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

BATT CABLES LIMITED

80 CHEAPSIDE, LONDON, EC2V 6EE,
Company Registration Number
01353688
Private Limited Company
Active

Company Overview

About Batt Cables Ltd
BATT CABLES LIMITED was founded on 1978-02-17 and has its registered office in London. The organisation's status is listed as "Active". Batt Cables Limited is a Private Limited Company registered in UNITED KINGDOM 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
BATT CABLES LIMITED
 
Legal Registered Office
80 CHEAPSIDE
LONDON
EC2V 6EE
Other companies in DA8
 
Filing Information
Company Number 01353688
Company ID Number 01353688
Date formed 1978-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:53:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATT CABLES LIMITED
The accountancy firm based at this address is WELBECK ASSOCIATES 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 BATT CABLES LIMITED
The following companies were found which have the same name as BATT CABLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BATT CABLES PUBLIC LIMITED COMPANY (SINGAPORE BRANCH) RAFFLES PLACE Singapore 048621 Active Company formed on the 2008-09-13
BATT CABLES PLC 6315 W BY NORTHWEST BLVD STE 400 HOUSTON TX 77040 Active Company formed on the 2003-04-01

Company Officers of BATT CABLES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BROWN
Company Secretary 2004-10-06
STEPHEN MARTIN BROWN
Director 2005-01-01
PETER JOHN HOLM
Director 1992-03-26
ROBERT WADDINGTON
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP OWEN JONES
Director 1997-09-30 2017-10-27
ALLAN STEPHEN POWELL
Director 1997-09-30 2005-01-07
ALLAN STEPHEN POWELL
Company Secretary 1996-12-20 2004-10-06
JENS ALLAN HOLM
Director 1992-03-26 1998-08-03
JENS ALLAN HOLM
Company Secretary 1992-03-26 1996-12-20
ROBERT FREDERICK BATT
Director 1992-03-26 1995-02-03

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
2024-04-03DIRECTOR APPOINTED MR RICHARD CHRISTIAAN EICHHORN
2024-04-03DIRECTOR APPOINTED MR PAUL MARK BURNS
2024-04-03Director's details changed for Mr Richard Christiaan Eichhorn on 2024-04-03
2024-04-03CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-12APPOINTMENT TERMINATED, DIRECTOR TONNY VAN DER ENT
2024-02-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BROWN
2024-02-08Termination of appointment of Stephen Martin Brown on 2024-02-08
2024-01-26REGISTRATION OF A CHARGE / CHARGE CODE 013536880021
2024-01-02Director's details changed for Mr Stephen Martin Brown on 2024-01-01
2024-01-02Director's details changed for Mr Jeremy Simon Ling on 2024-01-01
2024-01-02Director's details changed for Mr Nicholas Calamada Robins on 2024-01-01
2023-12-13DIRECTOR APPOINTED MR JEREMY SIMON LING
2023-12-13DIRECTOR APPOINTED MR NICHOLAS CALAMADA ROBINS
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013536880010
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013536880011
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013536880008
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013536880009
2023-09-29Memorandum articles filed
2023-09-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-21APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HOLM
2023-09-21CESSATION OF PETER JOHN HOLM AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21DIRECTOR APPOINTED MR JOSEPH WILLIAM JACKSON BENNETT
2023-09-21Notification of Cricket Bidco Limited as a person with significant control on 2023-09-04
2023-09-21APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAM JACKSON BENNETT
2023-09-19REGISTRATION OF A CHARGE / CHARGE CODE 013536880020
2023-09-18REGISTRATION OF A CHARGE / CHARGE CODE 013536880019
2023-09-15REGISTRATION OF A CHARGE / CHARGE CODE 013536880018
2023-09-14REGISTRATION OF A CHARGE / CHARGE CODE 013536880017
2023-09-13REGISTRATION OF A CHARGE / CHARGE CODE 013536880016
2023-09-11REGISTRATION OF A CHARGE / CHARGE CODE 013536880014
2023-09-11REGISTRATION OF A CHARGE / CHARGE CODE 013536880015
2023-09-06REGISTRATION OF A CHARGE / CHARGE CODE 013536880013
2023-09-05Statement of company's objects
2023-09-04REGISTRATION OF A CHARGE / CHARGE CODE 013536880012
2023-09-01Statement of company's objects
2023-08-31Re-registration of memorandum and articles of association
2023-08-31Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-08-31Certificate of re-registration from Public Limited Company to Private
2023-08-31Re-registration from a public company to a private limited company
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-23CH01Director's details changed for Mr Stephen Martin Brown on 2022-11-22
2022-11-23AP01DIRECTOR APPOINTED MR STEVEN ANDREW MORRISH
2022-10-05APPOINTMENT TERMINATED, DIRECTOR ROBERT WADDINGTON
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WADDINGTON
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 013536880011
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013536880007
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 013536880010
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OWEN JONES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-18AR0126/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013536880007
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013536880006
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013536880005
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-07AR0126/03/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-15AR0126/03/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-05AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-05CH01Director's details changed for Mr Philip Owen Jones on 2013-03-12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-11AR0126/03/12 ANNUAL RETURN FULL LIST
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WADDINGTON / 26/03/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OWEN JONES / 26/03/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLM / 26/03/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BROWN / 26/03/2012
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16AR0126/03/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-21AR0126/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BROWN / 26/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WADDINGTON / 26/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP OWEN JONES / 26/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOLM / 26/03/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARTIN BROWN / 26/03/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-16190LOCATION OF DEBENTURE REGISTER
2009-04-16353LOCATION OF REGISTER OF MEMBERS
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM THE BELFRY FRASER ROAD ERITH KENT DA8 1QH
2008-11-04AUDAUDITOR'S RESIGNATION
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15288bSECRETARY RESIGNED
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-05363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2002-04-11363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-05363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-30363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-12363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-19288bDIRECTOR RESIGNED
1998-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/98
1998-03-31363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-10288aNEW DIRECTOR APPOINTED
1997-10-10288aNEW DIRECTOR APPOINTED
1993-10-06FULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to BATT CABLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATT CABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding LLOYDS BANK PLC AS PROVIDER OF A PROPERTY LOAN FACILITY (THE "BANK")
2015-09-29 Outstanding LLOYDS BANK PLC (THE "BANK")
2015-09-29 Outstanding LLOYDS BANK PLC AS PROVIDER OF A PROPERTY LOAN FACILITY (THE "BANK")
ALL ASSETS DEBENTURE 2004-05-19 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 1997-09-23 Outstanding LLOYDS BANK PLC
DEBENTURE DEED 1997-08-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-12-02 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BATT CABLES LIMITED

Intangible Assets
Patents
We have not found any records of BATT CABLES LIMITED registering or being granted any patents
Domain Names

BATT CABLES LIMITED owns 2 domain names.

batt.co.uk   battcables.co.uk  

Trademarks
We have not found any records of BATT CABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATT CABLES 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 (46760 - Wholesale of other intermediate products) as BATT CABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BATT CABLES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATT CABLES 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 BATT CABLES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1