Company NameBatey Metallic Packing Company Limited
Company StatusActive
Company Number00169953
CategoryPrivate Limited Company
Incorporation Date30 August 1920(102 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Robert Irving
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(71 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Haig Avenue
Whitley Bay
Tyne & Wear
NE25 8JG
Director NameMr John Vickers Scott
Date of BirthJuly 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(71 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Axwell Park
Blaydon
Tyne & Wear
NE21 5NP
Director NameSusan Mary Burfoot
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(75 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressLutyens Cottage Westridge Green
Streetley On Thames
Reading
Berkshire
RG8 9RG
Director NameMr David Vickers Scott
Date of BirthNovember 1961 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(75 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleLeisure Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Curlys Way
Swallowfield
Reading
Berkshire
RG7 1QZ
Director NameSheila Ann Batey
Date of BirthSeptember 1949 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(77 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Motcombe Way
Northburn Edge
Cramlington
Newcastle
NE23 3XL
Secretary NameMr John Vickers Scott
NationalityBritish
StatusCurrent
Appointed01 October 2000(80 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Axwell Park
Blaydon
Tyne & Wear
NE21 5NP
Director NamePaul Broadbent
Date of BirthOctober 1953 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(81 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Whinneyfield Road
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4HX
Director NameJohn Thomas Batey
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(71 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 April 1998)
RoleIndustrial Chemist
Correspondence Address5 Lincoln Road
Northburn Green
Cramlington
Northumberland
NE23 9XT
Director NameMr Charles Vickers Scott
Date of BirthMarch 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1992(71 years, 8 months after company formation)
Appointment Duration25 years, 12 months (resigned 04 April 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDower House
Axwell Park
Blaydon
Tyne & Wear
NE21 5NP
Secretary NameMr John Stobbart
NationalityEnglish
StatusResigned
Appointed14 April 1992(71 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address219 Chadderton Drive
Chapelhouse
Newcastle Upon Tyne
NE5 1HR

Contact

Websitewww.bateymetallicpackingcoltd.co.uk

Location

Registered AddressBatey Metallic Packing Co Ltd Back Ellison Road
Dunston
Newcastle Upon Tyne
Tyne & Wear
NE11 9TR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

788 at £1Mrs S.a. Batey
7.88%
Ordinary
775 at £1Mr J.r. Mcmanners
7.75%
Ordinary
550 at £1Mr J.r. Irving
5.50%
Ordinary
510 at £1J.l. Simpson
5.10%
Ordinary
510 at £1Mrs C.h. Conolly
5.10%
Ordinary
3.5k at £1C.v. Scott
35.09%
Ordinary
200 at £1Mrs F.a. Redmond-lyon
2.00%
Ordinary
200 at £1Mrs J.a. Irving
2.00%
Ordinary
200 at £1Mrs S.p. Amoah
2.00%
Ordinary
1.6k at £1Vickers Scott Investment Co LTD
15.50%
Ordinary
134 at £1Mr J.p. Redhead
1.34%
Ordinary
134 at £1Mrs Isobel Joan Batey
1.34%
Ordinary
132 at £1Elizabeth Ann Dickinson
1.32%
Ordinary
125 at £1Mr C.j. Irving
1.25%
Ordinary
125 at £1Mr L.r. Irving
1.25%
Ordinary
101 at £1Paul Broadbent
1.01%
Ordinary
98 at £1Mr G.v. Haslam
0.98%
Ordinary
98 at £1Mr H.e. Mcconnell Haslam
0.98%
Ordinary
97 at £1M.j. Stogdon
0.97%
Ordinary
97 at £1Mr A.j. Haslam
0.97%
Ordinary
-OTHER
0.67%
-

Financials

Year2014
Net Worth£114,069
Cash£6,941
Current Liabilities£55,407

Accounts

Latest Accounts30 September 2021 (1 year, 8 months ago)
Next Accounts Due30 June 2023 (3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 April 2023 (2 months ago)
Next Return Due23 April 2024 (10 months, 2 weeks from now)

Charges

14 October 2016Delivered on: 19 October 2016
Persons entitled: Mr Paul. Broadbent

Classification: A registered charge
Outstanding
18 November 1970Delivered on: 27 November 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as back ellison rd, gateshead, co. Durham.
Outstanding
24 March 1955Delivered on: 26 March 1955
Persons entitled: Universal Permanent Building Society.

Classification: Legal charge
Secured details: £3500 and further advances.
Particulars: Factory premises in back ellison road dunston, durham.
Outstanding

Filing History

17 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
20 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 April 2020Confirmation statement made on 9 April 2020 with updates (6 pages)
19 August 2019Statement of company's objects (2 pages)
19 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 April 2019Confirmation statement made on 9 April 2019 with updates (6 pages)
31 July 2018Notification of a person with significant control statement (2 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 May 2018Confirmation statement made on 14 April 2018 with updates (6 pages)
17 May 2018Cessation of Charles Vickers Scott as a person with significant control on 4 April 2018 (1 page)
17 May 2018Termination of appointment of Charles Vickers Scott as a director on 4 April 2018 (1 page)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
22 March 2017Satisfaction of charge 1 in full (4 pages)
22 March 2017Satisfaction of charge 2 in full (4 pages)
22 March 2017Satisfaction of charge 2 in full (4 pages)
22 March 2017Satisfaction of charge 1 in full (4 pages)
19 October 2016Registration of charge 001699530003, created on 14 October 2016 (5 pages)
19 October 2016Registration of charge 001699530003, created on 14 October 2016 (5 pages)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(12 pages)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(12 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(12 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(12 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(12 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(12 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (12 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (12 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (12 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (12 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (12 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (12 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (16 pages)
11 May 2010Director's details changed for Mr John Vickers Scott on 14 April 2010 (2 pages)
11 May 2010Director's details changed for Mr David Vickers Scott on 14 April 2010 (2 pages)
11 May 2010Director's details changed for John Robert Irving on 14 April 2010 (2 pages)
11 May 2010Director's details changed for Sheila Ann Batey on 14 April 2010 (2 pages)
11 May 2010Director's details changed for Susan Mary Burfoot on 14 April 2010 (2 pages)
11 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (16 pages)
11 May 2010Director's details changed for Mr John Vickers Scott on 14 April 2010 (2 pages)
11 May 2010Director's details changed for Mr David Vickers Scott on 14 April 2010 (2 pages)
11 May 2010Director's details changed for John Robert Irving on 14 April 2010 (2 pages)
11 May 2010Director's details changed for Sheila Ann Batey on 14 April 2010 (2 pages)
11 May 2010Director's details changed for Susan Mary Burfoot on 14 April 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 April 2009Return made up to 14/04/09; full list of members (14 pages)
21 April 2009Registered office changed on 21/04/2009 from back ellison road dunston on tyne, co durham NE11 9TR (1 page)
21 April 2009Return made up to 14/04/09; full list of members (14 pages)
21 April 2009Registered office changed on 21/04/2009 from back ellison road dunston on tyne, co durham NE11 9TR (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 April 2008Return made up to 14/04/08; full list of members (14 pages)
16 April 2008Return made up to 14/04/08; full list of members (14 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 June 2007Return made up to 14/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2007Return made up to 14/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2006Return made up to 14/04/06; full list of members (16 pages)
12 May 2006Return made up to 14/04/06; full list of members (16 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 June 2005Return made up to 14/04/05; full list of members (14 pages)
7 June 2005Return made up to 14/04/05; full list of members (14 pages)
7 May 2004Return made up to 14/04/04; no change of members (7 pages)
7 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 May 2004Return made up to 14/04/04; no change of members (7 pages)
7 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 May 2003Return made up to 14/04/03; full list of members (9 pages)
20 May 2003Return made up to 14/04/03; full list of members (9 pages)
16 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 May 2002Return made up to 14/04/02; full list of members (14 pages)
20 May 2002Return made up to 14/04/02; full list of members (14 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
30 April 2001Return made up to 14/04/01; no change of members (8 pages)
30 April 2001Return made up to 14/04/01; no change of members (8 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 April 2000Return made up to 14/04/00; no change of members (6 pages)
26 April 2000Return made up to 14/04/00; no change of members (6 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 April 1999Return made up to 14/04/99; full list of members (8 pages)
29 April 1999Return made up to 14/04/99; full list of members (8 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
27 April 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 14/04/97; no change of members (6 pages)
22 April 1997Return made up to 14/04/97; no change of members (6 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
23 April 1996Return made up to 14/04/96; full list of members (6 pages)
23 April 1996Return made up to 14/04/96; full list of members (6 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
16 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
16 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
20 April 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)