BATORER LIMITED
BRADFORD ROAD CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 5LJ

Company number 01174747
Status Active
Incorporation Date 21 June 1974
Company Type Private Limited Company
Address RAWFOLDS WAY, SPEN VALLEY INDUSTRIAL PARK, BRADFORD ROAD CLECKHEATON, WEST YORKSHIRE, BD19 5LJ
Home Country United Kingdom
Nature of Business 25620 - Machining, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Simon John Irving on 3 November 2016; Satisfaction of charge 2 in full. The most likely internet sites of BATORER LIMITED are www.batorer.co.uk, and www.batorer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. The distance to to Bradford Forster Square Rail Station is 5.7 miles; to Brockholes Rail Station is 8.8 miles; to Bingley Rail Station is 10.4 miles; to Crossflatts Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Batorer Limited is a Private Limited Company. The company registration number is 01174747. Batorer Limited has been working since 21 June 1974. The present status of the company is Active. The registered address of Batorer Limited is Rawfolds Way Spen Valley Industrial Park Bradford Road Cleckheaton West Yorkshire Bd19 5lj. . DIXON, Martin Conway is a Secretary of the company. DIXON, Martin Conway is a Director of the company. IRVING, Simon John is a Director of the company. REDFERN, Tony is a Director of the company. Secretary LEES, Rita Mary has been resigned. Secretary PROUD, Sarah Louise has been resigned. Director IRVING, John Watson has been resigned. Director LEES, Anthony Richard has been resigned. The company operates in "Machining".


Current Directors

Secretary
DIXON, Martin Conway
Appointed Date: 30 July 2005

Director
DIXON, Martin Conway
Appointed Date: 06 October 2004
66 years old

Director
IRVING, Simon John
Appointed Date: 06 October 2004
58 years old

Director
REDFERN, Tony
Appointed Date: 06 October 2004
72 years old

Resigned Directors

Secretary
LEES, Rita Mary
Resigned: 07 May 2002

Secretary
PROUD, Sarah Louise
Resigned: 29 July 2005
Appointed Date: 08 May 2002

Director
IRVING, John Watson
Resigned: 05 July 1994
86 years old

Director
LEES, Anthony Richard
Resigned: 06 October 2004
79 years old

Persons With Significant Control

Martin Conway Dixon Bsc
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon John Irving
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tony Redfern
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BATORER LIMITED Events

04 May 2017
Total exemption small company accounts made up to 31 July 2016
03 Nov 2016
Director's details changed for Simon John Irving on 3 November 2016
21 Oct 2016
Satisfaction of charge 2 in full
05 Oct 2016
Registration of charge 011747470004, created on 5 October 2016
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
...
... and 91 more events
17 Nov 1987
Accounts for a small company made up to 31 July 1987

17 Nov 1987
Return made up to 05/11/87; full list of members

17 Oct 1986
Accounts for a small company made up to 31 July 1986

17 Oct 1986
Return made up to 16/10/86; full list of members

21 Jun 1974
Incorporation

BATORER LIMITED Charges

5 October 2016
Charge code 0117 4747 0004
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
3 November 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 21 October 2016
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 January 1997
Fixed and floating charge
Delivered: 23 January 1997
Status: Satisfied on 14 May 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…