Bat 2 Limited CARNFORTH


Founded in 2009, Bat 2, classified under reg no. 07069458 is an active company. Currently registered at Lake Coast And Dale Leisure LA5 9RF, Carnforth the company has been in the business for 15 years. Its financial year was closed on Mon, 29th Jan and its latest financial statement was filed on January 29, 2023.

The company has 3 directors, namely Robert W., David B. and Teresa B.. Of them, David B., Teresa B. have been with the company the longest, being appointed on 8 November 2009 and Robert W. has been with the company for the least time - from 19 July 2010. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Bat 2 Limited Address / Contact

Office Address Lake Coast And Dale Leisure
Office Address2 Scotland Road
Town Carnforth
Post code LA5 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07069458
Date of Incorporation Sun, 8th Nov 2009
Industry Wholesale of other intermediate products
End of financial Year 29th January
Company age 15 years old
Account next due date Tue, 29th Oct 2024 (171 days left)
Account last made up date Sun, 29th Jan 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Robert W.

Position: Director

Appointed: 19 July 2010

David B.

Position: Director

Appointed: 08 November 2009

Teresa B.

Position: Director

Appointed: 08 November 2009

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is D & Tb Holdings Limited from Blackburn, England. This PSC is categorised as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another one in the PSC register is David B. This PSC has significiant influence or control over the company,. Then there is Robert W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

D & Tb Holdings Limited

10-12 Wellington Street St. Johns, Blackburn, BB1 8AG, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14261943
Notified on 3 November 2022
Nature of control: 50,01-75% shares

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Batesons Hotels (1958) Limited

Bank Lane Caravan Park Bank Lane, Warton, Preston, PR4 1TB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00610553
Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-292017-01-292018-01-292019-01-292020-01-292021-01-292022-01-292023-01-29
Balance Sheet
Cash Bank On Hand299412632 6582 6201 001185 893190 120
Current Assets2 646 0232 751 6913 103 9193 545 7012 581 9081 707 3362 038 8834 149 612
Debtors1 646 4331 773 8871 718 5952 042 1931 353 2601 507 3311 772 3793 100 080
Net Assets Liabilities45 590149 384230 900296 278194 281274 794345 042516 578
Other Debtors4 8565 179  11 526  21 059
Property Plant Equipment16 05113 60352 16340 04030 49623 24417 73613 548
Total Inventories999 291977 7631 385 0611 500 8501 226 028199 00480 611859 412
Other
Accrued Liabilities 442 458776 055622 510348 663486 201236 553214 067
Accumulated Depreciation Impairment Property Plant Equipment73 19676 84891 70991 402100 946108 198113 706117 894
Additions Other Than Through Business Combinations Property Plant Equipment 1 20453 4212 101    
Amounts Owed To Related Parties277 73587 47019 859113 063133 463 30 600 
Average Number Employees During Period44666777
Bank Overdrafts219 936251 007347 748257 282393 26230 135  
Creditors2 613 1692 613 18918 4644 2662 412 3291 451 3701 708 2073 644 008
Decrease In Loans Owed To Related Parties Due To Loans Repaid-249 147-200 000-87 829  -133 463  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -12 883    
Disposals Property Plant Equipment   -14 531    
Finance Lease Liabilities Present Value Total  18 4644 2664 266   
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions17 7019 735359     
Increase From Depreciation Charge For Year Property Plant Equipment 3 65214 86112 5769 5447 2525 5084 188
Increase In Loans Owed To Related Parties Due To Loans Advanced  19 85993 20420 400   
Loans Owed To Related Parties277 73587 47019 859113 063133 463   
Net Current Assets Liabilities32 854138 502207 112268 111169 579255 966330 676505 604
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors657 728470 34714 58626 99213 0308 87963 79462 399
Other Inventories999 291977 7631 385 0611 500 8501 226 028199 00480 611859 412
Par Value Share  111111
Prepayments 5 1797 5576 2295 79610 8583 4955 912
Property Plant Equipment Gross Cost89 24790 451143 872131 442131 442131 442131 442131 442
Provisions For Liabilities Balance Sheet Subtotal3 3152 7219 9117 6075 7944 4163 3702 574
Taxation Social Security Payable12 68018 49628 03029 59023 07243 76117 5566 014
Total Assets Less Current Liabilities48 905152 105259 275308 151200 075279 210348 412519 152
Total Borrowings219 936251 00718 4644 266397 52830 135  
Trade Creditors Trade Payables1 445 0901 785 8691 696 3312 213 9561 496 572882 3931 359 7043 361 528
Trade Debtors Trade Receivables1 641 5771 768 7081 711 0382 035 9641 335 9391 496 4731 768 8843 073 109

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates November 8, 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements