High Street Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary Name | Mr Bruce Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boston House Room F2 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Mrs Rita Firth |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2002(13 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Field House Rigton Green Bardsey Leeds West Yorkshire LS17 9AR |
Director Name | Mr Simon Timothy Bullock |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2008(18 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boston House Room F2 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Mr Rupert James Bullock |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2010(20 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drews House The Street Leighterton Gloucestershire GL8 8UN Wales |
Director Name | Mrs Sarah Joanne Lawrance |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 January 2016(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Manor House Marton Cum Grafton York Yorkshire YO51 9QJ |
Director Name | Mrs Dorothie Batley |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 January 1998) |
Role | Company Director |
Correspondence Address | Heaton Park House Heaton Road Huddersfield West Yorkshire HD1 4HX |
Director Name | Mr Lawrence Batley |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | Heaton Park House Heaton Road Huddersfield West Yorkshire HD1 4HX |
Director Name | Mr John Austin Wells |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 August 2004) |
Role | Chartered Accountant |
Correspondence Address | The Cliff Mont Arthur St Aubin Jersey Channel |
Secretary Name | Mr Stephen Graeme Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(18 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cinderhills Road Holmfirth Huddersfield West Yorkshire HD9 1EE |
Website | batleys.co.uk |
---|---|
Telephone | 01484 481150 |
Telephone region | Huddersfield |
Registered Address | Boston House Room F2 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
8.3m at £0.1 | Lbh (2012) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,619,139 |
Cash | £2,326,662 |
Current Liabilities | £128,093 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
5 June 2017 | Delivered on: 6 June 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 February 2017 | Delivered on: 9 March 2017 Persons entitled: Lombard Odier (Europe) S.A. UK Branch Classification: A registered charge Outstanding |
20 December 2011 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 |
28 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
---|---|
6 June 2017 | Registration of charge 024040060006, created on 5 June 2017 (13 pages) |
9 March 2017 | Registration of charge 024040060005, created on 28 February 2017 (23 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 October 2016 | Director's details changed for Mr Bruce Firth on 1 September 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Bruce Firth on 1 September 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Simon Timothy Bullock on 1 September 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (11 pages) |
25 April 2016 | Director's details changed for Mr Simon Timothy Bullock on 25 April 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Appointment of Mrs Sarah Joanne Lawrance as a director on 13 January 2016 (2 pages) |
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
4 February 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Register inspection address has been changed (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
30 November 2010 | Registered 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 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Appointment of Mr Rupert James Bullock as a director (3 pages) |
3 February 2010 | Cancellation of shares. Statement of capital on 3 February 2010
|
3 February 2010 | Cancellation of shares. Statement of capital on 3 February 2010
|
3 February 2010 | Purchase of own shares. (3 pages) |
28 January 2010 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
9 January 2010 | Resolutions
|
27 July 2009 | Return made up to 13/07/09; full list of members (7 pages) |
4 March 2009 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
31 July 2008 | Return made up to 13/07/08; full list of members (9 pages) |
31 July 2008 | Location of register of members (1 page) |
12 June 2008 | Director appointed mr simon timothy bullock (1 page) |
29 April 2008 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
30 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
27 July 2007 | Return made up to 13/07/07; full list of members (5 pages) |
16 January 2007 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
17 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
13 January 2006 | Group 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 2005 | Resolutions
|
10 August 2005 | Return made up to 13/07/05; no change of members (7 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: lawrence batley house skelton grange road stourton leeds west yorkshire LS10 1RZ (1 page) |
15 February 2005 | Group of companies' accounts made up to 1 May 2004 (28 pages) |
15 February 2005 | Group of companies' accounts made up to 1 May 2004 (28 pages) |
8 September 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 13/07/04; no change of members (7 pages) |
26 February 2004 | Group of companies' accounts made up to 3 May 2003 (28 pages) |
26 February 2004 | Group of companies' accounts made up to 3 May 2003 (28 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (13 pages) |
18 May 2003 | Ad 25/04/03--------- £ si [email protected]=5000 £ ic 938639/943639 (2 pages) |
13 December 2002 | Group of companies' accounts made up to 27 April 2002 (28 pages) |
14 October 2002 | New director appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: leeds road huddersfield west yorkshire HD2 1UN. (1 page) |
17 September 2002 | Director resigned (1 page) |
29 July 2002 | Return made up to 13/07/02; full list of members
|
5 November 2001 | Ad 15/10/01--------- £ si [email protected]=4000 £ ic 934639/938639 (2 pages) |
11 October 2001 | Group of companies' accounts made up to 28 April 2001 (26 pages) |
7 August 2001 | Return made up to 13/07/01; full list of members (11 pages) |
15 May 2001 | Ad 20/04/01--------- £ si [email protected]=3500 £ ic 931139/934639 (2 pages) |
22 November 2000 | Memorandum and Articles of Association (12 pages) |
14 November 2000 | Resolutions
|
9 November 2000 | Amended full group accounts made up to 29 April 2000 (38 pages) |
20 October 2000 | Full group accounts made up to 29 April 2000 (29 pages) |
23 August 2000 | Return made up to 13/07/00; full list of members (12 pages) |
2 June 2000 | Ad 01/04/00--------- £ si [email protected]=3000 £ ic 928139/931139 (2 pages) |
15 September 1999 | Full group accounts made up to 1 May 1999 (25 pages) |
15 September 1999 | Full group accounts made up to 1 May 1999 (25 pages) |
20 August 1999 | Return made up to 13/07/99; full list of members
|
11 May 1999 | Ad 01/04/99--------- £ si [email protected]=3000 £ ic 925139/928139 (2 pages) |
15 October 1998 | Full group accounts made up to 2 May 1998 (25 pages) |
15 October 1998 | Full group accounts made up to 2 May 1998 (25 pages) |
3 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
20 April 1998 | Ad 01/04/98--------- £ si [email protected]=3500 £ ic 921639/925139 (2 pages) |
27 January 1998 | Director resigned (1 page) |
12 December 1997 | Full group accounts made up to 3 May 1997 (25 pages) |
12 December 1997 | Full group accounts made up to 3 May 1997 (25 pages) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | Return made up to 13/07/97; change of members
|
21 April 1997 | Ad 01/04/97--------- £ si [email protected]=3000 £ ic 918639/921639 (2 pages) |
23 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
17 September 1996 | Full group accounts made up to 27 April 1996 (23 pages) |
25 April 1996 | Ad 01/04/96--------- £ si [email protected]=8500 £ ic 904639/913139 (2 pages) |
22 April 1996 | Location of register of members (1 page) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
26 September 1995 | Full group accounts made up to 29 April 1995 (23 pages) |
1 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
20 April 1995 | Ad 01/04/95--------- £ si [email protected]=1000 £ ic 903639/904639 (2 pages) |
15 September 1993 | Memorandum and Articles of Association (12 pages) |
2 March 1990 | Memorandum and Articles of Association (18 pages) |
2 March 1990 | Memorandum and Articles of Association (18 pages) |
9 November 1989 | Resolutions
|
9 November 1989 | Memorandum and Articles of Association (7 pages) |
9 November 1989 | Company name changed soletwin LIMITED\certificate issued on 10/11/89 (2 pages) |
13 July 1989 | Incorporation (9 pages) |