Company NameJ. & A. Batty Bros. Limited
DirectorsJohn Batty and Peter Gerard Batty
Company StatusActive
Company Number01272774
CategoryPrivate Limited Company
Incorporation Date12 August 1976(47 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Batty
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director NameMr Peter Gerard Batty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(25 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Secretary NameMr John Batty
NationalityBritish
StatusCurrent
Appointed01 January 2002(25 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director NameMr Anthony Batty
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 January 2002)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Wagon Lane
Bingley
Bradford
West Yorkshire
BD16 1LT
Director NameMrs Leah Christina Batty
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address98 Crow Tree Lane
Bradford
West Yorkshire
BD8 0AN
Director NameMrs Pamela Jane Batty
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address100 Crow Tree Lane
Bradford
West Yorkshire
BD8 0AN
Secretary NameMrs Leah Christina Batty
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address98 Crow Tree Lane
Bradford
West Yorkshire
BD8 0AN
Secretary NameMr Anthony Batty
NationalityBritish
StatusResigned
Appointed01 January 1996(19 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wagon Lane
Bingley
Bradford
West Yorkshire
BD16 1LT

Contact

Websitewww.ebatty.com

Location

Registered AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Batty
50.00%
Ordinary
1 at £1Peter Gerard Batty
50.00%
Ordinary

Financials

Year2014
Net Worth£51,676
Cash£6,413
Current Liabilities£264,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

29 January 2008Delivered 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 2008Delivered 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 2008Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 March 2019Registered 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 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
20 February 2018Director's details changed for Mr Peter Gerard Batty on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr John Batty on 20 February 2018 (2 pages)
20 February 2018Secretary's details changed for Mr John Batty on 20 February 2018 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Director's details changed for John Batty on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Peter Gerard Batty on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Peter Gerard Batty on 29 December 2009 (2 pages)
29 December 2009Director's details changed for John Batty on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Registered office changed on 22/01/08 from: 12 rush croft thackley bradford west yorkshire BD10 8WN (1 page)
22 January 2008Registered office changed on 22/01/08 from: 12 rush croft thackley bradford west yorkshire BD10 8WN (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 March 2006Return made up to 31/12/05; full list of members (2 pages)
27 February 2006Registered office changed on 27/02/06 from: harper bower farm 35 bradshaw lane halifax west yorkshire HX2 9XB (1 page)
27 February 2006Registered office changed on 27/02/06 from: harper bower farm 35 bradshaw lane halifax west yorkshire HX2 9XB (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 February 2003Return made up to 31/12/02; full list of members (7 pages)
20 February 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 656 great horton road bradford west yorkshire BD7 4AA (1 page)
5 April 2001Registered office changed on 05/04/01 from: 656 great horton road bradford west yorkshire BD7 4AA (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Accounts for a small company made up to 31 March 1999 (8 pages)
20 December 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 January 2000Secretary's particulars changed;director's particulars changed (1 page)
5 January 2000Secretary's particulars changed;director's particulars changed (1 page)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 July 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 October 1997Registered office changed on 27/10/97 from: 471 great horton road bradford BD7 3DL (1 page)
27 October 1997Registered office changed on 27/10/97 from: 471 great horton road bradford BD7 3DL (1 page)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 February 1997Particulars of mortgage/charge (8 pages)
28 February 1997Particulars of mortgage/charge (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)