Batdale Developments Limited ASHTON-UNDER-LYNE


Batdale Developments started in year 1988 as Private Limited Company with registration number 02273247. The Batdale Developments company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Ashton-under-lyne at 277 Stockport Road. Postal code: OL7 0NT.

There is a single director in the firm at the moment - Stephen B., appointed on 31 December 1991. In addition, a secretary was appointed - Robert C., appointed on 8 July 2015. Currenlty, the firm lists one former director, whose name is Peter L. and who left the the firm on 11 January 1999. In addition, there is one former secretary - Roger C. who worked with the the firm until 8 July 2015.

Batdale Developments Limited Address / Contact

Office Address 277 Stockport Road
Town Ashton-under-lyne
Post code OL7 0NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02273247
Date of Incorporation Fri, 1st Jul 1988
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Robert C.

Position: Secretary

Appointed: 08 July 2015

Stephen B.

Position: Director

Appointed: 31 December 1991

Roger C.

Position: Secretary

Appointed: 11 January 1999

Resigned: 08 July 2015

Peter L.

Position: Director

Appointed: 31 December 1991

Resigned: 11 January 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Stephen B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen B.

Notified on 9 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen B.

Notified on 9 November 2016
Ceased on 9 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     956 5181 489 9101 776 9001 545 4901 581 0941 697 5262 179 3432 285 188
Current Assets1 080 760982 304977 8381 151 9711 151 9711 663 4121 639 9501 799 4651 684 4461 890 7811 874 9042 356 7212 822 608
Debtors535 484506 408666 725578 076578 076706 894150 04022 565138 956309 687177 378177 378537 420
Net Assets Liabilities     841 3901 118 0361 196 8351 308 7681 350 5911 524 6881 730 2501 936 281
Other Debtors     83 386   75 00075 00075 000 
Property Plant Equipment     20 184231 90812 57853 08342 27964 21366 56253 250
Cash Bank In Hand302 389329 748311 113573 895573 895956 518       
Intangible Fixed Assets23 50023 50023 50023 50023 50023 500       
Net Assets Liabilities Including Pension Asset Liability762 669808 934838 948847 616847 616841 390       
Stocks Inventory242 887146 148           
Tangible Fixed Assets359 375295 524293 992293 663293 66320 184       
Reserves/Capital
Called Up Share Capital50 37550 37550 37550 37550 37550 375       
Profit Loss Account Reserve712 294758 559788 573797 241797 241791 015       
Other
Accumulated Depreciation Impairment Property Plant Equipment     21 74325 96929 34942 85453 65867 95482 70196 013
Additions Other Than Through Business Combinations Property Plant Equipment      215 950 54 010 36 23017 096 
Amounts Owed By Group Undertakings Participating Interests     361 622       
Average Number Employees During Period         2333
Corporation Tax Payable     33 21090 57933 44939 53833 14455 13964 52998 849
Creditors     499 240817 322678 708492 261645 969477 929756 5331 003 077
Fixed Assets422 950359 099357 567357 238357 23883 759295 40876 078116 583105 779127 713130 062116 750
Increase From Depreciation Charge For Year Property Plant Equipment      4 2263 38013 50510 80414 29614 74713 312
Intangible Assets     23 50023 50023 50023 50023 50023 50023 50023 500
Intangible Assets Gross Cost     23 50023 50023 50023 50023 50023 50023 50023 500
Investments Fixed Assets40 07540 07540 07540 07540 07540 07540 00040 00040 00040 00040 00040 00040 000
Net Current Assets Liabilities617 058740 174804 082846 920846 9201 164 172822 6281 120 7571 192 1851 244 8121 396 9751 600 1881 819 531
Other Creditors     8 613382 458357 575244 526280 11761 289165 117469 774
Other Taxation Social Security Payable     93 68291 3347 68412 16326 31071 760101 6761 338
Property Plant Equipment Gross Cost     41 927257 87741 92795 93795 937132 167149 263149 263
Total Assets Less Current Liabilities1 040 0081 099 2731 161 6491 204 1581 204 1581 247 9311 118 0361 196 8351 308 768    
Trade Creditors Trade Payables     363 735252 951280 000196 034306 398289 741425 211433 116
Trade Debtors Trade Receivables     261 886150 04022 565138 956234 687102 378102 378537 420
Capital Employed762 669808 934838 948847 616847 616841 390       
Creditors Due After One Year277 339290 339322 701356 542356 542406 541       
Creditors Due Within One Year463 702242 130173 756305 051305 051499 240       
Intangible Fixed Assets Cost Or Valuation23 50023 50023 500 23 50023 500       
Par Value Share 11 11       
Share Capital Allotted Called Up Paid757575757575       
Tangible Fixed Assets Additions     23 849       
Tangible Fixed Assets Cost Or Valuation373 214310 423310 423 310 42341 927       
Tangible Fixed Assets Depreciation13 83914 8999 709 16 76021 743       
Tangible Fixed Assets Depreciation Charged In Period 1 060410 3294 983       
Tangible Fixed Assets Disposals 62 7916 722  292 345       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements