Leeds
LS1 5HN
Director Name | Mr David Thomas Burton-Bullard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 30 March 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Director Name | Mr Keith Glossop |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 30 March 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Secretary Name | Mr David Thomas Burton-Bullard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2008(78 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 30 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Director Name | Mr Malcolm Graham Mould |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2004) |
Role | Marketing Director |
Correspondence Address | 43 Bishops Way Meltham Huddersfield West Yorkshire HD7 3BW |
Secretary Name | Mr Peter Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(61 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 April 2008) |
Role | Company Director |
Correspondence Address | 33 Pyenot Gardens Cleckheaton West Yorkshire BD19 5AU |
Website | batoyle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 653015 |
Telephone region | Huddersfield |
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
45.7k at £1 | Batoyle Holdings PLC 100.00% Ordinary |
---|---|
1 at £1 | D.t.b. Bullard 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,301,622 |
Gross Profit | £1,940,415 |
Net Worth | £623,754 |
Cash | £8,308 |
Current Liabilities | £2,034,642 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 March 1999 | Delivered on: 17 March 1999 Satisfied on: 21 June 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
25 August 1989 | Delivered on: 6 September 1989 Satisfied on: 17 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of colne vale road milnsbridge huddersfield west yorkshire t/no wyk 358682. Fully Satisfied |
25 August 1989 | Delivered on: 6 September 1989 Satisfied on: 17 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of colne vale road milnsbridge huddersfield west yorkshire t/no wyk 310502. Fully Satisfied |
25 August 1989 | Delivered on: 6 September 1989 Satisfied on: 17 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of river street, milnsbridge huddersfield west yorkshire t/no. Wyk 332300. Fully Satisfied |
25 August 1989 | Delivered on: 6 September 1989 Satisfied on: 17 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of morley lane, milnsbridge, huddersfield west yorkshire t/no. Yk 27407. Fully Satisfied |
16 August 1989 | Delivered on: 25 August 1989 Satisfied on: 21 June 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2021 | Return of final meeting in a members' voluntary winding up (19 pages) |
19 March 2021 | Liquidators' statement of receipts and payments to 11 December 2020 (21 pages) |
31 December 2019 | Registered office address changed from Norwood Grange Halifax Road Huddersfield HD3 3BL England to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 31 December 2019 (2 pages) |
30 December 2019 | Resolutions
|
30 December 2019 | Declaration of solvency (5 pages) |
30 December 2019 | Appointment of a voluntary liquidator (3 pages) |
11 December 2019 | Resolutions
|
11 December 2019 | Change of name notice (2 pages) |
7 October 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
12 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
9 December 2015 | Registered office address changed from Colne Vale Road Milnsbridge Huddersfield HD3 4NT to Norwood Grange Halifax Road Huddersfield HD3 3BL on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Colne Vale Road Milnsbridge Huddersfield HD3 4NT to Norwood Grange Halifax Road Huddersfield HD3 3BL on 9 December 2015 (1 page) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 February 2015 | Full accounts made up to 31 May 2014 (17 pages) |
24 February 2015 | Full accounts made up to 31 May 2014 (17 pages) |
17 February 2015 | Satisfaction of charge 3 in full (4 pages) |
17 February 2015 | Satisfaction of charge 5 in full (4 pages) |
17 February 2015 | Satisfaction of charge 3 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Satisfaction of charge 4 in full (4 pages) |
17 February 2015 | Satisfaction of charge 4 in full (4 pages) |
17 February 2015 | Satisfaction of charge 5 in full (4 pages) |
23 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
23 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
21 June 2014 | Satisfaction of charge 1 in full (4 pages) |
21 June 2014 | Satisfaction of charge 1 in full (4 pages) |
21 June 2014 | Satisfaction of charge 6 in full (4 pages) |
21 June 2014 | Satisfaction of charge 6 in full (4 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
9 May 2013 | Director's details changed for Mr Keith Glossop on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Keith Glossop on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Keith Glossop on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Dr Donald Brett on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Dr Donald Brett on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Dr Donald Brett on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
12 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
8 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
28 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
26 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
26 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
25 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
25 April 2008 | Appointment terminated secretary peter yates (1 page) |
25 April 2008 | Secretary appointed mr david thomas burton-bullard (1 page) |
25 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
25 April 2008 | Appointment terminated secretary peter yates (1 page) |
25 April 2008 | Secretary appointed mr david thomas burton-bullard (1 page) |
7 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
7 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
3 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
3 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (20 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (20 pages) |
18 December 2006 | Auditor's resignation (1 page) |
18 December 2006 | Auditor's resignation (1 page) |
26 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
22 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
22 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
9 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 June 2005 | Return made up to 30/04/05; full list of members (8 pages) |
10 June 2005 | Return made up to 30/04/05; full list of members (8 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
2 April 2003 | Auditor's resignation (2 pages) |
2 April 2003 | Auditor's resignation (2 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
24 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
20 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
13 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
13 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
31 March 1998 | Memorandum and Articles of Association (37 pages) |
31 March 1998 | Memorandum and Articles of Association (37 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
19 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
19 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
6 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
6 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
26 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
26 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
26 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
26 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
1 May 1992 | Accounts made up to 30 September 1991 (15 pages) |
1 May 1992 | Full accounts made up to 30 September 1991 (15 pages) |
28 May 1991 | Full accounts made up to 30 September 1990 (15 pages) |
28 May 1991 | Accounts made up to 30 September 1990 (15 pages) |
13 August 1990 | Full accounts made up to 30 September 1989 (15 pages) |
13 August 1990 | Accounts made up to 30 September 1989 (15 pages) |
18 May 1984 | Accounts made up to 30 September 1982 (15 pages) |
18 May 1984 | Accounts made up to 30 September 1982 (15 pages) |
30 April 1983 | Accounts made up to 30 September 1981 (14 pages) |
30 April 1983 | Accounts made up to 30 September 1981 (14 pages) |
27 November 1981 | Accounts made up to 30 September 1980 (14 pages) |
27 November 1981 | Accounts made up to 30 September 1980 (14 pages) |
7 August 1980 | Accounts made up to 30 September 1979 (14 pages) |
7 August 1980 | Accounts made up to 30 September 1979 (14 pages) |
1 June 1979 | Accounts made up to 30 September 1978 (14 pages) |
1 June 1979 | Accounts made up to 30 September 1978 (14 pages) |
20 May 1964 | Company name changed\certificate issued on 20/05/64 (3 pages) |
20 May 1964 | Company name changed\certificate issued on 20/05/64 (3 pages) |
31 August 1929 | Certificate of incorporation (1 page) |
31 August 1929 | Certificate of incorporation (1 page) |