One Park Row
Leeds
LS1 5HN
Director Name | Mr David Thomas Burton-Bullard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1992(23 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month (closed 10 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Secretary Name | Mr David Thomas Burton-Bullard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1992(23 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month (closed 10 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Director Name | Mr Malcolm Graham Mould |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2004) |
Role | Sales Director |
Correspondence Address | 43 Bishops Way Meltham Huddersfield West Yorkshire HD7 3BW |
Director Name | Mr Keith Glossop |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(25 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 November 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Norwood Grange Halifax Road Huddersfield HD3 3BL |
Website | batoyle.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
99 at £1 | Batoyle Holdings PLC 99.00% Ordinary |
---|---|
1 at £1 | Shareholder Name Missing & Dr Donald Brett 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,807,035 |
Gross Profit | £1,000,191 |
Net Worth | £108,205 |
Cash | £479 |
Current Liabilities | £959,034 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 March 2023 | Liquidators' statement of receipts and payments to 13 January 2023 (21 pages) |
---|---|
21 March 2022 | Liquidators' statement of receipts and payments to 13 January 2022 (21 pages) |
7 January 2022 | Resignation of a liquidator (3 pages) |
7 January 2022 | Appointment of a voluntary liquidator (1 page) |
13 April 2021 | Liquidators' statement of receipts and payments to 13 January 2021 (22 pages) |
17 March 2020 | Liquidators' statement of receipts and payments to 13 January 2020 (17 pages) |
13 March 2019 | Liquidators' statement of receipts and payments to 13 January 2019 (17 pages) |
12 February 2019 | Registered 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 2018 | Liquidators' statement of receipts and payments to 13 January 2018 (17 pages) |
27 March 2017 | Liquidators' statement of receipts and payments to 13 January 2017 (10 pages) |
27 March 2017 | Liquidators' statement of receipts and payments to 13 January 2017 (10 pages) |
27 January 2016 | Registered 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 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
21 January 2016 | Declaration of solvency (3 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
12 January 2016 | Change of name notice (2 pages) |
12 January 2016 | Company name changed freedom lubricants LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Change of name notice (2 pages) |
12 January 2016 | Company name changed freedom lubricants LIMITED\certificate issued on 12/01/16
|
9 December 2015 | Registered 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 2015 | Termination of appointment of Keith Glossop as a director on 26 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Keith Glossop as a director on 26 November 2015 (1 page) |
9 December 2015 | Registered 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 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 February 2015 | Full accounts made up to 31 May 2014 (15 pages) |
24 February 2015 | Full accounts made up to 31 May 2014 (15 pages) |
23 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
23 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
21 June 2014 | Satisfaction of charge 2 in full (4 pages) |
21 June 2014 | Satisfaction of charge 3 in full (4 pages) |
21 June 2014 | Satisfaction of charge 2 in full (4 pages) |
21 June 2014 | Satisfaction of charge 3 in full (4 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
21 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
25 April 2013 | Director's details changed for Mr David Thomas Burton-Bullard on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Dr Donald Brett on 25 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Mr Keith Glossop on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Dr Donald Brett on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr David Thomas Burton-Bullard on 25 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Mr Keith Glossop on 25 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Mr David Thomas Burton-Bullard on 25 April 2013 (1 page) |
25 April 2013 | Secretary's details changed for Mr David Thomas Burton-Bullard on 25 April 2013 (1 page) |
25 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Dr Donald Brett on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Donald Brett on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr David Thomas Burton-Bullard on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr David Thomas Burton-Bullard on 31 March 2010 (2 pages) |
8 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
8 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
26 November 2008 | Full accounts made up to 30 June 2008 (17 pages) |
26 November 2008 | Full accounts made up to 30 June 2008 (17 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
7 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
18 December 2006 | Auditor's resignation (1 page) |
18 December 2006 | Auditor's resignation (1 page) |
23 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
23 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
22 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
22 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
9 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 June 2005 | Return made up to 31/03/05; full list of members (8 pages) |
10 June 2005 | Return made up to 31/03/05; full list of members (8 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 June 2003 | Return made up to 31/03/03; full list of members (8 pages) |
3 June 2003 | Return made up to 31/03/03; full list of members (8 pages) |
2 April 2003 | Auditor's resignation (2 pages) |
2 April 2003 | Auditor's resignation (2 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
17 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
24 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
6 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
20 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
6 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
6 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
26 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
26 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
26 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
20 December 1993 | Memorandum and Articles of Association (20 pages) |
20 December 1993 | Memorandum and Articles of Association (20 pages) |
1 May 1992 | Accounts made up to 30 September 1991 (15 pages) |
1 May 1992 | Full accounts made up to 30 September 1991 (15 pages) |
11 March 1986 | Company name changed\certificate issued on 11/03/86 (2 pages) |
11 March 1986 | Company name changed\certificate issued on 11/03/86 (2 pages) |
2 April 1983 | Accounts made up to 30 September 1982 (10 pages) |
2 April 1983 | Accounts made up to 30 September 1982 (10 pages) |
17 March 1982 | Accounts made up to 30 September 1981 (10 pages) |
17 March 1982 | Accounts made up to 30 September 1981 (10 pages) |
26 March 1981 | Accounts made up to 30 September 1980 (9 pages) |
26 March 1981 | Accounts made up to 30 September 1980 (9 pages) |
20 March 1980 | Accounts made up to 30 September 1979 (9 pages) |
20 March 1980 | Accounts made up to 30 September 1979 (9 pages) |
19 July 1968 | Certificate of incorporation (1 page) |
19 July 1968 | Certificate of incorporation (1 page) |