Company NameL. Batley Holdings Limited
Company StatusActive
Company Number02404006
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bruce Firth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House Room F2 214
High Street Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameMr Bruce Firth
NationalityBritish
StatusCurrent
Appointed13 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House Room F2 214
High Street Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMrs Rita Firth
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(13 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Field House
Rigton Green Bardsey
Leeds
West Yorkshire
LS17 9AR
Director NameMr Simon Timothy Bullock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2008(18 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House Room F2 214
High Street Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMr Rupert James Bullock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(20 years, 12 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrews House The Street
Leighterton
Gloucestershire
GL8 8UN
Wales
Director NameMrs Sarah Joanne Lawrance
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed13 January 2016(26 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Manor House Marton Cum Grafton
York
Yorkshire
YO51 9QJ
Director NameMrs Dorothie Batley
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 January 1998)
RoleCompany Director
Correspondence AddressHeaton Park House Heaton Road
Huddersfield
West Yorkshire
HD1 4HX
Director NameMr Lawrence Batley
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 23 August 2002)
RoleCompany Director
Correspondence AddressHeaton Park House Heaton Road
Huddersfield
West Yorkshire
HD1 4HX
Director NameMr John Austin Wells
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 26 August 2004)
RoleChartered Accountant
Correspondence AddressThe Cliff
Mont Arthur St Aubin
Jersey
Channel
Secretary NameMr Stephen Graeme Newman
NationalityBritish
StatusResigned
Appointed30 October 2007(18 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cinderhills Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1EE

Contact

Websitebatleys.co.uk
Telephone01484 481150
Telephone regionHuddersfield

Location

Registered AddressBoston House Room F2 214
High Street Boston Spa
Wetherby
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Shareholders

8.3m at £0.1Lbh (2012) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,619,139
Cash£2,326,662
Current Liabilities£128,093

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

5 June 2017Delivered on: 6 June 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
28 February 2017Delivered on: 9 March 2017
Persons entitled: Lombard Odier (Europe) S.A. UK Branch

Classification: A registered charge
Outstanding
20 December 2011Delivered on: 10 January 2012
Persons entitled: Ubs Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all rights to and interest in all money deposited in ot transferred or credited to any account. All securities and all derivative assets see image for full details.
Outstanding
31 May 1994Delivered on: 8 June 1994
Satisfied on: 25 September 1997
Persons entitled: The British Linen Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a credit facility agreement dated 19 february 1990 and/or pursuant to a counter indemnity dated 31 may 1994.
Particulars: All future shares or securities rights dividends monies warrants or property paid accruing or deriving directly or indirectly from the shares at any time. See the mortgage charge document for full details.
Fully Satisfied
31 May 1994Delivered on: 8 June 1994
Satisfied on: 25 September 1997
Persons entitled: The British Linen 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 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
9 May 1990Delivered on: 23 May 1990
Satisfied on: 25 September 1997
Persons entitled: Swiss Bank Corporation.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 continuation sheet relevant to this charge). 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

