Batchglow Limited DINNINGTON


Batchglow started in year 1981 as Private Limited Company with registration number 01595539. The Batchglow company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Dinnington at Unit 1 Bookers Way. Postal code: S25 3SH.

The firm has one director. Christopher S., appointed on 20 September 2004. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Batchglow Limited Address / Contact

Office Address Unit 1 Bookers Way
Office Address2 Todwick Road Industrial Estate
Town Dinnington
Post code S25 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01595539
Date of Incorporation Wed, 4th Nov 1981
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 43 years old
Account next due date Fri, 31st Jan 2025 (229 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Christopher S.

Position: Director

Appointed: 20 September 2004

Thomas B.

Position: Secretary

Resigned: 14 September 1995

Thomas B.

Position: Secretary

Appointed: 29 November 2006

Resigned: 04 December 2015

Gary E.

Position: Director

Appointed: 20 September 2004

Resigned: 28 May 2010

Julie B.

Position: Secretary

Appointed: 01 June 2003

Resigned: 29 November 2006

Winifred B.

Position: Secretary

Appointed: 14 September 1995

Resigned: 01 June 2003

George S.

Position: Director

Appointed: 15 December 1994

Resigned: 28 January 2002

Michael T.

Position: Director

Appointed: 30 April 1993

Resigned: 29 April 1997

Colin B.

Position: Director

Appointed: 30 April 1993

Resigned: 29 November 2006

Winifred B.

Position: Director

Appointed: 30 April 1993

Resigned: 28 January 2002

Anthony K.

Position: Director

Appointed: 27 September 1991

Resigned: 13 November 2002

Thomas B.

Position: Director

Appointed: 27 September 1991

Resigned: 27 November 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Christopher S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Temple Consultants Limited that entered Sheffield, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Temple Consultants Limited

Unit 1 Bookers Way, Dinnington, Sheffield, S25 3SH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05886043
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth86 04821 60444 545       
Balance Sheet
Cash Bank On Hand  10 7718 2128 01826 723173 210142 176155 974202 827
Current Assets432 232471 001415 889432 161440 904488 526572 703550 367557 570645 676
Debtors363 978415 585382 864392 309391 246407 684364 393371 891365 296403 579
Net Assets Liabilities   89 25668 458162 617239 740378 235440 896382 515
Other Debtors  79 00379 69380 27181 98081 05386 90987 60886 885
Property Plant Equipment  193 408176 371151 706126 758118 455163 996196 870163 499
Total Inventories  22 25431 64041 64054 11935 10036 30036 30039 270
Cash Bank In Hand17 00014 16210 771       
Stocks Inventory51 25441 25422 254       
Tangible Fixed Assets185 018148 712193 408       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve-1 589-66 033-43 092       
Shareholder Funds86 04821 60444 545       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       25 33317 3339 333
Accumulated Depreciation Impairment Property Plant Equipment  513 215545 600573 762598 758605 675558 618570 566606 189
Additions Other Than Through Business Combinations Property Plant Equipment   15 3483 49771514 85371 25773 1852 253
Average Number Employees During Period     3636363434
Corporation Tax Payable     3 57827 62626 5781 862 
Creditors   59 71435 30910 000431 524286 124263 472389 889
Future Minimum Lease Payments Under Non-cancellable Operating Leases     338 666295 999271 905254 868198 473
Increase From Depreciation Charge For Year Property Plant Equipment   32 38528 16225 66323 15625 10033 76735 623
Net Current Assets Liabilities-88 364-106 379-69 870-27 401-47 93926 401141 179264 243294 098255 787
Number Shares Issued Fully Paid    5 000     
Other Creditors  78 99359 71435 30910 000288 577125 775127 236253 229
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     66716 23972 15621 820 
Other Disposals Property Plant Equipment     66716 23972 77228 364 
Other Taxation Social Security Payable  48 59041 76751 58459 36848 60159 26856 33261 042
Par Value Share 11 1     
Profit Loss  22 94144 711      
Property Plant Equipment Gross Cost  706 623721 971725 468725 516724 130722 615767 435769 688
Provisions For Liabilities Balance Sheet Subtotal      19 89424 67132 73927 438
Total Assets Less Current Liabilities131 85442 333123 538148 970103 767172 617259 634428 239490 968419 286
Trade Creditors Trade Payables  84 556116 77493 23066 61766 72074 50378 04275 618
Trade Debtors Trade Receivables  303 861312 616310 975325 704283 340284 982277 688316 694
Creditors Due After One Year45 80620 72978 993       
Creditors Due Within One Year520 596577 380485 759       
Fixed Assets220 218148 712        
Investments Fixed Assets35 200         
Number Shares Allotted 5 0005 000       
Other Reserves6 6376 6376 637       
Percentage Subsidiary Held 100        
Share Capital Allotted Called Up Paid5 0005 0005 000       
Share Premium Account76 00076 00076 000       
Tangible Fixed Assets Additions 5 849        
Tangible Fixed Assets Cost Or Valuation662 850650 848        
Tangible Fixed Assets Depreciation477 832502 136        
Tangible Fixed Assets Depreciation Charged In Period 37 094        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 790        
Tangible Fixed Assets Disposals 17 851        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, August 2023
Free Download (12 pages)

Company search

Advertisements