BATFORD MILL INVESTMENTS LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
BATFORD MILL INVESTMENTS LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
BATFORD MILL INVESTMENTS LIMITED was incorporated 53 years ago on 19/02/1971 and has the registered number: 01002868. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
BATFORD MILL INVESTMENTS LIMITED was incorporated 53 years ago on 19/02/1971 and has the registered number: 01002868. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
BATFORD MILL INVESTMENTS LIMITED - MILTON KEYNES
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
19 NEW ROAD
MILTON KEYNES
MK17 0JH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LOUISE RUSSELL SMITH | May 1968 | British | Director | 1998-09-01 | CURRENT |
SARAH ELIZABETH MILLER | Mar 1967 | British | Director | 2000-03-03 | CURRENT |
MRS SARAH JANE HILL | May 1973 | British | Director | 2011-11-22 | CURRENT |
ALLAN MICHAEL TARRY | Aug 1941 | British | Director | RESIGNED | |
MR GEOFFREY FRANCIS HOWARD MATTHEWS | Oct 1939 | British | Director | 1991-05-01 UNTIL 1995-03-31 | RESIGNED |
MR GEOFFREY FRANCIS HOWARD MATTHEWS | Oct 1939 | British | Director | 1999-06-16 UNTIL 2003-11-14 | RESIGNED |
BRIAN CHARLES LEGG | Oct 1932 | British | Director | RESIGNED | |
BENJAMIN KIRK | Sep 1945 | British | Director | RESIGNED | |
JOHN RENDEL HILL | Jun 1932 | British | Director | RESIGNED | |
ANDREW HILL | Apr 1973 | British | Director | 1998-09-01 UNTIL 2011-11-22 | RESIGNED |
REGINALD BATH | Jun 1932 | British | Director | 1994-09-30 UNTIL 1997-12-31 | RESIGNED |
MR GEOFFREY FRANCIS HOWARD MATTHEWS | Oct 1939 | British | Secretary | 1991-05-01 UNTIL 2003-11-14 | RESIGNED |
BRIAN CHARLES LEGG | Oct 1932 | British | Secretary | RESIGNED | |
JOHN RENDEL HILL | Jun 1932 | British | Secretary | 2003-11-14 UNTIL 2021-11-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sarah Hill | 2021-11-14 | 5/1973 | Milton Keynes | Ownership of shares 25 to 50 percent |
Mrs Sarah Miller | 2021-11-14 | 3/1967 | Milton Keynes | Ownership of shares 25 to 50 percent |
Mrs Louise Russell-Smith | 2021-11-14 | 5/1968 | Milton Keynes | Ownership of shares 25 to 50 percent |
Mr John Rendel Hill | 2017-03-22 - 2021-11-14 | 6/1932 | Leighton Buzzard Beds | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Batford Mill Investments Limited 30/09/2023 iXBRL | 2024-05-24 | 30-09-2023 | £130,522 Cash £1,240,180 equity |
Batford Mill Investments Limited 30/09/2022 iXBRL | 2023-03-28 | 30-09-2022 | £127,965 Cash £1,164,549 equity |
Batford Mill Investments Limited 30/09/2021 iXBRL | 2022-06-22 | 30-09-2021 | £80,525 Cash £1,202,087 equity |