General information

Name:

Batten Holdings Ltd

Office Address:

2 Peterwood Way CR0 4UQ Croydon

Number: 03415697

Incorporation date: 1997-08-06

Dissolution date: 2019-05-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1997 signifies the establishment of Batten Holdings Limited, the firm which was situated at 2 Peterwood Way, , Croydon. The company was founded on Wednesday 6th August 1997. The firm Companies House Registration Number was 03415697 and the company zip code was CR0 4UQ. The company had existed in this business for 22 years until Tuesday 14th May 2019.

Heena P., Kirit P. and Jayanti P. were registered as the enterprise's directors and were running the firm for three years.

The companies with significant control over this firm included: Day Lewis Plc owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Croydon at Peterwood Way, CR0 4UQ, Surrey and was registered as a PSC under the reg no 01202866.

Company staff

Heena P.

Role: Director

Appointed: 01 October 2016

Latest update: 4 January 2024

Kirit P.

Role: Director

Appointed: 01 October 2016

Latest update: 4 January 2024

Jayanti P.

Role: Director

Appointed: 01 October 2016

Latest update: 4 January 2024

People with significant control

Day Lewis Plc
Address: 2 Peterwood Way, Croydon, Surrey, CR0 4UQ, England
Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01202866
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Graeme B.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
1/2 or less of shares
Pamela B.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 20 August 2019
Confirmation statement last made up date 06 August 2018
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 21 March 2014
Number Shares Allotted 100
Total Assets Less Current Liabilities 91
Called Up Share Capital 100
Current Asset Investments 110,000
Shareholder Funds 91
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 April 2015
Current Asset Investments 110,000
Shareholder Funds 91
Called Up Share Capital 100
Creditors Due Within One Year 109,909
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Total Assets Less Current Liabilities 91
Annual Accounts 13 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 March 2016
Net Current Assets Liabilities 91
Creditors Due Within One Year 109,909
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 July 2017
Called Up Share Capital 100
Current Asset Investments 110,000
Net Current Assets Liabilities 110,000
Number Shares Allotted 100
Shareholder Funds 100
Total Assets Less Current Liabilities 110,000
Creditors Due After One Year 109,900
Net Assets Liability Excluding Pension Asset Liability 100
Annual Accounts 30 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 April 2013
Number Shares Allotted 100
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Called Up Share Capital 100
Creditors Due Within One Year 109,909
Net Current Assets Liabilities 91
Share Capital Allotted Called Up Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts for the period ending 31st March 2018 (AA)
filed on: 6th, December 2018
accounts
Free Download Download filing (16 pages)

Additional Information

HQ address,
2012

Address:

3 The Crescent Thornton

Post code:

L23 4TA

City / Town:

Liverpool

HQ address,
2013

Address:

3 The Crescent Thornton

Post code:

L23 4TA

City / Town:

Liverpool

HQ address,
2014

Address:

3 The Crescent Thornton

Post code:

L23 4TA

City / Town:

Liverpool

HQ address,
2015

Address:

3 The Crescent Thornton

Post code:

L23 4TA

City / Town:

Liverpool

Accountant/Auditor,
2014 - 2015

Name:

Alexander Myerson & Co Limited

Address:

Alexander House 61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
21
Company Age

Similar companies nearby

Closest companies