Battley Marine Ltd. DEREHAM


Battley Marine started in year 1978 as Private Limited Company with registration number 01395430. The Battley Marine company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Dereham at East End House. Postal code: NR20 4RD.

The firm has 2 directors, namely Kirsti C., Mary C.. Of them, Mary C. has been with the company the longest, being appointed on 31 December 1991 and Kirsti C. has been with the company for the least time - from 24 September 2008. As of 4 May 2024, there was 1 ex director - Brian C.. There were no ex secretaries.

Battley Marine Ltd. Address / Contact

Office Address East End House
Office Address2 Billingford
Town Dereham
Post code NR20 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01395430
Date of Incorporation Mon, 23rd Oct 1978
Industry Manufacture of other transport equipment n.e.c.
Industry Manufacture of other rubber products
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mary C.

Position: Secretary

Resigned:

Kirsti C.

Position: Director

Appointed: 24 September 2008

Mary C.

Position: Director

Appointed: 31 December 1991

Brian C.

Position: Director

Appointed: 31 December 1991

Resigned: 21 April 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Mary C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Kirsti C. This PSC owns 25-50% shares.

Mary C.

Notified on 20 December 2023
Nature of control: 25-50% shares

Kirsti C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth97 65488 882107 03393 00998 02091 892
Balance Sheet
Cash Bank In Hand9394772 091563 8327 232
Current Assets12 14823 09337 34615 17323 72018 262
Debtors4 13415 54128 1809 04213 8885 030
Net Assets Liabilities Including Pension Asset Liability97 65488 882107 03393 00998 02091 892
Stocks Inventory7 0757 0757 0756 0756 0006 000
Tangible Fixed Assets132 356129 707127 175124 753122 435121 798
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve15 5716 79924 95010 92615 9379 809
Shareholder Funds97 65488 882107 03393 00998 02091 892
Other
Creditors Due Within One Year Total Current Liabilities46 85063 918    
Fixed Assets132 356129 707127 175   
Net Current Assets Liabilities-34 702-40 825-20 142-31 744-24 415-29 567
Revaluation Reserve81 98381 98381 98381 98381 98381 983
Tangible Fixed Assets Cost Or Valuation191 809191 809191 809191 809191 809193 809
Tangible Fixed Assets Depreciation59 45362 10264 63467 05669 37472 011
Tangible Fixed Assets Depreciation Charge For Period 2 649    
Total Assets Less Current Liabilities97 65488 882107 03393 00998 02092 231
Creditors Due Within One Year 63 91857 48848 32648 13547 829
Number Shares Allotted  100100100100
Provisions For Liabilities Charges     339
Par Value Share  1   
Share Capital Allotted Called Up Paid 100100100100100
Tangible Fixed Assets Depreciation Charged In Period  2 5322 4222 318 
Value Shares Allotted   111

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements