BATLEY & ROBINSON(WORSTEDS)LIMITED

Register to unlock more data on OkredoRegister

BATLEY & ROBINSON(WORSTEDS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00479884

Incorporation date

22/03/1950

Size

Micro Entity

Contacts

Registered address

Registered address

Hilltop Barn Station Lane, Burton Leonard, Harrogate HG3 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1969)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/10/2025
Cessation of Richard James Robinson as a person with significant control on 2022-12-31
dot icon17/10/2025
Notification of Richard James Robinson as a person with significant control on 2023-01-01
dot icon30/07/2025
Confirmation statement made on 2025-06-17 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon02/09/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon02/09/2024
Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Hilltop Barn Station Lane Burton Leonard Harrogate HG3 3RU on 2024-09-02
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon05/09/2023
Confirmation statement made on 2023-06-17 with updates
dot icon26/07/2023
Cessation of Richard Hewitt Robinson as a person with significant control on 2022-08-20
dot icon03/07/2023
Termination of appointment of Richard Hewitt Robinson as a director on 2022-08-20
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-06-17 with updates
dot icon25/07/2022
Change of details for Richard James Robinson as a person with significant control on 2022-07-25
dot icon25/07/2022
Change of details for Richard Hewitt Robinson as a person with significant control on 2022-07-25
dot icon20/01/2022
Second filing of Confirmation Statement dated 2021-06-17
dot icon19/01/2022
Change of details for Richard James Robinson as a person with significant control on 2022-01-19
dot icon19/01/2022
Change of details for Richard Hewitt Robinson as a person with significant control on 2022-01-19
dot icon16/12/2021
Termination of appointment of Carol Anne Robinson as a director on 2021-12-16
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Change of details for Richard James Robinson as a person with significant control on 2021-07-27
dot icon22/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2019
Satisfaction of charge 21 in full
dot icon24/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon27/06/2017
Notification of Richard Hewitt Robinson as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Richard James Robinson as a person with significant control on 2016-04-06
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon08/08/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Appointment of Carol Anne Robinson as a director
dot icon09/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Termination of appointment of Carol Robinson as a director
dot icon25/05/2012
Termination of appointment of David Jaques as a director
dot icon30/01/2012
Director's details changed for Richard Hewitt Robinson on 2012-01-30
dot icon30/01/2012
Director's details changed for Richard James Robinson on 2012-01-30
dot icon30/01/2012
Director's details changed for Carol Anne Robinson on 2012-01-30
dot icon30/01/2012
Director's details changed for David Michael Jaques on 2012-01-30
dot icon30/01/2012
Secretary's details changed for Richard James Robinson on 2012-01-30
dot icon14/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 24
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Termination of appointment of Carol Robinson as a director
dot icon24/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mrs Carol Ann Robinson on 2010-06-17
dot icon24/06/2010
Director's details changed for Carol Anne Robinson on 2010-06-17
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 22
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 23
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 17/06/09; full list of members
dot icon16/07/2009
Director's change of particulars / carol robinson / 17/06/2009
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 21
dot icon07/07/2009
Particulars of a mortgage or charge/398 / charge no: 19
dot icon07/07/2009
Particulars of a mortgage or charge/398 / charge no: 20
dot icon01/04/2009
Registered office changed on 01/04/2009 from 12 whitley street bingley west yorkshire BD16 4JH united kingdom
dot icon11/03/2009
Registered office changed on 11/03/2009 from 7-9 valley road business park keighley west yorkshire BD21 4LZ
dot icon23/10/2008
Return made up to 17/06/08; full list of members
dot icon30/05/2008
Accounts for a small company made up to 2008-03-31
dot icon03/01/2008
Resolutions
dot icon19/07/2007
Return made up to 17/06/07; full list of members
dot icon19/07/2007
Secretary's particulars changed;director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon26/06/2007
Accounts for a small company made up to 2007-03-31
dot icon26/07/2006
Return made up to 17/06/06; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2006-03-31
dot icon13/09/2005
Particulars of mortgage/charge
dot icon17/06/2005
Return made up to 17/06/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2005-03-31
dot icon25/01/2005
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 27/06/04; full list of members
dot icon21/06/2004
Registered office changed on 21/06/04 from: whitley street bingley west yorks BD16 4JH
dot icon11/06/2004
Accounts for a small company made up to 2004-03-31
dot icon26/11/2003
Secretary's particulars changed;director's particulars changed
dot icon26/11/2003
Director's particulars changed
dot icon09/09/2003
Particulars of mortgage/charge
dot icon15/07/2003
Return made up to 27/06/03; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2003-03-31
dot icon06/04/2003
New director appointed
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon05/07/2002
Return made up to 27/06/02; full list of members
dot icon07/03/2002
Secretary's particulars changed;director's particulars changed
dot icon11/10/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon18/07/2001
Return made up to 27/06/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2001-03-31
dot icon30/06/2000
Return made up to 27/06/00; full list of members
dot icon20/06/2000
Director resigned
dot icon20/06/2000
New director appointed
dot icon20/06/2000
Director resigned
dot icon06/06/2000
Accounts for a small company made up to 2000-03-31
dot icon29/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Return made up to 27/06/99; no change of members
dot icon17/08/1998
Accounts for a small company made up to 1998-03-31
dot icon17/08/1998
New director appointed
dot icon31/07/1998
Particulars of mortgage/charge
dot icon30/07/1998
Return made up to 27/06/98; no change of members
dot icon07/05/1998
Particulars of mortgage/charge
dot icon24/10/1997
Accounts for a small company made up to 1997-03-31
dot icon06/07/1997
Return made up to 27/06/97; full list of members
dot icon31/05/1997
Particulars of mortgage/charge
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon04/10/1996
Accounts for a small company made up to 1996-03-31
dot icon16/07/1996
Particulars of mortgage/charge
dot icon04/07/1996
Return made up to 27/06/96; full list of members
dot icon27/06/1996
Particulars of mortgage/charge
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Return made up to 27/06/95; no change of members
dot icon31/05/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Accounts for a small company made up to 1994-03-31
dot icon14/07/1994
Return made up to 27/06/94; no change of members
dot icon20/07/1993
Accounts for a small company made up to 1993-03-31
dot icon07/07/1993
Return made up to 27/06/93; full list of members
dot icon21/12/1992
Accounts for a small company made up to 1992-03-31
dot icon02/07/1992
Return made up to 27/06/92; no change of members
dot icon27/04/1992
Auditor's resignation
dot icon03/09/1991
Accounts for a small company made up to 1991-03-31
dot icon22/08/1991
Return made up to 27/06/91; no change of members
dot icon13/08/1990
Group accounts for a small company made up to 1990-03-31
dot icon13/08/1990
Return made up to 27/06/90; full list of members
dot icon01/02/1990
Group accounts for a small company made up to 1989-03-31
dot icon13/07/1989
Return made up to 29/06/89; full list of members
dot icon06/01/1989
Accounts for a small company made up to 1988-03-31
dot icon06/01/1989
Return made up to 06/10/88; full list of members
dot icon24/03/1988
Return made up to 10/07/87; no change of members
dot icon24/03/1988
Accounts for a small company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Accounts for a small company made up to 1986-03-31
dot icon31/12/1986
Return made up to 06/08/86; full list of members
dot icon03/05/1986
Director resigned
dot icon05/08/1969
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-86.95 % *

