BATEMAN GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BATEMAN GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05120350

Incorporation date

06/05/2004

Size

Group

Contacts

Registered address

Registered address

53 Smith Street, Warwick CV34 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon17/03/2026
Group of companies' accounts made up to 2025-07-31
dot icon05/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon16/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon15/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon30/01/2024
Group of companies' accounts made up to 2023-07-31
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon07/03/2023
Group of companies' accounts made up to 2022-07-31
dot icon28/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon29/04/2022
Group of companies' accounts made up to 2021-07-31
dot icon04/02/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon22/04/2021
Group of companies' accounts made up to 2020-07-31
dot icon05/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon10/03/2020
Group of companies' accounts made up to 2019-07-31
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon01/03/2019
Group of companies' accounts made up to 2018-07-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon05/02/2018
Group of companies' accounts made up to 2017-07-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon02/03/2017
Group of companies' accounts made up to 2016-07-31
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon25/02/2016
Group of companies' accounts made up to 2015-07-31
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon02/02/2016
Termination of appointment of John Bateman as a director on 2015-04-16
dot icon19/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon18/05/2015
Cancellation of shares. Statement of capital on 2015-04-16
dot icon18/05/2015
Purchase of own shares.
dot icon20/02/2015
Group of companies' accounts made up to 2014-07-31
dot icon29/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon20/03/2014
Group of companies' accounts made up to 2013-07-31
dot icon10/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon27/03/2013
Group of companies' accounts made up to 2012-07-31
dot icon04/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon04/01/2012
Group of companies' accounts made up to 2011-07-31
dot icon10/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon17/01/2011
Accounts for a small company made up to 2010-07-31
dot icon12/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon08/02/2010
Registered office address changed from Nelson House, 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 2010-02-08
dot icon26/10/2009
Group of companies' accounts made up to 2009-07-31
dot icon26/05/2009
Return made up to 27/04/09; full list of members
dot icon11/11/2008
Group of companies' accounts made up to 2008-07-31
dot icon06/06/2008
Return made up to 27/04/08; full list of members
dot icon04/11/2007
Group of companies' accounts made up to 2007-07-31
dot icon17/05/2007
Return made up to 27/04/07; full list of members
dot icon15/02/2007
Group of companies' accounts made up to 2006-07-31
dot icon27/04/2006
Return made up to 27/04/06; full list of members
dot icon07/03/2006
Group of companies' accounts made up to 2005-07-31
dot icon04/05/2005
Return made up to 04/05/05; full list of members
dot icon04/05/2005
Particulars of contract relating to shares
dot icon04/05/2005
Ad 10/02/05--------- £ si 900@1=900 £ ic 900/1800
dot icon22/01/2005
Particulars of mortgage/charge
dot icon05/07/2004
Accounting reference date extended from 31/05/05 to 31/07/05
dot icon24/06/2004
Ad 06/05/04--------- £ si 899@1=899 £ ic 1/900
dot icon23/06/2004
New secretary appointed;new director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Secretary resigned
dot icon06/05/2004
Incorporation
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
31/07/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
39.60K
-
2022
1
-
-
0.00
41.91K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/05/2004 - 06/05/2004
16486
Mr Julian David Bateman
Director
06/05/2004 - Present
2
CORPORATE APPOINTMENTS LIMITED
Nominee Director
06/05/2004 - 06/05/2004
15962
Bateman, Julian David
Secretary
06/05/2004 - Present
1
Bateman, John
Director
06/05/2004 - 16/04/2015
1

Persons with Significant Control

1
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 GROUP HOLDINGS LIMITED

BATEMAN GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 06/05/2004 with the registered office located at 53 Smith Street, Warwick CV34 4HU. There are currently 2 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 GROUP HOLDINGS LIMITED?

toggle

BATEMAN GROUP HOLDINGS LIMITED is currently Active. It was registered on 06/05/2004 .

Where is BATEMAN GROUP HOLDINGS LIMITED located?

toggle

BATEMAN GROUP HOLDINGS LIMITED is registered at 53 Smith Street, Warwick CV34 4HU.

What does BATEMAN GROUP HOLDINGS LIMITED do?

toggle

BATEMAN GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BATEMAN GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Group of companies' accounts made up to 2025-07-31.