BATLEY VALVE COMPANY LIMITED,(THE)

BATLEY VALVE COMPANY LIMITED,(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBATLEY VALVE COMPANY LIMITED,(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00786390
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BATLEY VALVE COMPANY LIMITED,(THE)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BATLEY VALVE COMPANY LIMITED,(THE) located?

    Registered Office Address
    Trillium Flow Technologies Uk Ltd. Britannia House
    Huddersfield Road
    HX5 9JR Elland
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BATLEY VALVE COMPANY LIMITED,(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BATLEY VALVE COMPANY LIMITED,(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Feb 05, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/01/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Simon Adcock as a director on Feb 03, 2020

    2 pagesAP01

    Termination of appointment of Michael Nicholas Mannion as a director on Nov 01, 2019

    1 pagesTM01

    Secretary's details changed for Mr Christopher Riordan on Nov 01, 2019

    1 pagesCH03

    Registration of charge 007863900004, created on Oct 25, 2019

    29 pagesMR01

    Confirmation statement made on Sep 27, 2019 with updates

    4 pagesCS01

    Change of details for Weir Valves & Controls Uk Limited as a person with significant control on Aug 19, 2019

    2 pagesPSC05

    Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to Trillium Flow Technologies Uk Ltd. Britannia House Huddersfield Road Elland HX5 9JR on Sep 30, 2019

    1 pagesAD01

    Appointment of Mr Christopher Riordan as a secretary on Aug 16, 2019

    2 pagesAP03

    Director's details changed for Mr Michael Nicholas Mannion on Jul 15, 2019

    2 pagesCH01

    Termination of appointment of Graham William Corbett Vanhegan as a director on Jun 28, 2019

    1 pagesTM01

    Termination of appointment of Gillian Kyle as a secretary on Jun 28, 2019

    1 pagesTM02

    Termination of appointment of Christopher James Palmer as a director on Jun 28, 2019

    1 pagesTM01

    Appointment of Mr Robert Stephen Mitchell as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Mr Michael Nicholas Mannion as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Mr Christopher Joseph Riordan as a director on Jun 28, 2019

