York
Yorkshire
YO10 4AX
Director Name | Mr Robert Allen Battye |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 02 November 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 14 Marlborough Wharf Marlborough Grove York Yorkshire YO10 4AX |
Secretary Name | Robert Allen Battye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Marlborough Wharf Marlborough Grove York Yorkshire YO10 4AX |
Director Name | Jean Eleanor Battye |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 March 2004) |
Role | Property Developer |
Correspondence Address | Farnley Hey Farnley Tyas Huddersfield HD4 6TY |
Director Name | Joe Battye |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 20 July 2010) |
Role | Property Developer |
Correspondence Address | Farnley Hey Farnley Tyas Huddersfield |
Registered Address | St George's House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Estelle Louise Hill 35.00% Ordinary |
---|---|
35 at £1 | Joanne Elizabeth Mccrory 35.00% Ordinary |
30 at £1 | Janet Elizabeth Battye 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,022,354 |
Cash | £143,652 |
Current Liabilities | £74,358 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 November 1998 | Delivered on: 1 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 8 feversham house st maurice's road jewbury york north yorkshire-NYK29547. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
5 May 1983 | Delivered on: 18 May 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39, 41 and 43 westgate,6 and 8 half moon street, huddersfield title no yk 22820 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 May 1983 | Delivered on: 18 May 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 half moon street, huddersfield, title no yk 23045 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 May 1967 | Delivered on: 25 May 1967 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land & building at 10 half moon street, huddersfield. Outstanding |
12 May 1967 | Delivered on: 25 May 1967 Satisfied on: 28 January 2009 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 39 41 & 43 westgate huddersfield, & 6 & 8 half moon street, huddersfield. Fully Satisfied |
16 September 2020 | Liquidators' statement of receipts and payments to 31 July 2020 (17 pages) |
---|---|
12 September 2019 | Resolutions
|
15 August 2019 | Declaration of solvency (5 pages) |
15 August 2019 | Appointment of a voluntary liquidator (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
9 July 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
4 July 2019 | Registered office address changed from 14 Marlborough Wharf Marlborough Grove York YO10 4AX England to St George's House 215-219 Chester Road Manchester M15 4JE on 4 July 2019 (1 page) |
2 July 2019 | Registered office address changed from Tower House Fishergate York Yorkshire YO10 4UA England to 14 Marlborough Wharf Marlborough Grove York YO10 4AX on 2 July 2019 (1 page) |
27 June 2019 | Satisfaction of charge 3 in full (1 page) |
26 June 2019 | Satisfaction of charge 1 in full (1 page) |
26 June 2019 | Satisfaction of charge 4 in full (2 pages) |
26 June 2019 | Satisfaction of charge 5 in full (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
10 August 2016 | Director's details changed for Janet Elizabeth Battye on 24 November 2015 (2 pages) |
10 August 2016 | Secretary's details changed for Robert Allen Battye on 24 November 2015 (1 page) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
10 August 2016 | Director's details changed for Janet Elizabeth Battye on 24 November 2015 (2 pages) |
10 August 2016 | Director's details changed for Robert Allen Battye on 24 November 2015 (2 pages) |
10 August 2016 | Secretary's details changed for Robert Allen Battye on 24 November 2015 (1 page) |
10 August 2016 | Director's details changed for Robert Allen Battye on 24 November 2015 (2 pages) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2015 | Registered office address changed from 12 st. George's Square Huddersfield HD1 1JF to Tower House Fishergate York Yorkshire YO10 4UA on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 12 st. George's Square Huddersfield HD1 1JF to Tower House Fishergate York Yorkshire YO10 4UA on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 12 st. George's Square Huddersfield HD1 1JF to Tower House Fishergate York Yorkshire YO10 4UA on 2 November 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Termination of appointment of Joe Battye as a director (1 page) |
24 August 2010 | Termination of appointment of Joe Battye as a director (1 page) |
11 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Return made up to 24/07/07; full list of members
|
21 August 2007 | Return made up to 24/07/07; full list of members
|
2 August 2006 | Return made up to 24/07/06; full list of members (8 pages) |
2 August 2006 | Return made up to 24/07/06; full list of members (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 September 2004 | Return made up to 24/07/04; full list of members
|
29 September 2004 | Return made up to 24/07/04; full list of members
|
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members
|
30 July 2001 | Return made up to 24/07/01; full list of members
|
18 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 July 2000 | Return made up to 24/07/00; full list of members (8 pages) |
25 July 2000 | Return made up to 24/07/00; full list of members (8 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
1 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
1 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
18 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
18 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |