About

Registered Number: 01353688
Date of Incorporation: 17/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: The Belfry, Fraser Road, Erith, Kent, DA8 1QH

 

Batt Cables Public Ltd Company was registered on 17 February 1978 and has its registered office in Erith, it has a status of "Active". The business is VAT Registered in the UK. There are 7 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen Martin 01 January 2005 - 1
HOLM, Peter John N/A - 1
WADDINGTON, Robert 01 January 2005 - 1
BATT, Robert Frederick N/A 03 February 1995 1
HOLM, Jens Allan N/A 03 August 1998 1
JONES, Philip Owen 30 September 1997 27 October 2017 1
POWELL, Allan Stephen 30 September 1997 07 January 2005 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 07 November 2017
TM01 - Termination of appointment of director 30 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 14 October 2015
MR01 - N/A 05 October 2015
MR01 - N/A 05 October 2015
MR01 - N/A 02 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
353 - Register of members 16 April 2009
AUD - Auditor's letter of resignation 04 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
395 - Particulars of a mortgage or charge 19 May 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 21 October 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
395 - Particulars of a mortgage or charge 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 09 September 1997
395 - Particulars of a mortgage or charge 23 August 1997
363s - Annual Return 07 April 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
AA - Annual Accounts 25 October 1996
363x - Annual Return 02 April 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 30 March 1995
288 - N/A 03 March 1995
AA - Annual Accounts 06 October 1994
363x - Annual Return 29 March 1994
395 - Particulars of a mortgage or charge 02 December 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 30 March 1993
RESOLUTIONS - N/A 14 October 1992
RESOLUTIONS - N/A 14 October 1992
CERT6 - Re-registration of a company from unlimited to PLC 14 October 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 14 October 1992
AUDS - Auditor's statement 14 October 1992
BS - Balance sheet 14 October 1992
AUDR - Auditor's report 14 October 1992
MAR - Memorandum and Articles - used in re-registration 14 October 1992
43(3) - Application by a private company for re-registration as a public company 14 October 1992
RESOLUTIONS - N/A 23 April 1992
CERTNM - Change of name certificate 22 April 1992
363s - Annual Return 30 March 1992
363a - Annual Return 30 May 1991
288 - N/A 30 October 1990
363 - Annual Return 11 April 1990
363 - Annual Return 16 May 1989
363 - Annual Return 13 September 1988
363 - Annual Return 27 November 1987
363 - Annual Return 11 December 1986
NEWINC - New incorporation documents 17 February 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2015 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

All assets debenture 17 May 2004 Outstanding

N/A

Mortgage deed 18 September 1997 Outstanding

N/A

Debenture deed 19 August 1997 Outstanding

N/A

Mortgage 18 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.