You are here: bizstats.co.uk > a-z index > E list

E. Batty (contractors) Limited EAST YORKSHIRE


E. Batty (contractors) started in year 1956 as Private Limited Company with registration number 00563995. The E. Batty (contractors) company has been functioning successfully for 68 years now and its status is active. The firm's office is based in East Yorkshire at 101 West Dock Street. Postal code: HU3 4HH.

The company has 3 directors, namely Jonathon B., Christopher B. and Martin H.. Of them, Martin H. has been with the company the longest, being appointed on 14 May 1991 and Jonathon B. has been with the company for the least time - from 1 September 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

E. Batty (contractors) Limited Address / Contact

Office Address 101 West Dock Street
Office Address2 Hull
Town East Yorkshire
Post code HU3 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00563995
Date of Incorporation Wed, 4th Apr 1956
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th September
Company age 68 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Jonathon B.

Position: Director

Appointed: 01 September 2015

Christopher B.

Position: Director

Appointed: 01 October 2013

Martin H.

Position: Director

Appointed: 14 May 1991

Simon N.

Position: Director

Appointed: 01 October 2013

Resigned: 01 February 2016

Paul S.

Position: Director

Appointed: 01 October 2013

Resigned: 01 May 2015

Michael B.

Position: Secretary

Appointed: 28 September 2001

Resigned: 03 September 2015

Paul R.

Position: Secretary

Appointed: 28 September 1998

Resigned: 28 September 2001

Peter A.

Position: Secretary

Appointed: 14 May 1991

Resigned: 28 September 1998

David B.

Position: Director

Appointed: 14 May 1991

Resigned: 31 October 1992

John H.

Position: Director

Appointed: 14 May 1991

Resigned: 03 August 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is E Batty (Holdings) Ltd from Beverley, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

E Batty (Holdings) Ltd

108 Perran House Lairgate, Beverley, HU17 8JQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England Companies Registry Companies House
Registration number 10324695
Notified on 29 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand45 504108 24860 20338 326135 98641 95228 386
Current Assets1 049 2901 092 5541 232 8281 225 9931 321 6211 449 5011 681 373
Debtors849 172821 713990 209965 077886 798981 9211 232 453
Net Assets Liabilities309 578126 672197 274169 29414 878125 614142 755
Other Debtors19 91140 50657 14240 38855 79944 03960 163
Property Plant Equipment251 819252 228193 565130 25477 74954 42582 363
Total Inventories154 614162 593182 416222 590298 837425 628420 534
Other
Accumulated Depreciation Impairment Property Plant Equipment257 342316 990395 334451 960519 440554 913526 592
Amounts Owed To Group Undertakings 410 265256 97126 822113 28549 68515 379
Amounts Recoverable On Contracts586 893171 730250 116251 668266 283275 335380 817
Average Number Employees During Period 383331333332
Creditors131 611557 583354 39796 575437 431244 737107 418
Deferred Tax Asset Debtors40 00040 000  40 00075 00075 000
Deferred Tax Assets 40 00040 00040 00040 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 2268 04618 473  50 605
Disposals Property Plant Equipment 40 5568 06142 965  50 661
Finance Lease Liabilities Present Value Total131 611147 31897 42669 75341 10819 4615 053
Finance Lease Payments Owing Minimum Gross 224 982167 191142 68448 42823 0786 076
Fixed Assets351 819352 228293 565230 254177 749154 42582 363
Future Finance Charges On Finance Leases 8 08523 47619 6207 3203 6171 023
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 67261 25061 25073 32765 99365 794114 558
Increase Decrease In Property Plant Equipment 81 56924 71520 500   
Increase From Depreciation Charge For Year Property Plant Equipment 84 87486 39075 09967 48035 47322 284
Investment Property100 000100 000100 000100 000100 000100 000 
Investment Property Fair Value Model100 000100 000100 000100 000100 000100 000 
Net Current Assets Liabilities89 370332 027258 10635 615274 560215 926167 810
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid 2 4002 4002 4002 4002 4002 400
Number Shares Issued Specific Share Issue 250 000     
Other Creditors34 70738 74534 63822 86941 98538 87818 189
Other Remaining Borrowings111 111257 789436 866441 151297 603411 166548 241
Other Taxation Social Security Payable12 647103 588112 285119 584163 28981 81212 033
Par Value Share 111111
Property Plant Equipment Gross Cost509 161569 218588 899582 214597 189609 338608 955
Raw Materials154 614162 593182 416222 590298 837425 628420 534
Total Additions Including From Business Combinations Property Plant Equipment 100 61327 74236 28014 97512 14950 278
Total Assets Less Current Liabilities441 189684 255551 671265 869452 309370 351250 173
Trade Creditors Trade Payables425 747252 259284 644501 330492 506587 224774 454
Trade Debtors Trade Receivables202 368569 477642 951633 021524 716587 547716 473
Bank Borrowings Overdrafts    16 97028 18228 182
Disposals Investment Property Fair Value Model      100 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (13 pages)

Company search

Advertisements