About

Registered Number: 03779828
Date of Incorporation: 28/05/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 1 Tollbridge Studios, Tollbridge Road, Bath, Somerset, BA1 7DE

 

Based in Somerset, Batterham Matthews Design Ltd was registered on 28 May 1999, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Batterham, George Fletcher, Matthews, Nicholas John, St Leger, John Walstan at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERHAM, George Fletcher 28 May 1999 - 1
MATTHEWS, Nicholas John 28 May 1999 - 1
ST LEGER, John Walstan 01 May 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 14 May 2019
CH03 - Change of particulars for secretary 14 May 2019
PSC04 - N/A 14 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 May 2018
AA01 - Change of accounting reference date 13 February 2018
CS01 - N/A 19 May 2017
CH03 - Change of particulars for secretary 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 29 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 11 September 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 15 May 2004
287 - Change in situation or address of Registered Office 15 May 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 23 May 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
123 - Notice of increase in nominal capital 24 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 21 June 2000
225 - Change of Accounting Reference Date 09 May 2000
288b - Notice of resignation of directors or secretaries 04 June 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.