Background WavePink WaveYellow Wave

BATCHELOR COOP LIMITED (02739117)

BATCHELOR COOP LIMITED (02739117) is an active UK company. incorporated on 12 August 1992. with registered office in Eastry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BATCHELOR COOP LIMITED has been registered for 33 years. Current directors include BATCHELOR, Mark Alan, COOP, Raymond Clifford, RENNELLS, Graham and 2 others.

Company Number
02739117
Status
active
Type
ltd
Incorporated
12 August 1992
Age
33 years
Address
The New Barn, Eastry, CT13 0JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BATCHELOR, Mark Alan, COOP, Raymond Clifford, RENNELLS, Graham, ROBY, Martin James, SOLE, Michael John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATCHELOR COOP LIMITED

BATCHELOR COOP LIMITED is an active company incorporated on 12 August 1992 with the registered office located in Eastry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BATCHELOR COOP LIMITED was registered 33 years ago.(SIC: 69201)

Status

active

Active since 33 years ago

Company No

02739117

LTD Company

Age

33 Years

Incorporated 12 August 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

The New Barn Mill Lane Eastry, CT13 0JW,

Timeline

4 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Jan 16
Director Joined
Oct 17
Share Issue
Nov 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

PLATT, David

Active
The New Barn, EastryCT13 0JW
Secretary
Appointed 21 Feb 2023

BATCHELOR, Mark Alan

Active
The New Barn, EastryCT13 0JW
Born July 1964
Director
Appointed 12 Aug 1992

COOP, Raymond Clifford

Active
The New Barn, EastryCT13 0JW
Born December 1956
Director
Appointed 22 Oct 1992

RENNELLS, Graham

Active
The New Barn, EastryCT13 0JW
Born September 1962
Director
Appointed 01 Jan 2016

ROBY, Martin James

Active
The New Barn, EastryCT13 0JW
Born April 1980
Director
Appointed 01 Oct 2017

SOLE, Michael John

Active
The New Barn, EastryCT13 0JW
Born September 1967
Director
Appointed 01 Jan 2002

BATCHELOR, Mark Alan

Resigned
5 Hollow Lane, CanterburyCT1 3SB
Secretary
Appointed 12 Aug 1992
Resigned 15 Dec 2003

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 12 Aug 1992
Resigned 12 Aug 1992

MIDDLETON COE, Claire Marie

Resigned
The New Barn, EastryCT13 0JW
Secretary
Appointed 15 Dec 2003
Resigned 12 Nov 2013

SOLE, Michael John

Resigned
The New Barn, EastryCT13 0JW
Secretary
Appointed 12 Nov 2013
Resigned 21 Feb 2023

COOP, Jeanette Audrey

Resigned
Orchard Barn Felderland Lane, DealCT14 0BT
Born March 1958
Director
Appointed 12 Aug 1992
Resigned 23 Apr 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 12 Aug 1992
Resigned 12 Aug 1992

Persons with significant control

2

Mr Raymond Clifford Coop

Active
Mill Lane, SandwichCT13 0JW
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Mark Alan Batchelor

Active
Mill Lane, SandwichCT13 0JW
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
20 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
9 November 2023
RESOLUTIONSResolutions
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Resolution
24 October 2023
RESOLUTIONSResolutions
Resolution
24 October 2023
RESOLUTIONSResolutions
Resolution
24 October 2023
RESOLUTIONSResolutions
Resolution
24 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 May 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 May 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 May 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Resolution
21 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
7 September 2005
288cChange of Particulars
Legacy
25 August 2005
288cChange of Particulars
Legacy
25 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
88(2)R88(2)R
Resolution
29 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
14 January 2002
88(2)R88(2)R
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
18 January 2000
88(2)R88(2)R
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
123Notice of Increase in Nominal Capital
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 August 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
287Change of Registered Office
Accounts With Made Up Date
28 July 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 1994
AAAnnual Accounts
Legacy
6 October 1993
88(2)R88(2)R
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
224224
Legacy
30 October 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
287Change of Registered Office
Incorporation Company
12 August 1992
NEWINCIncorporation