Company NameNorthern Battery Service Limited
Company StatusActive
Company Number00916979
CategoryPrivate Limited Company
Incorporation Date3 October 1967(56 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Timothy Dyson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(24 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLong Close Farm
Shepley
Huddersfield
West Yorkshire
HD8 8AT
Director NameMrs Sara Morrow
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(34 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address21 Grasscroft
Almondbury
Huddersfield
West Yorkshire
HD5 8XG
Director NameMrs Lynda Kay Thompson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(34 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Fold
Thurstonland
Huddersfield
West Yorkshire
HD4 6XU
Secretary NameMrs Sara Morrow
NationalityBritish
StatusCurrent
Appointed02 January 2002(34 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address21 Grasscroft
Almondbury
Huddersfield
West Yorkshire
HD5 8XG
Director NameEdith Madge Dyson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 January 1998)
RoleSecretary
Correspondence AddressHartley Cottage
Kirkburton
Huddersfield
West Yorkshire
HD8 0RX
Director NameHarry Dyson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(24 years, 4 months after company formation)
Appointment Duration10 years (resigned 11 February 2002)
RoleElectrician
Correspondence AddressHartley Cottage
Kirkburton
Huddersfield
West Yorkshire
HD8 0RX
Secretary NameHarry Dyson
NationalityBritish
StatusResigned
Appointed06 February 1992(24 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressHartley Cottage
Kirkburton
Huddersfield
West Yorkshire
HD8 0RX

Contact

Websitenorthernbatteryservice.co.uk
Telephone01484 538282
Telephone regionHuddersfield

Location

Registered AddressLongroyd Bridge
Huddersfield
Yorkshire
HD1 3JE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Shareholders

5.5k at £1James Timothy Dyson
36.06%
Ordinary
5.5k at £1Sara Morrow
36.06%
Ordinary
4.3k at £1Lynda Kay Thompson
27.87%
Ordinary

Financials

Year2014
Net Worth£142,096
Cash£61,446
Current Liabilities£127,016

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

7 February 1983Delivered on: 10 February 1983
Persons entitled: Midland 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: F/Hold land on the south side of manchester road huddersfield registered title number wyk 257666.
Outstanding
2 July 1979Delivered on: 9 July 1979
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises being 374 doncaster road, barnsley together with all fixtures and described in a conveyance dated 3/3/73.
Outstanding
2 July 1979Delivered on: 9 July 1979
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land and premises being:- known as salterhebble hill, halifax, together with all fixtures and described in a conveyance dated 4 nov 1974.
Outstanding
2 July 1979Delivered on: 9 July 1979
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leashold land and premises being:- tinkers yard, manchester road, longroyd bridge, huddersfield, together with all fixtures. Title no ywe 47435.
Outstanding
30 September 1976Delivered on: 5 October 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on (see doc M12 for more details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
30 July 1976Delivered on: 4 August 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 middleton road, oldham, with all fixtures.
Outstanding
18 December 1974Delivered on: 23 December 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and premises 374 doncaster road, barnsley, see doc (M25) together with all fixtures.
Outstanding
18 December 1974Delivered on: 23 December 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands, hereditaments & premises known as, salterhebble hill, halifax together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof.
Outstanding
23 November 1990Delivered on: 27 November 1990
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owing to the company.
Outstanding
8 July 1985Delivered on: 11 July 1985
Persons entitled: Midland 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: F/H property k/a land and buildings on the south east side of manchester road longroyd bridge huddersfield west yorkshire.
Outstanding
18 December 1974Delivered on: 23 December 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and premises known as tinker yard, manchester road, longroyd bridge, huddersfield together with all fixtures, whatsoever see doc (M23).
Outstanding

Filing History

13 November 2020Satisfaction of charge 11 in full (1 page)
13 November 2020Satisfaction of charge 7 in full (1 page)
13 November 2020Satisfaction of charge 6 in full (1 page)
13 November 2020Satisfaction of charge 8 in full (1 page)
13 November 2020Satisfaction of charge 9 in full (1 page)
13 November 2020Satisfaction of charge 5 in full (1 page)
13 November 2020Satisfaction of charge 10 in full (1 page)
13 November 2020Satisfaction of charge 2 in full (1 page)
13 November 2020Satisfaction of charge 3 in full (1 page)
13 November 2020Satisfaction of charge 4 in full (1 page)
12 November 2020Satisfaction of charge 1 in full (1 page)
11 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
11 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
13 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 15,251
(6 pages)
16 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 15,251
(6 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 15,251
(6 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 15,251
(6 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 15,251
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 15,251
(6 pages)
26 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 15,251
(6 pages)
26 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 15,251
(6 pages)
27 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for James Timothy Dyson on 6 March 2010 (2 pages)
6 March 2010Director's details changed for James Timothy Dyson on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Lynda Kay Thompson on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Lynda Kay Thompson on 6 March 2010 (2 pages)
6 March 2010Director's details changed for James Timothy Dyson on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Sara Morrow on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Sara Morrow on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Lynda Kay Thompson on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Sara Morrow on 6 March 2010 (2 pages)
15 May 2009Return made up to 06/02/09; full list of members (5 pages)
15 May 2009Return made up to 06/02/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 May 2008Return made up to 06/02/08; no change of members (7 pages)
19 May 2008Return made up to 06/02/08; no change of members (7 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 April 2007Return made up to 06/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2007Return made up to 06/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 April 2006Return made up to 06/02/06; full list of members (8 pages)
19 April 2006Return made up to 06/02/06; full list of members (8 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 February 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 March 2004Return made up to 06/02/04; full list of members (8 pages)
8 March 2004Return made up to 06/02/04; full list of members (8 pages)
14 March 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
  • 363(288) ‐ Secretary resigned
(9 pages)
14 March 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
  • 363(288) ‐ Secretary resigned
(9 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
5 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 February 2001Return made up to 06/02/01; full list of members (7 pages)
26 February 2001Return made up to 06/02/01; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 February 2000Return made up to 06/02/00; full list of members (7 pages)
15 February 2000Return made up to 06/02/00; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 March 1999Return made up to 06/02/99; full list of members (6 pages)
25 March 1999Return made up to 06/02/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Return made up to 06/02/98; no change of members (4 pages)
11 March 1998Return made up to 06/02/98; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 March 1997Return made up to 06/02/97; no change of members (4 pages)
11 March 1997Return made up to 06/02/97; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 March 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)