Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATCHMIX LIMITED
Company Information for

BATCHMIX LIMITED

SCROOBY TOP QUARRIES, SCROOBY TOP, DONCASTER, SOUTH YORKSHIRE, DN10 6AY,
Company Registration Number
02554541
Private Limited Company
Active

Company Overview

About Batchmix Ltd
BATCHMIX LIMITED was founded on 1990-11-01 and has its registered office in Doncaster. The organisation's status is listed as "Active". Batchmix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BATCHMIX LIMITED
 
Legal Registered Office
SCROOBY TOP QUARRIES
SCROOBY TOP
DONCASTER
SOUTH YORKSHIRE
DN10 6AY
Other companies in DN10
 
Filing Information
Company Number 02554541
Company ID Number 02554541
Date formed 1990-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB534132576  
Last Datalog update: 2024-01-05 08:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATCHMIX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATCHMIX LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH SCHOLEY
Company Secretary 1991-11-01
STEPHEN PAUL SCHOLEY
Director 1991-11-01
SUSAN ELIZABETH SCHOLEY
Director 1991-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARGARET HAGAN
Director 1991-11-01 1997-03-31
WILLIAM ROBERT HAGAN
Director 1991-11-01 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH SCHOLEY SERLBY QUARRY LIMITED Company Secretary 2007-05-22 CURRENT 2007-04-03 Active
SUSAN ELIZABETH SCHOLEY BATCHPAC LIMITED Company Secretary 2005-06-09 CURRENT 2005-06-09 Active
SUSAN ELIZABETH SCHOLEY ROTHERHAM SAND AND GRAVEL COMPANY LIMITED(THE) Company Secretary 1991-11-27 CURRENT 1930-11-06 Active
STEPHEN PAUL SCHOLEY SERLBY QUARRY LIMITED Director 2007-05-22 CURRENT 2007-04-03 Active
STEPHEN PAUL SCHOLEY BATCHPAC LIMITED Director 2005-06-09 CURRENT 2005-06-09 Active
STEPHEN PAUL SCHOLEY ROTHERHAM SAND AND GRAVEL COMPANY LIMITED(THE) Director 1991-11-27 CURRENT 1930-11-06 Active
SUSAN ELIZABETH SCHOLEY BATCHPAC LIMITED Director 2005-06-09 CURRENT 2005-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-03AP01DIRECTOR APPOINTED MR NICHOLAS PAUL SCHOLEY
2021-12-21Unaudited abridged accounts made up to 2021-03-31
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-01-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-04-30PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH SCHOLEY / 25/04/2018
2018-04-30CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH SCHOLEY on 2018-04-25
2018-04-30PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL SCHOLEY / 24/04/2018
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SCHOLEY / 24/04/2018
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SCHOLEY / 24/04/2018
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Bishopfield House Serlby Bawtry Doncaster South Yorkshire DN10 6AZ
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-26AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-24AR0101/11/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0101/11/12 ANNUAL RETURN FULL LIST
2011-12-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0101/11/11 ANNUAL RETURN FULL LIST
2010-12-23AR0101/11/10 ANNUAL RETURN FULL LIST
2010-12-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0101/11/09 ANNUAL RETURN FULL LIST
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-09363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-12363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-10363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-11363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-04363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2000-11-17363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-03363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1998-11-20363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-31287REGISTERED OFFICE CHANGED ON 31/05/98 FROM: SCROOBY TOP QUARRIES SCROOBY TOP NR DONCASTER SOUTH YORKSHIRE DN10 6AY
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-28363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-07-10288bDIRECTOR RESIGNED
1997-07-10288bDIRECTOR RESIGNED
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-19363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-28363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-29363sRETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS
1993-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-26363sRETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS
1992-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/92
1992-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-20363sRETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS
1992-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-09-21225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1991-12-03363bRETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS
1991-01-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-01-2388(2)RAD 19/11/90--------- £ SI 998@1=998 £ IC 2/1000
1991-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-12-18CERTNMCOMPANY NAME CHANGED STEPWHOLE LIMITED CERTIFICATE ISSUED ON 19/12/90
1990-12-14SRES01ALTER MEM AND ARTS 19/11/90
1990-12-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-12-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-12-13SRES01ALTER MEM AND ARTS 19/11/90
1990-12-12287REGISTERED OFFICE CHANGED ON 12/12/90 FROM: 2 BACHES STREET LONDON N1 6UB
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0210237 Active Licenced property: SCROOBY TOP SCROOBY TOP QUARRIES DONCASTER GB DN10 6AY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATCHMIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATCHMIX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 23610 - Manufacture of concrete products for construction purposes

Creditors
Creditors Due Within One Year 2013-03-31 £ 225,512
Creditors Due Within One Year 2012-03-31 £ 177,117
Provisions For Liabilities Charges 2013-03-31 £ 31,256
Provisions For Liabilities Charges 2012-03-31 £ 20,496

