russel Smith on Dec 16, 2021 | 2 pages | CH01 | ||
Director's details changed for Sarah Elizabeth Miller on Dec 16, 2021 | 2 pages | CH01 | ||
Termination of appointment of John Rendel Hill as a secretary on Nov 13, 2021 | 1 pages | TM02 | ||
Termination of appointment of John Rendel Hill as a director on Nov 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Who are the officers of BATFORD MILL INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Sarah Jane | Director | New Road Drayton Parslow MK17 0JH Milton Keynes 19 England | United Kingdom | British | None | 165734720002 | ||||
MILLER, Sarah Elizabeth | Director | New Road Drayton Parslow MK17 0JH Milton Keynes 19 England | England | British | Director | 153529650001 | ||||
RUSSELL SMITH, Louise | Director | Liscombe Park Soulbury LU7 0JL Leighton Buzzard 2 Liscombe West Beds England | England | British | Secretary | 61154610006 | ||||
HILL, John Rendel | Secretary | Woodredon 64 West Common AL5 2LD Harpenden Hertfordshire | British | Company Director | 5678770001 | |||||
LEGG, Brian Charles | Secretary | 7 Burnham Avenue HP9 2JA Beaconsfield Buckinghamshire | British | 5678760001 | ||||||
MATTHEWS, Geoffrey Francis Howard | Secretary | Pippins Swissland Hill Dormans Park RH19 2NH East Grinstead West Sussex | British | Chartered Accountant | 32209240002 | |||||
BATH, Reginald | Director | 28 Bracknell Close LU4 0TL Luton Bedfordshire | British | Director | 42628800001 | |||||
HILL, Andrew | Director | Welbeck Rise AL5 1RT Harpenden 37 Hertfordshire United Kingdom | England | British | Company Director | 60101860004 | ||||
HILL, John Rendel | Director | Woodredon 64 West Common AL5 2LD Harpenden Hertfordshire | England | British | Company Director | 5678770001 | ||||
KIRK, Benjamin | Director | 20 Barley Way Stanway CO3 5YD Colchester Essex | England | British | Company Director | 5678790001 | ||||
LEGG, Brian Charles | Director | 7 Burnham Avenue HP9 2JA Beaconsfield Buckinghamshire | British | Company Director | 5678760001 | |||||
MATTHEWS, Geoffrey Francis Howard | Director | Pippins Swissland Hill Dormans Park RH19 2NH East Grinstead West Sussex | United Kingdom | British | Chartered Accountant | 32209240002 | ||||
MATTHEWS, Geoffrey Francis Howard | Director | Nobles Mill Lane Station Road RH7 6NL Dormansland Lingfield Surrey | British | Chartered Accountant | 32209240001 | |||||
TARRY, Allan Michael | Director | 12 Monks Close Redbourn AL3 7LY St Albans Hertfordshire | England | British | Company Director | 6041040001 |
Who are the persons with significant control of BATFORD MILL INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sarah Hill | Nov 14, 2021 | New Road Drayton Parslow MK17 0JH Milton Keynes 19 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Sarah Miller | Nov 14, 2021 | New Road Drayton Parslow MK17 0JH Milton Keynes 19 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Louise Russell-Smith | Nov 14, 2021 | New Road Drayton Parslow MK17 0JH Milton Keynes 19 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Rendel Hill | 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
|
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