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

B@titude Limited LEATHERHEAD


B@titude started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07453984. The B@titude company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Leatherhead at 205 Kingston Road. Postal code: KT22 7PB. Since July 26, 2011 B@titude Limited is no longer carrying the name B@ttitude.

The company has 5 directors, namely Jonathan H., Neill E. and Sarah H. and others. Of them, Natalie D., Michelle T. have been with the company the longest, being appointed on 2 October 2019 and Jonathan H. has been with the company for the least time - from 26 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hannah C. who worked with the the company until 31 December 2013.

B@titude Limited Address / Contact

Office Address 205 Kingston Road
Town Leatherhead
Post code KT22 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07453984
Date of Incorporation Mon, 29th Nov 2010
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Jonathan H.

Position: Director

Appointed: 26 October 2022

Neill E.

Position: Director

Appointed: 26 April 2022

Sarah H.

Position: Director

Appointed: 26 April 2022

Natalie D.

Position: Director

Appointed: 02 October 2019

Michelle T.

Position: Director

Appointed: 02 October 2019

Caroline O.

Position: Director

Appointed: 14 September 2021

Resigned: 26 April 2022

Caroline O.

Position: Director

Appointed: 11 November 2015

Resigned: 02 September 2021

Henk V.

Position: Director

Appointed: 27 October 2014

Resigned: 24 April 2019

Oliver H.

Position: Director

Appointed: 01 January 2014

Resigned: 28 November 2019

Yvonne S.

Position: Director

Appointed: 29 November 2010

Resigned: 26 September 2013

Robert D.

Position: Director

Appointed: 29 November 2010

Resigned: 11 November 2015

Elizabeth M.

Position: Director

Appointed: 29 November 2010

Resigned: 28 November 2019

Hannah C.

Position: Secretary

Appointed: 29 November 2010

Resigned: 31 December 2013

Jonathan C.

Position: Director

Appointed: 29 November 2010

Resigned: 12 March 2015

Rosemary B.

Position: Director

Appointed: 29 November 2010

Resigned: 19 August 2013

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Naomi M. The abovementioned PSC.

Naomi M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

B@ttitude July 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 38655 90468 74760 597
Current Assets35 76658 03870 84762 994
Debtors2 3802 1342 1002 397
Net Assets Liabilities38 43459 99573 23465 670
Other Debtors1 3451 152929980
Property Plant Equipment5 5334 0674 6734 516
Other
Charity Funds38 43459 99573 23465 670
Charity Registration Number England Wales 1 140 3981 140 3981 140 398
Cost Charitable Activity82 64485 39281 47796 267
Donations Legacies72 502109 95682 42080 083
Expenditure Material Fund 98 68591 641120 628
Further Item Donations Legacies Component Total Donations Legacies23 25219 72620 47521 087
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities23 12410 29021 73726 442
Gift Aid38 64553 52341 65148 306
Income Endowments95 626120 246104 880113 064
Income From Other Trading Activities23 12410 29022 46032 981
Income Material Fund 120 246104 880113 064
Legacies4 9604 8024 0344 815
Membership Subscriptions Sponsorships Which Are In Substance Donations 10 3491 847 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses6 41221 56113 2397 564
Other General Grants 20 2899 313 
Accrued Liabilities Deferred Income2 8652 1102 2861 840
Accumulated Depreciation Impairment Property Plant Equipment12 81115 65718 47621 798
Average Number Employees During Period5555
Creditors2 8652 1102 2861 840
Depreciation Expense Property Plant Equipment1 9152 8462 8193 322
Increase From Depreciation Charge For Year Property Plant Equipment 2 8462 8193 322
Net Current Assets Liabilities32 90155 92868 56161 154
Pension Other Post-employment Benefit Costs Other Pension Costs473328453604
Prepayments1 0359821 1711 417
Property Plant Equipment Gross Cost18 34419 72423 14926 314
Total Additions Including From Business Combinations Property Plant Equipment 1 3803 4253 165
Total Assets Less Current Liabilities38 43459 99573 23465 670
Wages Salaries49 72151 98754 87060 248

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates November 29, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements