Check the

BATLEY FOUNDRY LIMITED

Company
BATLEY FOUNDRY LIMITED (00798460)

BATLEY FOUNDRY

Phone: 01924 472 481
A rating

ABOUT BATLEY FOUNDRY LIMITED

Established in 1912, Batley Foundry Ltd is a successful, profitable foundry business that has created an efficient manufacturing facility to produce high integrity iron castings.

We believe our customers are partners to our business and we work closely with each other through all stages of production from casting design through to end user approval, to ensure we are able to offer a first class service, and a product that is manufactured in the most cost effective manner.

Here at Batley Foundry, we have been producing and supplying Grey and Ductile Iron castings for nearly 100 years, with a gross capacity of 2000kg.

A successful foundry with an efficient production facility that ensures high integrity products cast in all conventional materials including:

KEY FINANCES

Year
2017
Assets
£1831.72k ▲ £126.82k (7.44 %)
Cash
£8.14k ▲ £6.65k (446.54 %)
Liabilities
£33.77k ▼ £-690.85k (-95.34 %)
Net Worth
£1797.95k ▲ £817.67k (83.41 %)

REGISTRATION INFO

Company name
BATLEY FOUNDRY LIMITED
Company number
00798460
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Mar 1964
Age - 61 years
Home Country
United Kingdom

CONTACTS

Website
batleyfoundry.co.uk
Phones
01924 472 481
01924 473 633
Registered Address
50-54 OSWALD ROAD,
SCUNTHORPE,
NORTH LINCOLNSHIRE,
DN15 7PQ

ECONOMIC ACTIVITIES

24510
Casting of iron

LAST EVENTS

13 Mar 2017
Director's details changed for Robert Mark Fotheringham on 9 March 2017
06 Mar 2017
Confirmation statement made on 30 January 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

25 January 2010
Status
Outstanding
Delivered
29 January 2010
Persons entitled
Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description
Fixed and floating charge over the undertaking and all…

25 August 2009
Status
Outstanding
Delivered
5 September 2009
Persons entitled
Hitachi Capital Invoice Finance LTD
Description
All debts together with the benefit of all rights attached…

3 July 2006
Status
Outstanding
Delivered
7 July 2006
Persons entitled
Alliance & Leicester Commercial Bank PLC
Description
By way of fixed charge all rights title estate and other…

3 July 2006
Status
Outstanding
Delivered
7 July 2006
Persons entitled
Alliance & Leicester Commercial Bank PLC Alliance & Leicester Commercial Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 November 1989
Status
Satisfied on 30 June 2006
Delivered
29 November 1989
Persons entitled
John Smith & Co (Derby) Limited
Description
1 radyne high frequency 1 tunne induction furnace serial no…

11 May 1988
Status
Satisfied on 30 June 2006
Delivered
24 June 1988
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a atlas foundry warwick road batley west…

11 May 1988
Status
Satisfied on 30 June 2006
Delivered
12 May 1988
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

23 June 1986
Status
Satisfied on 2 June 1988
Delivered
27 June 1986
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

BATLEY FOUNDRY LIMITED DIRECTORS

Michael Alan Powell

  Acting
Appointed
07 April 2008
Role
Secretary
Address
47a, Batley Field Hill, Upper Batley, Batley, West Yorkshire, United Kingdom, WF17 0AY
Name
POWELL, Michael Alan

Robert Mark Fotheringham

  Acting
Appointed
30 July 2006
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
3 Turnshaw Close, Kirkburton, Huddersfield, England, HD8 0TQ
Country Of Residence
United Kingdom
Name
FOTHERINGHAM, Robert Mark

Michael Alan Powell

  Acting
Appointed
03 July 2006
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
47a, Batley Field Hill, Upper Batley, Batley, West Yorkshire, United Kingdom, WF17 0AY
Country Of Residence
United Kingdom
Name
POWELL, Michael Alan

Marilyn Jane Bates

  Resigned
Appointed
01 September 2005
Resigned
03 July 2006
Role
Secretary
Address
6 Spring Walk, Brayton, Selby, North Yorkshire, YO8 9DS
Name
BATES, Marilyn Jane

Paul Brownsey

  Resigned
Resigned
15 December 1993
Role
Secretary
Address
Lockerbie Manor Farm, Roughpiece Lane Ashleyhay, Wirksworth, Derbyshire, DE4 4AG
Name
BROWNSEY, Paul

Graham Jagger

  Resigned
Appointed
03 July 2006
Resigned
07 April 2008
Role
Secretary
Address
14 Fieldfare Drive, Gateford, Worksop, S81 8TP
Name
JAGGER, Graham

Stephen Walker

  Resigned
Appointed
15 December 1993
Resigned
31 March 2005
Role
Secretary
Address
7 Westcroft Lane, Hambleton, Selby, North Yorkshire, YO8 9JQ
Name
WALKER, Stephen

John Graham Bates

  Resigned
Resigned
03 July 2006
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
6 Spring Walk, Brayton, Selby, North Yorkshire, YO8 9DS
Name
BATES, John Graham

Paul Brownsey

  Resigned
Resigned
07 January 1994
Occupation
Chartered Accountant
Role
Director
Age
71
Nationality
British
Address
Lockerbie Manor Farm, Roughpiece Lane Ashleyhay, Wirksworth, Derbyshire, DE4 4AG
Name
BROWNSEY, Paul

Graham Jagger

  Resigned
Appointed
03 July 2006
Resigned
07 April 2008
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
14 Fieldfare Drive, Gateford, Worksop, S81 8TP
Name
JAGGER, Graham

REVIEWS


Check The Company
Excellent according to the company’s financial health.