BATEMAN GROUNDWORKS LIMITED

Register to unlock more data on OkredoRegister

BATEMAN GROUNDWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03431388

Incorporation date

03/09/1997

Size

Full

Contacts

Registered address

Registered address

4 Octagon Business Park Hospital Road, Little Plumstead, Norwich NR13 5FHCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon15/04/2026
Full accounts made up to 2025-12-31
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon17/04/2025
Statement of company's objects
dot icon01/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Resolutions
dot icon31/03/2025
Director's details changed for Richard Alan Bateman on 2025-03-24
dot icon31/03/2025
Termination of appointment of Beth Amanda Bateman as a director on 2025-03-24
dot icon26/03/2025
Satisfaction of charge 034313880006 in full
dot icon18/02/2025
Director's details changed for Mr Lewis Nicholas on 2025-02-18
dot icon07/01/2025
Registration of charge 034313880008, created on 2025-01-07
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon02/04/2024
Appointment of Mr Gareth John Downs as a director on 2024-04-01
dot icon06/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon24/05/2023
Full accounts made up to 2022-12-31
dot icon30/11/2022
Termination of appointment of David William Marsh as a director on 2022-09-30
dot icon16/09/2022
Registration of charge 034313880007, created on 2022-09-15
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon28/04/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Director's details changed for Richard Alan Bateman on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Jason Mark Ramsey on 2021-04-21
dot icon14/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon17/03/2020
Resolutions
dot icon10/03/2020
Cessation of Richard Alan Bateman as a person with significant control on 2020-03-06
dot icon10/03/2020
Notification of Bateman Groundworks (Holdings) Limited as a person with significant control on 2020-03-06
dot icon10/03/2020
Registration of charge 034313880006, created on 2020-03-06
dot icon10/02/2020
Termination of appointment of Ian Hacon as a director on 2020-01-31
dot icon02/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon29/09/2017
Appointment of Mr David Andrew Lefevre as a director on 2017-09-12
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon02/05/2017
Appointment of Mrs Beth Amanda Bateman as a director on 2017-05-01
dot icon26/04/2017
Appointment of Mr Lewis Nicholas as a director on 2017-03-30
dot icon10/04/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Appointment of Mr Ian Hacon as a director on 2016-12-01
dot icon13/02/2017
Registered office address changed from 2 Marine Park Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NB to 4 Octagon Business Park Hospital Road Little Plumstead Norwich NR13 5FH on 2017-02-13
dot icon04/10/2016
Registration of charge 034313880005, created on 2016-09-30
dot icon01/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon13/04/2016
Accounts for a medium company made up to 2015-12-31
dot icon21/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon30/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon02/07/2015
Satisfaction of charge 3 in full
dot icon02/07/2015
Satisfaction of charge 1 in full
dot icon08/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon12/12/2013
Registration of charge 034313880004
dot icon18/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon08/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon09/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon19/09/2012
Accounts for a small company made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon18/09/2012
Secretary's details changed for Richard Alan Bateman on 2012-08-23
dot icon18/09/2012
Director's details changed for Richard Alan Bateman on 2012-08-23
dot icon18/09/2012
Director's details changed for Mr David William Marsh on 2012-08-23
dot icon15/06/2012
Appointment of Mr Jason Mark Ramsey as a director
dot icon17/01/2012
Registered office address changed from Keyword House Viking Road Great Yarmouth Norfolk NR31 0NU England on 2012-01-17
dot icon19/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon19/09/2011
Registered office address changed from Anglia House Riverside Road Gorleston Great Yarmouth Norfolk NR31 6PX on 2011-09-19
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon18/09/2009
Return made up to 23/08/09; full list of members
dot icon23/12/2008
Accounts for a medium company made up to 2007-12-31
dot icon01/10/2008
Capitals not rolled up
dot icon29/08/2008
Return made up to 23/08/08; full list of members
dot icon04/09/2007
Return made up to 23/08/07; full list of members
dot icon27/06/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon16/06/2007
Accounts for a small company made up to 2006-09-30
dot icon12/06/2007
Particulars of mortgage/charge
dot icon06/09/2006
Return made up to 23/08/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon30/08/2005
Return made up to 23/08/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/11/2004
Return made up to 23/08/04; full list of members
dot icon05/08/2004
Accounts for a small company made up to 2003-09-30
dot icon03/09/2003
Return made up to 23/08/03; full list of members
dot icon20/07/2003
Accounts for a small company made up to 2002-09-30
dot icon11/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Accounts for a small company made up to 2001-09-30
dot icon02/09/2002
Return made up to 23/08/02; full list of members
dot icon22/10/2001
Return made up to 03/09/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-09-30
dot icon04/04/2001
Accounts for a small company made up to 1999-09-30
dot icon06/09/2000
Return made up to 03/09/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1998-09-30
dot icon28/10/1999
Return made up to 03/09/99; no change of members
dot icon05/10/1998
Return made up to 03/09/98; full list of members
dot icon12/02/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon24/09/1997
Ad 03/09/97--------- £ si 198@1=198 £ ic 2/200
dot icon19/09/1997
Registered office changed on 19/09/97 from: 141 kind street great yarmouth norfolk NR30 2PQ
dot icon11/09/1997
Director resigned
dot icon11/09/1997
New secretary appointed;new director appointed
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
New director appointed
dot icon03/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hacon, Ian
Director
30/11/2016 - 30/01/2020
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/09/1997 - 02/09/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/09/1997 - 02/09/1997
43699
Mr Richard Alan Bateman
Director
03/09/1997 - Present
5
Marsh, David William
Director
01/02/1998 - 29/09/2022
11

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+
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 BATEMAN GROUNDWORKS LIMITED

BATEMAN GROUNDWORKS LIMITED is an(a) Active company incorporated on 03/09/1997 with the registered office located at 4 Octagon Business Park Hospital Road, Little Plumstead, Norwich NR13 5FH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATEMAN GROUNDWORKS LIMITED?

toggle

BATEMAN GROUNDWORKS LIMITED is currently Active. It was registered on 03/09/1997 .

Where is BATEMAN GROUNDWORKS LIMITED located?

toggle

BATEMAN GROUNDWORKS LIMITED is registered at 4 Octagon Business Park Hospital Road, Little Plumstead, Norwich NR13 5FH.

What does BATEMAN GROUNDWORKS LIMITED do?

toggle

BATEMAN GROUNDWORKS LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for BATEMAN GROUNDWORKS LIMITED?

toggle

The latest filing was on 15/04/2026: Full accounts made up to 2025-12-31.