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

PURPLE BATCH LIMITED

Unit 12 Westway Business Centre, Marksbury, Bath, BA2 9HN,
Company Registration Number
05771345
Private Limited Company
Active

Company Overview

About Purple Batch Ltd
PURPLE BATCH LIMITED was founded on 2006-04-05 and has its registered office in Bath. The organisation's status is listed as "Active". Purple Batch Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PURPLE BATCH LIMITED
 
Legal Registered Office
Unit 12 Westway Business Centre
Marksbury
Bath
BA2 9HN
Other companies in BA3
 
Previous Names
THE PROSTATE TREATMENT PARTNERSHIP LIMITED26/10/2010
Filing Information
Company Number 05771345
Company ID Number 05771345
Date formed 2006-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-22 21:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPLE BATCH 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 PURPLE BATCH LIMITED

Current Directors
Officer Role Date Appointed
HELEN RUTH STEVENS
Director 2017-05-17
NICHOLAS STEVENS
Director 2006-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JORDAN STEVENS
Company Secretary 2010-10-18 2017-05-17
HELEN RUTH STEVENS
Director 2006-04-05 2010-10-18
NICHOLAS STEVENS
Company Secretary 2006-04-05 2010-08-31
ASHOK BHARDWAJ
Nominated Secretary 2006-04-05 2006-04-05
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2006-04-05 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS STEVENS KKM GLOBAL HEALTHCARE GROUP LIMITED Director 2016-11-08 CURRENT 2016-11-08 Liquidation
NICHOLAS STEVENS DUNCAN HYND ASSOCIATES LIMITED Director 2016-05-10 CURRENT 1995-11-27 Dissolved 2018-08-14
NICHOLAS STEVENS ADVANCED ACCELERATOR APPLICATIONS UK LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
NICHOLAS STEVENS STONE CHECKER SOFTWARE LTD Director 2015-06-24 CURRENT 2015-06-24 Active
NICHOLAS STEVENS IMAGING EQUIPMENT (HOLDINGS) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
NICHOLAS STEVENS U. K. UROLOGY ASSOCIATES LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active - Proposal to Strike off
NICHOLAS STEVENS ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED Director 2003-07-13 CURRENT 2001-03-28 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
2024-04-22CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2023-12-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-11CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-04-12PSC04Change of details for Mrs Helen Ruth Stevens as a person with significant control on 2022-04-01
2022-01-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-14CH01Director's details changed for Mrs Helen Ruth Stevens on 2020-09-12
2020-09-14PSC04Change of details for Mrs Helen Ruth Stevens as a person with significant control on 2020-09-12
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1575
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM The Barn Manor Farm Church Lane Chilcompton Radstock BA3 4HP United Kingdom
2018-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-17TM02Termination of appointment of Daniel Jordan Stevens on 2017-05-17
2017-05-17AP01DIRECTOR APPOINTED HELEN RUTH STEVENS
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1575
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM The Barn Manor Farm Church Lane Chilcompton Radstock BA3 4HP
2016-04-14AR0105/04/16 ANNUAL RETURN FULL LIST
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL JORDAN STEVENS on 2015-11-23
2015-08-21CH01Director's details changed for Mr Nicholas Stevens on 2015-08-21
2015-04-29SH0131/12/14 STATEMENT OF CAPITAL GBP 1575
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0105/04/15 ANNUAL RETURN FULL LIST
2014-10-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-08AR0105/04/14 ANNUAL RETURN FULL LIST
2013-09-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0105/04/13 ANNUAL RETURN FULL LIST
2012-11-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0105/04/12 ANNUAL RETURN FULL LIST
2011-12-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0105/04/11 ANNUAL RETURN FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/11 FROM Unit 19 Old Mills Industrial Estate Paulton Bristol BS39 7SU
2010-12-15AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26RES15CHANGE OF NAME 20/10/2010
2010-10-26CERTNMCOMPANY NAME CHANGED THE PROSTATE TREATMENT PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 26/10/10
2010-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-19AP03SECRETARY APPOINTED MR DANIEL JORDAN STEVENS
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS STEVENS
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN STEVENS
2010-04-07AR0105/04/10 FULL LIST
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN STEVENS / 08/04/2009
2009-04-14363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-02363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS STEVENS / 08/01/2008
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-23363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2006-04-13288bSECRETARY RESIGNED
2006-04-13288bDIRECTOR RESIGNED
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PURPLE BATCH 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 PURPLE BATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURPLE BATCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PURPLE BATCH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1
Called Up Share Capital 2012-04-30 £ 1
Cash Bank In Hand 2013-04-30 £ 11,476
Cash Bank In Hand 2012-04-30 £ 10,089
Current Assets 2013-04-30 £ 67,965
Current Assets 2012-04-30 £ 119,571
Debtors 2013-04-30 £ 56,489
Debtors 2012-04-30 £ 109,482
Fixed Assets 2013-04-30 £ 12,877
Fixed Assets 2012-04-30 £ 16,645
Shareholder Funds 2013-04-30 £ 6,906
Shareholder Funds 2012-04-30 £ 58,740
Tangible Fixed Assets 2013-04-30 £ 12,877
Tangible Fixed Assets 2012-04-30 £ 16,645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURPLE BATCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURPLE BATCH LIMITED
Trademarks
We have not found any records of PURPLE BATCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURPLE BATCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PURPLE BATCH LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PURPLE BATCH 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 PURPLE BATCH 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 PURPLE BATCH 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.