SIR BATTICAL LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG18 9JP

Company number 02596439
Status Active
Incorporation Date 28 March 1991
Company Type Private Limited Company
Address PEBBLE LODGE, DROVE LANE, COLD ASH, THATCHAM, BERKSHIRE, RG18 9JP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Cancellation of shares. Statement of capital on 26 October 2016 GBP 900 ; Purchase of own shares.. The most likely internet sites of SIR BATTICAL LIMITED are www.sirbattical.co.uk, and www.sir-battical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Thatcham Rail Station is 3.1 miles; to Newbury Rail Station is 3.5 miles; to Goring & Streatley Rail Station is 8.4 miles; to Cholsey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sir Battical Limited is a Private Limited Company. The company registration number is 02596439. Sir Battical Limited has been working since 28 March 1991. The present status of the company is Active. The registered address of Sir Battical Limited is Pebble Lodge Drove Lane Cold Ash Thatcham Berkshire Rg18 9jp. The company`s financial liabilities are £5.8k. It is £3.57k against last year. The cash in hand is £2.38k. It is £-2.01k against last year. And the total assets are £2.38k, which is £-2.01k against last year. FRANK, Michael John is a Secretary of the company. BRENNAN, Gerald William is a Director of the company. Secretary BRENNAN, Gerald William has been resigned. Secretary BUCK, John has been resigned. Secretary CATHCART, Alan Earle Duncan has been resigned. Secretary HUNTER, Sidney Alan has been resigned. Secretary LUFFINGHAM, Timothy David has been resigned. Secretary POTTER, Raymond John has been resigned. Nominee Secretary HOMERIC LIMITED has been resigned. Director BUCK, John has been resigned. Director CATHCART, Alan Earle Duncan has been resigned. Director FAWKNER, Graham Staley has been resigned. Director NASH, Gerald Albert has been resigned. Director STOKOE, Michael has been resigned. Director WOOLLEY, Roger has been resigned. Nominee Director ALBANY MANAGERS LIMITED has been resigned. The company operates in "Other sports activities".


sir battical Key Finiance

LIABILITIES £5.8k
+160%
CASH £2.38k
-46%
TOTAL ASSETS £2.38k
-46%
All Financial Figures

Current Directors

Secretary
FRANK, Michael John
Appointed Date: 08 February 2003

Director
BRENNAN, Gerald William
Appointed Date: 07 December 2008
73 years old

Resigned Directors

Secretary
BRENNAN, Gerald William
Resigned: 12 December 2012
Appointed Date: 07 December 2008

Secretary
BUCK, John
Resigned: 09 October 1991
Appointed Date: 29 March 1991

Secretary
CATHCART, Alan Earle Duncan
Resigned: 31 March 2001
Appointed Date: 01 April 1999

Secretary
HUNTER, Sidney Alan
Resigned: 27 April 1997
Appointed Date: 09 October 1991

Secretary
LUFFINGHAM, Timothy David
Resigned: 08 February 2003
Appointed Date: 31 March 2001

Secretary
POTTER, Raymond John
Resigned: 01 April 1999
Appointed Date: 27 April 1997

Nominee Secretary
HOMERIC LIMITED
Resigned: 29 March 1991
Appointed Date: 28 March 1991

Director
BUCK, John
Resigned: 18 October 1992
Appointed Date: 29 March 1991
79 years old

Director
CATHCART, Alan Earle Duncan
Resigned: 01 April 1999
Appointed Date: 01 March 1995
78 years old

Director
FAWKNER, Graham Staley
Resigned: 01 December 1993
Appointed Date: 29 March 1991
93 years old

Director
NASH, Gerald Albert
Resigned: 04 December 2005
Appointed Date: 01 April 1999
81 years old

Director
STOKOE, Michael
Resigned: 07 December 2008
Appointed Date: 01 April 2005
76 years old

Director
WOOLLEY, Roger
Resigned: 01 March 1995
80 years old

Nominee Director
ALBANY MANAGERS LIMITED
Resigned: 29 March 1991
Appointed Date: 28 March 1991

SIR BATTICAL LIMITED Events

04 Apr 2017
Confirmation statement made on 28 March 2017 with updates
09 Nov 2016
Cancellation of shares. Statement of capital on 26 October 2016
  • GBP 900

09 Nov 2016
Purchase of own shares.
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

...
... and 77 more events
19 Nov 1991
Accounting reference date notified as 30/09

27 Aug 1991
Registered office changed on 27/08/91 from: suite 1C stanbrook house 2/5 old bond street london

31 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

31 Jul 1991
Director resigned;new director appointed

28 Mar 1991
Incorporation

SIR BATTICAL LIMITED Charges

18 September 1997
Mortgage
Delivered: 25 September 1997
Status: Outstanding
Persons entitled: Mr A.E.D. Cathcart
Description: Prout snowgoose elite catamaran "sir battical of…