This company is commonly known as Horace Batten (bootmaker) Limited. The company was founded 24 years ago and was given the registration number 03822319. The firm's registered office is in NORTHAMPTON. You can find them at 2 Coton Road, Ravensthorpe, Northampton, Northamptonshire. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | HORACE BATTEN (BOOTMAKER) LIMITED |
---|---|---|
Company Number | : | 03822319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Coton Road, Ravensthorpe, Northampton, Northamptonshire, NN6 8EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 High Street, Husbands Bosworth, Lutterworth, LE17 6LH | Secretary | 01 September 1999 | Active |
2 Coton Road, Ravensthorpe, Northampton, NN6 8EG | Director | 01 June 2018 | Active |
2 Coton Road, Ravensthorpe, Northampton, NN6 8EG | Director | 01 June 2018 | Active |
2 Coton Road, Ravensthorpe, Northampton, NN6 8EG | Director | 01 June 2018 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 09 August 1999 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 09 August 1999 | Active |
The Cottage, 2 Coton Road, Ravensthorpe, Northampton, NN6 8EG | Director | 01 September 1999 | Active |
28 High Street, Husbands Bosworth, Lutterworth, LE17 6LH | Director | 01 September 1999 | Active |
Mrs Emma Jane Lampard Humphreys | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Address | : | 2 Coton Road, Northampton, NN6 8EG |
Nature of control | : |
|
Mrs Priscilla Jane Batten | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | 2 Coton Road, Northampton, NN6 8EG |
Nature of control | : |
|
Mr Timothy Lampard Batten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | Uk |
Address | : | 2 Coton Road, Northampton, NN6 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.