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATCHMIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 800,459
Cash Bank In Hand 2012-03-31 £ 872,963
Current Assets 2013-03-31 £ 1,044,851
Current Assets 2012-03-31 £ 1,025,595
Debtors 2013-03-31 £ 233,657
Debtors 2012-03-31 £ 136,079
Shareholder Funds 2013-03-31 £ 1,060,643
Shareholder Funds 2012-03-31 £ 1,072,110
Stocks Inventory 2013-03-31 £ 10,735
Stocks Inventory 2012-03-31 £ 16,553
Tangible Fixed Assets 2013-03-31 £ 272,560
Tangible Fixed Assets 2012-03-31 £ 244,128

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATCHMIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATCHMIX LIMITED
Trademarks
We have not found any records of BATCHMIX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BATCHMIX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-12 GBP £257 HIGHWAYS DLO RECHARGE
Doncaster Council 2016-9 GBP £1,586 HIGHWAYS DLO RECHARGE
Doncaster Council 2015-5 GBP £14,455 HIGHWAYS DLO RECHARGE
Doncaster Council 2015-3 GBP £8,132 HIGHWAYS DLO RECHARGE
Doncaster Council 2015-1 GBP £1,960 H.B.SUBSIDIES - PRIVATE RENT
Nottinghamshire County Council 2015-1 GBP £2,000
Nottinghamshire County Council 2014-12 GBP £1,071
Doncaster Council 2014-12 GBP £5,257 STREET LIGHTING CONTRACT
Nottinghamshire County Council 2014-11 GBP £700
Doncaster Council 2014-11 GBP £274 HIGHWAYS DLO RECHARGE
Nottinghamshire County Council 2014-10 GBP £3,143
Doncaster Council 2014-10 GBP £1,889 HIGHWAYS DLO RECHARGE
Doncaster Council 2014-9 GBP £4,700 HIGHWAYS DLO RECHARGE
Nottinghamshire County Council 2014-9 GBP £1,934
Doncaster Council 2014-8 GBP £6,358 HIGHWAYS DLO RECHARGE
Doncaster Council 2014-7 GBP £9,375 HIGHWAYS DLO RECHARGE
Nottinghamshire County Council 2014-6 GBP £559
Doncaster Council 2014-5 GBP £6,853 HIGHWAYS DLO RECHARGE
Nottinghamshire County Council 2014-5 GBP £1,367
Doncaster Council 2014-4 GBP £5,679 HIGHWAYS DLO RECHARGE
Nottinghamshire County Council 2014-4 GBP £1,817
Doncaster Council 2014-2 GBP £3,936 HIGHWAYS DLO RECHARGE
Nottinghamshire County Council 2014-2 GBP £1,009
Nottinghamshire County Council 2014-1 GBP £1,050
Doncaster Council 2014-1 GBP £3,558 HIGHWAYS DLO RECHARGE
Nottinghamshire County Council 2013-12 GBP £2,159
Doncaster Council 2013-12 GBP £1,406 HIGHWAYS DLO RECHARGE
Doncaster Council 2013-11 GBP £2,635 HIGHWAYS DLO RECHARGE
Doncaster Council 2013-10 GBP £16,187 HIGHWAYS DLO RECHARGE
Nottinghamshire County Council 2013-10 GBP £7,863
Doncaster Council 2013-9 GBP £38,483
Doncaster Council 2013-8 GBP £4,525
Nottinghamshire County Council 2013-7 GBP £4,958
Doncaster Council 2013-7 GBP £1,614
Nottinghamshire County Council 2013-5 GBP £1,444
Nottinghamshire County Council 2013-3 GBP £5,169
Nottinghamshire County Council 2013-2 GBP £1,246
Nottinghamshire County Council 2013-1 GBP £8,464
Nottinghamshire County Council 2012-12 GBP £4,184
Nottinghamshire County Council 2012-11 GBP £5,134
Nottinghamshire County Council 2012-10 GBP £3,411
Nottinghamshire County Council 2012-8 GBP £506
Nottinghamshire County Council 2012-6 GBP £1,473
Nottinghamshire County Council 2012-5 GBP £1,717
Nottinghamshire County Council 2012-3 GBP £2,520
Nottinghamshire County Council 2012-2 GBP £5,460
Nottinghamshire County Council 2012-1 GBP £544
Nottinghamshire County Council 2011-11 GBP £4,647
Nottinghamshire County Council 2011-10 GBP £2,598
Nottinghamshire County Council 2011-9 GBP £4,835
Nottinghamshire County Council 2011-8 GBP £547
Nottinghamshire County Council 2011-6 GBP £4,239
Nottinghamshire County Council 2011-5 GBP £1,227
Rotherham Metropolitan Borough Council 2011-5 GBP £679
Nottinghamshire County Council 2011-4 GBP £1,760
Nottinghamshire County Council 2011-3 GBP £3,408
Nottinghamshire County Council 2011-2 GBP £2,473
Rotherham Metropolitan Borough Council 2011-1 GBP £557
Nottinghamshire County Council 2011-1 GBP £964
Nottinghamshire County Council 2010-12 GBP £1,515
Nottinghamshire County Council 2010-11 GBP £1,099 Estate Management & Development
Doncaster Council 2009-11 GBP £1,187
Doncaster Council 2009-5 GBP £2,663

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BATCHMIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATCHMIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATCHMIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.