Company NameA.E. Batchelor & Son (Epping) Limited
DirectorsAlfred John Batchelor and Anthony James Batchelor
Company StatusActive
Company Number00415283
CategoryPrivate Limited Company
Incorporation Date18 July 1946(77 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameAlfred John Batchelor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address16 Crows Road
Epping
Essex
CM16 5DE
Director NameMr Anthony James Batchelor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(49 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleMaster Saddler
Country of ResidenceUnited Kingdom
Correspondence Address69 Kingsway
Ware
Hertfordshire
SG12 0QJ
Secretary NameRachel Emma Batchelor
NationalityBritish
StatusCurrent
Appointed01 May 2007(60 years, 10 months after company formation)
Appointment Duration16 years, 12 months
RoleHuman Resources Manager
Correspondence Address69 Kingsway
Ware
Hertfordshire
SG12 0QJ
Director NameAlfred Robert Batchelor
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 August 2006)
RoleCompany Director
Correspondence AddressC/O 2
Chapel Road
Epping
Essex
CM16 5DS
Secretary NameHilary Lois Batchelor
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address16 Crows Road
Epping
Essex
CM16 5DE

Contact

Telephone01992 572585
Telephone regionLea Valley

Location

Registered Address16 Crows Road
Epping
Essex
CM16 5DE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

700 at £1Alfred John Batchelor
50.00%
Ordinary
700 at £1Anthony James Batchelor
50.00%
Ordinary

Financials

Year2014
Net Worth-£205,055
Cash£26
Current Liabilities£221,389

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

1 February 1996Delivered on: 6 February 1996
Satisfied on: 10 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2020Micro company accounts made up to 29 February 2020 (3 pages)
25 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 June 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 June 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
6 December 2017Termination of appointment of Alfred Robert Batchelor as a director on 14 August 2006 (1 page)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,400
(5 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,400
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,400
(5 pages)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,400
(5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,400
(6 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,400
(6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Secretary's details changed for Rachel Emma Batchelor on 2 August 2011 (2 pages)
21 September 2011Director's details changed for Anthony James Batchelor on 2 August 2011 (2 pages)
21 September 2011Director's details changed for Anthony James Batchelor on 2 August 2011 (2 pages)
21 September 2011Secretary's details changed for Rachel Emma Batchelor on 2 August 2011 (2 pages)
21 September 2011Secretary's details changed for Rachel Emma Batchelor on 2 August 2011 (2 pages)
21 September 2011Director's details changed for Anthony James Batchelor on 2 August 2011 (2 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Termination of appointment of Hilary Batchelor as a secretary (1 page)
9 May 2011Termination of appointment of Hilary Batchelor as a secretary (1 page)
13 February 2011Register(s) moved to registered inspection location (1 page)
13 February 2011Register inspection address has been changed from First Floor 110 High Road Loughton Essex IG10 4HJ United Kingdom (1 page)
13 February 2011Register(s) moved to registered inspection location (1 page)
13 February 2011Register inspection address has been changed from First Floor 110 High Road Loughton Essex IG10 4HJ United Kingdom (1 page)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 June 2009Return made up to 11/05/09; full list of members (4 pages)
11 June 2009Return made up to 11/05/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 May 2008Return made up to 11/05/08; full list of members (4 pages)
23 May 2008Return made up to 11/05/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (1 page)
8 June 2007Return made up to 11/05/07; full list of members (3 pages)
8 June 2007New secretary appointed (1 page)
8 June 2007Return made up to 11/05/07; full list of members (3 pages)
8 June 2007Secretary resigned (1 page)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Return made up to 11/05/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 11/05/05; full list of members (3 pages)
13 July 2005Registered office changed on 13/07/05 from: 269, high street, epping, essex CM16 4BP (1 page)
13 July 2005Registered office changed on 13/07/05 from: 269, high street, epping, essex CM16 4BP (1 page)
25 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 May 2004Return made up to 11/05/04; full list of members (7 pages)
14 May 2004Return made up to 11/05/04; full list of members (7 pages)
14 August 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
14 August 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
15 May 2003Return made up to 11/05/03; full list of members (7 pages)
15 May 2003Return made up to 11/05/03; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
2 October 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
7 June 2002Return made up to 11/05/02; full list of members (7 pages)
7 June 2002Return made up to 11/05/02; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
1 August 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
24 May 2001Return made up to 11/05/01; full list of members (7 pages)
24 May 2001Return made up to 11/05/01; full list of members (7 pages)
4 September 2000Full accounts made up to 28 February 2000 (14 pages)
4 September 2000Full accounts made up to 28 February 2000 (14 pages)
18 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 1999Full accounts made up to 28 February 1999 (12 pages)
14 July 1999Full accounts made up to 28 February 1999 (12 pages)
18 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Full accounts made up to 28 February 1998 (10 pages)
14 July 1998Full accounts made up to 28 February 1998 (10 pages)
6 August 1997Full accounts made up to 28 February 1997 (10 pages)
6 August 1997Full accounts made up to 28 February 1997 (10 pages)
15 May 1997Return made up to 11/05/97; full list of members (6 pages)
15 May 1997Return made up to 11/05/97; full list of members (6 pages)
16 September 1996Full accounts made up to 28 February 1996 (10 pages)
16 September 1996Full accounts made up to 28 February 1996 (10 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Return made up to 11/05/96; full list of members (6 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Return made up to 11/05/96; full list of members (6 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
9 August 1995Full accounts made up to 28 February 1995 (9 pages)
9 August 1995Full accounts made up to 28 February 1995 (9 pages)
9 May 1995Return made up to 11/05/95; no change of members (6 pages)
9 May 1995Return made up to 11/05/95; no change of members (6 pages)