Company NameB. & N. Batty (Builders) Limited
Company StatusActive
Company Number01336813
CategoryPrivate Limited Company
Incorporation Date1 November 1977(46 years, 6 months ago)
Previous NameB. & I. Batty (Builders) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil David Batty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(23 years, 5 months after company formation)
Appointment Duration23 years
RoleJoiner
Country of ResidenceEngland
Correspondence AddressGranby Bungalow, Granby Road
Harrogate
North Yorkshire
HG1 4ST
Director NameMiss Sarah Elizabeth Burchell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(41 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGranby Bungalow, Granby Road
Harrogate
North Yorkshire
HG1 4ST
Director NameMr Richard Bryan Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(41 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleForeman
Country of ResidenceEngland
Correspondence AddressGranby Bungalow, Granby Road
Harrogate
North Yorkshire
HG1 4ST
Director NameMr Bernard Batty
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 11 February 2018)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressGranby Bungalow, Granby Road
Harrogate
North Yorkshire
HG1 4ST
Secretary NameMrs Jeanne Sylvia Batty
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranby Bungalow Granby Road
Harrogate
North Yorkshire
HG1 4ST
Director NameMrs Jeanne Sylvia Batty
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(25 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGranby Bungalow, Granby Road
Harrogate
North Yorkshire
HG1 4ST
Secretary NameWendy Jane Batty
NationalityBritish
StatusResigned
Appointed21 June 2004(26 years, 7 months after company formation)
Appointment Duration11 years (resigned 03 July 2015)
RoleBuilder And Joiners
Correspondence AddressGranby Bungalow, Granby Road
Harrogate
North Yorkshire
HG1 4ST

Contact

Websitewww.batty.ms

Location

Registered AddressGranby Bungalow, Granby Road
Harrogate
North Yorkshire
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Shareholders

50 at £1Neil David Batty
50.00%
Ordinary
25 at £1Wendy Jane Batty
25.00%
Ordinary
13 at £1Bernard Batty
13.00%
Ordinary
12 at £1Jeanne Sylvia Batty
12.00%
Ordinary

Financials

Year2014
Net Worth-£71,247
Cash£24,985
Current Liabilities£110,739

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

27 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
11 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 August 2019Change of details for Mr Neil David Batty as a person with significant control on 13 March 2019 (2 pages)
14 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
13 August 2019Appointment of Miss Sarah Elizabeth Burchell as a director on 30 July 2019 (2 pages)
13 August 2019Termination of appointment of Jeanne Sylvia Batty as a director on 30 July 2019 (1 page)
13 August 2019Appointment of Mr Richard Bryan Thompson as a director on 30 July 2019 (2 pages)
16 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
20 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
16 March 2018Termination of appointment of Bernard Batty as a director on 11 February 2018 (1 page)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
9 July 2015Termination of appointment of Wendy Jane Batty as a secretary on 3 July 2015 (2 pages)
9 July 2015Termination of appointment of Wendy Jane Batty as a secretary on 3 July 2015 (2 pages)
9 July 2015Termination of appointment of Wendy Jane Batty as a secretary on 3 July 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 August 2012Director's details changed for Mr Bernard Batty on 31 July 2012 (2 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Mrs Jeanne Sylvia Batty on 31 July 2012 (2 pages)
17 August 2012Director's details changed for Neil David Batty on 31 July 2012 (2 pages)
17 August 2012Director's details changed for Mr Bernard Batty on 31 July 2012 (2 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Neil David Batty on 31 July 2012 (2 pages)
17 August 2012Director's details changed for Mrs Jeanne Sylvia Batty on 31 July 2012 (2 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
16 August 2011Secretary's details changed for Wendy Jane Batty on 31 July 2011 (1 page)
16 August 2011Secretary's details changed for Wendy Jane Batty on 31 July 2011 (1 page)
16 August 2011Director's details changed for Neil David Batty on 31 July 2011 (2 pages)
16 August 2011Director's details changed for Neil David Batty on 31 July 2011 (2 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 August 2010Director's details changed for Mr Bernard Batty on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mrs Jeanne Sylvia Batty on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mrs Jeanne Sylvia Batty on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Bernard Batty on 31 July 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 October 2007Location of register of members (1 page)
12 October 2007Return made up to 31/07/07; full list of members (3 pages)
12 October 2007Registered office changed on 12/10/07 from: 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
12 October 2007Location of debenture register (1 page)
12 October 2007Return made up to 31/07/07; full list of members (3 pages)
12 October 2007Location of debenture register (1 page)
12 October 2007Registered office changed on 12/10/07 from: granby bungalow, granby road harrogate north yorkshire HG1 4ST (1 page)
12 October 2007Location of debenture register (1 page)
12 October 2007Location of debenture register (1 page)
12 October 2007Location of register of members (1 page)
12 October 2007Registered office changed on 12/10/07 from: 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
12 October 2007Registered office changed on 12/10/07 from: granby bungalow, granby road harrogate north yorkshire HG1 4ST (1 page)
12 October 2007Location of register of members (1 page)
12 October 2007Location of register of members (1 page)
10 September 2007Registered office changed on 10/09/07 from: granby bungalow granby road harrogate north yorkshire HG1 4ST (1 page)
10 September 2007Registered office changed on 10/09/07 from: granby bungalow granby road harrogate north yorkshire HG1 4ST (1 page)
30 August 2007Location of register of members (1 page)
30 August 2007Location of register of members (1 page)
19 June 2007Registered office changed on 19/06/07 from: 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
19 June 2007Registered office changed on 19/06/07 from: 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
14 June 2007Registered office changed on 14/06/07 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page)
14 June 2007Registered office changed on 14/06/07 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Director's particulars changed (1 page)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (6 pages)
11 August 2003Return made up to 31/07/03; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
9 August 2002Return made up to 31/07/02; full list of members (5 pages)
9 August 2002Return made up to 31/07/02; full list of members (5 pages)
2 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 August 2001Return made up to 31/07/01; full list of members (5 pages)
8 August 2001Return made up to 31/07/01; full list of members (5 pages)
1 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
9 August 2000Return made up to 31/07/00; full list of members (5 pages)
9 August 2000Return made up to 31/07/00; full list of members (5 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 August 1999Return made up to 31/07/99; full list of members (5 pages)
12 August 1999Return made up to 31/07/99; full list of members (5 pages)
15 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 August 1998Return made up to 31/07/98; full list of members (5 pages)
6 August 1998Return made up to 31/07/98; full list of members (5 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 February 1998Company name changed B. & I. Batty (builders) LIMITED\certificate issued on 19/02/98 (2 pages)
18 February 1998Company name changed B. & I. Batty (builders) LIMITED\certificate issued on 19/02/98 (2 pages)
14 August 1997Return made up to 31/07/97; full list of members (5 pages)
14 August 1997Return made up to 31/07/97; full list of members (5 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 August 1996Return made up to 31/07/96; full list of members (5 pages)
11 August 1996Return made up to 31/07/96; full list of members (5 pages)
8 August 1995Return made up to 31/07/95; full list of members (10 pages)
8 August 1995Return made up to 31/07/95; full list of members (10 pages)