BATEMAN BUILDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATEMAN BUILDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00261587

Incorporation date

02/01/1932

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JON AVOL - WATERFORDS, 204 Field End Road, Eastcote, Pinner, Middlesex HA5 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1932)
dot icon25/11/2025
Termination of appointment of John Arthur Nixon as a director on 2023-09-14
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-06 with updates
dot icon05/09/2024
Notification of Andrew Nixon as a person with significant control on 2024-09-05
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon25/03/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-01-06 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon30/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/04/2018
Compulsory strike-off action has been discontinued
dot icon04/04/2018
Confirmation statement made on 2018-01-09 with updates
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon03/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon12/01/2017
Termination of appointment of Jackie Smith as a director on 2017-01-08
dot icon10/01/2017
Termination of appointment of Joanna Margaret Hoad as a director on 2017-01-08
dot icon10/01/2017
Appointment of Mr Christopher Kinnersley Nixon as a director on 2017-01-08
dot icon10/01/2017
Appointment of Mr Andrew Nixon as a director on 2017-01-08
dot icon10/01/2017
Termination of appointment of Olaf James Nixon as a director on 2017-01-08
dot icon10/01/2017
Termination of appointment of Andrew Nixon as a secretary on 2017-01-08
dot icon19/09/2016
Registered office address changed from , C/O Waterfords Accountants, 80 High Street, Brentford, Middlesex, TW8 8AE to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 2016-09-19
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/01/2016
Registered office address changed from , 35 Cranford Drive, Hayes, Middlesex, UB3 4LB, England to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 2016-01-25
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Registered office address changed from , C/O Sears Morgan, Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 2015-04-20
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/01/2015
Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to 50 Lincroft Cranfield Bedford MK43 0HT
dot icon08/12/2014
Termination of appointment of David Henry Nixon as a director on 2014-11-26
dot icon22/11/2014
Satisfaction of charge 11 in full
dot icon22/11/2014
Satisfaction of charge 12 in full
dot icon14/10/2014
Appointment of Mrs Joanna Margaret Hoad as a director on 2014-07-13
dot icon14/10/2014
Termination of appointment of David Henry Nixon as a secretary on 2014-07-13
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/08/2013
Registration of charge 002615870015
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/02/2013
Register(s) moved to registered office address
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Register(s) moved to registered inspection location
dot icon27/01/2011
Register inspection address has been changed
dot icon27/01/2011
Director's details changed for David Henry Nixon on 2010-06-30
dot icon27/01/2011
Director's details changed for Olaf James Nixon on 2010-06-30
dot icon27/01/2011
Director's details changed for Jackie Smith on 2010-06-30
dot icon27/01/2011
Director's details changed for Paul Kinnersley Nixon on 2010-06-30
dot icon27/01/2011
Director's details changed for John Arthur Nixon on 2010-06-30
dot icon27/01/2011
Secretary's details changed for Andrew Nixon on 2010-06-30
dot icon27/01/2011
Secretary's details changed for David Henry Nixon on 2010-06-30
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 13
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 14
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for David Henry Nixon on 2009-12-20
dot icon08/01/2010
Director's details changed for John Arthur Nixon on 2009-12-20
dot icon08/01/2010
Director's details changed for Jackie Smith on 2009-12-20
dot icon08/01/2010
Director's details changed for Olaf James Nixon on 2009-12-20
dot icon08/01/2010
Director's details changed for Paul Kinnersley Nixon on 2009-12-20
dot icon08/01/2010
Registered office address changed from , C/O Sears Morgan Elm Park Court, 22-24 Hazeldene Drive, Harrow, Middlesex, HA5 3NN on 2010-01-08
dot icon11/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 31/12/08; full list of members
dot icon16/03/2009
Appointment terminated director ivan nixon
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/02/2008
Return made up to 31/12/07; change of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 31/12/06; full list of members
dot icon16/02/2007
Location of register of members
dot icon16/02/2007
Registered office changed on 16/02/07 from:\c/o sears morgan, canada house, 272 field end road eastcote, ruislip middlesex HA4 9NA
dot icon09/08/2006
Registered office changed on 09/08/06 from:\the old forge, baldock road cottered, buntingford, hertfordshire SG9 9QP
dot icon04/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Registered office changed on 22/10/02 from:\c\o royds treadwell, 2 crane court, london, EC4A 2BL
dot icon30/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon21/03/2001
Return made up to 31/12/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon21/06/1999
Accounts for a small company made up to 1998-12-31
dot icon21/12/1998
Return made up to 31/12/98; change of members
dot icon18/05/1998
Accounts for a small company made up to 1997-12-31
dot icon31/12/1997
Return made up to 31/12/97; no change of members
dot icon30/06/1997
Accounts for a small company made up to 1996-12-31
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1995-12-31
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon30/09/1994
Accounts for a small company made up to 1993-12-31
dot icon15/06/1994
Return made up to 31/12/93; full list of members
dot icon27/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon24/02/1992
Accounts for a small company made up to 1990-12-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon04/04/1991
Accounts for a small company made up to 1989-12-31
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon13/03/1990
Director resigned
dot icon22/02/1990
Accounts for a small company made up to 1988-12-31
dot icon22/02/1990
Return made up to 31/12/89; no change of members
dot icon04/10/1989
Accounts for a small company made up to 1987-12-31
dot icon09/06/1989
Accounts for a small company made up to 1986-12-31
dot icon08/05/1989
Return made up to 31/12/88; full list of members
dot icon21/09/1988
Wd 02/09/88 ad 21/11/86--------- £ si 10208@1=10208
dot icon21/09/1988
Nc inc already adjusted
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Wd 02/09/88 ad 21/11/86--------- £ si 1@1=1
dot icon25/08/1988
Director resigned
dot icon18/08/1988
Accounts made up to 1985-12-31
dot icon18/08/1988
Return made up to 31/12/87; full list of members
dot icon20/05/1988
First gazette
dot icon11/04/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/01/1932
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+9.67 % *

* during past year

Cash in Bank

£468,830.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.40M
-
0.00
427.47K
-
2022
4
2.46M
-
0.00
468.83K
-
2022
4
2.46M
-
0.00
468.83K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

2.46M £Ascended2.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

468.83K £Ascended9.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon, Andrew
Director
08/01/2017 - Present
5
Nixon, Christopher Kinnersley
Director
08/01/2017 - Present
-
Nixon, Paul Kinnersley
Director
21/09/2002 - Present
19
Hoad, Joanna Margaret
Director
13/07/2014 - 08/01/2017
3
Nixon, Olaf James
Director
21/09/2002 - 08/01/2017
1

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BATEMAN BUILDING COMPANY LIMITED

BATEMAN BUILDING COMPANY LIMITED is an(a) Active company incorporated on 02/01/1932 with the registered office located at C/O JON AVOL - WATERFORDS, 204 Field End Road, Eastcote, Pinner, Middlesex HA5 1RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BATEMAN BUILDING COMPANY LIMITED?

toggle

BATEMAN BUILDING COMPANY LIMITED is currently Active. It was registered on 02/01/1932 .

Where is BATEMAN BUILDING COMPANY LIMITED located?

toggle

BATEMAN BUILDING COMPANY LIMITED is registered at C/O JON AVOL - WATERFORDS, 204 Field End Road, Eastcote, Pinner, Middlesex HA5 1RD.

What does BATEMAN BUILDING COMPANY LIMITED do?

toggle

BATEMAN BUILDING COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BATEMAN BUILDING COMPANY LIMITED have?

toggle

BATEMAN BUILDING COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for BATEMAN BUILDING COMPANY LIMITED?

toggle

The latest filing was on 25/11/2025: Termination of appointment of John Arthur Nixon as a director on 2023-09-14.