B.A.T.S. (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B.A.T.S. (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01593294

Incorporation date

26/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadwall House Broadwall House, 21 Broadwall, London SE1 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1981)
dot icon08/01/2026
Confirmation statement made on 2025-10-14 with no updates
dot icon05/01/2026
Satisfaction of charge 15 in full
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Registered office address changed from 15 Theed Street London SE1 8st England to Broadwall House Broadwall House 21 Broadwall London SE1 9PL on 2025-12-11
dot icon26/11/2025
Termination of appointment of Spencer Brian Seaton as a director on 2025-11-25
dot icon25/11/2025
Cessation of Paul Joseph Seaton as a person with significant control on 2025-11-24
dot icon24/11/2025
Notification of Passion Property Holdings Limited as a person with significant control on 2025-11-24
dot icon24/11/2025
Cessation of Spencer Brian Seaton as a person with significant control on 2025-11-24
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon12/09/2024
Termination of appointment of Mark Jonathan Gibson as a director on 2024-08-31
dot icon29/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon07/12/2021
Registered office address changed from 5 Floor, 1 Valentine Place London SE1 8QH England to 15 Theed Street London SE1 8st on 2021-12-07
dot icon29/03/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Resolutions
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon17/12/2018
Notification of Spencer Seaton as a person with significant control on 2016-06-30
dot icon17/05/2018
Registered office address changed from 66 Prescot Street London E1 8NN to 5 Floor, 1 Valentine Place London SE1 8QH on 2018-05-17
dot icon08/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon24/01/2018
Director's details changed for Mr Paul Joseph Seaton on 2017-02-01
dot icon24/01/2018
Secretary's details changed for Mr Paul Joseph Seaton on 2017-02-01
dot icon23/01/2018
Change of details for Mr Paul Joseph Seaton as a person with significant control on 2017-02-01
dot icon23/01/2018
Secretary's details changed for Mr Paul Joseph Seaton on 2017-02-01
dot icon23/01/2018
Director's details changed for Mr Paul Joseph Seaton on 2018-01-18
dot icon17/03/2017
Confirmation statement made on 2016-12-16 with updates
dot icon16/02/2017
Accounts for a dormant company made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon05/04/2016
Accounts for a dormant company made up to 2015-03-31
dot icon16/04/2015
Particulars of variation of rights attached to shares
dot icon16/04/2015
Change of share class name or designation
dot icon16/04/2015
Sub-division of shares on 2015-04-01
dot icon16/04/2015
Resolutions
dot icon26/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon15/07/2014
Registered office address changed from 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on 2014-07-15
dot icon27/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/07/2012
Particulars of a mortgage or charge / charge no: 15
dot icon14/03/2012
Accounts for a small company made up to 2011-03-31
dot icon13/03/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mr Mark Jonathon Gibson on 2010-01-01
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon31/03/2010
Full accounts made up to 2009-03-31
dot icon09/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon09/02/2010
Director's details changed for Spencer Brian Seaton on 2009-10-01
dot icon30/06/2009
Director appointed mark jonathon gibson
dot icon05/05/2009
Full accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 30/12/08; full list of members
dot icon21/01/2009
Location of register of members
dot icon19/11/2008
Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS
dot icon28/07/2008
Full accounts made up to 2007-03-31
dot icon04/03/2008
Return made up to 30/12/07; full list of members
dot icon04/03/2008
Director and secretary's change of particulars / paul seaton / 30/05/2007
dot icon01/03/2008
Location of register of members
dot icon31/07/2007
Registered office changed on 31/07/07 from: 3 wapping high street wapping london E1W 1LS
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon21/03/2007
Return made up to 30/12/06; full list of members
dot icon19/03/2007
Return made up to 30/12/05; full list of members
dot icon15/03/2007
Full accounts made up to 2006-03-31
dot icon06/06/2006
Full accounts made up to 2005-03-31
dot icon15/11/2005
Full accounts made up to 2004-03-31
dot icon22/02/2005
Return made up to 30/12/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-03-31
dot icon17/02/2004
