Company NameTestlam Lubricants Limited
Company StatusDissolved
Company Number00935764
CategoryPrivate Limited Company
Incorporation Date19 July 1968(55 years, 9 months ago)
Dissolution Date10 April 2024 (2 weeks, 3 days ago)
Previous NamesFreedom Petroleum Limited and Freedom Lubricants 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
Appointed25 February 1992(23 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 10 April 2024)
RoleCompany 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
Appointed25 February 1992(23 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 10 April 2024)
RoleCompany 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
Appointed25 February 1992(23 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 10 April 2024)
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
Appointed19 January 1994(25 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2004)
RoleSales Director
Correspondence Address43 Bishops Way
Meltham
Huddersfield
West Yorkshire
HD7 3BW
Director NameMr Keith Glossop
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(25 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 26 November 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressNorwood Grange Halifax Road
Huddersfield
HD3 3BL

Contact

Websitebatoyle.co.uk
Email address[email protected]

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

99 at £1Batoyle Holdings PLC
99.00%
Ordinary
1 at £1Shareholder Name Missing & Dr Donald Brett
1.00%
Ordinary

Financials

Year2014
Turnover£3,807,035
Gross Profit£1,000,191
Net Worth£108,205
Cash£479
Current Liabilities£959,034

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 March 2023Liquidators' statement of receipts and payments to 13 January 2023 (21 pages)
21 March 2022Liquidators' statement of receipts and payments to 13 January 2022 (21 pages)
7 January 2022Resignation of a liquidator (3 pages)
7 January 2022Appointment of a voluntary liquidator (1 page)
13 April 2021Liquidators' statement of receipts and payments to 13 January 2021 (22 pages)
17 March 2020Liquidators' statement of receipts and payments to 13 January 2020 (17 pages)
13 March 2019Liquidators' statement of receipts and payments to 13 January 2019 (17 pages)
12 February 2019Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
19 April 2018Liquidators' statement of receipts and payments to 13 January 2018 (17 pages)
27 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (10 pages)
27 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (10 pages)
27 January 2016Registered office address changed from Norwood Grange Halifax Road Huddersfield HD3 3BL England to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from Norwood Grange Halifax Road Huddersfield HD3 3BL England to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 27 January 2016 (2 pages)
21 January 2016Declaration of solvency (3 pages)
21 January 2016Declaration of solvency (3 pages)
21 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
(1 page)
21 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
(1 page)
12 January 2016Change of name notice (2 pages)
12 January 2016Company name changed freedom lubricants LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
12 January 2016Change of name notice (2 pages)
12 January 2016Company name changed freedom lubricants LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 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 2015Termination of appointment of Keith Glossop as a director on 26 November 2015 (1 page)
9 December 2015Termination of appointment of Keith Glossop as a director on 26 November 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)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
24 February 2015Full accounts made up to 31 May 2014 (15 pages)
24 February 2015Full accounts made up to 31 May 2014 (15 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 2 in full (4 pages)
21 June 2014Satisfaction of charge 3 in full (4 pages)
21 June 2014Satisfaction of charge 2 in full (4 pages)
21 June 2014Satisfaction of charge 3 in full (4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
21 March 2014Full accounts made up to 30 June 2013 (17 pages)
21 March 2014Full accounts made up to 30 June 2013 (17 pages)
25 April 2013Director's details changed for Mr David Thomas Burton-Bullard on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Dr Donald Brett on 25 April 2013 (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Mr Keith Glossop on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Dr Donald Brett on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mr David Thomas Burton-Bullard on 25 April 2013 (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Mr Keith Glossop on 25 April 2013 (2 pages)
25 April 2013Secretary's details changed for Mr David Thomas Burton-Bullard on 25 April 2013 (1 page)
25 April 2013Secretary's details changed for Mr David Thomas Burton-Bullard on 25 April 2013 (1 page)
25 March 2013Full accounts made up to 30 June 2012 (17 pages)
