Background WavePink WaveYellow Wave

E. BATTY (CONTRACTORS) LIMITED (00563995)

E. BATTY (CONTRACTORS) LIMITED (00563995) is an active UK company. incorporated on 4 April 1956. with registered office in East Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). E. BATTY (CONTRACTORS) LIMITED has been registered for 70 years. Current directors include BAGSHAW, Christopher Paul, BRADSHAW, Jonathon Stuart, HALL, Martin Charles Sheridan.

Company Number
00563995
Status
active
Type
ltd
Incorporated
4 April 1956
Age
70 years
Address
101 West Dock Street, East Yorkshire, HU3 4HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
BAGSHAW, Christopher Paul, BRADSHAW, Jonathon Stuart, HALL, Martin Charles Sheridan
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E. BATTY (CONTRACTORS) LIMITED

E. BATTY (CONTRACTORS) LIMITED is an active company incorporated on 4 April 1956 with the registered office located in East Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). E. BATTY (CONTRACTORS) LIMITED was registered 70 years ago.(SIC: 16230)

Status

active

Active since 70 years ago

Company No

00563995

LTD Company

Age

70 Years

Incorporated 4 April 1956

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

101 West Dock Street Hull East Yorkshire, HU3 4HH,

Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
May 15
Director Joined
Sept 15
Director Left
Feb 16
Loan Secured
May 16
Loan Secured
Mar 18
Funding Round
Jul 18
Funding Round
Jul 25
Funding Round
Jul 25
Capital Update
Nov 25
Funding Round
Dec 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BAGSHAW, Christopher Paul

Active
101 West Dock Street, East YorkshireHU3 4HH
Born December 1980
Director
Appointed 01 Oct 2013

BRADSHAW, Jonathon Stuart

Active
101 West Dock Street, East YorkshireHU3 4HH
Born October 1968
Director
Appointed 01 Sept 2015

HALL, Martin Charles Sheridan

Active
108 Lairgate, BeverleyHU17 8JQ
Born July 1957
Director
Appointed N/A

ALEXANDER, Peter David

Resigned
Alberta Rose 3 Birch Croft, BroughHU15 1AT
Secretary
Appointed N/A
Resigned 28 Sept 1998

BOWERS, Michael John

Resigned
72 Cottesmore Road, HessleHU13 9JG
Secretary
Appointed 28 Sept 2001
Resigned 03 Sept 2015

RICHARDSON, Paul

Resigned
2 Newdale, YorkYO32 3LN
Secretary
Appointed 28 Sept 1998
Resigned 28 Sept 2001

BINDOFF, David Frederick

Resigned
43 Westbourne Grove, HessleHU13 0QG
Born October 1944
Director
Appointed N/A
Resigned 31 Oct 1992

HALL, John Hugh Richard

Resigned
25 Eastgate, DriffieldYO25 9TQ
Born August 1924
Director
Appointed N/A
Resigned 03 Aug 2004

NORTH, Simon Paul

Resigned
101 West Dock Street, East YorkshireHU3 4HH
Born October 1970
Director
Appointed 01 Oct 2013
Resigned 01 Feb 2016

SWALLOW, Paul David

Resigned
101 West Dock Street, East YorkshireHU3 4HH
Born March 1983
Director
Appointed 01 Oct 2013
Resigned 01 May 2015

Persons with significant control

1

Lairgate, BeverleyHU17 8JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Memorandum Articles
9 December 2025
MAMA
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Resolution
9 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2025
SH08Notice of Name/Rights of Class of Shares
Legacy
1 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2025
SH19Statement of Capital
Legacy
1 December 2025
CAP-SSCAP-SS
Resolution
1 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Resolution
29 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Resolution
28 July 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
21 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Resolution
18 October 2017
RESOLUTIONSResolutions
Resolution
18 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Small
9 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
190190
Legacy
15 May 2006
353353
Legacy
15 December 2005
287Change of Registered Office
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2005
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Resolution
13 March 1997
RESOLUTIONSResolutions
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 July 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 June 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
1 June 1991
363b363b
Accounts With Accounts Type Small
3 July 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
18 January 1990
288288
Legacy
29 October 1989
288288
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
2 May 1989
288288
Accounts With Accounts Type Small
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
27 July 1987
288288
Legacy
8 July 1987
363363
Accounts With Accounts Type Small
28 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363