UKBizDB.co.uk

HORACE BATTEN (BOOTMAKER) LIMITED

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

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..

Company Information

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:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:2 Coton Road, Ravensthorpe, Northampton, Northamptonshire, NN6 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 High Street, Husbands Bosworth, Lutterworth, LE17 6LH

Secretary01 September 1999Active
2 Coton Road, Ravensthorpe, Northampton, NN6 8EG

Director01 June 2018Active
2 Coton Road, Ravensthorpe, Northampton, NN6 8EG

Director01 June 2018Active
2 Coton Road, Ravensthorpe, Northampton, NN6 8EG

Director01 June 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary09 August 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director09 August 1999Active
The Cottage, 2 Coton Road, Ravensthorpe, Northampton, NN6 8EG

Director01 September 1999Active
28 High Street, Husbands Bosworth, Lutterworth, LE17 6LH

Director01 September 1999Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2015-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.