CHEAPSIDE PROPERTIES(BATLEY)LIMITED

Register to unlock more data on OkredoRegister

CHEAPSIDE PROPERTIES(BATLEY)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01066649

Incorporation date

18/08/1972

Size

Dormant

Contacts

Registered address

Registered address

24a Marsh Street, Rothwell, Leeds LS26 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1972)
dot icon27/02/2026
Accounts for a dormant company made up to 2025-11-08
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2024-11-08
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon27/05/2024
Accounts for a dormant company made up to 2023-11-08
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon12/03/2023
Accounts for a dormant company made up to 2022-11-08
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-11-08
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-11-08
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon21/03/2020
Accounts for a dormant company made up to 2019-11-08
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon01/07/2019
Accounts for a dormant company made up to 2018-11-08
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-11-08
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-11-08
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-11-08
dot icon26/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2014-11-08
dot icon31/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon31/10/2014
Termination of appointment of Keith Desmond Rhodes as a director on 2014-10-21
dot icon26/11/2013
Total exemption small company accounts made up to 2013-11-08
dot icon21/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon20/11/2013
Director's details changed for Mr Karl Tristan Rhodes on 2013-11-18
dot icon20/11/2013
Director's details changed for Mr Keith Desmond Rhodes on 2013-11-18
dot icon18/11/2013
Registered office address changed from 9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW on 2013-11-18
dot icon23/01/2013
Total exemption small company accounts made up to 2012-11-08
dot icon26/11/2012
Previous accounting period extended from 2012-08-31 to 2012-11-08
dot icon20/11/2012
Statement of capital on 2012-11-20
dot icon20/11/2012
Solvency statement dated 08/11/12
dot icon20/11/2012
Resolutions
dot icon08/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon19/10/2012
Appointment of Mr Karl Tristan Rhodes as a secretary
dot icon28/09/2012
Termination of appointment of Stephen Oakes as a secretary
dot icon23/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/04/2012
Termination of appointment of June Morris as a director
dot icon04/04/2012
Appointment of Mr Karl Tristan Rhodes as a director
dot icon26/03/2012
Appointment of Mr Keith Desmond Rhodes as a director
dot icon07/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mrs June Elizabeth Morris on 2009-10-01
dot icon18/06/2009
Accounts for a small company made up to 2008-08-31
dot icon28/10/2008
Return made up to 21/10/08; full list of members
dot icon28/10/2008
Location of register of members
dot icon28/05/2008
Registered office changed on 28/05/2008 from springwood house low lane, horsforth leeds west yorkshire LS18 5NU
dot icon14/04/2008
Full accounts made up to 2007-08-31
dot icon16/11/2007
Return made up to 21/10/07; no change of members
dot icon25/06/2007
Full accounts made up to 2006-08-31
dot icon13/11/2006
Return made up to 21/10/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon04/11/2005
Return made up to 21/10/05; full list of members
dot icon01/07/2005
Full accounts made up to 2004-08-31
dot icon10/11/2004
Return made up to 21/10/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-08-31
dot icon28/10/2003
Return made up to 21/10/03; full list of members
dot icon19/03/2003
Full accounts made up to 2002-08-31
dot icon31/10/2002
Return made up to 29/10/02; full list of members
dot icon29/06/2002
Resolutions
dot icon29/06/2002
New secretary appointed
dot icon29/06/2002
Secretary resigned
dot icon29/06/2002
Director resigned
dot icon19/02/2002
Full accounts made up to 2001-08-31
dot icon04/11/2001
Return made up to 29/10/01; full list of members
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon29/03/2001
Full accounts made up to 2000-08-31
dot icon14/11/2000
Return made up to 10/11/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon22/12/1999
Registered office changed on 22/12/99 from: spinkwell mills, bradford rd, dewsbury, WF13 2DR.
dot icon22/12/1999
Return made up to 10/11/99; full list of members
dot icon29/06/1999
Full accounts made up to 1998-08-31
dot icon09/12/1998
Return made up to 10/11/98; full list of members
dot icon09/06/1998
Full accounts made up to 1997-08-31
dot icon22/01/1998
Return made up to 10/11/97; full list of members
dot icon27/06/1997
Full accounts made up to 1996-08-31
dot icon28/02/1997
Director resigned
dot icon27/02/1997
New director appointed
dot icon20/11/1996
Return made up to 10/11/96; no change of members
dot icon28/06/1996
Full accounts made up to 1995-08-31
dot icon21/11/1995
Return made up to 10/11/95; full list of members
dot icon08/06/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 10/11/94; no change of members
dot icon01/07/1994
Accounts for a small company made up to 1993-08-31
dot icon21/04/1994
Particulars of mortgage/charge
dot icon25/11/1993
Return made up to 10/11/93; no change of members
dot icon21/06/1993
Full accounts made up to 1992-08-31
dot icon16/11/1992
Return made up to 10/11/92; full list of members
dot icon07/07/1992
Full accounts made up to 1991-08-31
dot icon21/11/1991
Return made up to 10/11/91; no change of members
dot icon03/07/1991
Full accounts made up to 1990-08-31
dot icon28/03/1991
Full accounts made up to 1989-08-31
dot icon28/03/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1990
Accounts for a small company made up to 1988-08-31
dot icon11/01/1990
Return made up to 10/11/89; full list of members
dot icon16/09/1988
Accounts for a small company made up to 1987-08-31
dot icon13/09/1988
Return made up to 10/06/88; full list of members
dot icon23/03/1987
Return made up to 13/03/87; full list of members
dot icon17/02/1987
Accounts for a small company made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Return made up to 25/09/86; full list of members
dot icon25/09/1986
Accounts for a small company made up to 1985-08-31
dot icon18/08/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
08/11/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
08/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
08/11/2025
dot iconNext account date
08/11/2026
dot iconNext due on
08/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

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
Rhodes, Karl Tristan
Director
28/02/2012 - Present
11
Bennett, Barbara
Director
03/02/1997 - 01/06/2001
2
Rhodes, Keith Desmond
Director
01/06/2001 - 28/05/2002
1
Rhodes, Keith Desmond
Director
28/02/2012 - 21/10/2014
1
Rhodes, Karl Tristan
Secretary
19/10/2012 - Present
-

Persons with Significant Control

1
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 CHEAPSIDE PROPERTIES(BATLEY)LIMITED

CHEAPSIDE PROPERTIES(BATLEY)LIMITED is an(a) Active company incorporated on 18/08/1972 with the registered office located at 24a Marsh Street, Rothwell, Leeds LS26 0BB. 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 CHEAPSIDE PROPERTIES(BATLEY)LIMITED?

toggle

CHEAPSIDE PROPERTIES(BATLEY)LIMITED is currently Active. It was registered on 18/08/1972 .

Where is CHEAPSIDE PROPERTIES(BATLEY)LIMITED located?

toggle

CHEAPSIDE PROPERTIES(BATLEY)LIMITED is registered at 24a Marsh Street, Rothwell, Leeds LS26 0BB.

What does CHEAPSIDE PROPERTIES(BATLEY)LIMITED do?

toggle

CHEAPSIDE PROPERTIES(BATLEY)LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEAPSIDE PROPERTIES(BATLEY)LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a dormant company made up to 2025-11-08.