Company NameBatteryback Plc
Company StatusDissolved
Company Number06904162
CategoryPublic Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Timothy Hunt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(1 day after company formation)
Appointment Duration14 years, 1 month (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House Wingate Hill
Stutton
Tadcaster
North Yorkshire
LS24 9NF
Director NameMr Graeme Michael Parkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2019(10 years, 1 month after company formation)
Appointment Duration4 years (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
Secretary NameMrs Rebecca Mary Hunt
StatusClosed
Appointed12 February 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Graeme Michael Parkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hallwood Rise
Chapeltown
Sheffield
S35 1TJ
Secretary NameRachel Marie Denton
NationalityBritish
StatusResigned
Appointed14 May 2009(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2012)
RoleAccountant
Correspondence Address31 Fosse Way
Garforth
Leeds
West Yorkshire
LS25 2JE
Director NameMr Chris Turner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2012)
RoleRecycling Service Manager
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr David Andrew Lusher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(8 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMr Robert Wallace Ormiston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameMr Peter Beachell
StatusResigned
Appointed15 May 2012(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2014)
RoleCompany Director
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMs Sarah Ann Moseley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameMr Robert Wallace Ormiston
StatusResigned
Appointed17 April 2014(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameMr Mark Owen
StatusResigned
Appointed26 November 2014(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2019)
RoleCompany Director
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMr Mark Owen
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameMr Christopher John Gay
StatusResigned
Appointed10 January 2019(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 2021)
RoleCompany Director
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.batteryback.org/
Telephone0113 3854321
Telephone regionLeeds

Location

Registered AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaCastleford
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Veolia Es (Uk) LTD
50.00%
Ordinary
25k at £1Wastecare Group LTD
50.00%
Ordinary

Financials

Year2014
Turnover£3,535,393
Gross Profit£359,807
Net Worth£391,287
Cash£519,469
Current Liabilities£2,748,200

