About

Registered Number: 01336813
Date of Incorporation: 01/11/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: Granby Bungalow, Granby Road, Harrogate, North Yorkshire, HG1 4ST

 

Based in North Yorkshire, B. & N. Batty (Builders) Ltd was registered on 01 November 1977, it's status in the Companies House registry is set to "Active". The current directors of the business are Thompson, Richard Bryan, Batty, Wendy Jane, Batty, Bernard, Batty, Jeanne Sylvia. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Richard Bryan 30 July 2019 - 1
BATTY, Bernard N/A 11 February 2018 1
BATTY, Jeanne Sylvia 10 January 2003 30 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Wendy Jane 21 June 2004 03 July 2015 1

Filing History

Document Type Date
CS01 - N/A 14 August 2019
PSC04 - N/A 14 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 17 July 2018
TM01 - Termination of appointment of director 16 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 21 August 2015
TM02 - Termination of appointment of secretary 09 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 12 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 October 2007
353 - Register of members 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 October 2007
353 - Register of members 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
287 - Change in situation or address of Registered Office 10 September 2007
353 - Register of members 30 August 2007
287 - Change in situation or address of Registered Office 19 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
AA - Annual Accounts 21 June 2004
363a - Annual Return 11 August 2003
AA - Annual Accounts 13 March 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
363a - Annual Return 09 August 2002
AA - Annual Accounts 02 May 2002
363a - Annual Return 08 August 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363a - Annual Return 09 August 2000
AA - Annual Accounts 29 March 2000
363a - Annual Return 12 August 1999
AA - Annual Accounts 15 March 1999
363a - Annual Return 06 August 1998
AA - Annual Accounts 11 March 1998
CERTNM - Change of name certificate 18 February 1998
363a - Annual Return 14 August 1997
363(353) - N/A 14 August 1997
363(190) - N/A 14 August 1997
AA - Annual Accounts 22 January 1997
363a - Annual Return 11 August 1996
AA - Annual Accounts 25 January 1996
363x - Annual Return 08 August 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 25 July 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 07 April 1993
AA - Annual Accounts 14 August 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 15 August 1991
363a - Annual Return 15 August 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.