Batson Bidco Limited TEWKESBURY


Founded in 2016, Batson Bidco, classified under reg no. 09948055 is an active company. Currently registered at 9 Miller Court GL20 8DN, Tewkesbury the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since March 31, 2016 Batson Bidco Limited is no longer carrying the name Dmwsl 810.

The company has 2 directors, namely Paul H., Marc C.. Of them, Marc C. has been with the company the longest, being appointed on 7 April 2020 and Paul H. has been with the company for the least time - from 1 February 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Brian M. who worked with the the company until 31 August 2016.

Batson Bidco Limited Address / Contact

Office Address 9 Miller Court
Office Address2 Severn Drive, Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09948055
Date of Incorporation Tue, 12th Jan 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Paul H.

Position: Director

Appointed: 01 February 2022

Marc C.

Position: Director

Appointed: 07 April 2020

Kiersten S.

Position: Director

Appointed: 07 April 2020

Resigned: 21 August 2023

Geoffrey M.

Position: Director

Appointed: 07 April 2020

Resigned: 21 August 2023

James T.

Position: Director

Appointed: 04 September 2017

Resigned: 01 February 2022

Andrew S.

Position: Director

Appointed: 01 August 2016

Resigned: 07 April 2020

Ian O.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2016

Steven W.

Position: Director

Appointed: 31 May 2016

Resigned: 07 April 2020

Dorian Z.

Position: Director

Appointed: 31 May 2016

Resigned: 07 April 2020

Brian M.

Position: Director

Appointed: 31 May 2016

Resigned: 31 August 2016

Giles D.

Position: Director

Appointed: 31 March 2016

Resigned: 31 May 2016

Brian M.

Position: Secretary

Appointed: 31 March 2016

Resigned: 31 August 2016

Oliver B.

Position: Director

Appointed: 31 March 2016

Resigned: 31 May 2016

Martin M.

Position: Director

Appointed: 12 January 2016

Resigned: 31 March 2016

Dm Company Services (london) Limited

Position: Corporate Secretary

Appointed: 12 January 2016

Resigned: 31 March 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Batson Midco Limited from Tewkesbury, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Batson Midco Limited

9 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09948064
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dmwsl 810 March 31, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand175 003224 931224 859224 799224 779224 779
Current Assets4 347 2214 188 2634 039 2224 006 9033 110 7203 105 727
Debtors4 172 2183 963 3323 814 3633 782 1042 885 9412 880 948
Net Assets Liabilities-777 232-1 658 109-2 953 262-5 149 193-6 708 744 
Other
Average Number Employees During Period33331 
Bank Borrowings Overdrafts4 000 000     
Creditors6 000 0005 700 0005 300 00018 600 00041 091 98441 086 991
Investments Fixed Assets31 187 70631 245 80631 272 52031 272 52031 272 52031 272 520
Net Current Assets Liabilities-25 964 938-27 203 915-28 925 782-17 821 713-37 981 264-37 981 264
Total Assets Less Current Liabilities5 222 7684 041 8912 346 73813 450 807-6 708 744-6 708 744

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Confirmation statement with updates January 8, 2024
filed on: 23rd, January 2024
Free Download (5 pages)

Company search

Advertisements