Background WavePink WaveYellow Wave

BATTENS SECRETARIAL SERVICES LIMITED (03448858)

BATTENS SECRETARIAL SERVICES LIMITED (03448858) is an active UK company. incorporated on 13 October 1997. with registered office in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BATTENS SECRETARIAL SERVICES LIMITED has been registered for 28 years. Current directors include GILMOUR, Katherine Elizabeth, LEVINE, Brian Alon.

Company Number
03448858
Status
active
Type
ltd
Incorporated
13 October 1997
Age
28 years
Address
Maltravers House, Yeovil, BA20 1SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GILMOUR, Katherine Elizabeth, LEVINE, Brian Alon
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTENS SECRETARIAL SERVICES LIMITED

BATTENS SECRETARIAL SERVICES LIMITED is an active company incorporated on 13 October 1997 with the registered office located in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BATTENS SECRETARIAL SERVICES LIMITED was registered 28 years ago.(SIC: 69102)

Status

active

Active since 28 years ago

Company No

03448858

LTD Company

Age

28 Years

Incorporated 13 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Maltravers House Petters Way Yeovil, BA20 1SH,

Previous Addresses

Mansion House Princes Street Yeovil Somerset BA20 1EP
From: 13 October 1997To: 1 April 2025
Timeline

7 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 15
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Oct 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GILMOUR, Katherine Elizabeth

Active
Mansion House, YeovilBA20 1EP
Secretary
Appointed 03 Oct 2007

GILMOUR, Katherine Elizabeth

Active
Mansion House, YeovilBA20 1EP
Born January 1977
Director
Appointed 03 Oct 2007

LEVINE, Brian Alon

Active
Petters Way, YeovilBA20 1SH
Born September 1966
Director
Appointed 17 Aug 2015

BOVELL, John Anthony Philip

Resigned
Mansion House, YeovilBA20 1EP
Secretary
Appointed 10 Feb 2006
Resigned 03 Oct 2007

CARRETTA, Caroline

Resigned
Mansion House, YeovilBA20 1EP
Secretary
Appointed 20 Apr 2005
Resigned 10 Feb 2006

QUANTOCK SHULDHAM, Melanie Anne

Resigned
Mansion House, YeovilBA20 1EP
Secretary
Appointed 13 Oct 1997
Resigned 20 Apr 2005

BOVELL, John Anthony Philip

Resigned
Mansion House, YeovilBA20 1EP
Born February 1972
Director
Appointed 10 Feb 2006
Resigned 03 Oct 2007

CARRETTA, Caroline

Resigned
Mansion House, YeovilBA20 1EP
Born March 1963
Director
Appointed 20 Apr 2005
Resigned 10 Feb 2006

EDWARDS, Raymond Martin

Resigned
Mansion House, YeovilBA20 1EP
Born June 1948
Director
Appointed 13 Oct 1997
Resigned 12 Feb 2021

HUGHES, Graham John

Resigned
Mansion House, YeovilBA20 1HB
Born April 1953
Director
Appointed 17 Aug 1998
Resigned 17 Aug 2010

QUANTOCK SHULDHAM, Melanie Anne

Resigned
Mansion House, YeovilBA20 1EP
Born May 1962
Director
Appointed 13 Oct 1997
Resigned 20 Apr 2005

STEPHENS, David Christopher

Resigned
Mansion House, YeovilBA20 1EP
Born March 1952
Director
Appointed 19 Aug 2010
Resigned 12 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Raymond Martin Edwards

Ceased
Mansion House, YeovilBA20 1EP
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2023

Mrs Katherine Elizabeth Gilmour

Active
Petters Way, YeovilBA20 1SH
Born January 1977

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
225Change of Accounting Reference Date
Incorporation Company
13 October 1997
NEWINCIncorporation