About

Registered Number: 02948102
Date of Incorporation: 13/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Mansion House, 54-58 Princes Street, Yeovil, Somerset, BA20 1EP,

 

Based in Somerset, Battens Solicitors Ltd was registered on 13 July 1994, it's status at Companies House is "Active". This organisation has 24 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Raymond Martin 13 July 1994 - 1
LIVINGSTONE, Peter Harrison 02 March 2009 - 1
STEPHENS, Ceri Ann 31 October 2016 - 1
STEPHENS, David Christopher 01 July 2005 - 1
ADAMS, Susan Elizabeth 01 January 2010 21 October 2011 1
ALLEN, Stuart Roland 27 October 1994 28 February 2020 1
BOGAARDT, Jean Macdonald 27 July 1999 09 May 2005 1
COCHRANE, Jill Amanda 01 March 2007 30 April 2020 1
DAVIS, Martin 01 July 2005 11 May 2012 1
HARAN, James Emmet Patrick 27 July 1999 09 May 2005 1
HAYES, Julian 01 July 2005 30 June 2006 1
HOGARTY, Bhavani Rajaya Laxmi 01 July 2005 19 October 2011 1
JONES, Gareth Byron 01 January 2010 11 August 2014 1
MARTIN, Simon John 01 March 2007 20 April 2009 1
OWEN, James Haultain 01 January 2010 21 November 2012 1
PAUL, Roger Anthony 01 July 2005 31 May 2010 1
RAMSAY, Emma Louise 01 July 2005 30 June 2006 1
RANDALL, Robert Charles 01 January 2010 27 June 2019 1
ROSS, Jennifer 22 March 2006 01 January 2007 1
THOMPSON, Christopher Ian 01 July 2005 26 February 2010 1
UNWIN, William Robert Charles 01 July 2005 01 July 2007 1
VAUGHAN, Rupert John 27 October 1994 31 March 2015 1
VICKERY, Maeve Teresa 01 January 2010 20 May 2011 1
WEATHERILL, Leanne Marie 02 March 2006 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 18 October 2019
AD01 - Change of registered office address 19 July 2019
AD01 - Change of registered office address 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 28 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 08 February 2018
PSC08 - N/A 12 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 13 February 2017
AP01 - Appointment of director 09 November 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 03 March 2015
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 28 November 2012
SH03 - Return of purchase of own shares 27 July 2012
AR01 - Annual Return 25 July 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 20 October 2011
AR01 - Annual Return 11 August 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 10 February 2011
TM01 - Termination of appointment of director 30 November 2010
AR01 - Annual Return 26 July 2010
TM01 - Termination of appointment of director 24 July 2010
CH04 - Change of particulars for corporate secretary 24 July 2010
TM01 - Termination of appointment of director 15 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 03 March 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 01 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2008
288b - Notice of resignation of directors or secretaries 11 August 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
363a - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 15 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 28 July 2005
MEM/ARTS - N/A 26 July 2005
123 - Notice of increase in nominal capital 26 July 2005
AA - Annual Accounts 23 July 2005
225 - Change of Accounting Reference Date 15 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
MEM/ARTS - N/A 13 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
363s - Annual Return 30 June 2005
RESOLUTIONS - N/A 02 June 2005
MEM/ARTS - N/A 02 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
CERTNM - Change of name certificate 11 May 2005
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 24 July 2002
287 - Change in situation or address of Registered Office 07 December 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 08 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 23 August 1995
288 - N/A 21 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
CERT1 - Re-registration of a company from unlimited to limited 26 October 1994
51 - Application by an unlimited company to be re-registered as limited 26 October 1994
MAR - Memorandum and Articles - used in re-registration 26 October 1994
NEWINC - New incorporation documents 13 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2007 Outstanding

N/A

Debenture 24 July 2005 Fully Satisfied

N/A

Debenture 01 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.