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.
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 |
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 |
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 |