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

C.k.batchelor Limited NORTH YORKSHIRE


C.k.batchelor started in year 1971 as Private Limited Company with registration number 01015434. The C.k.batchelor company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in North Yorkshire at Cold Bath Place. Postal code: HG2 0PH.

At present there are 2 directors in the the company, namely Andrew B. and David B.. In addition one secretary - Andrew B. - is with the firm. 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 - Richard B. who worked with the the company until 26 May 2005.

C.k.batchelor Limited Address / Contact

Office Address Cold Bath Place
Office Address2 Harrogate
Town North Yorkshire
Post code HG2 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01015434
Date of Incorporation Wed, 23rd Jun 1971
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st October
Company age 53 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew B.

Position: Secretary

Appointed: 26 May 2005

Andrew B.

Position: Director

Appointed: 01 July 1999

David B.

Position: Director

Appointed: 01 July 1999

John B.

Position: Director

Resigned: 02 January 2020

Gladys B.

Position: Director

Appointed: 03 January 1992

Resigned: 30 June 1999

Richard B.

Position: Secretary

Appointed: 03 January 1992

Resigned: 26 May 2005

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Andrew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Oliver B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew B.

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

David B.

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

Oliver B.

Notified on 3 January 2020
Ceased on 3 January 2020
Nature of control: significiant influence or control

John B.

Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-31
Net Worth7 113 5847 384 6907 766 709
Balance Sheet
Cash Bank In Hand62 645135 066167 376
Current Assets3 325 1584 017 6443 931 001
Debtors306 217323 836363 598
Net Assets Liabilities Including Pension Asset Liability7 113 5847 384 6907 766 709
Stocks Inventory2 956 2963 558 7423 400 027
Tangible Fixed Assets108 161118 897103 914
Reserves/Capital
Called Up Share Capital38 00038 00038 000
Profit Loss Account Reserve6 016 2556 287 3616 669 380
Shareholder Funds7 113 5847 384 6907 766 709
Other
Creditors Due Within One Year690 7891 072 163588 519
Fixed Assets4 479 2154 439 2094 424 227
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 000
Intangible Fixed Assets Cost Or Valuation10 00010 00010 000
Investments Fixed Assets4 371 0544 320 3134 320 313
Net Current Assets Liabilities2 634 3692 945 4813 342 482
Number Shares Allotted 38 00038 000
Par Value Share 11
Revaluation Reserve1 059 3291 059 3291 059 329
Secured Debts148 995453 18188 718
Share Capital Allotted Called Up Paid38 00038 00038 000
Tangible Fixed Assets Additions 34 507776
Tangible Fixed Assets Cost Or Valuation219 702241 460242 236
Tangible Fixed Assets Depreciation111 541122 563138 322
Tangible Fixed Assets Depreciation Charged In Period 19 20415 759
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 182 
Tangible Fixed Assets Disposals 12 750 
Total Assets Less Current Liabilities7 113 5847 384 6907 766 709

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements