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

BATLEY RESOURCE CENTRE

BRIAN JACKSON HOUSE, NEW NORTH PARADE, HUDDERSFIELD, WEST YORKS, HD1 5JP,
Company Registration Number
05697750
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Batley Resource Centre
BATLEY RESOURCE CENTRE was founded on 2006-02-04 and has its registered office in Huddersfield. The organisation's status is listed as "Active - Proposal to Strike off". Batley Resource Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BATLEY RESOURCE CENTRE
 
Legal Registered Office
BRIAN JACKSON HOUSE
NEW NORTH PARADE
HUDDERSFIELD
WEST YORKS
HD1 5JP
Other companies in HD1
 
Charity Registration
Charity Number 1132784
Charity Address 90 COMMERCIAL STREET, BATLEY, WF17 5DS
Charter NO INFORMATION RECORDED
Filing Information
Company Number 05697750
Company ID Number 05697750
Date formed 2006-02-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-01 21:02:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATLEY RESOURCE CENTRE
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 BATLEY RESOURCE CENTRE

Current Directors
Officer Role Date Appointed
HELEN BARBARA ELIZABETH ORLIC
Company Secretary 2016-04-11
HELEN BARBARA ELIZABETH ORLIC
Director 2016-04-08
EMMA LOUISE REED
Director 2011-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN CALE
Director 2013-03-15 2018-03-01
JOHN WILLIAM CASHMAN
Company Secretary 2013-02-15 2016-04-11
JOHN WILLIAM CASHMAN
Director 2013-03-15 2016-04-11
STEVEN WILLIAM MORGAN
Director 2009-09-24 2014-02-01
STEPHEN SHAW
Director 2013-03-15 2014-02-01
MICHAEL ALFRED SILLS
Director 2013-03-15 2014-02-01
MARY BERNADETTE SPEIGHT
Director 2011-06-09 2014-02-01
MARY HARKIN
Director 2006-02-04 2013-03-15
SUSAN MARY RIDING
Director 2011-10-10 2013-03-15
JUNE THOMPSON
Director 2006-02-04 2013-03-15
KHAMIZUN SIDDIQUE
Company Secretary 2006-02-04 2013-02-15
MICHAEL CLAYTON SMITH
Director 2007-07-27 2012-07-03
PHILIP TOCZEK
Director 2009-09-24 2012-06-20
PAULINE MARY JOHNSON
Director 2006-09-28 2011-05-21
ELLEN LOUGHHEAD
Director 2006-02-04 2011-05-17
SUE ELLIS
Director 2007-07-27 2010-04-22
ANDREW PETER JOHNSON
Director 2006-09-28 2009-05-26
JOHN DAVID SCOTT
Director 2008-10-16 2009-05-01
PAUL RICHARD BAILEY
Director 2006-02-04 2008-04-14
HILARY ANNE THOMPSON
Director 2006-03-06 2007-06-07
JULIE ANNE BICKERTON
Director 2006-03-06 2006-09-28
DAVID ANDREW BANKS
Director 2006-03-06 2006-05-25
MARY SOCHA
Director 2006-02-04 2006-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BARBARA ELIZABETH ORLIC NATIONAL EDUCATIONAL RESEARCH AND DEVELOPMENT TRUST Director 2017-11-25 CURRENT 1983-01-14 Active
HELEN BARBARA ELIZABETH ORLIC NATIONAL CHILDREN'S GROUP LIMITED Director 2016-04-11 CURRENT 2015-08-03 Active - Proposal to Strike off
HELEN BARBARA ELIZABETH ORLIC YORKSHIRE CHILDREN'S CENTRE LIMITED Director 2016-04-08 CURRENT 2012-03-27 Active - Proposal to Strike off
HELEN BARBARA ELIZABETH ORLIC NATIONWIDE CHILDREN'S CENTRE LIMITED Director 2016-04-08 CURRENT 2012-05-01 Active - Proposal to Strike off
HELEN BARBARA ELIZABETH ORLIC YORKSHIRE CHILDREN'S CHARITY LIMITED Director 2016-04-08 CURRENT 2013-03-19 Active - Proposal to Strike off
HELEN BARBARA ELIZABETH ORLIC TRAVEL COMPANIONS LIMITED Director 2016-04-08 CURRENT 2014-06-12 Active - Proposal to Strike off
HELEN BARBARA ELIZABETH ORLIC PASS IT ON (UK) LIMITED Director 2016-04-08 CURRENT 2014-06-12 Active - Proposal to Strike off
HELEN BARBARA ELIZABETH ORLIC COMMUNITY CONNECTIONS (YORKSHIRE) LIMITED Director 2016-04-08 CURRENT 2015-05-28 Active - Proposal to Strike off
HELEN BARBARA ELIZABETH ORLIC IT'S ONLY ME LIMITED Director 2016-04-08 CURRENT 2015-06-11 Active - Proposal to Strike off
HELEN BARBARA ELIZABETH ORLIC 07455659 LIMITED Director 2016-02-26 CURRENT 2010-11-30 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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-18DS01Application to strike the company off the register
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-12TM02Termination of appointment of Stuart Chilton on 2020-11-10
2020-11-12AP03Appointment of Mr Robert James Edden as company secretary on 2020-11-10
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-03-12DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-09TM02Termination of appointment of Helen Barbara Elizabeth Orlic on 2018-07-20
2018-10-09AP03Appointment of Mr Stuart Chilton as company secretary on 2018-07-20
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CALE
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-20AP03Appointment of Mrs Helen Barbara Elizabeth Orlic as company secretary on 2016-04-11
