Batson Midco Limited TEWKESBURY


Founded in 2016, Batson Midco, classified under reg no. 09948064 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 Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 31st Mar 2016 Batson Midco Limited is no longer carrying the name Dmwsl 811.

The firm 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 a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Brian M. who worked with the the firm until 31 August 2016.

Batson Midco 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 09948064
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 (110 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

Dorian Z.

Position: Director

Appointed: 31 May 2016

Resigned: 07 April 2020

Brian M.

Position: Director

Appointed: 31 May 2016

Resigned: 31 August 2016

Steve W.

Position: Director

Appointed: 31 May 2016

Resigned: 07 April 2020

Oliver B.

Position: Director

Appointed: 31 March 2016

Resigned: 31 May 2016

Brian M.

Position: Secretary

Appointed: 31 March 2016

Resigned: 31 August 2016

Giles D.

Position: Director

Appointed: 31 March 2016

Resigned: 31 May 2016

Dm Company Services (london) Limited

Position: Corporate Secretary

Appointed: 12 January 2016

Resigned: 31 March 2016

Martin M.

Position: Director

Appointed: 12 January 2016

Resigned: 31 March 2016

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Kingsbridge Group 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.

Kingsbridge Group 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 09948075
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dmwsl 811 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
Debtors29 111 99929 111 99928 461 9999 140 1509 140 1509 140 150
Net Assets Liabilities-1 504 559-3 881 791-6 445 362-7 692 950-7 896 000 
Other
Creditors28 210 55828 210 55827 560 55814 775 97917 036 15117 036 151
Investments Fixed Assets111111
Net Current Assets Liabilities26 705 99824 328 76621 115 1957 083 028-7 896 001-7 896 001
Total Assets Less Current Liabilities26 705 99924 328 76721 115 1967 083 029-7 896 000-7 896 000

Company filings

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

Company search

Advertisements