Leighterton
Gloucestershire
GL8 8UN
Wales
Director Name | Mrs Rita Firth |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(same day as company formation) |
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 | 01 November 2012(same day as company formation) |
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 Bruce Firth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(same day as company formation) |
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 Sarah Joanne Lawrance |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 January 2016(3 years, 2 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 |
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 |
Address Matches | 2 other UK companies use this postal address |
3.9m at £0.01 | L Batley 1968 Sett 9.28% Income |
---|---|
3.7m at £0.01 | Sarah Joanne Lawrance 9.03% Ordinary |
3.7m at £0.01 | Simon Timothy Bullock 8.84% Ordinary |
3.6m at £0.01 | Rupert James Bullock 8.77% Ordinary |
3m at £0.01 | L Batley 1988 Settlement 7.23% Ordinary |
2.8m at £0.01 | Rita Firth 6.79% Income |
2m at £0.01 | L Batley 1988 Settlement 4.82% Income |
841.5k at £0.01 | Bruce Firth 2.03% Ordinary |
5.8m at £0.01 | L Batley 1968 Sett 13.92% Ordinary |
5.2m at £0.01 | L Batley 1984 Settlement 12.56% Income |
4.2m at £0.01 | Rita Firth 10.19% Ordinary |
810k at £0.01 | D Batley 1984 Settlement 1.95% Income |
561k at £0.01 | Bruce Firth 1.35% Income |
491.2k at £0.01 | Sarah Joanne Lawrance 1.18% Income |
440k at £0.01 | Simon Timothy Bullock 1.06% Income |
418.2k at £0.01 | Rupert James Bullock 1.01% Income |
Year | 2014 |
---|---|
Net Worth | £829,910 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
20 December 2023 | Confirmation statement made on 20 December 2023 with updates (7 pages) |
27 October 2023 | Purchase of own shares.
|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
4 January 2023 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates (6 pages) |
8 October 2021 | Purchase of own shares.
|
27 August 2021 | Cancellation of shares. Statement of capital on 26 July 2021
|
21 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
29 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
21 August 2020 | Cancellation of shares. Statement of capital on 31 October 2019
|
21 August 2020 | Purchase of own shares. (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (7 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (7 pages) |
14 March 2017 | Cancellation of shares. Statement of capital on 30 January 2017
|
14 March 2017 | Cancellation of shares. Statement of capital on 30 January 2017
|
13 March 2017 | Purchase of own shares. (3 pages) |
13 March 2017 | Purchase of own shares. (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 20 December 2016 with updates (11 pages) |
23 December 2016 | Confirmation statement made on 20 December 2016 with updates (11 pages) |
11 October 2016 | Director's details changed for Mr Bruce Firth on 1 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Simon Timothy Bullock on 1 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Bruce Firth on 1 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Simon Timothy Bullock on 1 September 2016 (2 pages) |
5 October 2016 | Cancellation of shares. Statement of capital on 24 August 2016
|
5 October 2016 | Cancellation of shares. Statement of capital on 24 August 2016
|
5 October 2016 | Purchase of own shares. (3 pages) |
5 October 2016 | Purchase of own shares. (3 pages) |
25 April 2016 | Director's details changed for Mr Simon Timothy Bullock on 25 April 2016 (2 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) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Cancellation of shares. Statement of capital on 17 December 2015
|
19 January 2016 | Cancellation of shares. Statement of capital on 17 December 2015
|
13 January 2016 | Appointment of Mrs Sarah Joanne Lawrance as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Sarah Joanne Lawrance as a director on 13 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 November 2014 | Change of share class name or designation (2 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
18 November 2014 | Memorandum and Articles of Association (11 pages) |
18 November 2014 | Memorandum and Articles of Association (11 pages) |
18 November 2014 | Sub-division of shares on 5 November 2014 (5 pages) |
18 November 2014 | Sub-division of shares on 5 November 2014 (5 pages) |
18 November 2014 | Sub-division of shares on 5 November 2014 (5 pages) |
18 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Statement of capital on 11 November 2014
|
11 November 2014 | Statement of capital on 11 November 2014
|
4 November 2014 | Solvency Statement dated 22/10/14 (2 pages) |
4 November 2014 | Statement by Directors (1 page) |
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
4 November 2014 | Solvency Statement dated 22/10/14 (2 pages) |
4 November 2014 | Statement by Directors (1 page) |
12 February 2014 | Total exemption full accounts made up to 30 April 2013 (28 pages) |
12 February 2014 | Total exemption full accounts made up to 30 April 2013 (28 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 December 2013 | Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page) |
10 December 2013 | Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page) |
9 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (8 pages) |
9 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (8 pages) |
9 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2012 | Change of share class name or designation (2 pages) |
26 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
21 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
21 November 2012 | Sub-division of shares on 12 November 2012 (5 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
21 November 2012 | Sub-division of shares on 12 November 2012 (5 pages) |
21 November 2012 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 21 November 2012 (2 pages) |
1 November 2012 | Incorporation (46 pages) |
1 November 2012 | Incorporation (46 pages) |