Filing History

28 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
6 June 2017Registration of charge 024040060006, created on 5 June 2017 (13 pages)
9 March 2017Registration of charge 024040060005, created on 28 February 2017 (23 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 October 2016Director's details changed for Mr Bruce Firth on 1 September 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Bruce Firth on 1 September 2016 (1 page)
11 October 2016Director's details changed for Mr Simon Timothy Bullock on 1 September 2016 (2 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (11 pages)
25 April 2016Director's details changed for Mr Simon Timothy Bullock on 25 April 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Appointment of Mrs Sarah Joanne Lawrance as a director on 13 January 2016 (2 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 829,909.5
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 829,909.5
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
4 February 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
29 March 2012Group of companies' accounts made up to 30 April 2011 (29 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
6 July 2011Register inspection address has been changed (1 page)
6 July 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Group of companies' accounts made up to 30 April 2010 (29 pages)
30 November 2010Registered office address changed from Boston House Room F2 214 High Street Boston Spa West Yorkshire LS23 6AB on 30 November 2010 (1 page)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
14 July 2010Appointment of Mr Rupert James Bullock as a director (3 pages)
3 February 2010Cancellation of shares. Statement of capital on 3 February 2010
  • GBP 829,909.50
(4 pages)
3 February 2010Cancellation of shares. Statement of capital on 3 February 2010
  • GBP 829,909.50
(4 pages)
3 February 2010Purchase of own shares. (3 pages)
28 January 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
9 January 2010Resolutions
  • RES13 ‐ Company business total ordinary shares 11/12/2009
(8 pages)
27 July 2009Return made up to 13/07/09; full list of members (7 pages)
4 March 2009Group of companies' accounts made up to 30 April 2008 (28 pages)
31 July 2008Return made up to 13/07/08; full list of members (9 pages)
31 July 2008Location of register of members (1 page)
12 June 2008Director appointed mr simon timothy bullock (1 page)
29 April 2008Group of companies' accounts made up to 30 April 2007 (28 pages)
30 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (2 pages)
27 July 2007Return made up to 13/07/07; full list of members (5 pages)
16 January 2007Group of companies' accounts made up to 30 April 2006 (28 pages)
17 August 2006Return made up to 13/07/06; full list of members (6 pages)
13 January 2006Group of companies' accounts made up to 30 April 2005 (28 pages)
27 September 2005£ ic 943639/874619 18/08/05 £ sr [email protected]=69020 (1 page)
26 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2005Return made up to 13/07/05; no change of members (7 pages)
16 February 2005Registered office changed on 16/02/05 from: lawrence batley house skelton grange road stourton leeds west yorkshire LS10 1RZ (1 page)
15 February 2005Group of companies' accounts made up to 1 May 2004 (28 pages)
15 February 2005Group of companies' accounts made up to 1 May 2004 (28 pages)
8 September 2004Director resigned (1 page)
12 August 2004Return made up to 13/07/04; no change of members (7 pages)
26 February 2004Group of companies' accounts made up to 3 May 2003 (28 pages)
26 February 2004Group of companies' accounts made up to 3 May 2003 (28 pages)
20 August 2003Return made up to 13/07/03; full list of members (13 pages)
18 May 2003Ad 25/04/03--------- £ si [email protected]=5000 £ ic 938639/943639 (2 pages)
13 December 2002Group of companies' accounts made up to 27 April 2002 (28 pages)
14 October 2002New director appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: leeds road huddersfield west yorkshire HD2 1UN. (1 page)
17 September 2002Director resigned (1 page)
29 July 2002Return made up to 13/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 November 2001Ad 15/10/01--------- £ si [email protected]=4000 £ ic 934639/938639 (2 pages)
11 October 2001Group of companies' accounts made up to 28 April 2001 (26 pages)
7 August 2001Return made up to 13/07/01; full list of members (11 pages)
15 May 2001Ad 20/04/01--------- £ si [email protected]=3500 £ ic 931139/934639 (2 pages)
22 November 2000Memorandum and Articles of Association (12 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 November 2000Amended full group accounts made up to 29 April 2000 (38 pages)
20 October 2000Full group accounts made up to 29 April 2000 (29 pages)
23 August 2000Return made up to 13/07/00; full list of members (12 pages)
2 June 2000Ad 01/04/00--------- £ si [email protected]=3000 £ ic 928139/931139 (2 pages)
15 September 1999Full group accounts made up to 1 May 1999 (25 pages)
15 September 1999Full group accounts made up to 1 May 1999 (25 pages)
20 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 May 1999Ad 01/04/99--------- £ si [email protected]=3000 £ ic 925139/928139 (2 pages)
15 October 1998Full group accounts made up to 2 May 1998 (25 pages)
15 October 1998Full group accounts made up to 2 May 1998 (25 pages)
3 August 1998Return made up to 13/07/98; no change of members (4 pages)
20 April 1998Ad 01/04/98--------- £ si [email protected]=3500 £ ic 921639/925139 (2 pages)
27 January 1998Director resigned (1 page)
12 December 1997Full group accounts made up to 3 May 1997 (25 pages)
12 December 1997Full group accounts made up to 3 May 1997 (25 pages)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1997Return made up to 13/07/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1997Ad 01/04/97--------- £ si [email protected]=3000 £ ic 918639/921639 (2 pages)
23 September 1996Return made up to 13/07/96; full list of members (6 pages)
17 September 1996Full group accounts made up to 27 April 1996 (23 pages)
25 April 1996Ad 01/04/96--------- £ si [email protected]=8500 £ ic 904639/913139 (2 pages)
22 April 1996Location of register of members (1 page)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 September 1995Full group accounts made up to 29 April 1995 (23 pages)
1 August 1995Return made up to 13/07/95; no change of members (4 pages)
20 April 1995Ad 01/04/95--------- £ si [email protected]=1000 £ ic 903639/904639 (2 pages)
15 September 1993Memorandum and Articles of Association (12 pages)
2 March 1990Memorandum and Articles of Association (18 pages)
2 March 1990Memorandum and Articles of Association (18 pages)
9 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1989Memorandum and Articles of Association (7 pages)
9 November 1989Company name changed soletwin LIMITED\certificate issued on 10/11/89 (2 pages)
13 July 1989Incorporation (9 pages)