Company NameBatch Organics Ltd
Company StatusActive
Company Number09747998
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 8 months ago)
Previous NameNaturalblender Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Charles William Owen
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Thurrock Trade Park Oliver Road
Grays
RM20 3ED
Director NameMr Hussein Daher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityLebanese
StatusCurrent
Appointed30 May 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleInvestor Director
Country of ResidenceUnited States
Correspondence AddressUnit 10 Thurrock Trade Park Oliver Road
Grays
RM20 3ED
Director NameMr Bilal Mekkaoui
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Thurrock Trade Park Oliver Road
Grays
RM20 3ED
Director NameMr Ian James Marsh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Thurrock Trade Park Oliver Road
Grays
RM20 3ED
Director NameMr Joe Ghaleb Daher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityLebanese
StatusCurrent
Appointed30 May 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleInvestor Director
Country of ResidenceUnited States
Correspondence AddressUnit 10 Thurrock Trade Park Oliver Road
Grays
RM20 3ED
Director NameMr David Ronald Franklin Holliday
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExmouth House, Unit 409 3 - 11 Pine Street
London
EC1R 0JH
Director NameMr Oliver Michael Slipper
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 307, Clerkenwell Workshops 31 Clerkenwell Clo
Farringdon
London
EC1R 0AT

Contact

Websitewww.naturalblender.com
Telephone020 33089790
Telephone regionLondon

Location

Registered AddressUnit 10 Thurrock Trade Park
Oliver Road
Grays
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

