Company NameBaton Lock Limited
Company StatusActive
Company Number03004925
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Previous NamesActivewood Limited and Shin Shyu (UK) Limited

Business Activity

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

Directors

Director NameFong Shiang Hsu
Date of BirthAugust 1951 (Born 72 years ago)
NationalityTaiwanese
StatusCurrent
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressBaton House Unit 1 Fourth Avenue
Trafford Park
Manchester
Lancashire
M17 1DB
Secretary NameMr Kevin Bratt
NationalityBritish
StatusCurrent
Appointed29 March 2001(6 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaton House Unit 1 Fourth Avenue
Trafford Park
Manchester
Lancashire
M17 1DB
Director NameMr Kevin Bratt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(9 years, 4 months after company formation)
Appointment Duration20 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaton House Unit 1 Fourth Avenue
Trafford Park
Manchester
Lancashire
M17 1DB
Director NameRobert Marr
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(9 years, 4 months after company formation)
Appointment Duration20 years
RoleSales Executive
Correspondence AddressBaton House Unit 1 Fourth Avenue
Trafford Park
Manchester
Lancashire
M17 1DB
Director NameWei Chen Hsu
Date of BirthDecember 1976 (Born 47 years ago)
NationalityTaiwanese
StatusCurrent
Appointed28 May 2004(9 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleGeneral Manager
Correspondence AddressBaton House Unit 1 Fourth Avenue
Trafford Park
Manchester
Lancashire
M17 1DB
Director NameSuzanne Marie Gibirdi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1996)
RoleMidwife
Correspondence Address84 Deborah Avenue
Fulwood
Preston
Lancashire
PR2 4HU
Secretary NameSuzanne Marie Gibirdi
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1996)
RoleMidwife
Correspondence Address84 Deborah Avenue
Fulwood
Preston
Lancashire
PR2 4HU
Director NameAlan Lewis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 1995)
RoleSolicitor
Correspondence Address58 Daleswood Avenue
Whitefield
Manchester
Lancashire
M45 7WP
Director NameAlan Lewis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(1 year after company formation)
Appointment Duration1 week, 5 days (resigned 23 January 1996)
RoleSolicitor
Correspondence Address58 Daleswood Avenue
Whitefield
Manchester
Lancashire
M45 7WP
Director NameKevin Eagleton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address7 New Barn Close
Helmshore
Rossendale
Lancashire
BB4 4LN
Secretary NameKevin Eagleton
NationalityBritish
StatusResigned
Appointed08 November 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address7 New Barn Close
Helmshore
Rossendale
Lancashire
BB4 4LN
Secretary NameMr Kevin Bratt
NationalityBritish
StatusResigned
Appointed17 January 1999(4 years after company formation)
Appointment Duration1 month (resigned 17 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stelfox Street
Peel Green
Eccles
Manchester
M30 7DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.batonlockuk.com
Email address[email protected]
Telephone0161 8774444
Telephone regionManchester

Location

Registered AddressBaton House Unit 1 Fourth Avenue
Trafford Park
Manchester
Lancashire
M17 1DB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

5k at £1Shin Shun Enterprise Company LTD
50.00%
Ordinary
2k at £1Fong Shiang Hsu
20.00%
Ordinary
1.5k at £1Kevin Bratt
15.00%
Ordinary
1.5k at £1Robert Marr
15.00%
Ordinary

Financials

Year2014
Net Worth£2,205,692
Cash£614,171
Current Liabilities£488,787

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

31 October 2001Delivered on: 8 November 2001
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: Any debt. See the mortgage charge document for full details.
Outstanding
12 September 1997Delivered on: 16 September 1997
Persons entitled: Shyn Shyu Enterprise Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: By way of legal mortgage all f/h and l/h property; by way of fixed charge all goodwill and uncalled capital all book debts and other debts; by way of floating charge all present and future undertaking and assets not subject to a fixed charge under this debenture.. See the mortgage charge document for full details.
Outstanding
11 July 1996Delivered on: 16 July 1996
Satisfied on: 20 September 2001
Persons entitled: Regia Security Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
24 November 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
3 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
8 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
7 January 2021Notification of a person with significant control statement (2 pages)
5 January 2021Cessation of Shin Shun Enterprise Company Limited as a person with significant control on 6 April 2016 (1 page)
5 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
24 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
5 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(5 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 December 2015Director's details changed for Kevin Bratt on 7 December 2015 (2 pages)
7 December 2015Secretary's details changed for Kevin Bratt on 7 December 2015 (1 page)
7 December 2015Director's details changed for Kevin Bratt on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Fong Shiang Hsu on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Wei Chen Hsu on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Robert Marr on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Robert Marr on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Wei Chen Hsu on 7 December 2015 (2 pages)
7 December 2015Secretary's details changed for Kevin Bratt on 7 December 2015 (1 page)
7 December 2015Director's details changed for Fong Shiang Hsu on 7 December 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(7 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(7 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(7 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
21 November 2011Director's details changed for Wei Chen Hsu on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Wei Chen Hsu on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Robert Marr on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Robert Marr on 21 November 2011 (2 pages)
23 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
23 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
14 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
23 December 2008Return made up to 23/12/08; full list of members (5 pages)
23 December 2008Return made up to 23/12/08; full list of members (5 pages)
12 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
12 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
31 January 2008Return made up to 23/12/07; full list of members (3 pages)
31 January 2008Return made up to 23/12/07; full list of members (3 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
13 February 2007Return made up to 23/12/06; full list of members (3 pages)
13 February 2007Return made up to 23/12/06; full list of members (3 pages)
24 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2006Ad 28/07/06--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
15 August 2006Ad 28/07/06--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
14 March 2006£ sr 1000@1 30/08/05 (1 page)
14 March 2006£ sr 1000@1 30/08/05 (1 page)
8 March 2006Return made up to 23/12/05; full list of members (9 pages)
8 March 2006Return made up to 23/12/05; full list of members (9 pages)
3 May 2005£ ic 10000/9000 15/02/05 £ sr 1000@1=1000 (1 page)
3 May 2005£ ic 10000/9000 15/02/05 £ sr 1000@1=1000 (1 page)
19 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
19 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
21 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
12 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
13 January 2004Return made up to 23/12/03; full list of members (8 pages)
13 January 2004Return made up to 23/12/03; full list of members (8 pages)
22 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
22 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
2 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
2 April 2002Return made up to 23/12/01; full list of members (8 pages)
2 April 2002Return made up to 23/12/01; full list of members (8 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
22 February 2001Return made up to 23/12/00; full list of members (7 pages)
22 February 2001Return made up to 23/12/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
29 February 2000Registered office changed on 29/02/00 from: unit 6 mayfield industrial estate liverpool road irlam manchester M44 6GD (1 page)
29 February 2000Return made up to 23/12/99; no change of members (6 pages)
29 February 2000Return made up to 23/12/99; no change of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: unit 6 mayfield industrial estate liverpool road irlam manchester M44 6GD (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
27 January 1999Return made up to 23/12/98; no change of members (4 pages)
27 January 1999Return made up to 23/12/98; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 31 July 1997 (7 pages)
16 July 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 February 1998Return made up to 23/12/97; full list of members (6 pages)
10 February 1998Return made up to 23/12/97; full list of members (6 pages)
18 September 1997£ nc 1000/10000 11/09/97 (1 page)
18 September 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1997Ad 11/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 September 1997Ad 11/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 September 1997£ nc 1000/10000 11/09/97 (1 page)
18 September 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 September 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
2 January 1997Return made up to 23/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
2 January 1997Return made up to 23/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
21 November 1996Company name changed shin shyu (uk) LIMITED\certificate issued on 22/11/96 (3 pages)
21 November 1996Company name changed shin shyu (uk) LIMITED\certificate issued on 22/11/96 (3 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996Return made up to 23/12/95; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (9 pages)
20 November 1996Return made up to 23/12/95; full list of members (6 pages)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (9 pages)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
16 October 1995Registered office changed on 16/10/95 from: 84 deborah avenue fulwood preston lancashire PR2 9HU (1 page)
16 October 1995Registered office changed on 16/10/95 from: 84 deborah avenue fulwood preston lancashire PR2 9HU (1 page)
1 September 1995Accounting reference date notified as 31/07 (1 page)
1 September 1995Accounting reference date notified as 31/07 (1 page)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
6 April 1995Registered office changed on 06/04/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
30 March 1995Company name changed activewood LIMITED\certificate issued on 31/03/95 (4 pages)
30 March 1995Company name changed activewood LIMITED\certificate issued on 31/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 December 1994Incorporation (17 pages)
23 December 1994Incorporation (17 pages)