Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L. BATLEY HOLDINGS LIMITED
Company Information for

L. BATLEY HOLDINGS LIMITED

BOSTON HOUSE ROOM F2 214, HIGH STREET BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6AD,
Company Registration Number
02404006
Private Limited Company
Active

Company Overview

About L. Batley Holdings Ltd
L. BATLEY HOLDINGS LIMITED was founded on 1989-07-13 and has its registered office in Wetherby. The organisation's status is listed as "Active". L. Batley Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L. BATLEY HOLDINGS LIMITED
 
Legal Registered Office
BOSTON HOUSE ROOM F2 214
HIGH STREET BOSTON SPA
WETHERBY
WEST YORKSHIRE
LS23 6AD
Other companies in LS23
 
Filing Information
Company Number 02404006
Company ID Number 02404006
Date formed 1989-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 13:31:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L. BATLEY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L. BATLEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRUCE FIRTH
Company Secretary 1991-07-13
RUPERT JAMES BULLOCK
Director 2010-07-07
SIMON TIMOTHY BULLOCK
Director 2008-06-07
BRUCE FIRTH
Director 1991-07-13
RITA FIRTH
Director 2002-09-04
SARAH JOANNE LAWRANCE
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GRAEME NEWMAN
Company Secretary 2007-10-30 2007-11-07
JOHN AUSTIN WELLS
Director 1991-07-13 2004-08-26
LAWRENCE BATLEY
Director 1991-07-13 2002-08-23
DOROTHIE BATLEY
Director 1991-07-13 1998-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE FIRTH LACETREND LIMITED Company Secretary 2005-12-08 CURRENT 1956-01-27 Active
RUPERT JAMES BULLOCK LBH (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
RUPERT JAMES BULLOCK LUXURY ARTISAN LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
SIMON TIMOTHY BULLOCK THE LAWRANCE (HOTEL LIVING) LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
SIMON TIMOTHY BULLOCK LBH (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON TIMOTHY BULLOCK LACETREND LIMITED Director 2010-01-07 CURRENT 1956-01-27 Active
BRUCE FIRTH LBH (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
BRUCE FIRTH L. BATLEY PENSION TRUSTEE LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
BRUCE FIRTH LAROCK CONSTRUCTION LIMITED Director 2006-03-27 CURRENT 2006-02-06 Active
BRUCE FIRTH LACETREND LIMITED Director 2000-02-01 CURRENT 1956-01-27 Active
RITA FIRTH LBH (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SARAH JOANNE LAWRANCE LBH (2012) LIMITED Director 2016-01-13 CURRENT 2012-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-3030/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-17CONFIRMATION STATEMENT MADE ON 13/07/24, WITH UPDATES
2024-03-14CESSATION OF LBH (2012) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-14Notification of Lbh (2012) Limited as a person with significant control on 2024-02-08
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-04-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 829909.5
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024040060006
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024040060005
2017-02-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR BRUCE FIRTH on 2016-09-01
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE FIRTH / 01/09/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY BULLOCK / 01/09/2016
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 829909.5
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-04-25CH01Director's details changed for Mr Simon Timothy Bullock on 2016-04-25
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AP01DIRECTOR APPOINTED MRS SARAH JOANNE LAWRANCE
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 829909.5
2015-07-23AR0113/07/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 829909.5
2014-07-14AR0113/07/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0113/07/13 ANNUAL RETURN FULL LIST
2013-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-19AR0113/07/12 ANNUAL RETURN FULL LIST
2012-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-01-10MG01Particulars of a mortgage or charge / charge no: 4
2011-07-13AR0113/07/11 ANNUAL RETURN FULL LIST
2011-07-06AD03Register(s) moved to registered inspection location
2011-07-06AD02SAIL ADDRESS CREATED
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM BOSTON HOUSE ROOM F2 214 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AB
2010-11-30REGISTERED OFFICE CHANGED ON 30/11/10 FROM , Boston House Room F2, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB
2010-07-15AR0113/07/10 FULL LIST
2010-07-14AP01DIRECTOR APPOINTED MR RUPERT JAMES BULLOCK
2010-02-03SH0603/02/10 STATEMENT OF CAPITAL GBP 829909.50
2010-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-09RES13COMPANY BUSINESS TOTAL ORDINARY SHARES 11/12/2009
2009-07-27363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-07-31363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-31353LOCATION OF REGISTER OF MEMBERS
2008-06-12288aDIRECTOR APPOINTED MR SIMON TIMOTHY BULLOCK
2008-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-11-30288bSECRETARY RESIGNED
2007-11-05288aNEW SECRETARY APPOINTED
2007-07-27363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-08-17363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-09-27169£ IC 943639/874619 18/08/05 £ SR 690200@.1=69020
2005-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-10363sRETURN MADE UP TO 13/07/05; NO CHANGE OF MEMBERS
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: LAWRENCE BATLEY HOUSE SKELTON GRANGE ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RZ
2005-02-16Registered office changed on 16/02/05 from:\lawrence batley house, skelton grange road, stourton leeds, west yorkshire LS10 1RZ
2005-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/04
2004-09-08288bDIRECTOR RESIGNED
2004-08-12363sRETURN MADE UP TO 13/07/04; NO CHANGE OF MEMBERS
2004-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/03
2003-08-20363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-05-1888(2)RAD 25/04/03--------- £ SI 50000@.1=5000 £ IC 938639/943639
2002-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/02
2002-10-14288aNEW DIRECTOR APPOINTED
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1UN.
2002-09-18Registered office changed on 18/09/02 from:\leeds road, huddersfield, west yorkshire, HD2 1UN.
2002-09-17288bDIRECTOR RESIGNED
2002-07-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-29363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-11-0588(2)RAD 15/10/01--------- £ SI 40000@.1=4000 £ IC 934639/938639
2001-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/01
2001-08-07363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-05-1588(2)RAD 20/04/01--------- £ SI 35000@.1=3500 £ IC 931139/934639
2000-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-14SRES13RE ISSUE OF SHARES 27/10/00
2000-11-14SRES01ALTER ARTICLES 27/10/00
2000-11-09AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 29/04/00
2000-10-20AAFULL GROUP ACCOUNTS MADE UP TO 29/04/00
2000-08-23363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-06-0288(2)RAD 01/04/00--------- £ SI 30000@.1=3000 £ IC 928139/931139
1999-09-15AAFULL GROUP ACCOUNTS MADE UP TO 01/05/99
1999-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-20363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-05-1188(2)RAD 01/04/99--------- £ SI 30000@.1=3000 £ IC 925139/928139
1998-10-15AAFULL GROUP ACCOUNTS MADE UP TO 02/05/98
1998-08-03363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1998-01-27288bDIRECTOR RESIGNED
1997-12-12AAFULL GROUP ACCOUNTS MADE UP TO 03/05/97
1997-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-11-30Registered office changed on 30/11/90 from:\empire house, 10 picadilly, bradford, BD1 3LR
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to L. BATLEY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L. BATLEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-05 Outstanding COUTTS & COMPANY
2017-02-28 Outstanding LOMBARD ODIER (EUROPE) S.A. UK BRANCH
DEED OF CHARGE 2012-01-10 Outstanding UBS AG, LONDON BRANCH
DEBENTURE 1994-05-31 Satisfied THE BRITISH LINEN BANK LIMITED
CHARGE 1994-05-31 Satisfied THE BRITISH LINEN BANK LIMITED
DEBENTURE 1990-05-09 Satisfied SWISS BANK CORPORATION.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L. BATLEY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of L. BATLEY HOLDINGS LIMITED registering or being granted any patents
Domain Names

L. BATLEY HOLDINGS LIMITED owns 3 domain names.

larock.co.uk   thelawrance.co.uk   thelawrence.co.uk  

Trademarks
We have not found any records of L. BATLEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L. BATLEY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as L. BATLEY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where L. BATLEY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L. BATLEY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L. BATLEY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.