BATCHELOR COOP LIMITED
EASTRY

Hellopages » Kent » Dover » CT13 0JW

Company number 02739117
Status Active
Incorporation Date 12 August 1992
Company Type Private Limited Company
Address THE NEW BARN, MILL LANE, EASTRY, KENT, CT13 0JW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 August 2016 with updates; Appointment of Graham Rennells as a director on 1 January 2016. The most likely internet sites of BATCHELOR COOP LIMITED are www.batchelorcoop.co.uk, and www.batchelor-coop.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and two months. The distance to to Shepherds Well Rail Station is 5.1 miles; to Ramsgate Rail Station is 7.9 miles; to Dumpton Park Rail Station is 8.7 miles; to Birchington-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Batchelor Coop Limited is a Private Limited Company. The company registration number is 02739117. Batchelor Coop Limited has been working since 12 August 1992. The present status of the company is Active. The registered address of Batchelor Coop Limited is The New Barn Mill Lane Eastry Kent Ct13 0jw. The company`s financial liabilities are £234.28k. It is £13.91k against last year. The cash in hand is £250.69k. It is £-0.95k against last year. And the total assets are £365.71k, which is £18.99k against last year. SOLE, Michael John is a Secretary of the company. BATCHELOR, Mark Alan is a Director of the company. COOP, Raymond Clifford is a Director of the company. RENNELLS, Graham is a Director of the company. SOLE, Michael John is a Director of the company. Secretary BATCHELOR, Mark Alan has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MIDDLETON COE, Claire Marie has been resigned. Director COOP, Jeanette Audrey has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Accounting and auditing activities".


batchelor coop Key Finiance

LIABILITIES £234.28k
+6%
CASH £250.69k
-1%
TOTAL ASSETS £365.71k
+5%
All Financial Figures

Current Directors

Secretary
SOLE, Michael John
Appointed Date: 12 November 2013

Director
BATCHELOR, Mark Alan
Appointed Date: 12 August 1992
61 years old

Director
COOP, Raymond Clifford
Appointed Date: 22 October 1992
68 years old

Director
RENNELLS, Graham
Appointed Date: 01 January 2016
63 years old

Director
SOLE, Michael John
Appointed Date: 01 January 2002
58 years old

Resigned Directors

Secretary
BATCHELOR, Mark Alan
Resigned: 15 December 2003
Appointed Date: 12 August 1992

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 August 1992
Appointed Date: 12 August 1992

Secretary
MIDDLETON COE, Claire Marie
Resigned: 12 November 2013
Appointed Date: 15 December 2003

Director
COOP, Jeanette Audrey
Resigned: 23 April 2002
Appointed Date: 12 August 1992
67 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 August 1992
Appointed Date: 12 August 1992
71 years old

Persons With Significant Control

Mr Mark Alan Batchelor Bsc Fca
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Clifford Coop
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BATCHELOR COOP LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 30 September 2016
17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
06 Jan 2016
Appointment of Graham Rennells as a director on 1 January 2016
22 Dec 2015
Total exemption small company accounts made up to 30 September 2015
12 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 203

...
... and 70 more events
01 Sep 1992
New director appointed

01 Sep 1992
Director resigned;new director appointed

01 Sep 1992
Secretary resigned;new secretary appointed

01 Sep 1992
Registered office changed on 01/09/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

12 Aug 1992
Incorporation