Company NameE. Batty (Contractors) Limited
Company StatusActive
Company Number00563995
CategoryPrivate Limited Company
Incorporation Date4 April 1956(68 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Martin Charles Sheridan Hall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPerran House 108 Lairgate
Beverley
East Yorkshire
HU17 8JQ
Director NameMr Christopher Paul Bagshaw
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(57 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address101 West Dock Street
Hull
East Yorkshire
HU3 4HH
Director NameMr Jonathon Stuart Bradshaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(59 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address101 West Dock Street
Hull
East Yorkshire
HU3 4HH
Director NameMr David Frederick Bindoff
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1992)
RoleGeneral Manger
Correspondence Address43 Westbourne Grove
Hessle
North Humberside
HU13 0QG
Director NameJohn Hugh Richard Hall
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(35 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 03 August 2004)
RoleRetired
Correspondence Address25 Eastgate
Lund
Driffield
East Yorkshire
YO25 9TQ
Secretary NamePeter David Alexander
NationalityBritish
StatusResigned
Appointed14 May 1991(35 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressAlberta Rose 3 Birch Croft
Elloughton
Brough
East Yorkshire
HU15 1AT
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed28 September 1998(42 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 September 2001)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Secretary NameMichael John Bowers
NationalityBritish
StatusResigned
Appointed28 September 2001(45 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 September 2015)
RoleCompany Director
Correspondence Address72 Cottesmore Road
Hessle
North Humberside
HU13 9JG
Director NameMr Paul David Swallow
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(57 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address101 West Dock Street
Hull
East Yorkshire
HU3 4HH
Director NameMr Simon Paul North
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2013(57 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address101 West Dock Street
Hull
East Yorkshire
HU3 4HH

Contact

Websitebattyjoinery.co.uk
Email address[email protected]
Telephone01482 326377
Telephone regionHull

Location

Registered Address101 West Dock Street
Hull
East Yorkshire
HU3 4HH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

7.6k at £1Hall Construction Group LTD
76.00%
Ordinary
2.4k at £1Hall Construction Group LTD
24.00%
Ordinary Preferred

Financials

Year2014
Net Worth£284,646
Cash£79,850
Current Liabilities£697,479

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

28 February 2018Delivered on: 9 March 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 August 1997Delivered 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 1996Delivered 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

Filing History

25 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
13 May 2019Accounts for a small company made up to 30 September 2018 (11 pages)
22 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
18 July 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 330,000
(8 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
9 March 2018Registration of charge 005639950004, created on 28 February 2018 (22 pages)
30 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
18 October 2017Resolutions
  • RES13 ‐ Auth share cap increase 21/09/2017
(2 pages)
18 October 2017Resolutions
  • RES13 ‐ Auth share cap increase 21/09/2017
(2 pages)
18 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
10 January 2017Director's details changed for Mr Jonathon Stuart Bradshaw on 29 December 2016 (2 pages)
10 January 2017Director's details changed for Mr Jonathon Stuart Bradshaw on 29 December 2016 (2 pages)
6 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
6 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(6 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(6 pages)
3 May 2016Registration of charge 005639950003, created on 29 April 2016 (13 pages)
3 May 2016Registration of charge 005639950003, created on 29 April 2016 (13 pages)
16 February 2016Termination of appointment of Simon Paul North as a director on 1 February 2016 (1 page)
16 February 2016Termination of appointment of Simon Paul North as a director on 1 February 2016 (1 page)
25 September 2015Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page)
25 September 2015Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page)
25 September 2015Termination of appointment of Michael John Bowers as a secretary on 3 September 2015 (1 page)
25 September 2015Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages)
25 September 2015Appointment of Mr Jonathon Stuart Bradshaw as a director on 1 September 2015 (2 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(6 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(6 pages)
14 May 2015Termination of appointment of Paul David Swallow as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Paul David Swallow as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Paul David Swallow as a director on 1 May 2015 (1 page)
8 April 2015Accounts for a small company made up to 30 September 2014 (8 pages)
8 April 2015Accounts for a small company made up to 30 September 2014 (8 pages)
21 May 2014Accounts for a small company made up to 30 September 2013 (8 pages)
21 May 2014Accounts for a small company made up to 30 September 2013 (8 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(6 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(6 pages)
22 January 2014Appointment of Mr Paul David Swallow as a director (2 pages)
22 January 2014Appointment of Mr Christopher Paul Bagshaw as a director (2 pages)
22 January 2014Appointment of Mr Simon Paul North as a director (2 pages)
22 January 2014Appointment of Mr Simon Paul North as a director (2 pages)
22 January 2014Appointment of Mr Christopher Paul Bagshaw as a director (2 pages)
22 January 2014Appointment of Mr Paul David Swallow as a director (2 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Mr Martin Charles Sheridan Hall on 28 May 2013 (2 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Mr Martin Charles Sheridan Hall on 28 May 2013 (2 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a small company made up to 30 September 2011 (8 pages)
15 March 2012Accounts for a small company made up to 30 September 2011 (8 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 June 2009Return made up to 14/05/09; full list of members (3 pages)
8 June 2009Return made up to 14/05/09; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
2 June 2008Return made up to 14/05/08; full list of members (3 pages)
2 June 2008Return made up to 14/05/08; full list of members (3 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 May 2007Return made up to 14/05/07; full list of members (2 pages)
21 May 2007Return made up to 14/05/07; full list of members (2 pages)
9 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
15 May 2006Location of debenture register (1 page)
15 May 2006Location of register of members (1 page)
15 May 2006Location of debenture register (1 page)
15 May 2006Location of register of members (1 page)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 December 2005Registered office changed on 15/12/05 from: 10 strickland street hull east yorkshire HU3 4AQ (1 page)
15 December 2005Registered office changed on 15/12/05 from: 10 strickland street hull east yorkshire HU3 4AQ (1 page)
24 June 2005Return made up to 14/05/05; full list of members (6 pages)
24 June 2005Return made up to 14/05/05; full list of members (6 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 May 2003Return made up to 14/05/03; full list of members (8 pages)
27 May 2003Return made up to 14/05/03; full list of members (8 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 May 2002Return made up to 14/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 May 2002Return made up to 14/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 May 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 May 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
3 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
2 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 June 1996Return made up to 14/05/96; full list of members (6 pages)
14 June 1996Return made up to 14/05/96; full list of members (6 pages)
12 May 1995Return made up to 14/05/95; no change of members (4 pages)
12 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)