Company number 02404006
Status Active
Incorporation Date 13 July 1989
Company Type Private Limited Company
Address BOSTON HOUSE ROOM F2 214, HIGH STREET BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Registration of charge 024040060005, created on 28 February 2017; Total exemption small company accounts made up to 30 April 2016; Secretary's details changed for Mr Bruce Firth on 1 September 2016. The most likely internet sites of L. BATLEY HOLDINGS LIMITED are www.lbatleyholdings.co.uk, and www.l-batley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Garforth Rail Station is 7.6 miles; to East Garforth Rail Station is 7.8 miles; to Cross Gates Rail Station is 8.1 miles; to Knaresborough Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L Batley Holdings Limited is a Private Limited Company.
The company registration number is 02404006. L Batley Holdings Limited has been working since 13 July 1989.
The present status of the company is Active. The registered address of L Batley Holdings Limited is Boston House Room F2 214 High Street Boston Spa Wetherby West Yorkshire Ls23 6ad. . FIRTH, Bruce is a Secretary of the company. BULLOCK, Rupert James is a Director of the company. BULLOCK, Simon Timothy is a Director of the company. FIRTH, Bruce is a Director of the company. FIRTH, Rita is a Director of the company. LAWRANCE, Sarah Joanne is a Director of the company. Secretary NEWMAN, Stephen Graeme has been resigned. Director BATLEY, Dorothie has been resigned. Director BATLEY, Lawrence has been resigned. Director WELLS, John Austin has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
FIRTH, Rita
Appointed Date: 04 September 2002
85 years old
Resigned Directors
Persons With Significant Control
Mr Rupert James Bullock
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
Mr Bruce Firth
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control
Mrs Rita Firth
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control
Lbh (2012) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
L. BATLEY HOLDINGS LIMITED Events
09 Mar 2017
Registration of charge 024040060005, created on 28 February 2017
28 Feb 2017
Total exemption small company accounts made up to 30 April 2016
11 Oct 2016
Secretary's details changed for Mr Bruce Firth on 1 September 2016
11 Oct 2016
Director's details changed for Mr Bruce Firth on 1 September 2016
11 Oct 2016
Director's details changed for Mr Simon Timothy Bullock on 1 September 2016
...
... and 114 more events
16 Nov 1989
Registered office changed on 16/11/89 from: 2 baches st london N1 6UB
09 Nov 1989
Company name changed soletwin LIMITED\certificate issued on 10/11/89
09 Nov 1989
Memorandum and Articles of Association
09 Nov 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
13 Jul 1989
Incorporation
28 February 2017
Charge code 0240 4006 0005
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Lombard Odier (Europe) S.A. UK Branch
Description: Contains fixed charge…
20 December 2011
Deed of charge
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Ubs Ag, London Branch
Description: By way of fixed charge all rights to and interest in all…
31 May 1994
Charge
Delivered: 8 June 1994
Status: Satisfied
on 25 September 1997
Persons entitled: The British Linen Bank Limited
Description: All future shares or securities rights dividends monies…
31 May 1994
Debenture
Delivered: 8 June 1994
Status: Satisfied
on 25 September 1997
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…
9 May 1990
Debenture
Delivered: 23 May 1990
Status: Satisfied
on 25 September 1997
Persons entitled: Swiss Bank Corporation.
Description: (See form 395 continuation sheet relevant to this charge)…