BATLEY D.I.Y. CENTRE LIMITED

Register to unlock more data on OkredoRegister

BATLEY D.I.Y. CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01914651

Incorporation date

17/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Vantage Point Howley Park Road East, Morley, Leeds LS27 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon03/02/2026
Termination of appointment of Nneka Joy Okeke as a secretary on 2026-01-28
dot icon28/11/2025
Micro company accounts made up to 2024-11-30
dot icon03/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon05/06/2025
Termination of appointment of Nneka Joy Okeke as a director on 2025-06-05
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon24/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon03/11/2023
Change of details for Kavielon Living Limited as a person with significant control on 2023-11-03
dot icon10/07/2023
Confirmation statement made on 2023-06-13 with updates
dot icon14/03/2023
Appointment of Mr George Obiora Ugochukwu Okeke as a director on 2023-03-14
dot icon14/03/2023
Termination of appointment of James Elliott as a director on 2023-03-14
dot icon14/03/2023
Appointment of Nneka Joy Okeke as a director on 2023-03-14
dot icon14/03/2023
Appointment of Nneka Joy Okeke as a secretary on 2023-03-14
dot icon14/03/2023
Notification of Kavielon Living Limited as a person with significant control on 2023-03-14
dot icon14/03/2023
Cessation of James Elliott as a person with significant control on 2023-03-14
dot icon20/01/2023
Micro company accounts made up to 2022-11-30
dot icon16/01/2023
Change of details for Mr James Elliott as a person with significant control on 2023-01-11
dot icon13/01/2023
Cessation of Faye Elliott as a person with significant control on 2023-01-11
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon15/06/2022
Director's details changed for Mr James Elliott on 2021-11-28
dot icon15/06/2022
Change of details for Mr James Elliott as a person with significant control on 2021-11-28
dot icon03/02/2022
Micro company accounts made up to 2021-11-30
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon15/03/2021
Micro company accounts made up to 2020-11-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-11-30
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon06/02/2019
Micro company accounts made up to 2018-11-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-11-30
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon07/03/2017
Micro company accounts made up to 2016-11-30
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon14/03/2016
Micro company accounts made up to 2015-11-30
dot icon26/02/2016
Sub-division of shares on 2016-01-22
dot icon15/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon06/03/2015
Micro company accounts made up to 2014-11-30
dot icon09/07/2014
Termination of appointment of Christopher Stainburn as a director
dot icon09/07/2014
Appointment of James Elliott as a director
dot icon09/07/2014
Termination of appointment of Christine Stainburn as a secretary
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon15/08/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon05/05/2010
Director's details changed for Christopher Michael Stainburn on 2009-10-01
dot icon15/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon05/05/2009
Secretary appointed mrs christine stainburn
dot icon05/05/2009
Appointment terminated secretary christopher stainburn
dot icon16/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/09/2008
Return made up to 01/05/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/05/2007
Return made up to 01/05/07; no change of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/05/2006
Return made up to 01/05/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/05/2005
Return made up to 01/05/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/05/2004
Return made up to 01/05/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon14/05/2003
Return made up to 01/05/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/05/2002
Return made up to 01/05/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon11/05/2001
Return made up to 01/05/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-11-30
dot icon09/05/2000
Return made up to 01/05/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-11-30
dot icon17/05/1999
Return made up to 01/05/99; no change of members
dot icon23/04/1999
Accounts for a small company made up to 1998-11-30
dot icon15/05/1998
Return made up to 01/05/98; no change of members
dot icon09/04/1998
Accounts for a small company made up to 1997-11-30
dot icon08/05/1997
Return made up to 01/05/97; full list of members
dot icon07/05/1997
Return made up to 01/05/96; full list of members
dot icon21/04/1997
Accounts for a small company made up to 1996-11-30
dot icon06/05/1996
Accounts for a small company made up to 1995-11-30
dot icon03/05/1995
Return made up to 01/05/95; no change of members
dot icon12/04/1995
Accounts for a small company made up to 1994-11-30
dot icon13/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounting reference date extended from 31/10 to 30/11
dot icon11/05/1994
Return made up to 01/05/94; no change of members
dot icon29/04/1994
Accounts for a small company made up to 1993-10-31
dot icon13/05/1993
Return made up to 01/05/93; full list of members
dot icon05/05/1993
Accounts for a small company made up to 1992-10-31
dot icon20/05/1992
Accounts for a small company made up to 1991-10-31
dot icon20/05/1992
Return made up to 01/05/92; no change of members
dot icon31/05/1991
Accounts for a small company made up to 1990-10-31
dot icon31/05/1991
Return made up to 01/05/91; no change of members
dot icon25/05/1990
Full accounts made up to 1989-10-31
dot icon25/05/1990
Return made up to 22/05/90; full list of members
dot icon21/01/1990
Return made up to 27/12/89; no change of members
dot icon03/02/1989
Secretary's particulars changed;director's particulars changed
dot icon03/02/1989
Full accounts made up to 1988-10-31
dot icon09/03/1988
Full accounts made up to 1987-10-31
dot icon09/03/1988
Return made up to 18/01/88; no change of members
dot icon17/03/1987
Full accounts made up to 1986-10-31
dot icon17/03/1987
Return made up to 26/02/86; full list of members
dot icon17/03/1987
Return made up to 26/02/87; full list of members
dot icon17/03/1987
Director resigned
dot icon14/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
100.72K
-
0.00
-
-
2022
8
100.72K
-
0.00
-
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

100.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, James
Director
30/06/2014 - 14/03/2023
3
Okeke, George Obiora Ugochukwu, Dr
Director
14/03/2023 - Present
6
Okeke, Nneka Joy
Director
14/03/2023 - 05/06/2025
5
Stainburn, Christopher Michael
Director
30/04/1991 - 29/06/2014
1
Stainburn, Christine
Secretary
30/04/2008 - 29/06/2014
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATLEY D.I.Y. CENTRE LIMITED

BATLEY D.I.Y. CENTRE LIMITED is an(a) Active company incorporated on 17/05/1985 with the registered office located at Unit 7 Vantage Point Howley Park Road East, Morley, Leeds LS27 0SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BATLEY D.I.Y. CENTRE LIMITED?

toggle

BATLEY D.I.Y. CENTRE LIMITED is currently Active. It was registered on 17/05/1985 .

Where is BATLEY D.I.Y. CENTRE LIMITED located?

toggle

BATLEY D.I.Y. CENTRE LIMITED is registered at Unit 7 Vantage Point Howley Park Road East, Morley, Leeds LS27 0SU.

What does BATLEY D.I.Y. CENTRE LIMITED do?

toggle

BATLEY D.I.Y. CENTRE LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BATLEY D.I.Y. CENTRE LIMITED have?

toggle

BATLEY D.I.Y. CENTRE LIMITED had 8 employees in 2022.

What is the latest filing for BATLEY D.I.Y. CENTRE LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Nneka Joy Okeke as a secretary on 2026-01-28.