25 March 2013Full accounts made up to 30 June 2012 (17 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 March 2012Full accounts made up to 30 June 2011 (17 pages)
27 March 2012Full accounts made up to 30 June 2011 (17 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 March 2011Full accounts made up to 30 June 2010 (17 pages)
11 March 2011Full accounts made up to 30 June 2010 (17 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Dr Donald Brett on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Donald Brett on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Mr David Thomas Burton-Bullard on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Mr David Thomas Burton-Bullard on 31 March 2010 (2 pages)
8 December 2009Full accounts made up to 30 June 2009 (17 pages)
8 December 2009Full accounts made up to 30 June 2009 (17 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
26 November 2008Full accounts made up to 30 June 2008 (17 pages)
26 November 2008Full accounts made up to 30 June 2008 (17 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 January 2008Full accounts made up to 30 June 2007 (15 pages)
7 January 2008Full accounts made up to 30 June 2007 (15 pages)
3 May 2007Return made up to 31/03/07; full list of members (7 pages)
3 May 2007Return made up to 31/03/07; full list of members (7 pages)
7 February 2007Full accounts made up to 30 June 2006 (17 pages)
7 February 2007Full accounts made up to 30 June 2006 (17 pages)
18 December 2006Auditor's resignation (1 page)
18 December 2006Auditor's resignation (1 page)
23 June 2006Return made up to 31/03/06; full list of members (7 pages)
23 June 2006Return made up to 31/03/06; 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 (15 pages)
9 August 2005Full accounts made up to 31 December 2004 (15 pages)
10 June 2005Return made up to 31/03/05; full list of members (8 pages)
10 June 2005Return made up to 31/03/05; 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 (16 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
11 November 2003Full accounts made up to 31 December 2002 (15 pages)
11 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 June 2003Return made up to 31/03/03; full list of members (8 pages)
3 June 2003Return made up to 31/03/03; 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 (15 pages)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
24 April 2002Return made up to 31/03/02; full list of members (7 pages)
24 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 July 2001Full accounts made up to 31 December 2000 (14 pages)
5 July 2001Full accounts made up to 31 December 2000 (14 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
5 July 2000Full accounts made up to 31 December 1999 (15 pages)
5 July 2000Full accounts made up to 31 December 1999 (15 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
17 May 1999Return made up to 31/03/99; full list of members (6 pages)
17 May 1999Return made up to 31/03/99; 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)
6 May 1998Full accounts made up to 30 September 1997 (13 pages)
6 May 1998Full accounts made up to 30 September 1997 (13 pages)
5 May 1998Return made up to 31/03/98; no change of members (4 pages)
5 May 1998Return made up to 31/03/98; no change of members (4 pages)
20 May 1997Return made up to 31/03/97; no change of members (4 pages)
20 May 1997Return made up to 31/03/97; no change of members (4 pages)
27 April 1997Full accounts made up to 30 September 1996 (13 pages)
27 April 1997Full accounts made up to 30 September 1996 (13 pages)
6 May 1996Return made up to 31/03/96; full list of members (6 pages)
6 May 1996Return made up to 31/03/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 September 1995 (13 pages)
6 May 1996Full accounts made up to 30 September 1995 (13 pages)
26 April 1995Full accounts made up to 30 September 1994 (13 pages)
26 April 1995Full accounts made up to 30 September 1994 (13 pages)
26 April 1995Return made up to 31/03/95; full list of members (6 pages)
26 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
20 December 1993Memorandum and Articles of Association (20 pages)
20 December 1993Memorandum and Articles of Association (20 pages)
1 May 1992Accounts made up to 30 September 1991 (15 pages)
1 May 1992Full accounts made up to 30 September 1991 (15 pages)
11 March 1986Company name changed\certificate issued on 11/03/86 (2 pages)
11 March 1986Company name changed\certificate issued on 11/03/86 (2 pages)
2 April 1983Accounts made up to 30 September 1982 (10 pages)
2 April 1983Accounts made up to 30 September 1982 (10 pages)
17 March 1982Accounts made up to 30 September 1981 (10 pages)
17 March 1982Accounts made up to 30 September 1981 (10 pages)
26 March 1981Accounts made up to 30 September 1980 (9 pages)
26 March 1981Accounts made up to 30 September 1980 (9 pages)
20 March 1980Accounts made up to 30 September 1979 (9 pages)
20 March 1980Accounts made up to 30 September 1979 (9 pages)
19 July 1968Certificate of incorporation (1 page)
19 July 1968Certificate of incorporation (1 page)