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CASHMAN
2016-04-20TM02Termination of appointment of John William Cashman on 2016-04-11
2016-04-20AP01DIRECTOR APPOINTED MRS HELEN BARBARA ELIZABETH ORLIC
2016-02-09AR0104/02/16 ANNUAL RETURN FULL LIST
2015-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-12AR0104/02/15 ANNUAL RETURN FULL LIST
2014-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-14AR0104/02/14 ANNUAL RETURN FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MORGAN
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY SPEIGHT
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILLS
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/14 FROM 90 Commercial Street Batley West Yorkshire WF17 5DS
2013-07-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-19AP01DIRECTOR APPOINTED DR MICHAEL SILLS
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RIDING
2013-03-18AP01DIRECTOR APPOINTED MR STEPHEN SHAW
2013-03-18AP01DIRECTOR APPOINTED MR SIMON JOHN CALE
2013-03-18AP01DIRECTOR APPOINTED MR JOHN WILLIAM CASHMAN
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY HARKIN
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JUNE THOMPSON
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RIDING
2013-02-19AP03SECRETARY APPOINTED MR JOHN WILLIAM CASHMAN
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY KHAMIZUN SIDDIQUE
2013-02-19AR0104/02/13 NO MEMBER LIST
2012-11-16AA31/03/12 TOTAL EXEMPTION FULL
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TOCZEK
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2012-02-13AR0104/02/12 NO MEMBER LIST
2012-01-25AP01DIRECTOR APPOINTED MS SUSAN MARY RIDING
2011-08-11AA31/03/11 TOTAL EXEMPTION FULL
2011-06-15AP01DIRECTOR APPOINTED MS MARY BERNADETTE SPEIGHT
2011-06-15AP01DIRECTOR APPOINTED MRS EMMA LOUISE REED
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN LOUGHHEAD
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE JOHNSON
2011-02-18AR0104/02/11 NO MEMBER LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SUE ELLIS
2010-03-03AR0104/02/10 NO MEMBER LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN HILL / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TOCZEK / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE THOMPSON / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLAYTON SMITH / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MORGAN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MARY HARKIN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE ELLIS / 03/03/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KHAMIZUN SIDDIQUE / 03/03/2010
2010-03-03AP01DIRECTOR APPOINTED MR PHILIP TOCZEK
2010-03-01AP01DIRECTOR APPOINTED MR STEVE MORGAN
2010-01-07AA31/03/09 TOTAL EXEMPTION FULL
2009-11-19RES01ADOPT MEM AND ARTS 24/09/2009
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ELLEN HILL / 01/06/2009
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JOHNSON
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN SCOTT
2009-02-20363aANNUAL RETURN MADE UP TO 04/02/09
2008-10-20288aDIRECTOR APPOINTED MR JOHN DAVID SCOTT
2008-08-12AA31/03/08 TOTAL EXEMPTION FULL
2008-06-02288aDIRECTOR APPOINTED MR MICHAEL SMITH
2008-06-02363aANNUAL RETURN MADE UP TO 04/02/08
2008-05-23288aDIRECTOR APPOINTED MRS SUE ELLIS
2008-05-23288cSECRETARY'S CHANGE OF PARTICULARS / KHAMIZUN MIRAF / 23/05/2008
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL BAILEY
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-11288bDIRECTOR RESIGNED
2007-03-13363sANNUAL RETURN MADE UP TO 04/02/07
2007-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BATLEY RESOURCE CENTRE 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 BATLEY RESOURCE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATLEY RESOURCE CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BATLEY RESOURCE CENTRE

Intangible Assets
Patents
We have not found any records of BATLEY RESOURCE CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for BATLEY RESOURCE CENTRE
Trademarks
We have not found any records of BATLEY RESOURCE CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATLEY RESOURCE CENTRE. 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 (82990 - Other business support service activities n.e.c.) as BATLEY RESOURCE CENTRE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BATLEY RESOURCE CENTRE 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 BATLEY RESOURCE CENTRE 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 BATLEY RESOURCE CENTRE 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.