BATLEY VARIETY CLUB LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 2EW

Company number 05317798
Status Active
Incorporation Date 21 December 2004
Company Type Private Limited Company
Address BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 December 2016 with updates; Registration of charge 053177980009, created on 22 December 2016. The most likely internet sites of BATLEY VARIETY CLUB LIMITED are www.batleyvarietyclub.co.uk, and www.batley-variety-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Batley Variety Club Limited is a Private Limited Company. The company registration number is 05317798. Batley Variety Club Limited has been working since 21 December 2004. The present status of the company is Active. The registered address of Batley Variety Club Limited is Bank Chambers Market Street Huddersfield West Yorkshire Hd1 2ew. . BATTYE, Sara Ann is a Secretary of the company. BATTYE, Joseph is a Director of the company. BATTYE, Sara Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATTYE, Stephen Paul has been resigned. Director BINKS, Richard David has been resigned. Director FAHEY, Paul Neil has been resigned. Director FARROW, Andrew David John has been resigned. Director HILL, John has been resigned. Director SAWYER, Mark Andrew has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BATTYE, Sara Ann
Appointed Date: 21 December 2004

Director
BATTYE, Joseph
Appointed Date: 19 July 2016
39 years old

Director
BATTYE, Sara Ann
Appointed Date: 21 December 2004
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 2004
Appointed Date: 21 December 2004

Director
BATTYE, Stephen Paul
Resigned: 01 August 2010
Appointed Date: 21 December 2004
75 years old

Director
BINKS, Richard David
Resigned: 14 January 2008
Appointed Date: 29 April 2005
82 years old

Director
FAHEY, Paul Neil
Resigned: 31 October 2007
Appointed Date: 29 April 2005
62 years old

Director
FARROW, Andrew David John
Resigned: 24 March 2010
Appointed Date: 29 April 2005
65 years old

Director
HILL, John
Resigned: 11 May 2015
Appointed Date: 01 April 2008
70 years old

Director
SAWYER, Mark Andrew
Resigned: 25 February 2015
Appointed Date: 29 April 2005
58 years old

Persons With Significant Control

Mr Joseph Battye
Notified on: 19 July 2016
39 years old
Nature of control: Has significant influence or control

Mr Stephen Paul Battye Dec'D.
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sara Ann Battye
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BATLEY VARIETY CLUB LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
22 Dec 2016
Registration of charge 053177980009, created on 22 December 2016
02 Sep 2016
Registration of charge 053177980008, created on 30 August 2016
01 Sep 2016
Registration of charge 053177980007, created on 30 August 2016
...
... and 55 more events
22 Apr 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Apr 2005
Particulars of mortgage/charge
15 Apr 2005
Particulars of mortgage/charge
21 Dec 2004
Secretary resigned
21 Dec 2004
Incorporation

BATLEY VARIETY CLUB LIMITED Charges

22 December 2016
Charge code 0531 7798 0009
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property subject to the legal charge is 379 bradford road…
30 August 2016
Charge code 0531 7798 0008
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of bradford road, batley, with title…
30 August 2016
Charge code 0531 7798 0007
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
28 May 2015
Charge code 0531 7798 0006
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the frontier bradford road batley t/no.WYK363041…
28 May 2015
Charge code 0531 7798 0005
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 September 2006
Legal mortgage
Delivered: 12 September 2006
Status: Satisfied on 19 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: The frontier bradfors road batley t/no's…
31 March 2006
Debenture
Delivered: 11 April 2006
Status: Satisfied on 19 July 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
13 April 2005
Legal mortgage
Delivered: 20 April 2005
Status: Satisfied on 8 November 2006
Persons entitled: Aib Group (UK) PLC
Description: Land on the south side of bradford road and land on the…
13 April 2005
Mortgage debenture
Delivered: 15 April 2005
Status: Satisfied on 8 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…