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

BATLEY ESTATE COMPANY LIMITED

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS,
Company Registration Number
07573802
Private Limited Company
Liquidation

Company Overview

About Batley Estate Company Ltd
BATLEY ESTATE COMPANY LIMITED was founded on 2011-03-22 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Batley Estate Company 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
BATLEY ESTATE COMPANY LIMITED
 
Legal Registered Office
Wilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Other companies in M3
 
Filing Information
Company Number 07573802
Company ID Number 07573802
Date formed 2011-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB195967633  
Last Datalog update: 2023-03-18 13:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATLEY ESTATE COMPANY 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 BATLEY ESTATE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN ELWYN DAVIES
Director 2011-03-22
BRENDAN FLOOD
Director 2011-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN FLOOD THE WALKING FOOTBALL ASSOCIATION LIMITED Director 2018-05-01 CURRENT 2016-11-15 Active
BRENDAN FLOOD BE VARSITY LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
BRENDAN FLOOD COLE WATERHOUSE (WEMBLEY) LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
BRENDAN FLOOD WHAT COLLEGE INTERNATIONAL LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS (BATLEY) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
BRENDAN FLOOD UA MANCHESTER LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD UA WEMBLEY LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD FLOOD INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD UCFB MANCHESTER ACADEMY LTD Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD E-VIEW PROPERTIES LIMITED Director 2017-06-26 CURRENT 2005-09-21 Active
BRENDAN FLOOD WHELDONE (INVESTMENTS) LIMITED Director 2017-06-26 CURRENT 2008-08-18 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
BRENDAN FLOOD EPIL DEVELOPMENTS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
BRENDAN FLOOD COLE WATERHOUSE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
BRENDAN FLOOD FIRSTPOINT INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
BRENDAN FLOOD MOWBRAY ASSET MANAGEMENT LTD Director 2016-01-05 CURRENT 2016-01-05 Active
BRENDAN FLOOD SPECTRUM INVESTMENT MANAGEMENT LIMITED Director 2015-12-11 CURRENT 2009-09-04 Active
BRENDAN FLOOD UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED Director 2015-11-30 CURRENT 2014-11-11 Active
BRENDAN FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
BRENDAN FLOOD UCFB MANCHESTER LIMITED Director 2015-09-29 CURRENT 2015-09-16 Active
BRENDAN FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2015-05-01 CURRENT 2012-09-26 Active - Proposal to Strike off
BRENDAN FLOOD POWERLINKS MEDIA LIMITED Director 2015-05-01 CURRENT 2012-03-29 Active
BRENDAN FLOOD REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2010-03-24 Active
BRENDAN FLOOD REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2012-01-12 Active
BRENDAN FLOOD REAL ESTATE CAPITAL LIMITED Director 2015-03-26 CURRENT 2013-08-05 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS COMPANY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS HOLDINGS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
BRENDAN FLOOD UCFB HOLDINGS LIMITED Director 2014-03-28 CURRENT 2013-12-23 Active
BRENDAN FLOOD TURF MOOR PROPERTIES LIMITED Director 2014-03-03 CURRENT 2012-12-20 Dissolved 2017-06-13
BRENDAN FLOOD BURNLEY FC HOLDINGS LIMITED Director 2014-03-03 CURRENT 2012-12-18 Active
BRENDAN FLOOD LONGSIDE PROPERTIES LIMITED Director 2014-03-03 CURRENT 2004-08-10 Active
BRENDAN FLOOD BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) Director 2014-03-03 CURRENT 1897-09-29 Active
BRENDAN FLOOD UCFB WEMBLEY BUCKS NEW LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-01-19
BRENDAN FLOOD MODUS SMETHWICK LIMITED Director 2013-06-28 CURRENT 2005-06-21 Dissolved 2016-05-17
BRENDAN FLOOD UCFB WEMBLEY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
BRENDAN FLOOD VIRTUAAPPS.COM LIMITED Director 2012-06-18 CURRENT 2009-11-13 Active
BRENDAN FLOOD CALDER HOUSE (BURNLEY) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2017-12-19
BRENDAN FLOOD UCFB EDUCATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD UCFB STUDENT ACCOMMODATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED Director 2011-03-08 CURRENT 2010-11-15 Active
BRENDAN FLOOD JACKSONS ROW DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-11-05 Active
BRENDAN FLOOD FIGUREVALUE LIMITED Director 2010-06-25 CURRENT 1994-05-06 Dissolved 2016-05-17
BRENDAN FLOOD EDGE PROPERTY ASSET MANAGEMENT LIMITED Director 2008-08-12 CURRENT 2008-08-11 Active
BRENDAN FLOOD BADGERCOURT INVESTMENTS (MEXBOROUGH) LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.14) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.13) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD MODUS SOUTHPORT (NO.2) LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-08-04
BRENDAN FLOOD BADGERCOURT INVESTMENTS LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.11) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.12) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD MODUS OMEGA HOLDINGS LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-04-01
BRENDAN FLOOD MODUS OMEGA LIMITED Director 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-04-01
