Company NameMaltset Limited
Company StatusDissolved
Company Number00242064
CategoryPrivate Limited Company
Incorporation Date31 August 1929(94 years, 8 months ago)
Dissolution Date30 March 2022 (2 years ago)
Previous NameBatoyle Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Donald Brett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(61 years, 9 months after company formation)
Appointment Duration30 years, 10 months (closed 30 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr David Thomas Burton-Bullard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(61 years, 9 months after company formation)
Appointment Duration30 years, 10 months (closed 30 March 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr Keith Glossop
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(61 years, 9 months after company formation)
Appointment Duration30 years, 10 months (closed 30 March 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor One Park Row
Leeds
LS1 5HN
Secretary NameMr David Thomas Burton-Bullard
NationalityBritish
StatusClosed
Appointed20 April 2008(78 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 30 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr Malcolm Graham Mould
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(61 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2004)
RoleMarketing Director
Correspondence Address43 Bishops Way
Meltham
Huddersfield
West Yorkshire
HD7 3BW
Secretary NameMr Peter Yates
NationalityBritish
StatusResigned
Appointed14 May 1991(61 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 April 2008)
RoleCompany Director
Correspondence Address33 Pyenot Gardens
Cleckheaton
West Yorkshire
BD19 5AU

Contact

Websitebatoyle.co.uk
Email address[email protected]
Telephone01484 653015
Telephone regionHuddersfield

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

45.7k at £1Batoyle Holdings PLC
100.00%
Ordinary
1 at £1D.t.b. Bullard
0.00%
Ordinary

Financials

Year2014
Turnover£7,301,622
Gross Profit£1,940,415
Net Worth£623,754
Cash£8,308
Current Liabilities£2,034,642

