Beverley
East Yorkshire
HU17 8JQ
Director Name | Mr Christopher Paul Bagshaw |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(57 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 101 West Dock Street Hull East Yorkshire HU3 4HH |
Director Name | Mr Jonathon Stuart Bradshaw |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 West Dock Street Hull East Yorkshire HU3 4HH |
Director Name | Mr David Frederick Bindoff |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1992) |
Role | General Manger |
Correspondence Address | 43 Westbourne Grove Hessle North Humberside HU13 0QG |
Director Name | John Hugh Richard Hall |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(35 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 August 2004) |
Role | Retired |
Correspondence Address | 25 Eastgate Lund Driffield East Yorkshire YO25 9TQ |
Secretary Name | Peter David Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | Alberta Rose 3 Birch Croft Elloughton Brough East Yorkshire HU15 1AT |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(42 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Secretary Name | Michael John Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(45 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 September 2015) |
Role | Company Director |
Correspondence Address | 72 Cottesmore Road Hessle North Humberside HU13 9JG |
Director Name | Mr Paul David Swallow |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 101 West Dock Street Hull East Yorkshire HU3 4HH |
Director Name | Mr Simon Paul North |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2013(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 101 West Dock Street Hull East Yorkshire HU3 4HH |
Website | battyjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 326377 |
Telephone region | Hull |
Registered Address | 101 West Dock Street Hull East Yorkshire HU3 4HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
7.6k at £1 | Hall Construction Group LTD 76.00% Ordinary |
---|---|
2.4k at £1 | Hall Construction Group LTD 24.00% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | £284,646 |
Cash | £79,850 |
Current Liabilities | £697,479 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
28 February 2018 | Delivered on: 9 March 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 August 1997 | Delivered on: 18 August 1997 Satisfied on: 24 November 2012 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: 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. See the mortgage charge document for full details. Fully Satisfied |
11 December 1996 | Delivered on: 19 December 1996 Satisfied on: 24 November 2012 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: Plot of land on the strickland street industrial estate,kingston upon hull (also known as 10 strickland st,hull). Fully Satisfied |
25 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
13 May 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
28 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
9 March 2018 | Registration of charge 005639950004, created on 28 February 2018 (22 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
11 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
10 January 2017 | Director's details changed for Mr Jonathon Stuart Bradshaw on 29 December 2016 (2 pages) |
10 January 2017 | Director's details changed for Mr Jonathon Stuart Bradshaw on 29 December 2016 (2 pages) |
6 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
6 July 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 May 2016 | Registration of charge 005639950003, created on 29 April 2016 (13 pages) |
3 May 2016 | Registration of charge 005639950003, created on 29 April 2016 (13 pages) |
16 February 2016 | Termination of appointment of Simon Paul North as a director on 1 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Simon Paul North as a director on 1 February 2016 (1 page) |
25 September 2015 | Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page) |
25 September 2015 | Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page) |
25 September 2015 | Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 May 2015 | Termination of appointment of Paul David Swallow as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Paul David Swallow as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Paul David Swallow as a director on 1 May 2015 (1 page) |
8 April 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
8 April 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
21 May 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
21 May 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
22 January 2014 | Appointment of Mr Paul David Swallow as a director (2 pages) |
22 January 2014 | Appointment of Mr Christopher Paul Bagshaw as a director (2 pages) |
22 January 2014 | Appointment of Mr Simon Paul North as a director (2 pages) |
22 January 2014 | Appointment of Mr Simon Paul North as a director (2 pages) |
22 January 2014 | Appointment of Mr Christopher Paul Bagshaw as a director (2 pages) |
22 January 2014 | Appointment of Mr Paul David Swallow as a director (2 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
26 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Mr Martin Charles Sheridan Hall on 28 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Mr Martin Charles Sheridan Hall on 28 May 2013 (2 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
15 March 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
24 March 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
9 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
15 May 2006 | Location of debenture register (1 page) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Location of debenture register (1 page) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 10 strickland street hull east yorkshire HU3 4AQ (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 10 strickland street hull east yorkshire HU3 4AQ (1 page) |
24 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members
|
21 May 2002 | Return made up to 14/05/02; full list of members
|
14 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members
|
21 May 2001 | Return made up to 14/05/01; full list of members
|
14 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members
|
13 June 2000 | Return made up to 14/05/00; full list of members
|
29 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Return made up to 14/05/97; no change of members
|
2 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 June 1997 | Return made up to 14/05/97; no change of members
|
2 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
12 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
12 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |