BATE O'BRIEN PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BATE O'BRIEN PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04230566

Incorporation date

07/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canal Road, Canal Road, Trowbridge BA14 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2022
Voluntary strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon17/08/2022
Application to strike the company off the register
dot icon05/05/2022
Statement of capital on 2022-05-05
dot icon05/05/2022
Statement by Directors
dot icon05/05/2022
Solvency Statement dated 26/04/22
dot icon05/05/2022
Resolutions
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/12/2021
Appointment of Mr Kevin John Rosevere as a director on 2021-12-20
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon09/07/2021
Notification of Apetito Limited as a person with significant control on 2021-07-01
dot icon09/07/2021
Cessation of Anthony Gerard Clavell Bate as a person with significant control on 2021-07-01
dot icon02/07/2021
Registered office address changed from Wiltshire Farm Foods Evans Way Shotton Flintshire CH5 1QJ to Canal Road Canal Road Trowbridge BA14 8RJ on 2021-07-02
dot icon02/07/2021
Termination of appointment of Richard Mark Harrison as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Anthony Gerard Clavell Bate as a director on 2021-07-01
dot icon02/07/2021
Appointment of Mr Paul Robert Freeston as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Stephen O Brien as a director on 2021-07-01
dot icon02/07/2021
Appointment of Mr Richard Peter Ring as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Stephen O Brien as a secretary on 2021-07-01
dot icon07/06/2021
Satisfaction of charge 1 in full
dot icon07/06/2021
Satisfaction of charge 2 in full
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon18/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon01/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon27/06/2017
Notification of Anthony Gerard Clavell Bate as a person with significant control on 2017-06-01
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon21/06/2016
Appointment of Mr Richard Mark Harrison as a director on 2016-06-21
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon18/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-07
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-10-27
dot icon13/11/2014
Resolutions
dot icon31/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon17/06/2014
Statement of company's objects
dot icon17/06/2014
Resolutions
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-31
dot icon27/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon29/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/08/2009
Return made up to 07/06/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/06/2008
Return made up to 07/06/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/06/2007
Return made up to 07/06/07; no change of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 07/06/06; full list of members
dot icon28/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon15/06/2005
Return made up to 07/06/05; full list of members
dot icon11/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 07/06/04; no change of members
dot icon11/11/2003
Full accounts made up to 2003-06-30
dot icon13/06/2003
Return made up to 07/06/03; no change of members
dot icon19/03/2003
Full accounts made up to 2002-06-30
dot icon01/11/2002
Particulars of mortgage/charge
dot icon18/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
Return made up to 07/06/02; full list of members
dot icon20/07/2001
Ad 30/06/01--------- £ si 49@1=49 £ ic 1/50
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon22/06/2001
Director resigned
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
Registered office changed on 22/06/01 from: 16 saint john street, london, EC1M 4NT
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New secretary appointed;new director appointed
dot icon07/06/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

32
2021
change arrow icon0 % *

* during past year

Cash in Bank

£268,351.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
190.98K
-
0.00
268.35K
-
2021
32
190.98K
-
0.00
268.35K
-

Employees

2021

Employees

32 Ascended- *

Net Assets(GBP)

190.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

268.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ring, Richard Peter
Director
01/07/2021 - Present
41
Freeston, Paul Robert
Director
01/07/2021 - Present
47
Rosevere, Kevin John
Director
20/12/2021 - Present
26
O'brien, Stephen
Director
07/06/2001 - 01/07/2021
3
Tester, William Andrew Joseph
Nominee Director
07/06/2001 - 07/06/2001
5139

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BATE O'BRIEN PARTNERSHIP LIMITED

BATE O'BRIEN PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 07/06/2001 with the registered office located at Canal Road, Canal Road, Trowbridge BA14 8RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BATE O'BRIEN PARTNERSHIP LIMITED?

toggle

BATE O'BRIEN PARTNERSHIP LIMITED is currently Dissolved. It was registered on 07/06/2001 and dissolved on 28/03/2023.

Where is BATE O'BRIEN PARTNERSHIP LIMITED located?

toggle

BATE O'BRIEN PARTNERSHIP LIMITED is registered at Canal Road, Canal Road, Trowbridge BA14 8RJ.

What does BATE O'BRIEN PARTNERSHIP LIMITED do?

toggle

BATE O'BRIEN PARTNERSHIP LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BATE O'BRIEN PARTNERSHIP LIMITED have?

toggle

BATE O'BRIEN PARTNERSHIP LIMITED had 32 employees in 2021.

What is the latest filing for BATE O'BRIEN PARTNERSHIP LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.