* during past year

Cash in Bank

£257.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
699.93K
-
0.00
9.78K
-
2022
2
260.01K
-
0.00
1.97K
-
2023
0
239.70K
-
0.00
257.00
-
2023
0
239.70K
-
0.00
257.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

239.70K £Descended-7.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

257.00 £Descended-86.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaques, David Michael
Director
01/06/2000 - 25/05/2012
2
Robinson, Richard James
Director
01/01/1998 - Present
20
Robinson, Carol Anne
Director
01/03/2003 - 25/05/2012
3
Robinson, Carol Anne
Director
04/10/2013 - 16/12/2021
3
Robinson, Richard James
Secretary
20/05/1995 - Present
5

Persons with Significant Control

5
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 & ROBINSON(WORSTEDS)LIMITED

BATLEY & ROBINSON(WORSTEDS)LIMITED is an(a) Active company incorporated on 22/03/1950 with the registered office located at Hilltop Barn Station Lane, Burton Leonard, Harrogate HG3 3RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATLEY & ROBINSON(WORSTEDS)LIMITED?

toggle

BATLEY & ROBINSON(WORSTEDS)LIMITED is currently Active. It was registered on 22/03/1950 .

Where is BATLEY & ROBINSON(WORSTEDS)LIMITED located?

toggle

BATLEY & ROBINSON(WORSTEDS)LIMITED is registered at Hilltop Barn Station Lane, Burton Leonard, Harrogate HG3 3RU.

What does BATLEY & ROBINSON(WORSTEDS)LIMITED do?

toggle

BATLEY & ROBINSON(WORSTEDS)LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for BATLEY & ROBINSON(WORSTEDS)LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.