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

BATTELLE UK LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
04251014
Private Limited Company
Active

Company Overview

About Battelle Uk Ltd
BATTELLE UK LIMITED was founded on 2001-07-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Battelle Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BATTELLE UK LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in RG7
 
Previous Names
BATTELLE AGRIFOOD LIMITED26/07/2005
Filing Information
Company Number 04251014
Company ID Number 04251014
Date formed 2001-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB782625311  
Last Datalog update: 2023-09-05 17:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATTELLE UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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 BATTELLE UK LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD SHARPE
Company Secretary 2001-07-25
DARREN GRAFHAM
Director 2018-04-11
MICHAEL CHRISTOPHER JANUS
Director 2015-12-16
THOMAS EDWARD SHARPE
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
MUZZAMMIL TOUFIQ AHMED
Director 2015-12-16 2018-05-31
REZA KARIMI
Director 2015-12-16 2017-12-01
ANDREW GERARD SHIMP
Director 2009-05-01 2015-12-16
ROBERT MARK GRITZ
Director 2008-10-01 2009-05-01
JANE SCHULMAN
Director 2008-08-11 2008-10-01
CORAZON ANONUEVO STEGINSKY
Director 2001-07-25 2008-08-11
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-07-12 2001-07-25
MATTHEW ROBERT LAYTON
Nominated Director 2001-07-12 2001-07-25
MARTIN EDGAR RICHARDS
Nominated Director 2001-07-12 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN GRAFHAM CLINICAL BIOINFORMATICS RESEARCH LTD. Director 2015-04-07 CURRENT 2015-03-25 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
2023-08-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
2023-02-14Director's details changed for Todd Thorpe on 2023-02-14
2023-02-14Director's details changed for Thomas Edward Sharpe on 2023-02-14
2023-02-14Director's details changed for Michael Christopher Janus on 2023-02-14
2023-02-14SECRETARY'S DETAILS CHNAGED FOR THOMAS EDWARD SHARPE on 2023-02-14
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR AARON JAMES FRANK
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-08-24AP01DIRECTOR APPOINTED TODD THORPE
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-23CH01Director's details changed for Mr John Razzolini on 2019-07-23
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-31AP01DIRECTOR APPOINTED MR JOHN RAZZOLINI
2019-01-30AP01DIRECTOR APPOINTED MR HENRY WILLIAM LOESCHER
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-28CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS EDWARD SHARPE on 2018-06-28
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MUZZAMMIL TOUFIQ AHMED
2018-04-26AP01DIRECTOR APPOINTED MR DARREN GRAFHAM
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR REZA KARIMI
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR REZA KARIMI
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-08-09CH01Director's details changed for Muzzammil Toufiq Ahmed on 2017-08-09
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-08CH01Director's details changed for Reza Karimi on 2016-01-08
2015-12-21AP01DIRECTOR APPOINTED THOMAS EDWARD SHARPE
2015-12-21AP01DIRECTOR APPOINTED MICHAEL CHRISTOPHER JANUS
2015-12-21AP01DIRECTOR APPOINTED MUZZAMMIL TOUFIQ AHMED
2015-12-21AP01DIRECTOR APPOINTED REZA KARIMI
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GERARD SHIMP
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-24AR0109/07/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-15AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-05AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-15AUDAUDITOR'S RESIGNATION
2012-11-09MISCSECTION 519
2012-07-31AR0109/07/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-29AR0109/07/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD SHIMP / 01/06/2011
2011-07-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-04AR0109/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD SHIMP / 01/01/2010
2010-07-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-26363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS; AMEND
2009-08-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-21363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GRITZ
2009-05-12288aDIRECTOR APPOINTED ANDREW GERARD SHIMP
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR JANE SCHULMAN
2008-12-22288aDIRECTOR APPOINTED ROBERT MARK GRITZ
2008-10-01363sRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-08-18288aDIRECTOR APPOINTED JANE SCHULMAN
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR CORAZON STEGINSKY
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-27363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP
2007-07-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-25363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-27363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-02244DELIVERY EXT'D 3 MTH 30/09/04
2005-07-26CERTNMCOMPANY NAME CHANGED BATTELLE AGRIFOOD LIMITED CERTIFICATE ISSUED ON 26/07/05
2004-08-19363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-04RES04£ NC 100/100000 16/09
2002-10-04123NC INC ALREADY ADJUSTED 16/09/02
2002-10-0488(2)RAD 17/09/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2002-01-04288bSECRETARY RESIGNED
2001-10-12ELRESS386 DISP APP AUDS 27/09/01
2001-10-12ELRESS366A DISP HOLDING AGM 27/09/01
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-08395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03288aNEW SECRETARY APPOINTED
2001-08-03288aNEW DIRECTOR APPOINTED
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288bDIRECTOR RESIGNED
2001-07-30225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2001-07-25CERTNMCOMPANY NAME CHANGED JUPITERGREEN LIMITED CERTIFICATE ISSUED ON 25/07/01
2001-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to BATTELLE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BATTELLE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-06-28 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-02-03 Outstanding HAVANT INTERNATIONAL LIMITED
RENT DEPOSIT DEED 2004-02-25 Outstanding HAVANT INTERNATIONAL LIMITED
RENT DEPOSIT DEED 2001-10-11 Outstanding AVENTIS CROPSCIENCE UK LIMITED
CHARGE 2001-10-08 Outstanding AVENTIS CROPSCIENCE UK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 BATTELLE UK LIMITED

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

Government spend with BATTELLE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-04-02 GBP £500

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 BATTELLE UK 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.
Import/Export of Goods
Goods imported/exported by BATTELLE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2014-08-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-01-0129420000Separate chemically defined organic compounds, n.e.s.
2013-11-0128444080Radioactive elements, isotopes and compounds (excl. subheading 2844.10, 2844.20, 2844.30 and 2844.40.10 to 2844.40.30); alloys, dispersions incl. cermets, ceramic products and mixtures containing these elements, isotopes or compounds; radioactive residues (excl. of uranium derived from U 233)
2013-08-0138249010Thiophenated sulphonic acids of bituminous mineral oil, and salts thereof; petroleum sulphonates (excl. those of ammonium, alkali metals or ethanolamines)
2013-07-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size
2013-06-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-03-0185352900Automatic circuit breakers for a voltage >= 72,5 kV
2011-10-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2011-04-0129349990Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf
2010-07-0129349990Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATTELLE UK 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 BATTELLE UK 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.