Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATCHELORS MOTOR GROUP LIMITED
Company Information for

BATCHELORS MOTOR GROUP LIMITED

CAMP HILL CLOSE, DALLAMIRES LANE, RIPON, HG4 1TT,
Company Registration Number
02200090
Private Limited Company
Active

Company Overview

About Batchelors Motor Group Ltd
BATCHELORS MOTOR GROUP LIMITED was founded on 1987-11-30 and has its registered office in Ripon. The organisation's status is listed as "Active". Batchelors Motor Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BATCHELORS MOTOR GROUP LIMITED
 
Legal Registered Office
CAMP HILL CLOSE
DALLAMIRES LANE
RIPON
HG4 1TT
Other companies in HG4
 
Previous Names
BATCHELORS OF RIPON LIMITED04/08/2025
Filing Information
Company Number 02200090
Company ID Number 02200090
Date formed 1987-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB481966307  GB334206336  
Last Datalog update: 2025-10-04 11:13:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATCHELORS MOTOR GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATCHELORS MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTONY MICHAEL DENTON
Company Secretary 2015-01-05
ANTONY MICHAEL DENTON
Director 2013-06-05
KAREN LOUISE DENTON
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LOUISE DENTON
Director 2015-01-05 2017-06-07
SIMON NICHOLAS CLARK
Director 2015-01-05 2016-07-01
JOHN WILLIAM JOSEPH LANE
Company Secretary 2013-06-05 2014-12-01
JOHN WILLIAM JOSEPH LANE
Director 2013-06-05 2014-12-01
JUSTIN DOMINIC LANE
Director 2013-06-05 2014-12-01
MELISSA CLAIRE LANE
Director 2013-06-05 2014-12-01
ELAINE BATCHELOR
Company Secretary 2002-08-02 2013-06-05
DAVID WILSON BATCHELOR
Director 1991-10-19 2013-06-05
ELAINE BATCHELOR
Director 1998-03-06 2013-06-05
DAVID STEVEN SMITH
Director 2000-11-16 2013-06-05
MARTIN CHRISTOPHER WILLIAMS
Director 1997-04-10 2006-03-20
VICTOR ROBERT SMITH
Company Secretary 1995-04-19 2002-08-01
PETER CHAPMAN
Director 2001-02-19 2002-04-16
MOTORS SECRETARIES LIMITED
Company Secretary 1991-10-19 1995-04-19
MOTORS DIRECTORS LIMITED
Director 1994-01-04 1995-04-19
ANDREW DAVID CLARK
Director 1991-12-27 1994-01-04
PETER WILLIAM GLADWIN
Director 1993-09-23 1994-01-04
JEREMY CHRISTOPHER HICKS
Director 1992-09-30 1993-09-23
DEAN MICHAEL BARRETT
Director 1991-10-19 1992-09-30
JOHN HARVEY
Director 1991-10-19 1991-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY MICHAEL DENTON BATCHELORS OF YORK LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
ANTONY MICHAEL DENTON SIGNATURE CONTRACT HIRE & LEASING LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
ANTONY MICHAEL DENTON BATCHELORS MOTOR HOLDINGS LIMITED Director 2013-05-03 CURRENT 2012-11-27 Active
ANTONY MICHAEL DENTON SIGNATURE MOTORS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
KAREN LOUISE DENTON BATCHELORS MOTOR HOLDINGS LIMITED Director 2017-06-07 CURRENT 2012-11-27 Active
KAREN LOUISE DENTON SIGNATURE CONTRACT HIRE & LEASING LIMITED Director 2017-06-07 CURRENT 2014-03-12 Active
KAREN LOUISE DENTON BATCHELORS OF YORK LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
KAREN LOUISE DENTON SIGNATURE MOTORS LIMITED Director 2016-03-01 CURRENT 2007-04-02 Active
KAREN LOUISE DENTON INNOVATIVE AVIATION (LEEDS) LIMITED Director 2008-12-01 CURRENT 2008-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-30FULL ACCOUNTS MADE UP TO 31/12/24
2024-09-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 022000900030
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022000900029
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022000900027
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022000900028
2023-07-17CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-09Director's details changed for Mr Antony Michael Denton on 2022-06-10
2022-11-09Director's details changed for Mrs Karen Louise Denton on 2022-06-10
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM Camphill Close Dallamires Lane Ripon North Yorkshire HG4 1TT
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022000900029
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE DENTON / 19/07/2017
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MICHAEL DENTON / 19/07/2017
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 130467
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-05PSC02Notification of Batchelors Motor Group Limited as a person with significant control on 2017-06-08
2017-07-05PSC07CESSATION OF BATCHELORS OF RIPON 2013 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-07AP01DIRECTOR APPOINTED MRS KAREN LOUISE DENTON
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE DENTON
2017-06-07CH01Director's details changed for Mr Antony Michael Denton on 2017-06-07
2017-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONY MICHAEL DENTON on 2017-06-07
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 130468
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY MICHAEL DENTON on 2017-01-10
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS CLARK
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022000900028
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022000900027
2016-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2016-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2016-03-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 130468
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 130468
2015-01-05AR0105/01/15 FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MRS KAREN LOUISE DENTON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA LANE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANE
2015-01-05AP01DIRECTOR APPOINTED MR SIMON NICHOLAS CLARK
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN LANE
2015-01-05AP03SECRETARY APPOINTED MR ANTHONY MICHAEL DENTON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LANE
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MICHAEL DENTON / 01/01/2015
2014-12-19AR0115/11/14 FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 130468
2013-11-15AR0115/11/13 FULL LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DOMINIC LANE / 31/10/2013
2013-06-25AP03SECRETARY APPOINTED MR JOHN WILLIAM JOSEPH LANE
2013-06-24AP01DIRECTOR APPOINTED MR JOHN WILLIAM JOSEPH LANE
2013-06-24AP01DIRECTOR APPOINTED MR JUSTIN DOMINIC LANE
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATCHELOR
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BATCHELOR
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY ELAINE BATCHELOR
2013-06-24AP01DIRECTOR APPOINTED MISS MELISSA CLAIRE LANE
2013-06-24AP01DIRECTOR APPOINTED MR ANTONY MICHAEL DENTON
2013-06-18MISCSECTION 519
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-05-20AR0116/11/12 FULL LIST
2013-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-11-22AR0115/11/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN SMITH / 15/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BATCHELOR / 15/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILSON BATCHELOR / 15/11/2012
2012-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE BATCHELOR / 15/11/2012
2012-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-11-25AR0115/11/11 FULL LIST
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-11-16AR0115/11/10 FULL LIST
2010-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-14AR0115/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN SMITH / 26/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BATCHELOR / 26/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON BATCHELOR / 26/11/2009
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-12-18363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28288bDIRECTOR RESIGNED
2005-12-22363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to BATCHELORS MOTOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATCHELORS MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-06 Outstanding LLOYDS BANK PLC
2016-05-06 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2012-01-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-01-12 Satisfied HSBC BANK PLC
DEBENTURE 2011-12-15 Satisfied HSBC BANK PLC
DEBENTURE 2011-07-29 Satisfied BIBBY FINANCIAL SERVICES LIMITED
LEGAL CHARGE 2009-07-31 Satisfied VOLKWAGEN BANK GMBH
LEGAL CHARGE 2009-07-31 Satisfied VOLKSWAGEN BANK GMBH
LEGAL CHARGE 2009-07-31 Satisfied VOLKSWAGEN BANK GMBH
LEGAL CHARGE 2009-07-31 Satisfied VOLKSWAGEN BANK GMBH
FLOATING CHARGE ON VEHICLES 2005-06-23 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2004-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT
LEGAL CHARGE 2003-11-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT
DEBENTURE 2003-11-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE AND AGENT FOR THEBENEFICIARIES)
MORTGAGE DEBENTURE 2001-03-01 Satisfied LLOYDS UDT LIMITED
LEGAL CHARGE 2001-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-19 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2001-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-13 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
FLOATING CHARGE 1998-01-12 Satisfied GE CAPITAL BANK LIMITED TRADING AS GE CAPITAL MOTOR FINANCE
LEGAL CHARGE 1992-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE ON BOOK & OTHER DEBTS. 1991-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-01-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-09-22 Satisfied THE ROYAL BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATCHELORS MOTOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BATCHELORS MOTOR GROUP LIMITED registering or being granted any patents
Domain Names

BATCHELORS MOTOR GROUP LIMITED owns 17 domain names.

batchelorsripon.co.uk   opelvans.co.uk   opelvectra.co.uk   opelvehicles.co.uk   opelzafira.co.uk   opelastra.co.uk   opelautomotive.co.uk   opelcars.co.uk   opelcorsa.co.uk   opelmotors.co.uk   usedcarpeople.co.uk   chapmansofpickering.co.uk   chapmanspickering.co.uk   vauxhallopelautomotive.co.uk   vauxhallopelvans.co.uk   vauxhallopelvehicles.co.uk   sun-cottage.co.uk  

Trademarks
We have not found any records of BATCHELORS MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATCHELORS MOTOR GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BATCHELORS MOTOR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BATCHELORS MOTOR GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATCHELORS MOTOR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATCHELORS MOTOR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.