Company NameJ. Batty Properties Limited
Company StatusDissolved
Company Number01225926
CategoryPrivate Limited Company
Incorporation Date10 September 1975(48 years, 8 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous NameLoxley Dismantling Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarbara Batty
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration31 years, 10 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Greavies Lane
Stannington
Sheffield
S6 6BG
Secretary NameJack Batty
NationalityBritish
StatusClosed
Appointed14 June 2004(28 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 14 November 2023)
RoleRetired
Correspondence AddressThe Bungalow Greaves Lane
Stannington
Sheffield
South Yorkshire
S6 6BG
Director NameJohn Batty
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Bungalow Greaves Lane
Stannington
Sheffield
South Yorkshire
S6 6BG
Director NameAlan Clithero
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 May 1992)
RoleCompany Director
Correspondence Address89-91 Roscoe Bank
Sheffield
South Yorkshire
S6 5PN
Director NameAudrey Clithero
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 1992)
RoleCompany Director
Correspondence Address89-91 Roscoe Bank
Stannington
Sheffield
South Yorkshire
S6 5PN
Secretary NameChristine Allred
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address11 Staindrop View
Chapeltown
Sheffield
South Yorkshire
S30 4YS
Secretary NameBarbara Batty
NationalityBritish
StatusResigned
Appointed21 May 2004(28 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Greavies Lane
Stannington
Sheffield
S6 6BG

Location

Registered Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34.1k at £1J. Batty
100.00%
Ordinary
1 at £1Mrs B. Batty
0.00%
Ordinary

Financials

Year2014
Net Worth-£3,050
Current Liabilities£3,050

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

17 June 1983Delivered on: 24 June 1983
Persons entitled: Yorkshire 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: Yard & premises k/a issac works at hobson place, sheffield title nos:- syk 164892 and syk 107245. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 1982Delivered on: 9 March 1982
Satisfied on: 22 October 1991
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as wire works on the north side of walkley lane in the district of sheffield, south yorks. Title no: syk 645.
Fully Satisfied
26 February 1982Delivered on: 3 March 1982
Satisfied on: 22 July 1999
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital together with all fixtures (incl trade fixtures) fixed plant & machinery (please see doc M20).
Fully Satisfied
31 January 1978Delivered on: 6 February 1978
Satisfied on: 22 October 1991
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/H lands and hereditaments & premises in sheffield t/n syk 645 with all fixtures (see doc M19 for details).
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 34,100
(5 pages)
4 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 34,100
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 34,100
(5 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 34,100
(5 pages)
23 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
23 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
22 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 34,100
(5 pages)
22 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 34,100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Barbara Batty on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Barbara Batty on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Barbara Batty on 9 December 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 11 venture one business park long acre close sheffield S20 3FR (1 page)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page)
2 September 2008Registered office changed on 02/09/2008 from 11 venture one business park long acre close sheffield S20 3FR (1 page)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
4 January 2007Return made up to 09/12/06; full list of members (6 pages)
4 January 2007Return made up to 09/12/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 January 2006Return made up to 09/12/05; full list of members (6 pages)
12 January 2006Return made up to 09/12/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 November 2004Registered office changed on 17/11/04 from: hobson place sheffield S6 2GS (1 page)
17 November 2004Registered office changed on 17/11/04 from: hobson place sheffield S6 2GS (1 page)
23 August 2004Secretary resigned (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004Return made up to 21/06/04; full list of members (7 pages)
23 August 2004Return made up to 21/06/04; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 December 2002Return made up to 09/12/02; full list of members (6 pages)
24 December 2002Return made up to 09/12/02; full list of members (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
8 January 2002Return made up to 09/12/01; full list of members (6 pages)
8 January 2002Return made up to 09/12/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 January 2000Return made up to 09/12/99; full list of members (6 pages)
14 January 2000Return made up to 09/12/99; full list of members (6 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Company name changed loxley dismantling company limit ed\certificate issued on 16/07/99 (2 pages)
15 July 1999Company name changed loxley dismantling company limit ed\certificate issued on 16/07/99 (2 pages)
21 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 January 1999Return made up to 09/12/98; full list of members (6 pages)
25 January 1999Return made up to 09/12/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 November 1997Return made up to 09/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1997Return made up to 09/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
19 December 1996Return made up to 09/12/96; full list of members (6 pages)
19 December 1996Return made up to 09/12/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 November 1995Return made up to 09/12/95; no change of members (4 pages)
27 November 1995Return made up to 09/12/95; no change of members (4 pages)