BATTENS SOLICITORS LIMITED
YEOVIL BATTEN & CO NOMINEES LIMITED

Hellopages » Somerset » South Somerset » BA20 1EP

Company number 02948102
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address MANSION HOUSE, PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Ms Ceri Ann Stephens as a director on 31 October 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 100,016 . The most likely internet sites of BATTENS SOLICITORS LIMITED are www.battenssolicitors.co.uk, and www.battens-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Thornford Rail Station is 3.2 miles; to Yetminster Rail Station is 4.2 miles; to Sherborne Rail Station is 5.2 miles; to Crewkerne Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Battens Solicitors Limited is a Private Limited Company. The company registration number is 02948102. Battens Solicitors Limited has been working since 13 July 1994. The present status of the company is Active. The registered address of Battens Solicitors Limited is Mansion House Princes Street Yeovil Somerset Ba20 1ep. . BATTENS SECRETARIAL SERVICES LTD is a Secretary of the company. ALLEN, Stuart Roland is a Director of the company. BATTEN, David Henry Cary is a Director of the company. COCHRANE, Jill Amanda is a Director of the company. EDWARDS, Raymond Martin is a Director of the company. LIVINGSTONE, Peter Harrison is a Director of the company. RANDALL, Robert Charles is a Director of the company. STEPHENS, Ceri Ann is a Director of the company. STEPHENS, David Christopher is a Director of the company. Secretary QUANTOCK SHULDHAM, Melanie Anne has been resigned. Director ADAMS, Susan Elizabeth has been resigned. Director BOGAARDT, Jean Macdonald has been resigned. Director DAVIS, Martin has been resigned. Director HARAN, James Emmet Patrick has been resigned. Director HAYES, Julian has been resigned. Director HOGARTY, Bhavani Rajaya Laxmi has been resigned. Director HUGHES, Graham John has been resigned. Director JONES, Gareth Byron has been resigned. Director MARTIN, Simon John has been resigned. Director OWEN, James Haultain has been resigned. Director PAUL, Roger Anthony has been resigned. Director RAMSAY, Emma Louise has been resigned. Director ROSS, Jennifer has been resigned. Director THOMPSON, Christopher Ian has been resigned. Director UNWIN, William Robert Charles has been resigned. Director VAUGHAN, Rupert John has been resigned. Director VICKERY, Maeve Teresa has been resigned. Director WEATHERILL, Leanne Marie has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
BATTENS SECRETARIAL SERVICES LTD
Appointed Date: 28 June 2004

Director
ALLEN, Stuart Roland
Appointed Date: 27 October 1994
68 years old

Director
BATTEN, David Henry Cary
Appointed Date: 13 July 1994
73 years old

Director
COCHRANE, Jill Amanda
Appointed Date: 01 March 2007
61 years old

Director
EDWARDS, Raymond Martin
Appointed Date: 13 July 1994
77 years old

Director
LIVINGSTONE, Peter Harrison
Appointed Date: 02 March 2009
61 years old

Director
RANDALL, Robert Charles
Appointed Date: 01 January 2010
72 years old

Director
STEPHENS, Ceri Ann
Appointed Date: 31 October 2016
49 years old

Director
STEPHENS, David Christopher
Appointed Date: 01 July 2005
73 years old

Resigned Directors

Secretary
QUANTOCK SHULDHAM, Melanie Anne
Resigned: 28 June 2004
Appointed Date: 13 July 1994

Director
ADAMS, Susan Elizabeth
Resigned: 21 October 2011
Appointed Date: 01 January 2010
67 years old

Director
BOGAARDT, Jean Macdonald
Resigned: 09 May 2005
Appointed Date: 27 July 1999
70 years old

Director
DAVIS, Martin
Resigned: 11 May 2012
Appointed Date: 01 July 2005
56 years old

Director
HARAN, James Emmet Patrick
Resigned: 09 May 2005
Appointed Date: 27 July 1999
82 years old

Director
HAYES, Julian
Resigned: 30 June 2006
Appointed Date: 01 July 2005
84 years old

Director
HOGARTY, Bhavani Rajaya Laxmi
Resigned: 19 October 2011
Appointed Date: 01 July 2005
60 years old

Director
HUGHES, Graham John
Resigned: 29 November 2010
Appointed Date: 27 October 1994
72 years old

Director
JONES, Gareth Byron
Resigned: 11 August 2014
Appointed Date: 01 January 2010
63 years old

Director
MARTIN, Simon John
Resigned: 20 April 2009
Appointed Date: 01 March 2007
55 years old

Director
OWEN, James Haultain
Resigned: 21 November 2012
Appointed Date: 01 January 2010
58 years old

Director
PAUL, Roger Anthony
Resigned: 31 May 2010
Appointed Date: 01 July 2005
80 years old

Director
RAMSAY, Emma Louise
Resigned: 30 June 2006
Appointed Date: 01 July 2005
61 years old

Director
ROSS, Jennifer
Resigned: 01 January 2007
Appointed Date: 22 March 2006
72 years old

Director
THOMPSON, Christopher Ian
Resigned: 26 February 2010
Appointed Date: 01 July 2005
80 years old

Director
UNWIN, William Robert Charles
Resigned: 01 July 2007
Appointed Date: 01 July 2005
74 years old

Director
VAUGHAN, Rupert John
Resigned: 31 March 2015
Appointed Date: 27 October 1994
72 years old

Director
VICKERY, Maeve Teresa
Resigned: 20 May 2011
Appointed Date: 01 January 2010
65 years old

Director
WEATHERILL, Leanne Marie
Resigned: 01 October 2014
Appointed Date: 02 March 2006
57 years old

BATTENS SOLICITORS LIMITED Events

13 Feb 2017
Full accounts made up to 30 June 2016
09 Nov 2016
Appointment of Ms Ceri Ann Stephens as a director on 31 October 2016
09 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100,016

12 Feb 2016
Full accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,016

...
... and 122 more events
26 Oct 1994
Application for reregistration from UNLTD to LTD

26 Oct 1994
Re-registration of Memorandum and Articles

26 Oct 1994
Resolutions
  • SRES02 ‐ Special resolution of re-registration

26 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jul 1994
Incorporation

BATTENS SOLICITORS LIMITED Charges

11 January 2007
Debenture
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2005
Debenture
Delivered: 28 July 2005
Status: Satisfied on 4 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2005
Debenture
Delivered: 6 July 2005
Status: Satisfied on 28 July 2005
Persons entitled: National Westminster Bank PLC
Description: All f/h and l/h property fixtures and fittings plant and…