Background WavePink WaveYellow Wave

J.B.BATTYE & CO. LIMITED (00195384)

J.B.BATTYE & CO. LIMITED (00195384) is an active UK company. incorporated on 29 January 1924. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. J.B.BATTYE & CO. LIMITED has been registered for 102 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin.

Company Number
00195384
Status
active
Type
ltd
Incorporated
29 January 1924
Age
102 years
Address
Old Mills, Bradford, BD11 1BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.B.BATTYE & CO. LIMITED

J.B.BATTYE & CO. LIMITED is an active company incorporated on 29 January 1924 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. J.B.BATTYE & CO. LIMITED was registered 102 years ago.(SIC: 74990)

Status

active

Active since 102 years ago

Company No

00195384

LTD Company

Age

102 Years

Incorporated 29 January 1924

Size

N/A

Accounts

ARD: 30/6

Overdue

13 years overdue

Last Filed

Made up to 30 June 2011 (14 years ago)
Submitted on 13 March 2012 (14 years ago)
Period: 1 April 2010 - 30 June 2011(16 months)
Type: Dormant

Next Due

Due by 31 March 2013
Period: 1 July 2011 - 30 June 2012

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 13 June 2017
For period ending 30 May 2017
Contact
Address

Old Mills Drighlington Bradford, BD11 1BY,

Timeline

3 key events • 2010 - 2011

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Nov 11
Director Left
Nov 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DAVENPORT, Kathryn Anne

Active
Drighlington, BradfordBD11 1BY
Secretary
Appointed 01 Oct 2010

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Drighlington, BradfordBD11 1BY
Born September 1953
Director
Appointed 26 Sept 2011

HUNT, Graham

Resigned
14 Ayres Drive, HuddersfieldHD4 5TX
Secretary
Appointed 11 Oct 1991
Resigned 02 Dec 1996

RILEY, John David

Resigned
Rhinsdale The Ridge, WetherbyLS22 4HJ
Secretary
Appointed 02 Dec 1996
Resigned 14 Sept 2000

THORNTON, Richard James

Resigned
The Old Farm, MoldCH7 5HQ
Secretary
Appointed 14 Sept 2000
Resigned 30 Sept 2001

TOPHAM, Nigel John

Resigned
44 Cross Road, BradfordBD10 9RU
Secretary
Appointed N/A
Resigned 11 Oct 1991

WEATHERSTONE, Andrew Paul

Resigned
6 Spring Farm Applehaigh Lane, WakefieldWF4 2PT
Secretary
Appointed 13 Oct 2006
Resigned 30 Sept 2010

WILLIAMS, Christopher Andrew

Resigned
The Hollies, DronfieldS18 8ZA
Secretary
Appointed 30 Sept 2001
Resigned 13 Oct 2006

DODMAN, Alan Victor

Resigned
113 Pannal Ash Road, HarrogateHG2 9JL
Born July 1924
Director
Appointed N/A
Resigned 19 Jul 1991

LECKIE, Brian

Resigned
Cherrytree Farm, DewsburyWF12 0NR
Born May 1947
Director
Appointed N/A
Resigned 19 Jul 2007

LENHAM, David John

Resigned
The Nook, HuddersfieldHD8 8YB
Born August 1947
Director
Appointed 01 Apr 1998
Resigned 11 Jan 1999

MARSHALL, Edward Ratcliffe Culpan

Resigned
The Oaks, HalifaxHX2 7DD
Born December 1943
Director
Appointed N/A
Resigned 08 Oct 1996

RILEY, John David

Resigned
Rhinsdale The Ridge, WetherbyLS22 4HJ
Born December 1945
Director
Appointed 02 Jan 1997
Resigned 31 Dec 2002

SHAW, Clive Michael

Resigned
Grey Cedars Cartworth Road, HuddersfieldHD7 1RQ
Born October 1941
Director
Appointed N/A
Resigned 02 Jan 1997

SWALES, William Harold

Resigned
171 Huddersfield Road, BrighouseHD6 3TS
Born May 1933
Director
Appointed N/A
Resigned 02 Apr 1996

THORNTON, Richard James

Resigned
The Old Farm, MoldCH7 5HQ
Born December 1946
Director
Appointed 01 Apr 1998
Resigned 30 Sept 2001

WEATHERSTONE, Andrew Paul

Resigned
6 Spring Farm Applehaigh Lane, WakefieldWF4 2PT
Born January 1964
Director
Appointed 01 Jan 2003
Resigned 30 Sept 2010

WILLIAMS, Andrew John

Resigned
25 Palesides Avenue, WakefieldWF5 9NL
Born June 1967
Director
Appointed 19 Jul 2007
Resigned 11 Nov 2011
Fundings
Financials
Latest Activities

Filing History

109

Restoration Order Of Court
18 April 2018
AC92AC92
Gazette Dissolved Voluntary
15 January 2013
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 October 2012
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 September 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 August 2012
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
353353
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
13 August 2003
288cChange of Particulars
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288cChange of Particulars
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
287Change of Registered Office
Legacy
24 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
27 October 1998
AUDAUD
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
287Change of Registered Office
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Legacy
5 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
4 July 1991
363b363b
Legacy
4 July 1991
363(287)363(287)
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
2 November 1990
288288
Legacy
4 September 1990
288288
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
5 June 1989
288288
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
4 January 1989
288288
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
7 January 1988
288288
Legacy
10 September 1987
288288
Legacy
4 March 1987
363363
Legacy
4 March 1987
288288
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
29 January 1924
MISCMISC