SIR BATTICAL LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

SIR BATTICAL LIMITED is a Private Limited Company from MAIDENHEAD UNITED KINGDOM and has the status: Active.
SIR BATTICAL LIMITED was incorporated 33 years ago on 28/03/1991 and has the registered number: 02596439. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

SIR BATTICAL LIMITED - MAIDENHEAD

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3 COURT DRIVE
MAIDENHEAD
BERKSHIRE
SL6 8LX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/02/2023 28/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GERALD WILLIAM BRENNAN Apr 1952 English Director 2008-12-07 CURRENT
MR NIGEL JONES Secretary 2018-10-19 CURRENT
ROGER WOOLLEY Jan 1945 British Director RESIGNED
MICHAEL STOKOE Jul 1949 British Director 2005-04-01 UNTIL 2008-12-07 RESIGNED
GERALD ALBERT NASH Dec 1943 British Director 1999-04-01 UNTIL 2005-12-04 RESIGNED
MR GRAHAM STALEY FAWKNER May 1932 British Director 1991-03-29 UNTIL 1993-12-01 RESIGNED
ALAN EARLE DUNCAN CATHCART May 1947 Director 1995-03-01 UNTIL 1999-04-01 RESIGNED
MR JOHN MAXWELL BUCK Jun 1946 Canadian Director 1991-03-29 UNTIL 1992-10-18 RESIGNED
ALBANY MANAGERS LIMITED Corporate Nominee Director 1991-03-28 UNTIL 1991-03-29 RESIGNED
MR GERALD WILLIAM BRENNAN Apr 1952 English Secretary 2008-12-07 UNTIL 2012-12-12 RESIGNED
MR JOHN MAXWELL BUCK Jun 1946 Canadian Secretary 1991-03-29 UNTIL 1991-10-09 RESIGNED
ALAN EARLE DUNCAN CATHCART May 1947 Secretary 1999-04-01 UNTIL 2001-03-31 RESIGNED
MR RAYMOND JOHN POTTER May 1951 Secretary 1997-04-27 UNTIL 1999-04-01 RESIGNED
SIDNEY ALAN HUNTER Dec 1935 British Secretary 1991-10-09 UNTIL 1997-04-27 RESIGNED
TIMOTHY DAVID LUFFINGHAM Secretary 2001-03-31 UNTIL 2003-02-08 RESIGNED
MICHAEL JOHN FRANK British Secretary 2003-02-08 UNTIL 2018-11-19 RESIGNED
HOMERIC LIMITED Corporate Nominee Secretary 1991-03-28 UNTIL 1991-03-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gerald William Brennan 2018-03-19 4/1952 Maidenhead   Berkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRANCIS FRITH MAIL ORDER LIMITED 14 ARCADIA AVENUE ... NO ACCOUNTS FILED None Supplied
BBH PUBLISHING LIMITED ROMSEY Dissolved... TOTAL EXEMPTION SMALL 58190 - Other publishing activities
THE HERITAGE CONTENT COMPANY LIMITED SALISBURY ENGLAND Active UNAUDITED ABRIDGED 58190 - Other publishing activities
HERITAGE RESOURCE MANAGEMENT LIMITED SALISBURY ENGLAND Active MICRO ENTITY 58190 - Other publishing activities

Free Reports Available

Report Date Filed Date of Report Assets
Sir Battical Limited - Filleted accounts 2023-10-27 31-03-2023 £3,017 equity
Sir Battical Limited - Filleted accounts 2022-11-19 31-03-2022 £-1,017 equity
Sir Battical Limited - Filleted accounts 2021-12-07 31-03-2021 £-3,471 equity
Sir Battical Limited - Filleted accounts 2021-01-20 31-03-2020 £26,096 equity
Sir Battical Limited - Filleted accounts 2019-12-13 31-03-2019 £49,475 equity
Sir Battical Limited - Filleted accounts 2018-12-20 31-03-2018 £69,670 equity
Sir Battical Limited - Filleted accounts 2017-12-01 31-03-2017 £89,192 equity
Abbreviated Company Accounts - SIR BATTICAL LIMITED 2016-10-06 31-03-2016 £2,383 Cash £110,107 equity
Abbreviated Company Accounts - SIR BATTICAL LIMITED 2015-06-13 31-03-2015 £4,395 Cash £132,771 equity
Abbreviated Company Accounts - SIR BATTICAL LIMITED 2014-11-26 31-03-2014 £4,039 Cash £154,496 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VELMEAD HOMES LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings