About

Registered Number: 03822319
Date of Incorporation: 09/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 2 Coton Road, Ravensthorpe, Northampton, Northamptonshire, NN6 8EG

 

Established in 1999, Horace Batten (Bootmaker) Ltd has its registered office in Northampton, it has a status of "Active". This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTEN, Horace Lampard 01 September 1999 17 June 2014 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 28 November 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 04 December 2018
PSC01 - N/A 04 December 2018
PSC01 - N/A 06 November 2018
CS01 - N/A 14 August 2018
PSC07 - N/A 15 June 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 19 November 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 15 December 2004
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
123 - Notice of increase in nominal capital 06 December 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 18 March 2004
395 - Particulars of a mortgage or charge 11 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 01 November 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 21 September 2000
225 - Change of Accounting Reference Date 21 September 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 March 2004 Outstanding

N/A

Debenture 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.