Batorer Limited BRADFORD ROAD CLECKHEATON


Founded in 1974, Batorer, classified under reg no. 01174747 is an active company. Currently registered at Rawfolds Way BD19 5LJ, Bradford Road Cleckheaton the company has been in the business for fifty years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has one director. Simon I., appointed on 6 October 2004. There are currently no secretaries appointed. Currently 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.

Batorer Limited Address / Contact

Office Address Rawfolds Way
Office Address2 Spen Valley Industrial Park
Town Bradford Road Cleckheaton
Post code BD19 5LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01174747
Date of Incorporation Fri, 21st Jun 1974
Industry Machining
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 50 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Simon I.

Position: Director

Appointed: 06 October 2004

Martin D.

Position: Secretary

Appointed: 30 July 2005

Resigned: 16 January 2019

Martin D.

Position: Director

Appointed: 06 October 2004

Resigned: 01 March 2019

Tony R.

Position: Director

Appointed: 06 October 2004

Resigned: 26 June 2020

Sarah P.

Position: Secretary

Appointed: 08 May 2002

Resigned: 29 July 2005

Anthony L.

Position: Director

Appointed: 04 October 1991

Resigned: 06 October 2004

Rita L.

Position: Secretary

Appointed: 04 October 1991

Resigned: 07 May 2002

John I.

Position: Director

Appointed: 04 October 1991

Resigned: 05 July 1994

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Simon I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Tony R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Martin D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon I.

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

Tony R.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Martin D.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand161169 00442 33930 40724 16131 22031 66434 249
Current Assets930 3371 132 7501 012 2841 065 981954 055890 080918 802828 182
Debtors644 962652 373625 269784 157739 147665 862672 200573 516
Net Assets Liabilities208 018257 481242 999190 126163 983100 06595 481144 731
Other Debtors 4 15925 2662 15012 41341 90641 3291 854
Property Plant Equipment247 641172 621103 91779 634120 438245 532308 805361 461
Total Inventories285 214311 373344 676251 417190 747192 998214 938220 417
Other
Accrued Liabilities 39 59130 46234 01156 00448 31347 19620 235
Accumulated Depreciation Impairment Property Plant Equipment2 497 9402 577 2472 645 9942 676 7532 707 5632 503 8032 585 7132 661 224
Additions Other Than Through Business Combinations Property Plant Equipment 4 28743 74 415179 053145 183128 167
Amount Specific Bank Loan    143 535130 55697 22263 888
Average Number Employees During Period5050484651484141
Bank Borrowings    135 20297 22263 88930 555
Bank Overdrafts93 831       
Creditors43 77918 762868 173952 189168 989209 155205 690174 898
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 801-257 713  
Disposals Property Plant Equipment    -2 801-257 719  
Finance Lease Liabilities Present Value Total43 77918 76218 763 20 39347 16567 92890 144
Financial Commitments Other Than Capital Commitments137 00667 111350 020273 055244 539135 562102 831543 308
Further Item Creditors Component Total Creditors    1 86814 993  
Increase From Depreciation Charge For Year Property Plant Equipment 79 30768 747 33 61153 95381 91075 511
Net Current Assets Liabilities30 074118 174144 111113 792226 034103 68835 36642 168
Nominal Value Allotted Share Capital 2 0002 0002 0002 0002 0002 0001 500
Number Shares Issued Fully Paid2 0002 0002 0002 0002 0002 0002 0001 500
Other Creditors 568 140507 039567 401238 373272 703400 151262 241
Other Remaining Borrowings9 0009 0009 0009 00010 9649 0009 0009 000
Par Value Share 11 1111
Prepayments 35 76334 01133 16737 26733 41635 91741 462
Property Plant Equipment Gross Cost2 745 5812 749 8682 749 9112 756 3872 828 0012 749 3352 894 5183 022 685
Provisions For Liabilities Balance Sheet Subtotal25 91814 5525 0293 30013 50040 00043 00084 000
Taxation Social Security Payable106 13085 07181 018127 138201 297146 889106 162122 719
Total Assets Less Current Liabilities277 715290 795248 028193 426346 472349 220344 171403 629
Total Borrowings43 77918 76227 7639 000168 989209 155205 690174 898
Trade Creditors Trade Payables120 463284 399221 891214 639192 657228 988219 666248 341
Trade Debtors Trade Receivables605 023612 451565 992748 840689 467590 540594 954530 200
Amount Specific Advance Or Credit Directors      9 999 
Amount Specific Advance Or Credit Made In Period Directors      9 999 
Amount Specific Advance Or Credit Repaid In Period Directors       -9 999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 29th, November 2023
Free Download (12 pages)

Company search

Advertisements