Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORRIE BAUCKHAM BATTS LIMITED
Company Information for

CORRIE BAUCKHAM BATTS LIMITED

MENZIES LLP, 5TH FLOOR HODGE HOUSE, CARDIFF, CF10 1DY,
Company Registration Number
00157276
Private Limited Company
Liquidation

Company Overview

About Corrie Bauckham Batts Ltd
CORRIE BAUCKHAM BATTS LIMITED was founded on 1919-07-22 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Corrie Bauckham Batts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORRIE BAUCKHAM BATTS LIMITED
 
Legal Registered Office
MENZIES LLP
5TH FLOOR HODGE HOUSE
CARDIFF
CF10 1DY
Other companies in E1
 
Filing Information
Company Number 00157276
Company ID Number 00157276
Date formed 1919-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2023-07-05 16:17:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORRIE BAUCKHAM BATTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORRIE BAUCKHAM BATTS LIMITED
The following companies were found which have the same name as CORRIE BAUCKHAM BATTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORRIE BAUCKHAM BATTS (U.K.) LIMITED NEW LOOM HOUSE 101 BACK CHURCH LANE 101 BACK CHURCH LANE LONDON E1 1LU Dissolved Company formed on the 1995-07-11
CORRIE BAUCKHAM BATTS HOLDINGS LIMITED MENZIES LLP 5TH FLOOR, HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY Liquidation Company formed on the 1979-08-14
CORRIE BAUCKHAM BATTS HOLDINGS TRUSTEE LIMITED SUITE 405 THE LOOM 14 GOWERS WALK LONDON E1 8PY Active - Proposal to Strike off Company formed on the 2017-06-12

Company Officers of CORRIE BAUCKHAM BATTS LIMITED

Current Directors
Officer Role Date Appointed
BARRY MCINTYRE SINCLAIR
Company Secretary 2014-04-01
LUKE EDWARD BAUCKHAM
Director 2013-02-11
GRAHAM JOHN CHAMBERS
Director 2015-09-23
GLEN JOHNSON
Director 2017-09-01
MATTHEW JAMES LOYNTON
Director 2016-04-01
MICHAL OLIVER ROSE
Director 2013-06-03
BEVERLEY ANN TOWERS
Director 2015-09-01
JAMES PETER VAN-DER HEIDEN
Director 2012-03-01
GARY WARD
Director 1992-10-31
MICHAEL SYDNEY WELLS
Director 1995-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS CHARLES BAUCKHAM
Director 1992-10-31 2017-07-16
DAVID FRANCIS FOX
Director 1992-10-31 2016-03-31
RICHARD JOHN STEPHENS
Director 1995-02-13 2015-07-31
CHRISTOPHER IAN HANSER
Company Secretary 2000-11-01 2014-03-31
WILLIAM ADRIAN MYHILL GRINT
Director 1992-10-31 2013-05-31
DEREK JOHN PERKINS
Director 1992-10-31 2011-03-31
REGINALD ALFRED LIDDIARD
Director 1992-10-31 2003-02-28
JOHN REGINALD CORRIE
Director 1992-10-31 2002-12-15
GERALD MICHAEL SAXONY-BURTON
Company Secretary 1995-06-01 2000-11-01
RAYMOND ERIC GIBSON
Director 1992-10-31 1999-11-23
MICHAEL SYDNEY WELLS
Company Secretary 1992-10-31 1995-06-01
COLIN HERBERT BATTS
Director 1992-10-31 1994-05-31
PETER JOHN DUKE
Director 1992-10-31 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN CHAMBERS CORRIE BAUCKHAM BATTS HOLDINGS LIMITED Director 2018-01-03 CURRENT 1979-08-14 Liquidation
GRAHAM JOHN CHAMBERS CORRIE BAUCKHAM BATTS HOLDINGS TRUSTEE LIMITED Director 2017-10-01 CURRENT 2017-06-12 Active - Proposal to Strike off
GLEN JOHNSON CORRIE BAUCKHAM BATTS HOLDINGS LIMITED Director 2018-01-03 CURRENT 1979-08-14 Liquidation
MATTHEW JAMES LOYNTON CORRIE BAUCKHAM BATTS HOLDINGS LIMITED Director 2018-01-03 CURRENT 1979-08-14 Liquidation
MATTHEW JAMES LOYNTON CORRIE BAUCKHAM BATTS HOLDINGS TRUSTEE LIMITED Director 2017-10-01 CURRENT 2017-06-12 Active - Proposal to Strike off
BEVERLEY ANN TOWERS CORRIE BAUCKHAM BATTS HOLDINGS LIMITED Director 2018-01-03 CURRENT 1979-08-14 Liquidation
GARY WARD CORRIE BAUCKHAM BATTS HOLDINGS LIMITED Director 1999-11-25 CURRENT 1979-08-14 Liquidation
GARY WARD CORRIE BAUCKHAM BATTS (U.K.) LIMITED Director 1995-11-01 CURRENT 1995-07-11 Dissolved 2013-08-13
MICHAEL SYDNEY WELLS COLEMAN 2000 LIMITED Director 2000-06-28 CURRENT 2000-06-28 Dissolved 2014-11-25
MICHAEL SYDNEY WELLS CORRIE BAUCKHAM BATTS (U.K.) LIMITED Director 1995-10-16 CURRENT 1995-07-11 Dissolved 2013-08-13
MICHAEL SYDNEY WELLS CORRIE BAUCKHAM BATTS HOLDINGS LIMITED Director 1991-10-31 CURRENT 1979-08-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21Voluntary liquidation Statement of receipts and payments to 2024-04-19
2023-06-21Voluntary liquidation Statement of receipts and payments to 2023-04-19
2023-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2023-04-19
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
2023-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/23 FROM 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM Suite 405 the Loom Gowers Walk London E1 8PY England
2022-05-04600Appointment of a voluntary liquidator
2022-05-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-04-20
2022-05-04LIQ02Voluntary liquidation Statement of affairs
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JOHNSON
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-05-27PSC05Change of details for Corrie Bauckham Batts Holdings Ltd as a person with significant control on 2021-05-27
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN CHAMBERS
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 001572760005
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY WARD
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-24PSC05Change of details for Corrie Bauckham Batts Holdings Ltd as a person with significant control on 2019-09-24
2019-02-20AP01DIRECTOR APPOINTED MR BARRY MCINTYRE SINCLAIR
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001572760004
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 350000
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY MCINTYRE SINCLAIR on 2017-10-17
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WARD / 17/10/2017
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SYDNEY WELLS / 17/10/2017
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL OLIVER ROSE / 17/10/2017
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES PETER VAN-DER HEIDEN / 17/10/2017
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE EDWARD BAUCKHAM / 17/10/2017
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01AP01DIRECTOR APPOINTED MR GLEN JOHNSON
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHARLES BAUCKHAM
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 350000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU
2016-04-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES LOYNTON
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS FOX
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 350000
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-29AP01DIRECTOR APPOINTED MR GRAHAM JOHN CHAMBERS
2015-10-29AP01DIRECTOR APPOINTED MRS BEVERLEY ANN TOWERS
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 001572760004
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE EDWARD BAUCKHAM / 18/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES PETER VAN-DER HEIDEN / 18/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL OLIVER ROSE / 18/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL OLIVER ROSE / 18/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE EDWARD BAUCKHAM / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WARD / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SYDNEY WELLS / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FOX / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES BAUCKHAM / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SYDNEY WELLS / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WARD / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FOX / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES BAUCKHAM / 18/08/2015
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHENS
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FOX / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE EDWARD BAUCKHAM / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES PETER VAN-DER HEIDEN / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL OLIVER ROSE / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SYDNEY WELLS / 13/04/2015
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES BAUCKHAM / 13/04/2015
2015-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY MCINTYRE SINCLAIR / 13/04/2015
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 350000
2014-10-31AR0131/10/14 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HANSER
2014-04-02AP03SECRETARY APPOINTED MR BARRY MCINTYRE SINCLAIR
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 350000
2013-11-12AR0131/10/13 FULL LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRINT
2013-08-19AP01DIRECTOR APPOINTED MR MICHAL OLIVER ROSE
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AP01DIRECTOR APPOINTED MR LUKE EDWARD BAUCKHAM
2012-11-06AR0131/10/12 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AP01DIRECTOR APPOINTED MR. JAMES PETER VAN-DER HEIDEN
2011-11-09AR0131/10/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PERKINS
2010-11-12AR0131/10/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0131/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEPHENS / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN PERKINS / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADRIAN MYHILL GRINT / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FOX / 17/11/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-11-21363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27288bDIRECTOR RESIGNED
2002-12-31288bDIRECTOR RESIGNED
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-07363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-28288aNEW SECRETARY APPOINTED
2000-11-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-05363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-22395PARTICULARS OF MORTGAGE/CHARGE
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-27363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-24288cDIRECTOR'S PARTICULARS CHANGED
1998-01-09288cDIRECTOR'S PARTICULARS CHANGED
1997-10-29363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CORRIE BAUCKHAM BATTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-04-28
Resolution2022-04-28
Meetings o2022-04-11
Fines / Sanctions
No fines or sanctions have been issued against CORRIE BAUCKHAM BATTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-23 Outstanding C.J. COLEMAN HOLDINGS LIMITED
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 3RD OCTOBER 1989 1999-10-06 Satisfied LLOYD'S
SECURITY & TRUST DEED 1989-10-03 Satisfied LLOYD'S(AS TRUSTEE)
DEED 1983-02-21 Satisfied THE CORPORATION OF LLOYDS (THE TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORRIE BAUCKHAM BATTS LIMITED

Intangible Assets
Patents
We have not found any records of CORRIE BAUCKHAM BATTS LIMITED registering or being granted any patents
Domain Names

CORRIE BAUCKHAM BATTS LIMITED owns 1 domain names.

erm-ins.co.uk  

Trademarks
We have not found any records of CORRIE BAUCKHAM BATTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORRIE BAUCKHAM BATTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as CORRIE BAUCKHAM BATTS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CORRIE BAUCKHAM BATTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCORRIE BAUCKHAM BATTS LIMITEDEvent Date2022-04-28
Name of Company: CORRIE BAUCKHAM BATTS LIMITED Company Number: 00157276 Nature of Business: Lloyds Insurance Broker Previous Name of Company: Corrie Bauckham Batts Stickland Limited; W.A.Stickland & C…
 
Initiating party Event TypeResolution
Defending partyCORRIE BAUCKHAM BATTS LIMITEDEvent Date2022-04-28
 
Initiating party Event TypeMeetings o
Defending partyCORRIE BAUCKHAM BATTS LIMITEDEvent Date2022-04-11
CORRIE BAUCKHAM BATTS LIMITED (Company Number 00157276 ) Trading Name: Corrie Bauckham Batts ("CBB") Registered office: Suite 405 The Loom, Gowers Walk, London, E1 8PY Principal trading address: Suite…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORRIE BAUCKHAM BATTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORRIE BAUCKHAM BATTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.