Batterham Matthews Design Limited BATH


Founded in 1999, Batterham Matthews Design, classified under reg no. 03779828 is an active company. Currently registered at 1 Tollbridge Studios BA1 7DE, Bath the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely John S., George B.. Of them, George B. has been with the company the longest, being appointed on 28 May 1999 and John S. has been with the company for the least time - from 1 May 2001. Currenlty, the company lists one former director, whose name is Nicholas M. and who left the the company on 12 January 2022. In addition, there is one former secretary - Nicholas M. who worked with the the company until 12 January 2022.

Batterham Matthews Design Limited Address / Contact

Office Address 1 Tollbridge Studios
Office Address2 Tollbridge Road
Town Bath
Post code BA1 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03779828
Date of Incorporation Fri, 28th May 1999
Industry Architectural activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

John S.

Position: Director

Appointed: 01 May 2001

George B.

Position: Director

Appointed: 28 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1999

Resigned: 28 May 1999

Nicholas M.

Position: Director

Appointed: 28 May 1999

Resigned: 12 January 2022

Nicholas M.

Position: Secretary

Appointed: 28 May 1999

Resigned: 12 January 2022

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is George B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John S. This PSC owns 25-50% shares. The third one is Nicholas M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

George B.

Notified on 12 January 2022
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 1 October 2016
Nature of control: 25-50% shares

Nicholas M.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth113 69498 15585 130      
Balance Sheet
Current Assets214 786174 210166 74744 62815 60019 39313 72523 87331 592
Cash Bank In Hand97 77620 88897 320      
Debtors102 010138 32254 427      
Net Assets Liabilities Including Pension Asset Liability113 69498 15585 130      
Stocks Inventory15 00015 00015 000      
Tangible Fixed Assets53 88948 66340 414      
Reserves/Capital
Called Up Share Capital1 5001 5001 507      
Profit Loss Account Reserve112 19496 65583 623      
Shareholder Funds113 69498 15585 130      
Other
Average Number Employees During Period   4     
Creditors  119 15123 42214 68912 76324 75129 87133 614
Fixed Assets53 88948 66340 414   15 85915 85915 859
Net Current Assets Liabilities64 26553 48447 59621 2069116 630-11 026-5 998-2 022
Total Assets Less Current Liabilities118 154102 14788 01021 2069116 6304 8339 86113 837
Creditors Due Within One Year150 521120 726119 151      
Intangible Fixed Assets Aggregate Amortisation Impairment14 00014 00014 000      
Intangible Fixed Assets Cost Or Valuation14 00014 00014 000      
Number Shares Allotted 1 5007      
Par Value Share 11      
Provisions For Liabilities Charges4 4603 9922 880      
Share Capital Allotted Called Up Paid1 50077      
Tangible Fixed Assets Additions 4 695       
Tangible Fixed Assets Cost Or Valuation233 700238 395238 395      
Tangible Fixed Assets Depreciation179 811189 732197 981      
Tangible Fixed Assets Depreciation Charged In Period 9 9218 249      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (5 pages)

Company search

Advertisements