    2 pagesAP01

    Who are the officers of BATLEY VALVE COMPANY LIMITED,(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIORDAN, Christopher Joseph
    Huddersfield Road
    HX5 9JR Elland
    Trillium Flow Technologies Uk Ltd. Britannia House
    England
    Secretary
    Huddersfield Road
    HX5 9JR Elland
    Trillium Flow Technologies Uk Ltd. Britannia House
    England
    261547820001
    ADCOCK, Nicholas Simon
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    England
    Director
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    England
    EnglandBritishCompany Director204292940001
    MITCHELL, Robert Stephen
    Huddersfield Road
    HX5 9JR Elland
    Trillium Flow Technologies Uk Ltd. Britannia House
    England
    Director
    Huddersfield Road
    HX5 9JR Elland
    Trillium Flow Technologies Uk Ltd. Britannia House
    England
    EnglandBritishDirector256725110001
    RIORDAN, Christopher Joseph
    Huddersfield Road
    HX5 9JR Elland
    Trillium Flow Technologies Uk Ltd. Britannia House
    England
    Director
    Huddersfield Road
    HX5 9JR Elland
    Trillium Flow Technologies Uk Ltd. Britannia House
    England
    EnglandBritishDirector127362390001
    CLARK, Walter James
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    Secretary
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    193219410001
    KYLE, Gillian
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    Secretary
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    196335230001
    MCCAW, Frances Jean
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Secretary
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    British72968200001
    SPENCER, Brian
    18 Southlands Drive
    Fixby
    HD2 2LT Huddersfield
    West Yorkshire
    Secretary
    18 Southlands Drive
    Fixby
    HD2 2LT Huddersfield
    West Yorkshire
    BritishCompany Director26210130001
    STEAD, Catherine Jane
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Secretary
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    174117210001
    WARD, John
    22 Holt Park Road
    LS16 7QS Leeds
    West Yorkshire
    Secretary
    22 Holt Park Road
    LS16 7QS Leeds
    West Yorkshire
    British15238350001
    BOYD, Ian Mair
    34 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    Director
    34 Newark Drive
    Pollokshields
    G41 4PZ Glasgow
    United KingdomBritishChartered Accountant35578940002
    MANNION, Michael Nicholas
    Huddersfield Road
    HX5 9JR Elland
    Trillium Flow Technologies Uk Ltd. Britannia House
    England
    Director
    Huddersfield Road
    HX5 9JR Elland
    Trillium Flow Technologies Uk Ltd. Britannia House
    England
    EnglandBritishDirector160671010001
    MCCAW, Frances Jean
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Secretary72968200001
    MITCHELSON, Alan Wallace Fernie
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    United KingdomBritishSolicitor108295790001
    MORGAN, Christopher Findlay
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    ScotlandBritishSolicitor150249080003
    NEILSON, Andrew James
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    ScotlandBritishDirector195963840001
    PALMER, Christopher James
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    ScotlandBritishDirector207017810001
    RUDDOCK, Keith Andrew
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    ScotlandIrishLawyer204248640001
    SPENCER, Brian
    18 Southlands Drive
    Fixby
    HD2 2LT Huddersfield
    West Yorkshire
    Director
    18 Southlands Drive
    Fixby
    HD2 2LT Huddersfield
    West Yorkshire
    BritishCompany Director26210130001
    STEAD, Antony Michael
    9 St Marys Mews
    Honley
    HD7 2DH Huddersfield
    West Yorkshire
    Director
    9 St Marys Mews
    Honley
    HD7 2DH Huddersfield
    West Yorkshire
    BritishEngineer41764530001
    STEAD, Catherine Jane
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    ScotlandBritishCompany Secretary98202980002
    STEAD, Jean
    36 Woodthorpe Lane
    Sandal
    WF2 6JJ Wakefield
    West Yorkshire
    Director
    36 Woodthorpe Lane
    Sandal
    WF2 6JJ Wakefield
    West Yorkshire
    BritishComputer Room Manager15238370001
    STEAD, Michael
    36 Woodthorpe Lane
    Sandal
    WF2 6JJ Wakefield
    West Yorkshire
    Director
    36 Woodthorpe Lane
    Sandal
    WF2 6JJ Wakefield
    West Yorkshire
    EnglandBritishManaging Director15238360001
    STEELE, John
    11 Fox Royd
    Shepley
    HD8 8EU Huddersfield
    West Yorkshire
    Director
    11 Fox Royd
    Shepley
    HD8 8EU Huddersfield
    West Yorkshire
    BritishCompany Director43947020003
    VANHEGAN, Graham William Corbett
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    ScotlandBritish,AmericanChief Legal Officer And Company Secretary245911300001
    WARD, John
    22 Holt Park Road
    LS16 7QS Leeds
    West Yorkshire
    Director
    22 Holt Park Road
    LS16 7QS Leeds
    West Yorkshire
    BritishAccountant15238350001

    Who are the persons with significant control of BATLEY VALVE COMPANY LIMITED,(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trillium Flow Technologies Uk Limited
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    England
    Dec 21, 2018
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00869208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Apr 06, 2016
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc002934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BATLEY VALVE COMPANY LIMITED,(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 25, 2019
    Delivered On Oct 30, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Oct 30, 2019Registration of a charge (MR01)
    Debenture
    Created On Nov 22, 1976
    Delivered On Dec 02, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of a fixed and floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital together with all fixtures (see doc M36).
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Dec 02, 1976Registration of a charge
    • Dec 18, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 20, 1974
    Delivered On Oct 02, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land rear wakefield road hushdyke west yorkshire.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Oct 02, 1974Registration of a charge
    • Dec 18, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 1966
    Delivered On May 31, 1966
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    Undertaking and goodwill and all property present and future including uncalled capital. With all fixtures (including trade fixtures) now or hereafter thereon (fixed and floating charges see doc 12 for details).
    Persons Entitled
    • Martins Bank LTD
    Transactions
    • May 31, 1966Registration of a charge
    • Dec 18, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0