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

9 March 1999Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

30 March 2022Final Gazette dissolved following liquidation (1 page)
30 December 2021Return of final meeting in a members' voluntary winding up (19 pages)
19 March 2021Liquidators' statement of receipts and payments to 11 December 2020 (21 pages)
31 December 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
(1 page)
30 December 2019Declaration of solvency (5 pages)
30 December 2019Appointment of a voluntary liquidator (3 pages)
11 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-09
(2 pages)
11 December 2019Change of name notice (2 pages)
7 October 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
26 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
12 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 45,750
(4 pages)
15 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 45,750
(4 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
9 December 2015Registered 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 2015Registered 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 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 45,750
(4 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 45,750
(4 pages)
24 February 2015Full accounts made up to 31 May 2014 (17 pages)
24 February 2015Full accounts made up to 31 May 2014 (17 pages)
17 February 2015Satisfaction of charge 3 in full (4 pages)
17 February 2015Satisfaction of charge 5 in full (4 pages)
17 February 2015Satisfaction of charge 3 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Satisfaction of charge 4 in full (4 pages)
17 February 2015Satisfaction of charge 4 in full (4 pages)
17 February 2015Satisfaction of charge 5 in full (4 pages)
23 September 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
23 September 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
21 June 2014Satisfaction of charge 1 in full (4 pages)
21 June 2014Satisfaction of charge 1 in full (4 pages)
21 June 2014Satisfaction of charge 6 in full (4 pages)
21 June 2014Satisfaction of charge 6 in full (4 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 45,750
(4 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 45,750
(4 pages)
21 March 2014Full accounts made up to 30 June 2013 (18 pages)
21 March 2014Full accounts made up to 30 June 2013 (18 pages)
9 May 2013Director's details changed for Mr Keith Glossop on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (1 page)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Keith Glossop on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Keith Glossop on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Dr Donald Brett on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Dr Donald Brett on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (1 page)
9 May 2013Director's details changed for Dr Donald Brett on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (1 page)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
25 March 2013Full accounts made up to 30 June 2012 (18 pages)
25 March 2013Full accounts made up to 30 June 2012 (18 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
27 March 2012Full accounts made up to 30 June 2011 (19 pages)
27 March 2012Full accounts made up to 30 June 2011 (19 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
11 March 2011Full accounts made up to 30 June 2010 (19 pages)
11 March 2011Full accounts made up to 30 June 2010 (19 pages)
12 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 December 2009Full accounts made up to 30 June 2009 (19 pages)
8 December 2009Full accounts made up to 30 June 2009 (19 pages)
28 April 2009Return made up to 20/04/09; full list of members (4 pages)
28 April 2009Return made up to 20/04/09; full list of members (4 pages)
26 November 2008Full accounts made up to 30 June 2008 (19 pages)
26 November 2008Full accounts made up to 30 June 2008 (19 pages)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
25 April 2008Appointment terminated secretary peter yates (1 page)
25 April 2008Secretary appointed mr david thomas burton-bullard (1 page)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
25 April 2008Appointment terminated secretary peter yates (1 page)
25 April 2008Secretary appointed mr david thomas burton-bullard (1 page)
7 January 2008Full accounts made up to 30 June 2007 (19 pages)
7 January 2008Full accounts made up to 30 June 2007 (19 pages)
3 May 2007Return made up to 20/04/07; full list of members (7 pages)
3 May 2007Return made up to 20/04/07; full list of members (7 pages)
7 February 2007Full accounts made up to 30 June 2006 (20 pages)
7 February 2007Full accounts made up to 30 June 2006 (20 pages)
18 December 2006Auditor's resignation (1 page)
18 December 2006Auditor's resignation (1 page)
26 April 2006Return made up to 20/04/06; full list of members (7 pages)
26 April 2006Return made up to 20/04/06; full list of members (7 pages)
22 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
9 August 2005Full accounts made up to 31 December 2004 (17 pages)
9 August 2005Full accounts made up to 31 December 2004 (17 pages)
10 June 2005Return made up to 30/04/05; full list of members (8 pages)
10 June 2005Return made up to 30/04/05; full list of members (8 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (17 pages)
4 August 2004Full accounts made up to 31 December 2003 (17 pages)
19 May 2004Return made up to 30/04/04; full list of members (8 pages)
19 May 2004Return made up to 30/04/04; full list of members (8 pages)
10 November 2003Full accounts made up to 31 December 2002 (17 pages)
10 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 June 2003Return made up to 30/04/03; full list of members (8 pages)
3 June 2003Return made up to 30/04/03; full list of members (8 pages)
2 April 2003Auditor's resignation (2 pages)
2 April 2003Auditor's resignation (2 pages)
3 August 2002Full accounts made up to 31 December 2001 (16 pages)
3 August 2002Full accounts made up to 31 December 2001 (16 pages)
30 May 2002Return made up to 30/04/02; full list of members (8 pages)
30 May 2002Return made up to 30/04/02; full list of members (8 pages)
5 July 2001Full accounts made up to 31 December 2000 (15 pages)
5 July 2001Full accounts made up to 31 December 2000 (15 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
5 July 2000Full accounts made up to 31 December 1999 (21 pages)
5 July 2000Full accounts made up to 31 December 1999 (21 pages)
22 May 2000Return made up to 30/04/00; full list of members (7 pages)
22 May 2000Return made up to 30/04/00; full list of members (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (16 pages)
4 July 1999Full accounts made up to 31 December 1998 (16 pages)
17 May 1999Return made up to 30/04/99; full list of members (6 pages)
17 May 1999Return made up to 30/04/99; full list of members (6 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
24 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
20 May 1998Return made up to 30/04/98; no change of members (4 pages)
20 May 1998Return made up to 30/04/98; no change of members (4 pages)
13 May 1998Full accounts made up to 30 September 1997 (16 pages)
13 May 1998Full accounts made up to 30 September 1997 (16 pages)
31 March 1998Memorandum and Articles of Association (37 pages)
31 March 1998Memorandum and Articles of Association (37 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1997Return made up to 30/04/97; no change of members (4 pages)
19 May 1997Return made up to 30/04/97; no change of members (4 pages)
27 April 1997Full accounts made up to 30 September 1996 (17 pages)
27 April 1997Full accounts made up to 30 September 1996 (17 pages)
6 May 1996Full accounts made up to 30 September 1995 (17 pages)
6 May 1996Return made up to 30/04/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 September 1995 (17 pages)
6 May 1996Return made up to 30/04/96; full list of members (6 pages)
26 April 1995Return made up to 18/04/95; no change of members (4 pages)
26 April 1995Full accounts made up to 30 September 1994 (17 pages)
26 April 1995Return made up to 18/04/95; no change of members (4 pages)
26 April 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
1 May 1992Accounts made up to 30 September 1991 (15 pages)
1 May 1992Full accounts made up to 30 September 1991 (15 pages)
28 May 1991Full accounts made up to 30 September 1990 (15 pages)
28 May 1991Accounts made up to 30 September 1990 (15 pages)
13 August 1990Full accounts made up to 30 September 1989 (15 pages)
13 August 1990Accounts made up to 30 September 1989 (15 pages)
18 May 1984Accounts made up to 30 September 1982 (15 pages)
18 May 1984Accounts made up to 30 September 1982 (15 pages)
30 April 1983Accounts made up to 30 September 1981 (14 pages)
30 April 1983Accounts made up to 30 September 1981 (14 pages)
27 November 1981Accounts made up to 30 September 1980 (14 pages)
27 November 1981Accounts made up to 30 September 1980 (14 pages)
7 August 1980Accounts made up to 30 September 1979 (14 pages)
7 August 1980Accounts made up to 30 September 1979 (14 pages)
1 June 1979Accounts made up to 30 September 1978 (14 pages)
1 June 1979Accounts made up to 30 September 1978 (14 pages)
20 May 1964Company name changed\certificate issued on 20/05/64 (3 pages)
20 May 1964Company name changed\certificate issued on 20/05/64 (3 pages)
31 August 1929Certificate of incorporation (1 page)
31 August 1929Certificate of incorporation (1 page)