Background WavePink WaveYellow Wave

BATLEY RETAIL LIMITED (11741776)

BATLEY RETAIL LIMITED (11741776) is an active UK company. incorporated on 27 December 2018. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. BATLEY RETAIL LIMITED has been registered for 7 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
11741776
Status
active
Type
ltd
Incorporated
27 December 2018
Age
7 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATLEY RETAIL LIMITED

BATLEY RETAIL LIMITED is an active company incorporated on 27 December 2018 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. BATLEY RETAIL LIMITED was registered 7 years ago.(SIC: 47710)

Status

active

Active since 7 years ago

Company No

11741776

LTD Company

Age

7 Years

Incorporated 27 December 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

WB RETAIL 2019 LIMITED
From: 16 September 2019To: 18 December 2019
HOLLY RETAIL LIMITED
From: 27 December 2018To: 16 September 2019
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 20
Director Joined
May 21
Loan Secured
Aug 21
Owner Exit
Nov 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Secretary
Appointed 27 Dec 2018

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 27 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
5 Castle Street, CarlisleCA3 8SY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 18 Dec 2019
Ceased 02 Jun 2021
Glenesk Road, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Dec 2018
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 December 2018
NEWINCIncorporation