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 FINANCE
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
-
Check the company
-
UK
-
North Lincolnshire
- Company name
- BATLEY FOUNDRY LIMITED
- Company number
- 00798460
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Mar 1964
Age - 62 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
- 62
- 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
- 61
- 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
- 81
- 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
- 72
- 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
- 76
- 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.