Trafford Park
Manchester
Lancashire
M17 1DB
Secretary Name | Mr Kevin Bratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baton House Unit 1 Fourth Avenue Trafford Park Manchester Lancashire M17 1DB |
Director Name | Mr Kevin Bratt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2004(9 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Baton House Unit 1 Fourth Avenue Trafford Park Manchester Lancashire M17 1DB |
Director Name | Robert Marr |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2004(9 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | Sales Executive |
Correspondence Address | Baton House Unit 1 Fourth Avenue Trafford Park Manchester Lancashire M17 1DB |
Director Name | Wei Chen Hsu |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 28 May 2004(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | General Manager |
Correspondence Address | Baton House Unit 1 Fourth Avenue Trafford Park Manchester Lancashire M17 1DB |
Director Name | Suzanne Marie Gibirdi |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 1996) |
Role | Midwife |
Correspondence Address | 84 Deborah Avenue Fulwood Preston Lancashire PR2 4HU |
Secretary Name | Suzanne Marie Gibirdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 1996) |
Role | Midwife |
Correspondence Address | 84 Deborah Avenue Fulwood Preston Lancashire PR2 4HU |
Director Name | Alan Lewis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 August 1995) |
Role | Solicitor |
Correspondence Address | 58 Daleswood Avenue Whitefield Manchester Lancashire M45 7WP |
Director Name | Alan Lewis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 year after company formation) |
Appointment Duration | 1 week, 5 days (resigned 23 January 1996) |
Role | Solicitor |
Correspondence Address | 58 Daleswood Avenue Whitefield Manchester Lancashire M45 7WP |
Director Name | Kevin Eagleton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 7 New Barn Close Helmshore Rossendale Lancashire BB4 4LN |
Secretary Name | Kevin Eagleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 7 New Barn Close Helmshore Rossendale Lancashire BB4 4LN |
Secretary Name | Mr Kevin Bratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1999(4 years after company formation) |
Appointment Duration | 1 month (resigned 17 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stelfox Street Peel Green Eccles Manchester M30 7DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.batonlockuk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8774444 |
Telephone region | Manchester |
Registered Address | Baton House Unit 1 Fourth Avenue Trafford Park Manchester Lancashire M17 1DB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
5k at £1 | Shin Shun Enterprise Company LTD 50.00% Ordinary |
---|---|
2k at £1 | Fong Shiang Hsu 20.00% Ordinary |
1.5k at £1 | Kevin Bratt 15.00% Ordinary |
1.5k at £1 | Robert Marr 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,205,692 |
Cash | £614,171 |
Current Liabilities | £488,787 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
31 October 2001 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
3 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
7 January 2021 | Notification of a person with significant control statement (2 pages) |
5 January 2021 | Cessation of Shin Shun Enterprise Company Limited as a person with significant control on 6 April 2016 (1 page) |
5 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 December 2015 | Director's details changed for Kevin Bratt on 7 December 2015 (2 pages) |
7 December 2015 | Secretary's details changed for Kevin Bratt on 7 December 2015 (1 page) |
7 December 2015 | Director's details changed for Kevin Bratt on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Fong Shiang Hsu on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Wei Chen Hsu on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Robert Marr on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Robert Marr on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Wei Chen Hsu on 7 December 2015 (2 pages) |
7 December 2015 | Secretary's details changed for Kevin Bratt on 7 December 2015 (1 page) |
7 December 2015 | Director's details changed for Fong Shiang Hsu on 7 December 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
27 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Director's details changed for Wei Chen Hsu on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Wei Chen Hsu on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Robert Marr on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Robert Marr on 21 November 2011 (2 pages) |
23 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
14 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (5 pages) |
12 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
12 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
31 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
13 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
13 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
15 August 2006 | Ad 28/07/06--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
15 August 2006 | Ad 28/07/06--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 June 2006 | Accounts 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 2006 | Return made up to 23/12/05; full list of members (9 pages) |
8 March 2006 | Return 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 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
19 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
24 January 2005 | Return made up to 23/12/04; full list of members
|
24 January 2005 | Return made up to 23/12/04; full list of members
|
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
12 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
13 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
22 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
2 January 2003 | Return made up to 23/12/02; full list of members
|
2 January 2003 | Return made up to 23/12/02; full list of members
|
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
2 April 2002 | Return made up to 23/12/01; full list of members (8 pages) |
2 April 2002 | Return made up to 23/12/01; full list of members (8 pages) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
22 February 2001 | Return made up to 23/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 23/12/00; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: unit 6 mayfield industrial estate liverpool road irlam manchester M44 6GD (1 page) |
29 February 2000 | Return made up to 23/12/99; no change of members (6 pages) |
29 February 2000 | Return made up to 23/12/99; no change of members (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: unit 6 mayfield industrial estate liverpool road irlam manchester M44 6GD (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
27 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
16 July 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 February 1998 | Return made up to 23/12/97; full list of members (6 pages) |
10 February 1998 | Return 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 1997 | Resolutions
|
18 September 1997 | Resolutions
|
18 September 1997 | Ad 11/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 September 1997 | Ad 11/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
18 September 1997 | £ nc 1000/10000 11/09/97 (1 page) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Return made up to 23/12/96; no change of members
|
2 January 1997 | Return made up to 23/12/96; no change of members
|
21 November 1996 | Company name changed shin shyu (uk) LIMITED\certificate issued on 22/11/96 (3 pages) |
21 November 1996 | Company name changed shin shyu (uk) LIMITED\certificate issued on 22/11/96 (3 pages) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Return made up to 23/12/95; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
20 November 1996 | Return made up to 23/12/95; full list of members (6 pages) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: 84 deborah avenue fulwood preston lancashire PR2 9HU (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: 84 deborah avenue fulwood preston lancashire PR2 9HU (1 page) |
1 September 1995 | Accounting reference date notified as 31/07 (1 page) |
1 September 1995 | Accounting reference date notified as 31/07 (1 page) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
30 March 1995 | Company name changed activewood LIMITED\certificate issued on 31/03/95 (4 pages) |
30 March 1995 | Company name changed activewood LIMITED\certificate issued on 31/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 December 1994 | Incorporation (17 pages) |
23 December 1994 | Incorporation (17 pages) |