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

C.K.BATCHELOR LIMITED

COLD BATH PLACE, HARROGATE, NORTH YORKSHIRE, HG2 0PH,
Company Registration Number
01015434
Private Limited Company
Active

Company Overview

About C.k.batchelor Ltd
C.K.BATCHELOR LIMITED was founded on 1971-06-23 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". C.k.batchelor 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
C.K.BATCHELOR LIMITED
 
Legal Registered Office
COLD BATH PLACE
HARROGATE
NORTH YORKSHIRE
HG2 0PH
Other companies in HG2
 
Filing Information
Company Number 01015434
Company ID Number 01015434
Date formed 1971-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 21:27:49
Primary Source:Companies House
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 C.K.BATCHELOR LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES BATCHELOR
Company Secretary 2005-05-26
ANDREW CHARLES BATCHELOR
Director 1999-07-01
DAVID HENRY BATCHELOR
Director 1999-07-01
JOHN ALBERT BATCHELOR
Director 1992-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES BROOKS
Company Secretary 1992-01-03 2005-05-26
GLADYS BATCHELOR
Director 1992-01-03 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES BATCHELOR DIAMOND HOME LETTINGS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
DAVID HENRY BATCHELOR DIAMOND HOME LETTINGS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
JOHN ALBERT BATCHELOR DIAMOND HOME LETTINGS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
JOHN ALBERT BATCHELOR CAMWAL COURT MANAGEMENT COMPANY LIMITED Director 2011-11-24 CURRENT 2008-12-08 Active - Proposal to Strike off
JOHN ALBERT BATCHELOR CROFT PROPERTIES (HARROGATE) LIMITED Director 1991-12-15 CURRENT 1960-01-12 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
2023-09-2931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-02Compulsory strike-off action has been discontinued
2023-08-3131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15Compulsory strike-off action has been suspended
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-04-19CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-11-15Compulsory strike-off action has been suspended
2022-11-15Compulsory strike-off action has been suspended
2022-10-11FIRST GAZETTE notice for compulsory strike-off
2022-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-11DISS40Compulsory strike-off action has been discontinued
2022-08-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010154340018
2021-04-30DISS40Compulsory strike-off action has been discontinued
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2021-04-29PSC07CESSATION OF OLIVER JAMES ALBERT BATCHELOR AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-23DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2020-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES ALBERT BATCHELOR
2020-01-29PSC07CESSATION OF JOHN ALBERT BATCHELOR AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT BATCHELOR
2019-09-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 010154340017
2018-09-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-10-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 38000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-08-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 38000
2016-02-09AR0103/01/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 38000
2015-01-30AR0103/01/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 38000
2014-02-13AR0103/01/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-16AR0103/01/13 ANNUAL RETURN FULL LIST
2012-12-11AUDAUDITOR'S RESIGNATION
2012-11-16AA01Previous accounting period extended from 30/06/12 TO 31/10/12
2012-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-01-31AR0103/01/12 ANNUAL RETURN FULL LIST
2011-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-01-04AR0103/01/11 ANNUAL RETURN FULL LIST
2010-01-29AR0103/01/10 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BATCHELOR / 03/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT BATCHELOR / 03/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY BATCHELOR / 03/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BATCHELOR / 03/01/2010
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-05-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BATCHELOR / 01/05/2009
2009-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-20363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-01-09363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-09190LOCATION OF DEBENTURE REGISTER
2008-01-09353LOCATION OF REGISTER OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: COLD BATH PLACE, HARROGATE HG2 0PH
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-04363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-01-25363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06288bSECRETARY RESIGNED
2005-06-06288aNEW SECRETARY APPOINTED
2005-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-01-25363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-01-10363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-09363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities

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 C.K.BATCHELOR 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 C.K.BATCHELOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-10-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-10-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-01-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-12-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-12-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-05-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-03-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-05-08 Satisfied HSBC BANK PLC
LEGAL CHARGE 1993-03-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-03-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-12 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1973-01-18 Satisfied MIDLAND BANK LTD
MORTGAGE 1971-12-29 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2019-10-31

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 C.K.BATCHELOR LIMITED

Intangible Assets
Patents
We have not found any records of C.K.BATCHELOR LIMITED registering or being granted any patents
Domain Names

C.K.BATCHELOR LIMITED owns 1 domain names.

ckbatchelor.co.uk  

Trademarks
We have not found any records of C.K.BATCHELOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.K.BATCHELOR 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 (41100 - Development of building projects) as C.K.BATCHELOR LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where C.K.BATCHELOR 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 C.K.BATCHELOR 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 C.K.BATCHELOR 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.