C.K.BATCHELOR LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG2 0PH

Company number 01015434
Status Active
Incorporation Date 23 June 1971
Company Type Private Limited Company
Address COLD BATH PLACE, HARROGATE, NORTH YORKSHIRE, HG2 0PH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43910 - Roofing activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 38,000 . The most likely internet sites of C.K.BATCHELOR LIMITED are www.ckbatchelor.co.uk, and www.c-k-batchelor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. C K Batchelor Limited is a Private Limited Company. The company registration number is 01015434. C K Batchelor Limited has been working since 23 June 1971. The present status of the company is Active. The registered address of C K Batchelor Limited is Cold Bath Place Harrogate North Yorkshire Hg2 0ph. . BATCHELOR, Andrew Charles is a Secretary of the company. BATCHELOR, Andrew Charles is a Director of the company. BATCHELOR, David Henry, Mr is a Director of the company. BATCHELOR, John Albert is a Director of the company. Secretary BROOKS, Richard James has been resigned. Director BATCHELOR, Gladys has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BATCHELOR, Andrew Charles
Appointed Date: 26 May 2005

Director
BATCHELOR, Andrew Charles
Appointed Date: 01 July 1999
58 years old

Director
BATCHELOR, David Henry, Mr
Appointed Date: 01 July 1999
56 years old

Director

Resigned Directors

Secretary
BROOKS, Richard James
Resigned: 26 May 2005

Director
BATCHELOR, Gladys
Resigned: 30 June 1999
110 years old

Persons With Significant Control

Mr Andrew Charles Batchelor
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Albert Batchelor
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Henry Batchelor
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.K.BATCHELOR LIMITED Events

17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 October 2015
09 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 38,000

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
30 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 38,000

...
... and 99 more events
03 Apr 1987
Full accounts made up to 30 June 1986

03 Apr 1987
Return made up to 14/01/87; full list of members

30 Apr 1986
Full accounts made up to 30 June 1985

30 Apr 1986
Return made up to 27/12/85; full list of members

23 Jun 1971
Certificate of incorporation

C.K.BATCHELOR LIMITED Charges

12 October 2009
Legal charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and premises cold bath place harrogate see image for…
12 October 2009
Legal charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Eller court roseville road harrogate north yorkshire see…
12 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Legal mortgage
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the east side of ripon road…
19 December 2008
Legal mortgage
Delivered: 3 January 2009
Status: Satisfied on 28 October 2009
Persons entitled: Hsbc Bank PLC
Description: F/H weaver park house wetherby road boroughbridge t/n…
19 December 2008
Legal mortgage
Delivered: 3 January 2009
Status: Satisfied on 28 October 2009
Persons entitled: Hsbc Bank PLC
Description: F/H eller court roseville road harrogate t/n nyk 323054…
1 May 2008
Legal mortgage
Delivered: 15 May 2008
Status: Satisfied on 16 May 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a whistle house farm norwood harrogate north…
27 May 2004
Legal mortgage
Delivered: 29 May 2004
Status: Satisfied on 4 March 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hydro park ripon road harrogate. With the…
12 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied on 28 October 2009
Persons entitled: Hsbc Bank PLC
Description: The freehold land and buildings situate at valley drive…
8 May 2001
Legal mortgage
Delivered: 11 May 2001
Status: Satisfied on 3 May 2003
Persons entitled: Hsbc Bank PLC
Description: The property at lund house, lady lane, lund house green…
23 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 5 March 1994
Persons entitled: Midland Bank PLC
Description: Land at bower road/dragon parade harrogate in the county of…
23 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 5 March 1994
Persons entitled: Midland Bank PLC
Description: Land in woodfield road harrogate north yorkshire together…
12 March 1985
Legal charge
Delivered: 15 March 1985
Status: Satisfied on 11 April 1997
Persons entitled: Midland Bank PLC
Description: F/H land at daw cross, burn bridge, harrogate north…
18 January 1973
Floating charge
Delivered: 24 January 1973
Status: Satisfied on 28 October 2009
Persons entitled: Midland Bank LTD
Description: Floating charge on undertaking and all property present and…
29 December 1971
Mortgage
Delivered: 4 January 1972
Status: Satisfied on 28 October 2009
Persons entitled: Midland Bank LTD
Description: Workshops & premises at cold bath place, harrowgate, yorks…