Company NameKeith Battersby Joinery Limited
DirectorKeith Michael Battersby
Company StatusActive
Company Number07557811
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Keith Michael Battersby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
DL8 5AB
Director NameMrs Elise Battersby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
DL8 5AB

Location

Registered AddressThornborough Hall
Moor Road
Leyburn
DL8 5AB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Keith Michael Battersby
100.00%
Ordinary

Financials

Year2014
Net Worth£155
Cash£5,770
Current Liabilities£19,149

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

13 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
16 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
20 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
14 June 2021Director's details changed for Mr Keith Michael Battersby on 1 June 2021 (2 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
14 June 2021Change of details for Mr Keith Michael Battersby as a person with significant control on 1 June 2021 (2 pages)
9 June 2021Termination of appointment of Elise Battersby as a director on 29 March 2021 (1 page)
9 June 2021Registered office address changed from C/O C/O Dawn Clarkson Associates Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB to Thornborough Hall Moor Road Leyburn DL8 5AB on 9 June 2021 (1 page)
7 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 November 2016Appointment of Mrs Elise Battersby as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Mrs Elise Battersby as a director on 11 November 2016 (2 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(4 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 10
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 10
(4 pages)
22 February 2016Change of share class name or designation (1 page)
22 February 2016Change of share class name or designation (1 page)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
12 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
21 July 2011Registered office address changed from 113 Brompton Park Brompton-on-Swale Richmond North Yorkshire DL10 7JR United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 113 Brompton Park Brompton-on-Swale Richmond North Yorkshire DL10 7JR United Kingdom on 21 July 2011 (1 page)
9 March 2011Incorporation (22 pages)
9 March 2011Incorporation (22 pages)