About

Registered Number: 01595539
Date of Incorporation: 04/11/1981 (43 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Bookers Way, Todwick Road Industrial Estate, Dinnington, Sheffield, S25 3SH

 

Established in 1981, Batchglow Ltd has its registered office in Dinnington, it has a status of "Active". The organisation has 8 directors listed as Smart, Christopher Paul, Bulmer, Julie Roxenne, Bulmer, Colin, Bulmer, Thomas Bertram, Bulmer, Winifred Elizabeth, Euman, Gary, Kirk, Anthony Wilson, Stanton, George Berry in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Christopher Paul 20 September 2004 - 1
BULMER, Colin 30 April 1993 29 November 2006 1
BULMER, Thomas Bertram N/A 27 November 2006 1
BULMER, Winifred Elizabeth 30 April 1993 28 January 2002 1
EUMAN, Gary 20 September 2004 28 May 2010 1
KIRK, Anthony Wilson N/A 13 November 2002 1
STANTON, George Berry 15 December 1994 28 January 2002 1
Secretary Name Appointed Resigned Total Appointments
BULMER, Julie Roxenne 01 June 2003 29 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 11 October 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 September 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
AA - Annual Accounts 22 June 2016
TM02 - Termination of appointment of secretary 11 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 03 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 14 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 08 October 2010
TM01 - Termination of appointment of director 30 July 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 19 October 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
169 - Return by a company purchasing its own shares 30 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
395 - Particulars of a mortgage or charge 09 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
395 - Particulars of a mortgage or charge 10 November 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 23 June 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
AA - Annual Accounts 03 March 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
363s - Annual Return 08 November 2002
395 - Particulars of a mortgage or charge 01 July 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 08 October 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 18 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 15 May 1995
RESOLUTIONS - N/A 20 April 1995
88(2)P - N/A 20 April 1995
288 - N/A 11 January 1995
RESOLUTIONS - N/A 10 January 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 14 October 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 04 January 1994
RESOLUTIONS - N/A 04 January 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 14 October 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 09 October 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 19 November 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 25 February 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 10 May 1990
AA - Annual Accounts 02 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
363 - Annual Return 21 June 1988
AA - Annual Accounts 11 August 1987
395 - Particulars of a mortgage or charge 27 May 1987
288 - N/A 16 May 1987
287 - Change in situation or address of Registered Office 15 April 1987
363 - Annual Return 28 March 1987
NEWINC - New incorporation documents 04 November 1981

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 29 November 2006 Outstanding

N/A

Guarantee & debenture 01 November 2006 Fully Satisfied

N/A

Guarantee & debenture 24 June 2002 Fully Satisfied

N/A

Guarantee & debenture 19 May 1987 Fully Satisfied

N/A

Debenture 09 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.