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..
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 | : |
|
Registered Address | : | Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Copthorne Farm Barn, Main Street, Great Ouseburn, York, United Kingdom, YO26 9RE | Secretary | 21 December 2004 | Active |
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 19 July 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 December 2004 | Active |
Copthorne Farm Barn, Main Street, Great Ouseburn, York, United Kingdom, YO26 9RE | Director | 21 December 2004 | Active |
2, Upper Batley Low Lane, Batley, United Kingdom, WF17 0AL | Director | 21 December 2004 | Active |
Nook Farm Haighmoor Road, West Ardsley, Wakefield, WF3 1ES | Director | 29 April 2005 | Active |
10a Rectory View, Thornhill, Dewsbury, WF12 0NN | Director | 29 April 2005 | Active |
25 Ullswater Road, Dewsbury, WF12 7PS | Director | 29 April 2005 | Active |
62, Brookroyd Lane, Birstall, Batley, WF17 0DA | Director | 01 April 2008 | Active |
The Old Vicarage, Church Lane, South Crosslands, Huddersfield, HD4 7DB | Director | 29 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Change of name | Certificate change of name company. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-27 | Officers | Change person secretary company with change date. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Officers | Change person director company with change date. | Download |
2017-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.