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 2021Appointment of Mrs Rebecca Mary Hunt as a secretary on 12 February 2021 (2 pages)
17 February 2021Full accounts made up to 31 March 2020 (27 pages)
17 February 2021Termination of appointment of Christopher John Gay as a secretary on 12 February 2021 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 March 2019 (15 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 June 2019Appointment of Mr Graeme Michael Parkin as a director on 16 June 2019 (2 pages)
10 January 2019Appointment of Mr Christopher John Gay as a secretary on 10 January 2019 (2 pages)
10 January 2019Termination of appointment of Mark Owen as a director on 10 January 2019 (1 page)
10 January 2019Termination of appointment of Mark Owen as a secretary on 10 January 2019 (1 page)
8 October 2018Full accounts made up to 31 March 2018 (14 pages)
6 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 March 2017 (15 pages)
3 October 2017Full accounts made up to 31 March 2017 (15 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
4 July 2016Full accounts made up to 31 December 2015 (17 pages)
4 July 2016Full accounts made up to 31 December 2015 (17 pages)
30 June 2016Appointment of Mr Mark Owen as a director on 31 May 2016 (2 pages)
30 June 2016Annual return made up to 13 May 2016 with a full list of shareholders (7 pages)
30 June 2016Termination of appointment of Sarah Ann Moseley as a director on 31 May 2016 (1 page)
30 June 2016Termination of appointment of Sarah Ann Moseley as a director on 31 May 2016 (1 page)
30 June 2016Termination of appointment of Christophe Bellynck as a director on 31 May 2016 (1 page)
30 June 2016Termination of appointment of Christophe Bellynck as a director on 31 May 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Annual return made up to 13 May 2016 with a full list of shareholders (7 pages)
30 June 2016Appointment of Mr Mark Owen as a director on 31 May 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(5 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(5 pages)
26 January 2015Appointment of Mr Mark Owen as a secretary on 26 November 2014 (2 pages)
26 January 2015Appointment of Mr Mark Owen as a secretary on 26 November 2014 (2 pages)
22 August 2014Appointment of Mr Christophe Bellynck as a director on 28 July 2014 (2 pages)
22 August 2014Appointment of Mr Christophe Bellynck as a director on 28 July 2014 (2 pages)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
17 June 2014Full accounts made up to 31 December 2013 (15 pages)
17 June 2014Full accounts made up to 31 December 2013 (15 pages)
16 June 2014Termination of appointment of David Lusher as a director (1 page)
16 June 2014Termination of appointment of David Lusher as a director (1 page)
5 June 2014Appointment of Mr Robert Wallace Ormiston as a secretary (2 pages)
5 June 2014Appointment of Mr Robert Wallace Ormiston as a secretary (2 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(5 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(5 pages)
22 April 2014Appointment of Ms Sarah Ann Moseley as a director (2 pages)
22 April 2014Appointment of Ms Sarah Ann Moseley as a director (2 pages)
17 April 2014Termination of appointment of Peter Beachell as a secretary (1 page)
17 April 2014Termination of appointment of Peter Beachell as a secretary (1 page)
8 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
8 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
5 July 2013Full accounts made up to 31 December 2012 (14 pages)
5 July 2013Full accounts made up to 31 December 2012 (14 pages)
25 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Appointment of Mr Thomas Spaul as a director (2 pages)
12 June 2012Appointment of Mr Thomas Spaul as a director (2 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
1 June 2012Appointment of Mr Robert Wallace Ormiston as a director (2 pages)
1 June 2012Termination of appointment of Rachel Denton as a secretary (1 page)
1 June 2012Termination of appointment of Graeme Parkin as a director (1 page)
1 June 2012Appointment of Mr Peter Beachell as a secretary (1 page)
1 June 2012Termination of appointment of Graeme Parkin as a director (1 page)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
1 June 2012Appointment of Mr Peter Beachell as a secretary (1 page)
1 June 2012Termination of appointment of Christopher Turner as a director (1 page)
1 June 2012Appointment of Mr Robert Wallace Ormiston as a director (2 pages)
1 June 2012Termination of appointment of Christopher Turner as a director (1 page)
1 June 2012Termination of appointment of Rachel Denton as a secretary (1 page)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
21 June 2010Full accounts made up to 31 December 2009 (14 pages)
21 June 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
15 March 2010Appointment of Mr David Lusher as a director (3 pages)
15 March 2010Appointment of Christopher Turner as a director (3 pages)
15 March 2010Appointment of Mr David Lusher as a director (3 pages)
15 March 2010Appointment of Christopher Turner as a director (3 pages)
12 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
10 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
19 June 2009Application to commence business (2 pages)
19 June 2009Application to commence business (2 pages)
19 June 2009Certificate of authorisation to commence business and borrow (1 page)
19 June 2009Certificate of authorisation to commence business and borrow (1 page)
18 June 2009Ad 14/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
18 June 2009Ad 14/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
7 June 2009Appointment terminated secretary york place company secretaries LIMITED (1 page)
7 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
7 June 2009Director appointed graeme michael parkin (2 pages)
7 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
7 June 2009Director appointed peter timothy hunt (2 pages)
7 June 2009Appointment terminated director york place company nominees LIMITED (2 pages)
7 June 2009Secretary appointed rachel marie denton (2 pages)
7 June 2009Appointment terminated director jonathon round (1 page)
7 June 2009Director appointed graeme michael parkin (2 pages)
7 June 2009Secretary appointed rachel marie denton (2 pages)
7 June 2009Appointment terminated director jonathon round (1 page)
7 June 2009Registered 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 2009Director appointed peter timothy hunt (2 pages)
7 June 2009Registered 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 2009Appointment terminated director york place company nominees LIMITED (2 pages)
7 June 2009Appointment terminated secretary york place company secretaries LIMITED (1 page)
13 May 2009Incorporation (14 pages)
13 May 2009Incorporation (14 pages)