About

Registered Number: 03470833
Date of Incorporation: 25/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 5 Bannerley Road, Garretts Green Industrial Estate, Birmingham, West Midlands, B33 0SL

 

Batchelor Polyurethanes Ltd was established in 1997, it's status at Companies House is "Active". The companies directors are listed as Batchelor, David, Batchelor, Joanne in the Companies House registry. There are currently 1-10 employees at Batchelor Polyurethanes Ltd. Batchelor Polyurethanes Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, David 25 November 1997 - 1
BATCHELOR, Joanne 25 November 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 25 November 2018
MR01 - N/A 15 November 2018
MR01 - N/A 27 June 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 27 November 2008
AAMD - Amended Accounts 23 September 2008
287 - Change in situation or address of Registered Office 02 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 18 April 2008
287 - Change in situation or address of Registered Office 21 July 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 28 December 2005
363a - Annual Return 05 December 2005
AA - Annual Accounts 21 March 2005
287 - Change in situation or address of Registered Office 14 January 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 04 January 2002
287 - Change in situation or address of Registered Office 04 January 2002
363s - Annual Return 18 December 2000
AA - Annual Accounts 28 November 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 22 December 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 18 November 1998
225 - Change of Accounting Reference Date 12 November 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
287 - Change in situation or address of Registered Office 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
NEWINC - New incorporation documents 25 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Outstanding

N/A

A registered charge 20 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.