BATFORD MILL INVESTMENTS LIMITED
LOWER LUTON ROAD.HARPENDEN RB PLASTIC FABRICATION LIMITED

Hellopages » Hertfordshire » St Albans » AL5 5BZ
Company number 01002868
Status Active
Incorporation Date 19 February 1971
Company Type Private Limited Company
Address UNIT 1B, BATFORD MILL TRADING ESTATE, LOWER LUTON ROAD.HARPENDEN, HERTFORDSHIRE, AL5 5BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 320,100 . The most likely internet sites of BATFORD MILL INVESTMENTS LIMITED are www.batfordmillinvestments.co.uk, and www.batford-mill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Batford Mill Investments Limited is a Private Limited Company. The company registration number is 01002868. Batford Mill Investments Limited has been working since 19 February 1971. The present status of the company is Active. The registered address of Batford Mill Investments Limited is Unit 1b Batford Mill Trading Estate Lower Luton Road Harpenden Hertfordshire Al5 5bz. . HILL, John Rendel is a Secretary of the company. HILL, John Rendel is a Director of the company. HILL, Sarah Jane is a Director of the company. MILLER, Sarah Elizabeth is a Director of the company. RUSSEL SMITH, Louise is a Director of the company. Secretary LEGG, Brian Charles has been resigned. Secretary MATTHEWS, Geoffrey Francis Howard has been resigned. Director BATH, Reginald has been resigned. Director HILL, Andrew has been resigned. Director KIRK, Benjamin has been resigned. Director LEGG, Brian Charles has been resigned. Director MATTHEWS, Geoffrey Francis Howard has been resigned. Director MATTHEWS, Geoffrey Francis Howard has been resigned. Director TARRY, Allan Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HILL, John Rendel
Appointed Date: 14 November 2003

Director
HILL, John Rendel

93 years old

Director
HILL, Sarah Jane
Appointed Date: 22 November 2011
52 years old

Director
MILLER, Sarah Elizabeth
Appointed Date: 03 March 2000
58 years old

Director
RUSSEL SMITH, Louise
Appointed Date: 01 September 1998
57 years old

Resigned Directors

Secretary
LEGG, Brian Charles
Resigned: 01 May 1991

Secretary
MATTHEWS, Geoffrey Francis Howard
Resigned: 14 November 2003
Appointed Date: 01 May 1991

Director
BATH, Reginald
Resigned: 31 December 1997
Appointed Date: 30 September 1994
93 years old

Director
HILL, Andrew
Resigned: 22 November 2011
Appointed Date: 01 September 1998
52 years old

Director
KIRK, Benjamin
Resigned: 30 September 1994
80 years old

Director
LEGG, Brian Charles
Resigned: 30 September 1991
93 years old

Director
MATTHEWS, Geoffrey Francis Howard
Resigned: 14 November 2003
Appointed Date: 16 June 1999
86 years old

Director
MATTHEWS, Geoffrey Francis Howard
Resigned: 31 March 1995
Appointed Date: 01 May 1991
86 years old

Director
TARRY, Allan Michael
Resigned: 30 September 1994
84 years old

Persons With Significant Control

Mr John Rendel Hill
Notified on: 22 March 2017
93 years old
Nature of control: Has significant influence or control

BATFORD MILL INVESTMENTS LIMITED Events

05 Apr 2017
Confirmation statement made on 22 March 2017 with updates
09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
04 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 320,100

04 Apr 2016
Register inspection address has been changed from C/O Hardcastle Burton (Redbourn) Ltd the Priory High Street Redbourn St. Albans Hertfordshire AL3 7LZ United Kingdom to 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 98 more events
06 Jan 1988
Full accounts made up to 30 September 1986

06 Jan 1988
Return made up to 07/10/87; full list of members

20 Nov 1986
Annual return made up to 22/05/86

15 Oct 1986
Full accounts made up to 30 September 1985

19 Feb 1971
Incorporation

BATFORD MILL INVESTMENTS LIMITED Charges

23 April 1974
Legal charge
Delivered: 25 April 1974
Status: Satisfied on 17 September 2003
Persons entitled: Barclays Bank PLC
Description: 25 windsor st luton.
23 April 1974
Legal charge
Delivered: 25 April 1974
Status: Satisfied on 2 September 2002
Persons entitled: Barclays Bank PLC
Description: 27/27A windsor street, luton, beds.