BATT CABLES PUBLIC LIMITED COMPANY
ERITH

Hellopages » Greater London » Bexley » DA8 1QH

Company number 01353688
Status Active
Incorporation Date 17 February 1978
Company Type Public Limited Company
Address THE BELFRY, FRASER ROAD, ERITH, KENT, DA8 1QH
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 50,000 . The most likely internet sites of BATT CABLES PUBLIC LIMITED COMPANY are www.battcablespubliclimited.co.uk, and www.batt-cables-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Batt Cables Public Limited Company is a Public Limited Company. The company registration number is 01353688. Batt Cables Public Limited Company has been working since 17 February 1978. The present status of the company is Active. The registered address of Batt Cables Public Limited Company is The Belfry Fraser Road Erith Kent Da8 1qh. . BROWN, Stephen Martin is a Secretary of the company. BROWN, Stephen Martin is a Director of the company. HOLM, Peter John is a Director of the company. JONES, Philip Owen is a Director of the company. WADDINGTON, Robert is a Director of the company. Secretary HOLM, Jens Allan has been resigned. Secretary POWELL, Allan Stephen has been resigned. Director BATT, Robert Frederick has been resigned. Director HOLM, Jens Allan has been resigned. Director POWELL, Allan Stephen has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BROWN, Stephen Martin
Appointed Date: 06 October 2004

Director
BROWN, Stephen Martin
Appointed Date: 01 January 2005
57 years old

Director
HOLM, Peter John

67 years old

Director
JONES, Philip Owen
Appointed Date: 30 September 1997
66 years old

Director
WADDINGTON, Robert
Appointed Date: 01 January 2005
70 years old

Resigned Directors

Secretary
HOLM, Jens Allan
Resigned: 20 December 1996

Secretary
POWELL, Allan Stephen
Resigned: 06 October 2004
Appointed Date: 20 December 1996

Director
BATT, Robert Frederick
Resigned: 03 February 1995
107 years old

Director
HOLM, Jens Allan
Resigned: 03 August 1998
106 years old

Director
POWELL, Allan Stephen
Resigned: 07 January 2005
Appointed Date: 30 September 1997
80 years old

Persons With Significant Control

Mr Peter John Holm
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BATT CABLES PUBLIC LIMITED COMPANY Events

07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
09 Nov 2016
Full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000

14 Oct 2015
Full accounts made up to 31 March 2015
05 Oct 2015
Registration of charge 013536880006, created on 29 September 2015
...
... and 95 more events
16 May 1989
Return made up to 09/05/89; full list of members

13 Sep 1988
Return made up to 08/08/88; full list of members

27 Nov 1987
Return made up to 09/10/87; full list of members

11 Dec 1986
Return made up to 04/08/86; full list of members

17 Feb 1978
Incorporation

BATT CABLES PUBLIC LIMITED COMPANY Charges

29 September 2015
Charge code 0135 3688 0007
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Provider of a Property Loan Facility (The "Bank")
Description: The chargor with full title guarantee as a continuing…
29 September 2015
Charge code 0135 3688 0006
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (The "Bank")
Description: As continuing security for the payment and/or discharge of…
29 September 2015
Charge code 0135 3688 0005
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Provider of a Property Loan Facility (The "Bank")
Description: The chargor with full title guarantee as a continuing…
17 May 2004
All assets debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 September 1997
Mortgage deed
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a units 2 to 6 and 20 europa trading estate…
19 August 1997
Debenture deed
Delivered: 23 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 November 1993
Mortgage
Delivered: 2 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a st johns works church road erith kent t/n…