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.9) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.10) LIMITED Director 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-06
BRENDAN FLOOD MODUS MARKET HALLS LIMITED Director 2006-01-23 CURRENT 2006-01-23 Dissolved 2015-04-15
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.8) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.1) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.4) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.7) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.2) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.6) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.3) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.5) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA GENERAL PARTNER LIMITED Director 2005-12-06 CURRENT 2005-11-15 Liquidation
BRENDAN FLOOD E-STORE LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
BRENDAN FLOOD MANCHESTER LAND & BUILDINGS LIMITED Director 2004-12-01 CURRENT 2002-07-16 Dissolved 2014-04-22
BRENDAN FLOOD MODUS PJKI LIMITED Director 2004-02-20 CURRENT 2003-11-18 Liquidation
BRENDAN FLOOD MODUS (WINSFORD NOMINEES) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD MODUS (WINSFORD) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD NORTH BLUNTS NO 1 LIMITED Director 2000-04-26 CURRENT 2000-04-26 Dissolved 2018-05-15
BRENDAN FLOOD SPORTS ENTREPRENEURS LIMITED Director 2000-03-28 CURRENT 2000-03-28 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
2023-03-18Final Gazette dissolved via compulsory strike-off
2022-12-18Voluntary liquidation. Return of final meeting of creditors
2022-12-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-05-10600Appointment of a voluntary liquidator
2022-04-26LIQ10Removal of liquidator by court order
2022-04-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-28
2022-01-12Appointment of a voluntary liquidator
2022-01-12600Appointment of a voluntary liquidator
2021-12-29Removal of liquidator by court order
2021-12-29LIQ10Removal of liquidator by court order
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 418 the Mill Bradford Road Batley WF17 5LZ England
2021-02-02600Appointment of a voluntary liquidator
2021-02-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-01-29
2021-02-02LIQ02Voluntary liquidation Statement of affairs
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-07-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09AA01Previous accounting period shortened from 01/04/19 TO 31/03/19
2019-12-09AA01Previous accounting period shortened from 01/04/19 TO 31/03/19
2019-06-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-01AA01Previous accounting period shortened from 25/03/18 TO 24/03/18
2018-12-04AA01Previous accounting period shortened from 26/03/18 TO 25/03/18
2018-05-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-14PSC02Notification of Edge Real Estate Property Investments (Batley) Limited as a person with significant control on 2018-02-27
2018-03-14PSC07CESSATION OF BRENDAN FLOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-23AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-12-11AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-03-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/17 FROM The Edge Clowes Street Salford M3 5NA
2016-12-19AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-05-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-21AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-12-22AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-26AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-26AD02Register inspection address has been changed
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-01AR0122/03/12 ANNUAL RETURN FULL LIST
2011-03-22NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BATLEY ESTATE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-03
Appointmen2021-02-03
Meetings o2021-01-20
Fines / Sanctions
No fines or sanctions have been issued against BATLEY ESTATE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATLEY ESTATE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 BATLEY ESTATE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BATLEY ESTATE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATLEY ESTATE COMPANY LIMITED
Trademarks
We have not found any records of BATLEY ESTATE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATLEY ESTATE COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as BATLEY ESTATE COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BATLEY ESTATE COMPANY 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBATLEY ESTATE COMPANY LIMITEDEvent Date2021-02-03
 
Initiating party Event TypeAppointmen
Defending partyBATLEY ESTATE COMPANY LIMITEDEvent Date2021-02-03
Name of Company: BATLEY ESTATE COMPANY LIMITED Company Number: 07573802 Registered office: 418 The Mill, Bradford Road, Batley, WF17 5LZ Type of Liquidation: Creditors Date of Appointment: 29 January…
 
Initiating party Event TypeMeetings o
Defending partyBATLEY ESTATE COMPANY LIMITEDEvent Date2021-01-20
BATLEY ESTATE COMPANY LIMITED (Company Number 07573802 ) Registered office: 418 The Mill, Bradford Road, Batley, WF17 5LZ Principal trading address: 418 The Mill, Bradford Road, Batley, WF17 5LZ Notic…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATLEY ESTATE COMPANY 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 BATLEY ESTATE COMPANY 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.