30 September 2022Delivered on: 3 October 2022
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

28 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
22 October 2020Cancellation of shares. Statement of capital on 9 September 2020
  • GBP 2,498.15
(6 pages)
22 October 2020Purchase of own shares. (3 pages)
5 October 2020Director's details changed for Mr Hussein Daher on 30 September 2020 (2 pages)
5 October 2020Director's details changed for Mr Charles Owen on 30 September 2020 (2 pages)
5 October 2020Director's details changed for Mr Ian James Marsh on 30 September 2020 (2 pages)
5 October 2020Director's details changed for Mr Bilal Mekkaoui on 30 September 2020 (2 pages)
30 September 2020Registered office address changed from Unit 307, Clerkenwell Workshops 31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to Unit 10 Thurrock Trade Park Oliver Road Grays RM20 3ED on 30 September 2020 (1 page)
2 September 2020Confirmation statement made on 24 August 2020 with updates (7 pages)
26 August 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 2,538.33
(3 pages)
3 January 2020Statement of capital following an allotment of shares on 17 September 2019
  • GBP 1,901.85
(5 pages)
23 December 2019Micro company accounts made up to 31 August 2019 (3 pages)
9 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2019Director's details changed for Mr Ian James Marsh on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Bilal Mekkaoui on 11 September 2019 (2 pages)
11 September 2019Confirmation statement made on 24 August 2019 with updates (7 pages)
11 September 2019Director's details changed for Mr Charles Owen on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Hussein Daher on 11 September 2019 (2 pages)
15 August 2019Statement of capital following an allotment of shares on 14 November 2018
  • GBP 1,446.56
(5 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
19 December 2018Termination of appointment of Oliver Michael Slipper as a director on 1 October 2018 (1 page)
18 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 October 2018Registered office address changed from Exmouth House, Unit 409 3 - 11 Pine Street London EC1R 0JH United Kingdom to Unit 307, Clerkenwell Workshops 31 Clerkenwell Close Farringdon London EC1R 0AT on 16 October 2018 (1 page)
29 August 2018Confirmation statement made on 24 August 2018 with updates (7 pages)
19 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
17 October 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 44.12
(4 pages)
17 October 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 44.12
(4 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
(3 pages)
25 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
(3 pages)
12 September 2017Confirmation statement made on 24 August 2017 with updates (7 pages)
12 September 2017Confirmation statement made on 24 August 2017 with updates (7 pages)
11 September 2017Director's details changed for Mr Bilal Mekkaoui on 17 August 2017 (2 pages)
11 September 2017Director's details changed for Ian Marsh on 17 August 2017 (2 pages)
11 September 2017Director's details changed for Ian Marsh on 17 August 2017 (2 pages)
11 September 2017Director's details changed for Mr Hussein Daher on 17 August 2017 (2 pages)
11 September 2017Director's details changed for Mr Bilal Mekkaoui on 17 August 2017 (2 pages)
11 September 2017Director's details changed for Mr Hussein Daher on 17 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Charles Owen on 21 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Charles Owen on 21 August 2017 (2 pages)
30 August 2017Director's details changed (2 pages)
24 July 2017Appointment of Ian Marsh as a director on 30 May 2017 (3 pages)
24 July 2017Appointment of Ian Marsh as a director on 30 May 2017 (3 pages)
11 July 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 40.25
(4 pages)
11 July 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 40.25
(4 pages)
6 July 2017Appointment of Mr Oliver Michael Slipper as a director on 30 May 2017 (3 pages)
6 July 2017Appointment of Mr Bilal Mekkaoui as a director on 30 May 2017 (3 pages)
6 July 2017Appointment of Mr Bilal Mekkaoui as a director on 30 May 2017 (3 pages)
6 July 2017Appointment of Mr Oliver Michael Slipper as a director on 30 May 2017 (3 pages)
6 July 2017Appointment of Hussein Daher as a director on 30 May 2017 (3 pages)
6 July 2017Appointment of Hussein Daher as a director on 30 May 2017 (3 pages)
5 July 2017Termination of appointment of David Ronald Franklin Holliday as a director on 30 May 2017 (2 pages)
5 July 2017Termination of appointment of David Ronald Franklin Holliday as a director on 30 May 2017 (2 pages)
3 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
3 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
19 June 2017Registered office address changed from C/O Buckworths 26 Curtain Road London EC2A 3NY United Kingdom to Exmouth House, Unit 409 3 - 11 Pine Street London EC1R 0JH on 19 June 2017 (1 page)
19 June 2017Registered office address changed from C/O Buckworths 26 Curtain Road London EC2A 3NY United Kingdom to Exmouth House, Unit 409 3 - 11 Pine Street London EC1R 0JH on 19 June 2017 (1 page)
23 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 15.488
(4 pages)
23 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 15.488
(4 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 April 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 15.488
(4 pages)
13 April 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 15.488
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 141.65
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 141.65
(4 pages)
4 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
20 September 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 141.33
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 140.48
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 141.33
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 140.48
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 136.23
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 136.23
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 130.43
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 130.43
(4 pages)
8 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 March 2016Statement of capital following an allotment of shares on 20 February 2016
  • GBP 122.63
(4 pages)
8 March 2016Statement of capital following an allotment of shares on 20 February 2016
  • GBP 122.63
(4 pages)
25 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 23/12/2015
(6 pages)
25 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 23/12/2015
(6 pages)
3 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 115.95
(4 pages)
3 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 115.95
(4 pages)
28 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/12/2015
(6 pages)
28 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/12/2015
(6 pages)
19 January 2016Statement of capital following an allotment of shares on 19 December 2015
  • GBP 112.47
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2016
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 19 December 2015
  • GBP 112.47
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 19 December 2015
  • GBP 112.47
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2016
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 9 October 2015
  • GBP 101.73
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 103.77
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 9 October 2015
  • GBP 101.73
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 115.08
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016
(5 pages)
18 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 07/10/2015
(6 pages)
18 January 2016Statement of capital following an allotment of shares on 9 October 2015
  • GBP 101.73
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 103.77
(4 pages)
18 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 07/10/2015
(6 pages)
18 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 115.08
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 115.08
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016
(5 pages)
11 January 2016Statement of capital following an allotment of shares on 8 October 2015
  • GBP 89.26
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 9 October 2015
  • GBP 99.99
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 19 December 2015
  • GBP 110.73
(4 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 January 2016Statement of capital following an allotment of shares on 8 October 2015
  • GBP 89.26
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 9 October 2015
  • GBP 99.99
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 8 October 2015
  • GBP 89.26
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 9 October 2015
  • GBP 99.99
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 19 December 2015
  • GBP 110.73
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 102.03
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 102.03
(4 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
4 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 85
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2016
(5 pages)
4 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 85
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2016
(5 pages)
4 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 85
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2016
(5 pages)
27 October 2015Appointment of Mr Charles Owen as a director on 27 October 2015 (2 pages)
27 October 2015Appointment of Mr Charles Owen as a director on 27 October 2015 (2 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)