BATCHELOR BROTHERS LIMITED
MAIDSTONE


Company number 01577351
Status Active
Incorporation Date 31 July 1981
Company Type Private Limited Company
Address 7 CLARENDON PLACE, KING STREET, MAIDSTONE, KENT, ME121 BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of BATCHELOR BROTHERS LIMITED are www.batchelorbrothers.co.uk, and www.batchelor-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Batchelor Brothers Limited is a Private Limited Company. The company registration number is 01577351. Batchelor Brothers Limited has been working since 31 July 1981. The present status of the company is Active. The registered address of Batchelor Brothers Limited is 7 Clarendon Place King Street Maidstone Kent Me121 Bq. The company`s financial liabilities are £8.77k. It is £8.16k against last year. The cash in hand is £93.63k. It is £16.78k against last year. . MALEM, Janet Irene is a Secretary of the company. BATCHELOR, Raymond is a Director of the company. Secretary BATCHELOR, Denis has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BATCHELOR, Denis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


batchelor brothers Key Finiance

LIABILITIES £8.77k
+1328%
CASH £93.63k
+21%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MALEM, Janet Irene
Appointed Date: 08 December 2008

Director
BATCHELOR, Raymond

67 years old

Resigned Directors

Secretary
BATCHELOR, Denis
Resigned: 25 November 2002

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 15 January 2009
Appointed Date: 29 January 2003

Director
BATCHELOR, Denis
Resigned: 25 November 2002
73 years old

Persons With Significant Control

Mr Raymond Batchelor
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BATCHELOR BROTHERS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 87 more events
06 Oct 1986
Return made up to 31/12/84; full list of members

06 Oct 1986
Return made up to 31/12/82; full list of members

06 Oct 1986
Return made up to 31/12/82; full list of members

06 Oct 1986
Return made up to 31/12/83; full list of members

06 Oct 1986
Return made up to 31/12/83; full list of members

BATCHELOR BROTHERS LIMITED Charges

14 February 2014
Charge code 0157 7351 0005
Delivered: 17 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 16 lodge hill lane, chattenden…
10 March 1998
Legal mortgage
Delivered: 14 March 1998
Status: Satisfied on 11 February 2014
Persons entitled: Aib Group (UK) PLC
Description: Property k/s 22/26 station road westgate on sea margate t/n…
18 July 1991
Debenture
Delivered: 24 July 1991
Status: Satisfied on 31 January 2014
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1988
Mortgage
Delivered: 13 August 1988
Status: Satisfied on 11 February 2014
Persons entitled: Allied Irish Banks PLC.
Description: F/Hold 17 wilton rd abbeywood london SE2 fixed & floating…
12 August 1988
Mortgage
Delivered: 13 August 1988
Status: Satisfied on 11 February 2014
Persons entitled: Allied Irish Banks PLC.
Description: F/Hold 18 wilton rd abbey wood, london SE2 fixed & floating…