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

BATMART INTERNATIONAL LIMITED

F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
01369805
Private Limited Company
Liquidation

Company Overview

About Batmart International Ltd
BATMART INTERNATIONAL LIMITED was founded on 1978-05-22 and has its registered office in Claybrooke Parva. The organisation's status is listed as "Liquidation". Batmart International 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
BATMART INTERNATIONAL LIMITED
 
Legal Registered Office
F A SIMMS & PARTNERS LIMITED
Alma Park Woodway Lane
Claybrooke Parva
LEICESTERSHIRE
LE17 5FB
Other companies in LE10
 
Filing Information
Company Number 01369805
Company ID Number 01369805
Date formed 1978-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-11-30
Account next due 2020-11-30
Latest return 2019-04-05
Return next due 2020-04-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB316171385  
Last Datalog update: 2023-02-16 09:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATMART INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASC ACCOUNTANTS LIMITED   ASPEN ACCOUNTING AND ADVICE LIMITED   BFM ACCOUNTANTS LIMITED   JR ACCOUNTING & BUSINESS SERVICES LIMITED   KYCH CONSULTING 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.
Companies with same name BATMART INTERNATIONAL LIMITED
The following companies were found which have the same name as BATMART INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BATMART INTERNATIONAL LIMITED Unknown

Company Officers of BATMART INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
YVONNE MARGARET GROUND
Company Secretary 2015-02-01
YVONNE MARGARET GROUND
Director 2004-05-02
RICHARD JOHN TAYLOR
Director 2003-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA ANNE TAYLOR
Company Secretary 2004-05-02 2015-02-01
RICHARD JOHN TAYLOR
Company Secretary 2003-12-31 2004-05-02
BRIAN ANTHONY TAYLOR
Director 1991-04-05 2004-05-02
SYLVIA ANNE TAYLOR
Company Secretary 1991-04-05 2003-12-31
SYLVIA ANNE TAYLOR
Director 1991-04-05 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE MARGARET GROUND WATLING PRESS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off

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
2023-05-16Final Gazette dissolved via compulsory strike-off
2023-02-16Voluntary liquidation. Return of final meeting of creditors
2023-02-16Voluntary liquidation. Return of final meeting of creditors
2021-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-26
2020-07-01600Appointment of a voluntary liquidator
2020-05-27AM22Liquidation. Administration move to voluntary liquidation
2020-05-27AM22Liquidation. Administration move to voluntary liquidation
2020-01-21AM10Administrator's progress report
2019-09-18AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-09-11AM16Notice of order removing administrator from office
2019-09-07AM07Liquidation creditors meeting
2019-08-19AM02Liquidation statement of affairs AM02SOA
2019-08-14AM03Statement of administrator's proposal
2019-07-19AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM Unit 8 Sketchley Meadows Sketchley Lane Industrial Estate Hinckley Leicestershire LE10 3EN
2019-07-03AM01Appointment of an administrator
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-05-14AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE MARGARET GROUND
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN TAYLOR
2018-04-26PSC07CESSATION OF BRAIN ANTHONY TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-05-12AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19AD02Register inspection address changed to 45-47 Albert Street Rugby CV21 2SG
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 18750
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013698050005
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013698050004
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 18750
2016-05-18AR0105/04/16 ANNUAL RETURN FULL LIST
2016-05-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 18750
2015-04-10AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-30AP03Appointment of Ms Yvonne Margaret Ground as company secretary on 2015-02-01
2015-03-30TM02Termination of appointment of Sylvia Anne Taylor on 2015-02-01
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 18750
2014-04-08AR0105/04/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SYLVIA ANNE TAYLOR on 2013-08-07
2013-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-04-09AR0105/04/13 ANNUAL RETURN FULL LIST
2013-03-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0105/04/12 ANNUAL RETURN FULL LIST
2012-04-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0105/04/11 FULL LIST
2011-03-31AA30/11/10 TOTAL EXEMPTION SMALL
2010-04-08AR0105/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARGARET GROUND / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TAYLOR / 08/04/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVIA ANNE TAYLOR / 08/04/2010
2010-03-05AA30/11/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-16AA30/11/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-16AA30/11/07 TOTAL EXEMPTION SMALL
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-13363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-12363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-08363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-05-11288bSECRETARY RESIGNED
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288aNEW SECRETARY APPOINTED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-08363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-04-22363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-05-23363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-04-17AUDAUDITOR'S RESIGNATION
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-13363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-05-12363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-05-05363sRETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-04-28363sRETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS
1996-10-11287REGISTERED OFFICE CHANGED ON 11/10/96 FROM: 77 LUTTERWORTH ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2DJ
1996-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-05-09363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1995-04-20363sRETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-04-14363sRETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS
1993-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-04-15363sRETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS
1993-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/93
1992-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BATMART INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-06-19
Appointment of Administrators2019-06-21
Fines / Sanctions
No fines or sanctions have been issued against BATMART INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-10 Outstanding RICHARD JOHN TAYLOR
2016-11-10 Outstanding YVONNE MARGARET GROUND
DEBENTURE 1992-03-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CORPORATE MORTGAGE 1988-07-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-09-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 269,898
Creditors Due Within One Year 2012-11-30 £ 124,396
Creditors Due Within One Year 2012-11-30 £ 124,396
Creditors Due Within One Year 2011-11-30 £ 151,033
Provisions For Liabilities Charges 2013-11-30 £ 21,237
Provisions For Liabilities Charges 2012-11-30 £ 26,351
Provisions For Liabilities Charges 2012-11-30 £ 26,351
Provisions For Liabilities Charges 2011-11-30 £ 30,489

