UKBizDB.co.uk

BATLEY VARIETY CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Batley Variety Club Limited. The company was founded 19 years ago and was given the registration number 05317798. The firm's registered office is in HUDDERSFIELD. You can find them at Bank Chambers, Market Street, Huddersfield, West Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:BATLEY VARIETY CLUB LIMITED
Company Number:05317798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copthorne Farm Barn, Main Street, Great Ouseburn, York, United Kingdom, YO26 9RE

Secretary21 December 2004Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director19 July 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2004Active
Copthorne Farm Barn, Main Street, Great Ouseburn, York, United Kingdom, YO26 9RE

Director21 December 2004Active
2, Upper Batley Low Lane, Batley, United Kingdom, WF17 0AL

Director21 December 2004Active
Nook Farm Haighmoor Road, West Ardsley, Wakefield, WF3 1ES

Director29 April 2005Active
10a Rectory View, Thornhill, Dewsbury, WF12 0NN

Director29 April 2005Active
25 Ullswater Road, Dewsbury, WF12 7PS

Director29 April 2005Active
62, Brookroyd Lane, Birstall, Batley, WF17 0DA

Director01 April 2008Active
The Old Vicarage, Church Lane, South Crosslands, Huddersfield, HD4 7DB

Director29 April 2005Active

People with Significant Control

Mr Joseph Battye
Notified on:19 July 2016
Status:Active
Date of birth:June 1986
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Significant influence or control
Mr Stephen Paul Battye Dec'D.
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Ann Battye
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person secretary company with change date.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Mortgage

Mortgage satisfy charge full.

Download
2017-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.