Return made up to 30/12/03; full list of members
dot icon16/05/2003
Return made up to 30/12/02; full list of members; amend
dot icon02/05/2003
Full accounts made up to 2002-03-31
dot icon23/12/2002
Return made up to 30/12/02; full list of members
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon04/09/2002
Full accounts made up to 2001-03-31
dot icon04/09/2002
Full accounts made up to 2000-03-31
dot icon28/08/2002
Declaration of satisfaction of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon24/12/2001
Return made up to 30/12/01; full list of members
dot icon13/08/2001
Registered office changed on 13/08/01 from: 3 cochrane house admirals way london E14 9UD
dot icon13/08/2001
Secretary's particulars changed;director's particulars changed
dot icon02/01/2001
Full accounts made up to 1999-03-31
dot icon27/07/2000
Particulars of mortgage/charge
dot icon26/01/2000
Return made up to 30/12/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-03-31
dot icon11/11/1998
Accounts for a small company made up to 1997-03-31
dot icon18/12/1997
New director appointed
dot icon18/12/1997
Director resigned
dot icon21/10/1997
Compulsory strike-off action has been discontinued
dot icon21/10/1997
Accounts for a small company made up to 1996-03-31
dot icon29/07/1997
First Gazette notice for compulsory strike-off
dot icon01/04/1997
Secretary resigned
dot icon01/04/1997
New secretary appointed
dot icon01/04/1997
Registered office changed on 01/04/97 from: 34/36, cameron road, seven kings, ilford essex, IG3 8LB.
dot icon28/06/1996
Accounts for a small company made up to 1995-03-31
dot icon08/01/1996
Return made up to 30/12/95; no change of members
dot icon31/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Return made up to 30/12/94; no change of members
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/02/1994
Particulars of mortgage/charge
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/01/1994
Return made up to 30/12/93; full list of members
dot icon01/10/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon28/04/1993
Accounts for a small company made up to 1992-03-31
dot icon17/01/1993
Return made up to 30/12/92; no change of members
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon02/04/1992
Return made up to 30/12/91; full list of members
dot icon15/10/1991
Full accounts made up to 1990-03-31
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon06/09/1990
Full accounts made up to 1989-03-31
dot icon14/03/1990
Return made up to 30/12/89; no change of members
dot icon18/07/1989
Full accounts made up to 1988-03-31
dot icon18/07/1989
Registered office changed on 18/07/89 from: 55A forest road forest gate london E7 0DN
dot icon03/06/1989
Particulars of mortgage/charge
dot icon02/06/1989
Return made up to 30/12/88; full list of members
dot icon27/01/1989
Declaration of satisfaction of mortgage/charge
dot icon16/09/1988
Full accounts made up to 1987-03-31
dot icon22/07/1988
Particulars of mortgage/charge
dot icon13/05/1988
Return made up to 30/12/87; full list of members
dot icon13/05/1988
Full accounts made up to 1986-03-31
dot icon13/05/1988
Return made up to 31/12/86; full list of members
dot icon16/02/1988
Particulars of mortgage/charge
dot icon15/10/1987
Particulars of mortgage/charge
dot icon16/07/1986
Return made up to 01/01/86; full list of members
dot icon30/05/1986
Full accounts made up to 1985-03-31
dot icon23/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1981
Incorporation
dot icon26/10/1981
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.08K
-
0.00
-
-
2022
0
10.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Mark Jonathan
Director
30/06/2009 - 31/08/2024
24
Seaton, Spencer Brian
Director
03/06/2002 - 25/11/2025
6
Seaton, Paul Joseph
Secretary
01/08/1996 - Present
3
Seaton, Maria Bernadette
Director
24/09/1997 - 03/06/2002
-

Persons with Significant Control

5
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 B.A.T.S. (HOLDINGS) LIMITED

B.A.T.S. (HOLDINGS) LIMITED is an(a) Active company incorporated on 26/10/1981 with the registered office located at Broadwall House Broadwall House, 21 Broadwall, London SE1 9PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.T.S. (HOLDINGS) LIMITED?

toggle

B.A.T.S. (HOLDINGS) LIMITED is currently Active. It was registered on 26/10/1981 .

Where is B.A.T.S. (HOLDINGS) LIMITED located?

toggle

B.A.T.S. (HOLDINGS) LIMITED is registered at Broadwall House Broadwall House, 21 Broadwall, London SE1 9PL.

What does B.A.T.S. (HOLDINGS) LIMITED do?

toggle

B.A.T.S. (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B.A.T.S. (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-10-14 with no updates.