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

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 BATMART INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 18,750
Called Up Share Capital 2012-11-30 £ 18,750
Called Up Share Capital 2012-11-30 £ 18,750
Called Up Share Capital 2011-11-30 £ 18,750
Cash Bank In Hand 2013-11-30 £ 156,448
Cash Bank In Hand 2012-11-30 £ 76,539
Cash Bank In Hand 2012-11-30 £ 76,539
Cash Bank In Hand 2011-11-30 £ 75,732
Current Assets 2013-11-30 £ 337,243
Current Assets 2012-11-30 £ 170,632
Current Assets 2012-11-30 £ 170,632
Current Assets 2011-11-30 £ 181,414
Debtors 2013-11-30 £ 177,345
Debtors 2012-11-30 £ 90,643
Debtors 2012-11-30 £ 90,643
Debtors 2011-11-30 £ 94,982
Shareholder Funds 2013-11-30 £ 169,856
Shareholder Funds 2012-11-30 £ 173,061
Shareholder Funds 2012-11-30 £ 173,061
Shareholder Funds 2011-11-30 £ 178,673
Stocks Inventory 2013-11-30 £ 3,450
Stocks Inventory 2012-11-30 £ 3,450
Stocks Inventory 2012-11-30 £ 3,450
Stocks Inventory 2011-11-30 £ 10,700
Tangible Fixed Assets 2013-11-30 £ 123,748
Tangible Fixed Assets 2012-11-30 £ 153,176
Tangible Fixed Assets 2012-11-30 £ 153,176
Tangible Fixed Assets 2011-11-30 £ 178,781

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATMART INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

BATMART INTERNATIONAL LIMITED owns 2 domain names.

richprint.co.uk   richprintstudio.co.uk  

Trademarks
We have not found any records of BATMART INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATMART INTERNATIONAL 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 (18129 - Printing n.e.c.) as BATMART INTERNATIONAL LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BATMART INTERNATIONAL 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 TypeAppointment of Liquidators
Defending partyBATMART INTERNATIONAL LIMITEDEvent Date2020-05-27
 
Initiating party Event TypeAppointment of Administrators
Defending partyBATMART INTERNATIONAL LIMITEDEvent Date2019-06-17
In the High Court of Justice case number 003995 Joint Administrators: Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . : Date of appointment: 17 June, 2019 For further details contact Charlene Haycock on telephone 01455 555 444 , or by email at charlene@fasimms.com . DATED THIS 17TH DAY OF JUNE 2019 Martin Richard Buttriss JOINT ADMINISTRATOR
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATMART INTERNATIONAL 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 BATMART INTERNATIONAL 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.