Company NameCoates Of Batley Ltd
Company StatusDissolved
Company Number00191911
CategoryPrivate Limited Company
Incorporation Date15 August 1923(100 years, 9 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameDixon Hall & Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Simon Watson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(68 years, 7 months after company formation)
Appointment Duration31 years, 1 month (closed 04 April 2023)
RoleIronmonger
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr John Watson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(68 years, 7 months after company formation)
Appointment Duration31 years, 1 month (closed 04 April 2023)
RoleIronmonger
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMrs Alison Barbara Whitaker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(68 years, 7 months after company formation)
Appointment Duration31 years, 1 month (closed 04 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr James Richard Whitaker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(68 years, 7 months after company formation)
Appointment Duration31 years, 1 month (closed 04 April 2023)
RoleIronmonger
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Secretary NameMrs Alison Barbara Whitaker
NationalityBritish
StatusClosed
Appointed04 March 1992(68 years, 7 months after company formation)
Appointment Duration31 years, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr Alan Watson Barraclough
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(68 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 02 May 2006)
RoleIronmonger
Correspondence AddressFar End 200 Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PU
Director NameMr Nigel Geoffrey Brook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(68 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 August 2006)
RoleIronmonger
Correspondence AddressThe Spindles 146a New Road
Middlestown
Wakefield
West Yorkshire
WF4 4NU
Director NameMr William Hall Watson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(68 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 02 May 2006)
RoleIronmonger
Correspondence Address105 Carlinghow Hill
Batley
West Yorkshire
WF17 0AG

Contact

Websitedixonhall.co.uk
Email address[email protected]
Telephone01924 476166
Telephone regionWakefield

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

19k at £1Alsion Barbara Whitaker
47.50%
Ordinary
10k at £1James Simon Watson
25.00%
Ordinary
10k at £1John Watson
25.00%
Ordinary
1000 at £1James Richard Whitaker
2.50%
Ordinary

Financials

Year2014
Net Worth£1,347,517
Cash£32,024
Current Liabilities£39,629

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

26 October 2011Delivered on: 5 November 2011
Persons entitled: The Council of the Borough of Kirklees

Classification: Legal charge
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 490 huddersfield road ravensthorpe dewsbury west yorkshire.
Outstanding
4 November 1970Delivered on: 4 November 1970
Classification: Series of debentures
Outstanding

Filing History

4 April 2023Final Gazette dissolved following liquidation (1 page)
4 January 2023Return of final meeting in a members' voluntary winding up (13 pages)
12 November 2021Registered office address changed from 198 Low Road Thornhill Dewsbury West Yorkshire WF12 0PU England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 November 2021 (2 pages)
5 November 2021Appointment of a voluntary liquidator (3 pages)
5 November 2021Declaration of solvency (5 pages)
5 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-25
(1 page)
19 October 2021Satisfaction of charge 1 in full (1 page)
19 October 2021Satisfaction of charge 2 in full (1 page)
13 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 August 2020Registered office address changed from Grafton Street Bradford Road Batley West Yorkshire WF17 6AR to 198 Low Road Thornhill Dewsbury West Yorkshire WF12 0PU on 4 August 2020 (1 page)
18 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 40,000
(5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 40,000
(5 pages)
14 August 2015Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page)
14 August 2015Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 40,000
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 40,000
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 40,000
(5 pages)
5 June 2014Company name changed dixon hall & company LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
(2 pages)
5 June 2014Change of name notice (2 pages)
5 June 2014Change of name notice (2 pages)
5 June 2014Company name changed dixon hall & company LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
(2 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 April 2014Registered office address changed from Grafton Street Bradford Road Batley Yorks WF17 6LG on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Grafton Street Bradford Road Batley Yorks WF17 6LG on 23 April 2014 (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 40,000
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 40,000
(5 pages)
6 March 2014Register(s) moved to registered office address (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 40,000
(5 pages)
6 March 2014Register(s) moved to registered office address (1 page)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 March 2011Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (2 pages)
7 March 2011Director's details changed for Mr James Richard Whitaker on 4 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (1 page)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Director's details changed for Mr John Watson on 4 March 2011 (2 pages)
7 March 2011Director's details changed for Mr James Simon Watson on 4 March 2011 (2 pages)
7 March 2011Director's details changed for Mr James Simon Watson on 4 March 2011 (2 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Secretary's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (1 page)
7 March 2011Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (2 pages)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Director's details changed for Mr James Richard Whitaker on 4 March 2011 (2 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Mr John Watson on 4 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Watson on 4 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Alison Barbara Whitaker on 4 March 2011 (1 page)
7 March 2011Director's details changed for Mr James Richard Whitaker on 4 March 2011 (2 pages)
7 March 2011Director's details changed for Mr James Simon Watson on 4 March 2011 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 March 2010Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr James Richard Whitaker on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Watson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr James Simon Watson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr James Simon Watson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Watson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr James Richard Whitaker on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr James Richard Whitaker on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mrs Alison Barbara Whitaker on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Watson on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mr James Simon Watson on 4 March 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 March 2009Return made up to 04/03/09; full list of members (5 pages)
4 March 2009Return made up to 04/03/09; full list of members (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 March 2008Return made up to 04/03/08; full list of members (5 pages)
7 March 2008Return made up to 04/03/08; full list of members (5 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 March 2007Return made up to 04/03/07; full list of members (3 pages)
12 March 2007Return made up to 04/03/07; full list of members (3 pages)
5 September 2006£ ic 45000/40000 15/08/06 £ sr 5000@1=5000 (2 pages)
5 September 2006£ ic 45000/40000 15/08/06 £ sr 5000@1=5000 (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
6 March 2006Return made up to 04/03/06; full list of members (4 pages)
6 March 2006Return made up to 04/03/06; full list of members (4 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 March 2005Return made up to 04/03/05; full list of members (10 pages)
17 March 2005Return made up to 04/03/05; full list of members (10 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
16 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
24 February 2004Return made up to 04/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 February 2004Return made up to 04/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
23 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 February 2003Return made up to 04/03/03; full list of members (10 pages)
28 February 2003Return made up to 04/03/03; full list of members (10 pages)
18 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
6 March 2002Return made up to 04/03/02; full list of members (9 pages)
6 March 2002Return made up to 04/03/02; full list of members (9 pages)
13 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 May 2001Return made up to 04/03/01; full list of members (9 pages)
4 May 2001Return made up to 04/03/01; full list of members (9 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 March 2000Return made up to 04/03/00; full list of members (9 pages)
20 March 2000Return made up to 04/03/00; full list of members (9 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 March 1999Return made up to 04/03/99; full list of members (7 pages)
2 March 1999Return made up to 04/03/99; full list of members (7 pages)
14 April 1998Return made up to 04/03/98; no change of members (6 pages)
14 April 1998Return made up to 04/03/98; no change of members (6 pages)
27 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
27 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
17 April 1997Return made up to 04/03/97; no change of members (6 pages)
17 April 1997Return made up to 04/03/97; no change of members (6 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
7 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 March 1995Return made up to 04/03/95; no change of members (8 pages)
22 March 1995Return made up to 04/03/95; no change of members (8 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)