Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director Name | Mr Peter Gerard Batty |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(25 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
Secretary Name | Mr John Batty |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(25 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
Director Name | Mr Anthony Batty |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2002) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wagon Lane Bingley Bradford West Yorkshire BD16 1LT |
Director Name | Mrs Leah Christina Batty |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 98 Crow Tree Lane Bradford West Yorkshire BD8 0AN |
Director Name | Mrs Pamela Jane Batty |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 100 Crow Tree Lane Bradford West Yorkshire BD8 0AN |
Secretary Name | Mrs Leah Christina Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 98 Crow Tree Lane Bradford West Yorkshire BD8 0AN |
Secretary Name | Mr Anthony Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(19 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wagon Lane Bingley Bradford West Yorkshire BD16 1LT |
Website | www.ebatty.com |
---|
Registered Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Batty 50.00% Ordinary |
---|---|
1 at £1 | Peter Gerard Batty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,676 |
Cash | £6,413 |
Current Liabilities | £264,237 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
29 January 2008 | Delivered on: 31 January 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|---|
28 February 2008 | Delivered on: 20 March 2008 Persons entitled: National Westminster 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: Land at arkendale mews bradford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2008 | Delivered on: 20 March 2008 Persons entitled: National Westminster 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: Land at twickenham court bradford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 1997 | Delivered on: 16 May 1997 Satisfied on: 11 April 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at midland road bradford t/no;-WYK475017 and land on north side of great horton road bradford WYK478630 together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery goodwill of any business at the property and benefit of all licences. Fully Satisfied |
14 May 1997 | Delivered on: 16 May 1997 Satisfied on: 11 April 2008 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company 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 |
19 February 1997 | Delivered on: 28 February 1997 Satisfied on: 11 April 2008 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: Land adjacent to 15 prospect street eccleshill bradford and all fixtures and fittings plant and machinery thereon assigns the goodwill of the business with the benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
2 December 1994 | Delivered on: 6 December 1994 Satisfied on: 11 April 2008 Persons entitled: Yorkshire 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: Land at flockton road,west bowling,bradford including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1993 | Delivered on: 8 June 1993 Satisfied on: 11 April 2008 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
31 March 1992 | Delivered on: 1 April 1992 Satisfied on: 11 April 2008 Persons entitled: Yorkshire 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: Land and buildings on the east side of birch lane bowling bradford west yorkshire including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1990 | Delivered on: 24 September 1990 Satisfied on: 11 April 2008 Persons entitled: Yorkshire 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: All that land at windermere road bradford west yorkshire. Fully Satisfied |
21 September 1990 | Delivered on: 24 September 1990 Satisfied on: 11 April 2008 Persons entitled: Yorkshire 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: All that land at midland road bradford west yorkshire. Fully Satisfied |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 March 2019 | Registered office address changed from 10 Mercury Quays, Ashley Lane Shipley, Bradford West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Mr Peter Gerard Batty on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr John Batty on 20 February 2018 (2 pages) |
20 February 2018 | Secretary's details changed for Mr John Batty on 20 February 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Director's details changed for John Batty on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter Gerard Batty on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Peter Gerard Batty on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for John Batty on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 12 rush croft thackley bradford west yorkshire BD10 8WN (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 12 rush croft thackley bradford west yorkshire BD10 8WN (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: harper bower farm 35 bradshaw lane halifax west yorkshire HX2 9XB (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: harper bower farm 35 bradshaw lane halifax west yorkshire HX2 9XB (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 656 great horton road bradford west yorkshire BD7 4AA (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 656 great horton road bradford west yorkshire BD7 4AA (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 471 great horton road bradford BD7 3DL (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 471 great horton road bradford BD7 3DL (1 page) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 February 1997 | Particulars of mortgage/charge (8 pages) |
28 February 1997 | Particulars of mortgage/charge (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |