Stutton
Tadcaster
North Yorkshire
LS24 9NF
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
Secretary Name | Mrs Rebecca Mary Hunt |
---|---|
Status | Closed |
Appointed | 12 February 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hallwood Rise Chapeltown Sheffield S35 1TJ |
Secretary Name | Rachel Marie Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2012) |
Role | Accountant |
Correspondence Address | 31 Fosse Way Garforth Leeds West Yorkshire LS25 2JE |
Director Name | Mr Chris Turner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2012) |
Role | Recycling Service Manager |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr David Andrew Lusher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Robert Wallace Ormiston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | Mr Peter Beachell |
---|---|
Status | Resigned |
Appointed | 15 May 2012(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2014) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Ms Sarah Ann Moseley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | Mr Robert Wallace Ormiston |
---|---|
Status | Resigned |
Appointed | 17 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Christophe Bellynck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | Mr Mark Owen |
---|---|
Status | Resigned |
Appointed | 26 November 2014(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2019) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Mark Owen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | Mr Christopher John Gay |
---|---|
Status | Resigned |
Appointed | 10 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.batteryback.org/ |
---|---|
Telephone | 0113 3854321 |
Telephone region | Leeds |
Registered Address | Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | Veolia Es (Uk) LTD 50.00% Ordinary |
---|---|
25k at £1 | Wastecare Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,535,393 |
Gross Profit | £359,807 |
Net Worth | £391,287 |
Cash | £519,469 |
Current Liabilities | £2,748,200 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 February 2021 | Appointment of Mrs Rebecca Mary Hunt as a secretary on 12 February 2021 (2 pages) |
---|---|
17 February 2021 | Full accounts made up to 31 March 2020 (27 pages) |
17 February 2021 | Termination of appointment of Christopher John Gay as a secretary on 12 February 2021 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 March 2019 (15 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 June 2019 | Appointment of Mr Graeme Michael Parkin as a director on 16 June 2019 (2 pages) |
10 January 2019 | Appointment of Mr Christopher John Gay as a secretary on 10 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Mark Owen as a director on 10 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Mark Owen as a secretary on 10 January 2019 (1 page) |
8 October 2018 | Full accounts made up to 31 March 2018 (14 pages) |
6 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
20 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
4 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 June 2016 | Appointment of Mr Mark Owen as a director on 31 May 2016 (2 pages) |
30 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders (7 pages) |
30 June 2016 | Termination of appointment of Sarah Ann Moseley as a director on 31 May 2016 (1 page) |
30 June 2016 | Termination of appointment of Sarah Ann Moseley as a director on 31 May 2016 (1 page) |
30 June 2016 | Termination of appointment of Christophe Bellynck as a director on 31 May 2016 (1 page) |
30 June 2016 | Termination of appointment of Christophe Bellynck as a director on 31 May 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders (7 pages) |
30 June 2016 | Appointment of Mr Mark Owen as a director on 31 May 2016 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 January 2015 | Appointment of Mr Mark Owen as a secretary on 26 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Mark Owen as a secretary on 26 November 2014 (2 pages) |
22 August 2014 | Appointment of Mr Christophe Bellynck as a director on 28 July 2014 (2 pages) |
22 August 2014 | Appointment of Mr Christophe Bellynck as a director on 28 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
17 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 June 2014 | Termination of appointment of David Lusher as a director (1 page) |
16 June 2014 | Termination of appointment of David Lusher as a director (1 page) |
5 June 2014 | Appointment of Mr Robert Wallace Ormiston as a secretary (2 pages) |
5 June 2014 | Appointment of Mr Robert Wallace Ormiston as a secretary (2 pages) |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 April 2014 | Appointment of Ms Sarah Ann Moseley as a director (2 pages) |
22 April 2014 | Appointment of Ms Sarah Ann Moseley as a director (2 pages) |
17 April 2014 | Termination of appointment of Peter Beachell as a secretary (1 page) |
17 April 2014 | Termination of appointment of Peter Beachell as a secretary (1 page) |
8 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
8 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 June 2012 | Appointment of Mr Thomas Spaul as a director (2 pages) |
12 June 2012 | Appointment of Mr Thomas Spaul as a director (2 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Appointment of Mr Robert Wallace Ormiston as a director (2 pages) |
1 June 2012 | Termination of appointment of Rachel Denton as a secretary (1 page) |
1 June 2012 | Termination of appointment of Graeme Parkin as a director (1 page) |
1 June 2012 | Appointment of Mr Peter Beachell as a secretary (1 page) |
1 June 2012 | Termination of appointment of Graeme Parkin as a director (1 page) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Appointment of Mr Peter Beachell as a secretary (1 page) |
1 June 2012 | Termination of appointment of Christopher Turner as a director (1 page) |
1 June 2012 | Appointment of Mr Robert Wallace Ormiston as a director (2 pages) |
1 June 2012 | Termination of appointment of Christopher Turner as a director (1 page) |
1 June 2012 | Termination of appointment of Rachel Denton as a secretary (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Appointment of Mr David Lusher as a director (3 pages) |
15 March 2010 | Appointment of Christopher Turner as a director (3 pages) |
15 March 2010 | Appointment of Mr David Lusher as a director (3 pages) |
15 March 2010 | Appointment of Christopher Turner as a director (3 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
10 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
10 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
19 June 2009 | Application to commence business (2 pages) |
19 June 2009 | Application to commence business (2 pages) |
19 June 2009 | Certificate of authorisation to commence business and borrow (1 page) |
19 June 2009 | Certificate of authorisation to commence business and borrow (1 page) |
18 June 2009 | Ad 14/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
18 June 2009 | Ad 14/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
7 June 2009 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
7 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
7 June 2009 | Director appointed graeme michael parkin (2 pages) |
7 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
7 June 2009 | Director appointed peter timothy hunt (2 pages) |
7 June 2009 | Appointment terminated director york place company nominees LIMITED (2 pages) |
7 June 2009 | Secretary appointed rachel marie denton (2 pages) |
7 June 2009 | Appointment terminated director jonathon round (1 page) |
7 June 2009 | Director appointed graeme michael parkin (2 pages) |
7 June 2009 | Secretary appointed rachel marie denton (2 pages) |
7 June 2009 | Appointment terminated director jonathon round (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
7 June 2009 | Director appointed peter timothy hunt (2 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
7 June 2009 | Appointment terminated director york place company nominees LIMITED (2 pages) |
7 June 2009 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
13 May 2009 | Incorporation (14 pages) |
13 May 2009 | Incorporation (14 pages) |