Company NameLBH (2012) Limited
Company StatusActive
Company Number08278158
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Rupert James Bullock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrews House The Street
Leighterton
Gloucestershire
GL8 8UN
Wales
Director NameMrs Rita Firth
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
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
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House Room F2 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMr Bruce Firth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House Room F2 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMrs Sarah Joanne Lawrance
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed13 January 2016(3 years, 2 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

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
Address Matches2 other UK companies use this postal address

Shareholders

3.9m at £0.01L Batley 1968 Sett
9.28%
Income
3.7m at £0.01Sarah Joanne Lawrance
9.03%
Ordinary
3.7m at £0.01Simon Timothy Bullock
8.84%
Ordinary
3.6m at £0.01Rupert James Bullock
8.77%
Ordinary
3m at £0.01L Batley 1988 Settlement
7.23%
Ordinary
2.8m at £0.01Rita Firth
6.79%
Income
2m at £0.01L Batley 1988 Settlement
4.82%
Income
841.5k at £0.01Bruce Firth
2.03%
Ordinary
5.8m at £0.01L Batley 1968 Sett
13.92%
Ordinary
5.2m at £0.01L Batley 1984 Settlement
12.56%
Income
4.2m at £0.01Rita Firth
10.19%
Ordinary
810k at £0.01D Batley 1984 Settlement
1.95%
Income
561k at £0.01Bruce Firth
1.35%
Income
491.2k at £0.01Sarah Joanne Lawrance
1.18%
Income
440k at £0.01Simon Timothy Bullock
1.06%
Income
418.2k at £0.01Rupert James Bullock
1.01%
Income

Financials

Year2014
Net Worth£829,910

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
20 December 2023Confirmation statement made on 20 December 2023 with updates (7 pages)
27 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 January 2023Confirmation statement made on 20 December 2022 with updates (5 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
20 December 2021Confirmation statement made on 20 December 2021 with updates (6 pages)
8 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
27 August 2021Cancellation of shares. Statement of capital on 26 July 2021
  • GBP 330,236.82
(4 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 August 2020Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 351,653.71
(4 pages)
21 August 2020Purchase of own shares. (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (7 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (7 pages)
14 March 2017Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 362,027.19
(4 pages)
14 March 2017Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 362,027.19
(4 pages)
13 March 2017Purchase of own shares. (3 pages)
13 March 2017Purchase of own shares. (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (11 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (11 pages)
11 October 2016Director's details changed for Mr Bruce Firth on 1 September 2016 (2 pages)
11 October 2016Director's details changed for Mr Simon Timothy Bullock on 1 September 2016 (2 pages)
11 October 2016Director's details changed for Mr Bruce Firth on 1 September 2016 (2 pages)
11 October 2016Director's details changed for Mr Simon Timothy Bullock on 1 September 2016 (2 pages)
5 October 2016Cancellation of shares. Statement of capital on 24 August 2016
  • GBP 376,925.19
(4 pages)
5 October 2016Cancellation of shares. Statement of capital on 24 August 2016
  • GBP 376,925.19
(4 pages)
5 October 2016Purchase of own shares. (3 pages)
5 October 2016Purchase of own shares. (3 pages)
25 April 2016Director's details changed for Mr Simon Timothy Bullock on 25 April 2016 (2 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)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 385,340.19
(4 pages)
19 January 2016Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 385,340.19
(4 pages)
13 January 2016Appointment of Mrs Sarah Joanne Lawrance as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mrs Sarah Joanne Lawrance as a director on 13 January 2016 (2 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 414,954.75
(8 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 414,954.75
(8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 414,954.75
(9 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 414,954.75
(9 pages)
18 November 2014Change of share class name or designation (2 pages)
18 November 2014Resolutions
  • RES13 ‐ Each of the ordinary shares of £0.05 in the issued capital of the company is subdivided into three ordinary shares of £0.01 each and two income shares of £0.01 each in each case having the rights and subject to restriction set out in the articles of association. 31/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Each of the ordinary shares of £0.05 in the issued capital of the company is subdivided into three ordinary shares of £0.01 each and two income shares of £0.01 each in each case having the rights and subject to restriction set out in the articles of association. 31/10/2014
(13 pages)
18 November 2014Memorandum and Articles of Association (11 pages)
18 November 2014Memorandum and Articles of Association (11 pages)
18 November 2014Sub-division of shares on 5 November 2014 (5 pages)
18 November 2014Sub-division of shares on 5 November 2014 (5 pages)
18 November 2014Sub-division of shares on 5 November 2014 (5 pages)
18 November 2014Particulars of variation of rights attached to shares (2 pages)
18 November 2014Particulars of variation of rights attached to shares (2 pages)
18 November 2014Change of share class name or designation (2 pages)
11 November 2014Statement of capital on 11 November 2014
  • GBP 414,954.75
(4 pages)
11 November 2014Statement of capital on 11 November 2014
  • GBP 414,954.75
(4 pages)
4 November 2014Solvency Statement dated 22/10/14 (2 pages)
4 November 2014Statement by Directors (1 page)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 November 2014Solvency Statement dated 22/10/14 (2 pages)
4 November 2014Statement by Directors (1 page)
12 February 2014Total exemption full accounts made up to 30 April 2013 (28 pages)
12 February 2014Total exemption full accounts made up to 30 April 2013 (28 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 829,909.5
(8 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 829,909.5
(8 pages)
10 December 2013Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page)
10 December 2013Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page)
9 December 2013Annual return made up to 1 November 2013 with a full list of shareholders (8 pages)
9 December 2013Annual return made up to 1 November 2013 with a full list of shareholders (8 pages)
9 December 2013Annual return made up to 1 November 2013 with a full list of shareholders (8 pages)
7 March 2013Particulars of variation of rights attached to shares (2 pages)
7 March 2013Particulars of variation of rights attached to shares (2 pages)
26 November 2012Change of share class name or designation (2 pages)
26 November 2012Change of share class name or designation (2 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
21 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 829,909.50
(4 pages)
21 November 2012Sub-division of shares on 12 November 2012 (5 pages)
21 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 829,909.50
(4 pages)
21 November 2012Sub-division of shares on 12 November 2012 (5 pages)
21 November 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 21 November 2012 (2 pages)
1 November 2012Incorporation (46 pages)
1 November 2012Incorporation (46 pages)