Background WavePink WaveYellow Wave

THE BATSFORD FOUNDATION (04366549)

THE BATSFORD FOUNDATION (04366549) is an active UK company. incorporated on 4 February 2002. with registered office in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. THE BATSFORD FOUNDATION has been registered for 24 years. Current directors include CHICHESTER, James Henry Edward, Sir, DUNN, Nicholas David, WILLIAMS-ELLIS, Nicholas Mark and 1 others.

Company Number
04366549
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 February 2002
Age
24 years
Address
Harts Barn Farmhouse Monmouth Road, Gloucester, GL17 0QD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
CHICHESTER, James Henry Edward, Sir, DUNN, Nicholas David, WILLIAMS-ELLIS, Nicholas Mark, WILLS, Robert Ian Hamilton
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BATSFORD FOUNDATION

THE BATSFORD FOUNDATION is an active company incorporated on 4 February 2002 with the registered office located in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. THE BATSFORD FOUNDATION was registered 24 years ago.(SIC: 91040)

Status

active

Active since 24 years ago

Company No

04366549

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 4 February 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Harts Barn Farmhouse Monmouth Road Longhope Gloucester, GL17 0QD,

Previous Addresses

Market Chambers 35 Market Place Coleford Gloucester Gloucestershire GL16 8AA
From: 4 February 2002To: 24 September 2015
Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Sept 15
Director Left
Mar 19
Director Left
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MOODY, Jeremy Paul

Active
Wilmot Lodge, ColefordGL16 7QB
Secretary
Appointed 30 Apr 2002

CHICHESTER, James Henry Edward, Sir

Active
Radbourne, AshbourneDE6 4LZ
Born October 1951
Director
Appointed 04 Feb 2002

DUNN, Nicholas David

Active
Burford, WorcesterWR15 8HH
Born March 1952
Director
Appointed 28 Sept 2011

WILLIAMS-ELLIS, Nicholas Mark

Active
Bell Lane, Moreton-In-MarshGL56 9BB
Born August 1954
Director
Appointed 17 Jul 2015

WILLS, Robert Ian Hamilton

Active
Andoversford, CheltenhamGL54 5SD
Born June 1948
Director
Appointed 04 Feb 2002

CARLETON, James Hubert

Resigned
32 Sussex Street, LondonSW1V 4RL
Secretary
Appointed 04 Feb 2002
Resigned 30 Apr 2002

DULVERTON, Michael, The Lord

Resigned
Selwyn House, Moreton In MarshGL56 9QB
Born May 1944
Director
Appointed 04 Feb 2002
Resigned 08 Jul 2005

ERSKINE, Charles Macintyre

Resigned
12 Talma Gardens, TwickenhamTW2 7RD
Born February 1940
Director
Appointed 04 Feb 2002
Resigned 28 Sept 2011

FLEMING, Christopher Michael

Resigned
Briff Farm, ReadingRG7 6SS
Born May 1937
Director
Appointed 30 Apr 2002
Resigned 15 Sept 2018

HUGHES-HALLETT, Michael Wyndham Norton

Resigned
Barton Old Rectory, Moreton-In-MarshGL56 0PH
Born November 1926
Director
Appointed 04 Feb 2002
Resigned 06 Apr 2004

RUSSELL, Tony David

Resigned
Rhyd, PenrhyndeudraethLL48 6ST
Born May 1957
Director
Appointed 07 Jul 2006
Resigned 10 Feb 2023

WILLS, Catherine Mary Hamilton, Dr

Resigned
11 Crescent Place, LondonSW3 2EA
Born November 1950
Director
Appointed 04 Feb 2002
Resigned 22 Aug 2005
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 March 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Miscellaneous
9 August 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
15 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2003
AAAnnual Accounts
Legacy
23 June 2003
225Change of Accounting Reference Date
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Incorporation Company
4 February 2002
NEWINCIncorporation