BATTERYBACK PLC
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 1NB

Company number 06904162
Status Active
Incorporation Date 13 May 2009
Company Type Public Limited Company
Address RICHMOND HOUSE SELBY ROAD, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 1NB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders. The most likely internet sites of BATTERYBACK PLC are www.batteryback.co.uk, and www.batteryback.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Castleford Rail Station is 4.9 miles; to Leeds Rail Station is 5.8 miles; to Featherstone Rail Station is 7.8 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Batteryback Plc is a Public Limited Company. The company registration number is 06904162. Batteryback Plc has been working since 13 May 2009. The present status of the company is Active. The registered address of Batteryback Plc is Richmond House Selby Road Garforth Leeds West Yorkshire Ls25 1nb. . OWEN, Mark is a Secretary of the company. HUNT, Peter Timothy is a Director of the company. OWEN, Mark is a Director of the company. Secretary BEACHELL, Peter has been resigned. Secretary DENTON, Rachel Marie has been resigned. Secretary ORMISTON, Robert Wallace has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BELLYNCK, Christophe has been resigned. Director LUSHER, David Andrew has been resigned. Director MOSELEY, Sarah Ann has been resigned. Director ORMISTON, Robert Wallace has been resigned. Director PARKIN, Graeme Michael has been resigned. Director ROUND, Jonathon Charles has been resigned. Director SPAUL, Thomas has been resigned. Director TURNER, Chris has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OWEN, Mark
Appointed Date: 26 November 2014

Director
HUNT, Peter Timothy
Appointed Date: 14 May 2009
69 years old

Director
OWEN, Mark
Appointed Date: 31 May 2016
53 years old

Resigned Directors

Secretary
BEACHELL, Peter
Resigned: 17 April 2014
Appointed Date: 15 May 2012

Secretary
DENTON, Rachel Marie
Resigned: 03 April 2012
Appointed Date: 14 May 2009

Secretary
ORMISTON, Robert Wallace
Resigned: 01 August 2014
Appointed Date: 17 April 2014

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 May 2009
Appointed Date: 13 May 2009

Director
BELLYNCK, Christophe
Resigned: 31 May 2016
Appointed Date: 28 July 2014
64 years old

Director
LUSHER, David Andrew
Resigned: 10 June 2014
Appointed Date: 21 January 2010
59 years old

Director
MOSELEY, Sarah Ann
Resigned: 31 May 2016
Appointed Date: 07 April 2014
45 years old

Director
ORMISTON, Robert Wallace
Resigned: 01 August 2014
Appointed Date: 15 May 2012
53 years old

Director
PARKIN, Graeme Michael
Resigned: 13 April 2012
Appointed Date: 14 May 2009
52 years old

Director
ROUND, Jonathon Charles
Resigned: 14 May 2009
Appointed Date: 13 May 2009
66 years old

Director
SPAUL, Thomas
Resigned: 30 September 2013
Appointed Date: 15 May 2012
71 years old

Director
TURNER, Chris
Resigned: 15 May 2012
Appointed Date: 21 January 2010
59 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 May 2009
Appointed Date: 13 May 2009

Persons With Significant Control

Wastecare Group Ltd
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

BATTERYBACK PLC Events

20 Jan 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
04 Jul 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
30 Jun 2016
Termination of appointment of Christophe Bellynck as a director on 31 May 2016
30 Jun 2016
Appointment of Mr Mark Owen as a director on 31 May 2016
...
... and 40 more events
07 Jun 2009
Registered office changed on 07/06/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
07 Jun 2009
Director appointed peter timothy hunt
07 Jun 2009
Director appointed graeme michael parkin
07 Jun 2009
Secretary appointed rachel marie denton
13 May 2009
Incorporation