BATLEYS LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7BW
Company number 00675326
Status Active
Incorporation Date 17 November 1960
Company Type Private Limited Company
Address BATLEYS LIMITED, 2 ABBEY ROAD, LONDON, NW10 7BW
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of BATLEYS LIMITED are www.batleys.co.uk, and www.batleys.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. The distance to to Brentford Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.8 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Batleys Limited is a Private Limited Company. The company registration number is 00675326. Batleys Limited has been working since 17 November 1960. The present status of the company is Active. The registered address of Batleys Limited is Batleys Limited 2 Abbey Road London Nw10 7bw. . PERVEZ, Dawood is a Secretary of the company. CHOUDREY, Zameer Mohammed is a Director of the company. HALL, James Richard is a Director of the company. KHAN, Naser Janjua is a Director of the company. PERVEZ, Dawood is a Director of the company. PERVEZ, Rizwan is a Director of the company. RACE, Martin is a Director of the company. SHEIKH, Mohammed Younus is a Director of the company. Secretary STEVENSON, John Peter has been resigned. Secretary TOBIN, John has been resigned. Director BATLEY, Dorothie has been resigned. Director BATLEY, Lawrence has been resigned. Director BROWN, Alan Joseph has been resigned. Director CHAUDHARY, Arshad Mehmood has been resigned. Director DYSON, Ian Paul has been resigned. Director FIRTH, Bruce has been resigned. Director FIRTH, Rita has been resigned. Director GILROY, David Peter has been resigned. Director MCCORMICK, Leonard William has been resigned. Director PERVEZ, Mohammed Anwar, Sir has been resigned. Director STEVENSON, John Peter has been resigned. Director TOBIN, John has been resigned. Director WELLS, John Austin has been resigned. Director YOUSAF, Kaiser Ahmed has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
PERVEZ, Dawood
Appointed Date: 26 July 2006

Director
CHOUDREY, Zameer Mohammed
Appointed Date: 28 January 2005
67 years old

Director
HALL, James Richard
Appointed Date: 25 March 2013
71 years old

Director
KHAN, Naser Janjua
Appointed Date: 25 March 2013
55 years old

Director
PERVEZ, Dawood
Appointed Date: 26 July 2006
51 years old

Director
PERVEZ, Rizwan
Appointed Date: 28 January 2005
57 years old

Director
RACE, Martin
Appointed Date: 01 January 2000
68 years old

Director
SHEIKH, Mohammed Younus
Appointed Date: 28 January 2005
79 years old

Resigned Directors

Secretary
STEVENSON, John Peter
Resigned: 30 October 1992

Secretary
TOBIN, John
Resigned: 25 July 2006
Appointed Date: 02 November 1992

Director
BATLEY, Dorothie
Resigned: 11 January 1998
111 years old

Director
BATLEY, Lawrence
Resigned: 23 August 2002
115 years old

Director
BROWN, Alan Joseph
Resigned: 06 October 2002
Appointed Date: 01 February 2002
72 years old

Director
CHAUDHARY, Arshad Mehmood
Resigned: 14 November 2016
Appointed Date: 26 July 2006
65 years old

Director
DYSON, Ian Paul
Resigned: 28 January 2005
Appointed Date: 01 January 2000
62 years old

Director
FIRTH, Bruce
Resigned: 28 January 2005
87 years old

Director
FIRTH, Rita
Resigned: 28 January 2005
Appointed Date: 04 September 2002
85 years old

Director
GILROY, David Peter
Resigned: 31 July 2014
Appointed Date: 25 March 2013
71 years old

Director
MCCORMICK, Leonard William
Resigned: 29 September 2006
81 years old

Director
PERVEZ, Mohammed Anwar, Sir
Resigned: 01 April 2014
Appointed Date: 28 January 2005
90 years old

Director
STEVENSON, John Peter
Resigned: 30 October 1992
80 years old

Director
TOBIN, John
Resigned: 25 July 2006
Appointed Date: 02 November 1992
72 years old

Director
WELLS, John Austin
Resigned: 26 August 2004
105 years old

Director
YOUSAF, Kaiser Ahmed
Resigned: 28 January 2014
Appointed Date: 25 March 2013
73 years old

Persons With Significant Control

Bestway Uk Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BATLEYS LIMITED Events

01 Feb 2017
Full accounts made up to 30 June 2016
14 Nov 2016
Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016
14 Oct 2016
Confirmation statement made on 31 August 2016 with updates
22 Aug 2016
Second filing of the annual return made up to 31 August 2015
07 Jul 2016
Change of share class name or designation
...
... and 168 more events
24 Sep 1986
Return made up to 28/08/86; full list of members

15 Aug 1985
Company name changed\certificate issued on 15/08/85
22 Sep 1982
Accounts made up to 31 May 1982
12 Jul 1972
Change to share capital

17 Nov 1960
Incorporation

BATLEYS LIMITED Charges

6 October 2014
Charge code 0067 5326 0013
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Subjects at scotstown road, bridge of don, aberdeen; title…
6 October 2014
Charge code 0067 5326 0012
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Subjects at cash & carry warehouse, lawgrove place…
6 October 2014
Charge code 0067 5326 0011
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Subjects at 332 and 334 clepington road, dundee; title…
1 October 2014
Charge code 0067 5326 0010
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Ip description UK00001378421 capolini please see image for…
1 October 2014
Charge code 0067 5326 0009
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Not applicable…
1 October 2014
Charge code 0067 5326 0008
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Not applicable…
2 May 2014
Charge code 0067 5326 0007
Delivered: 9 May 2014
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over all assets and undertakings…
11 March 2011
Debenture
Delivered: 25 March 2011
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2010
Standard security executed on 19TH november 2010
Delivered: 2 December 2010
Status: Satisfied on 14 December 2013
Persons entitled: C J Lang & Son Limited
Description: All and whole the warehouse premises at 332/334 clepington…
10 April 1995
Standard security presented for registration in secotland on 10TH april 1995
Delivered: 22 April 1995
Status: Satisfied on 17 November 1995
Persons entitled: Scottish Enterprise
Description: All or whole of the plot or area of ground lying in the…
3 February 1995
Standard security which was presented for registration in scotland on the 22ND february 1995 and
Delivered: 16 March 1995
Status: Satisfied on 15 February 2005
Persons entitled: Scottish Enterprise
Description: All and whole that plot or area of ground lying in the…
25 May 1983
Legal charge
Delivered: 1 June 1983
Status: Satisfied on 19 December 1986
Persons entitled: Midland Bank PLC
Description: Land at drum industrial estate, birtley,county durham t/N…