MAURICE BATTY & PARTNERS LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 6EL

Company number 01103326
Status Active
Incorporation Date 22 March 1973
Company Type Private Limited Company
Address BEEZON LODGE, BEEZON ROAD, KENDAL, CUMBRIA, LA9 6EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 500 . The most likely internet sites of MAURICE BATTY & PARTNERS LIMITED are www.mauricebattypartners.co.uk, and www.maurice-batty-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Maurice Batty Partners Limited is a Private Limited Company. The company registration number is 01103326. Maurice Batty Partners Limited has been working since 22 March 1973. The present status of the company is Active. The registered address of Maurice Batty Partners Limited is Beezon Lodge Beezon Road Kendal Cumbria La9 6el. . SCOTT, Anne is a Secretary of the company. BARROW, Margaret Elizabeth is a Director of the company. BATTY, Michael Charles is a Director of the company. Secretary FIELDING, Geoffrey Peter has been resigned. Secretary SANDERSON, Christopher Peter Robin has been resigned. Secretary WATT, Charles Edward has been resigned. Secretary WHITEHEAD, Frazer has been resigned. Secretary WHITEHEAD, Frazer has been resigned. Director WHITEHEAD, Frazer has been resigned. The company operates in "Non-trading company".


maurice batty & partners Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCOTT, Anne
Appointed Date: 31 August 2007

Director

Director

Resigned Directors

Secretary
FIELDING, Geoffrey Peter
Resigned: 31 December 1992

Secretary
SANDERSON, Christopher Peter Robin
Resigned: 04 September 2002
Appointed Date: 01 April 1999

Secretary
WATT, Charles Edward
Resigned: 20 January 1995
Appointed Date: 01 January 1993

Secretary
WHITEHEAD, Frazer
Resigned: 31 August 2007
Appointed Date: 04 September 2002

Secretary
WHITEHEAD, Frazer
Resigned: 31 March 1999
Appointed Date: 20 January 1995

Director
WHITEHEAD, Frazer
Resigned: 31 August 2007
70 years old

Persons With Significant Control

Mr Michael Charles Batty
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MAURICE BATTY & PARTNERS LIMITED Events

10 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Dec 2016
Confirmation statement made on 4 December 2016 with updates
11 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 500

29 Nov 2015
Accounts for a dormant company made up to 31 March 2015
06 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 500

...
... and 85 more events
19 Oct 1987
Full accounts made up to 30 April 1986

19 Oct 1987
Return made up to 25/09/87; full list of members

23 Apr 1987
Return made up to 31/12/86; full list of members

07 Apr 1987
Accounts for a small company made up to 30 April 1985

01 May 1986
Return made up to 31/12/85; full list of members

MAURICE BATTY & PARTNERS LIMITED Charges

9 October 1991
Debenture
Delivered: 10 October 1991
Status: Outstanding
Persons entitled: Minolta (UK) Limited.
Description: Fixed and floating charges over the undertaking and all…
29 February 1988
Debenture
Delivered: 10 March 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…