BATEMAN OGDEN & CO LIMITED

Register to unlock more data on OkredoRegister

BATEMAN OGDEN & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00510544

Incorporation date

14/08/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

Argyll House, 918 Wakefield Road, Bradford BD4 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1952)
dot icon08/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/07/2024
Termination of appointment of Christopher Peter Holdsworth as a director on 2023-09-29
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-02-28
dot icon07/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon10/04/2019
Change of details for Rebus Tela Limited as a person with significant control on 2018-05-23
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon18/11/2016
Appointment of Mr Christopher Peter Holdsworth as a director on 2016-11-15
dot icon17/11/2016
Accounts for a small company made up to 2016-02-29
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon18/04/2016
Appointment of Mr Robert Edward Maurice Tankard as a director on 2016-04-18
dot icon15/03/2016
Termination of appointment of Patricia Mary Collins as a director on 2016-02-29
dot icon15/03/2016
Termination of appointment of Patricia Mary Collins as a secretary on 2016-02-29
dot icon15/03/2016
Termination of appointment of Robert Vernon Collins as a director on 2016-02-29
dot icon19/05/2015
Accounts for a small company made up to 2015-02-28
dot icon26/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon10/03/2015
Cancellation of shares. Statement of capital on 2015-02-16
dot icon10/03/2015
Resolutions
dot icon10/03/2015
Purchase of own shares.
dot icon15/07/2014
Accounts for a small company made up to 2014-02-28
dot icon27/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon23/05/2013
Accounts for a small company made up to 2013-02-28
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon25/06/2012
Appointment of Mrs Patricia Mary Collins as a director
dot icon11/06/2012
Full accounts made up to 2012-02-29
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr Richard Lunn on 2011-12-21
dot icon11/10/2011
Appointment of Mrs Patricia Mary Collins as a secretary
dot icon11/10/2011
Termination of appointment of Robert Collins as a secretary
dot icon27/08/2011
Termination of appointment of Richard Garnett as a director
dot icon12/07/2011
Appointment of Mr Richard Lunn as a director
dot icon07/07/2011
Accounts for a small company made up to 2011-02-28
dot icon04/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Robert Vernon Collins on 2011-05-04
dot icon04/05/2011
Secretary's details changed for Robert Vernon Collins on 2011-05-04
dot icon04/05/2011
Director's details changed for Richard Hugh Garnett on 2011-05-04
dot icon22/06/2010
Accounts for a small company made up to 2010-02-28
dot icon04/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon04/05/2010
Director's details changed for Richard Hugh Garnett on 2010-04-26
dot icon04/05/2010
Director's details changed for Robert Vernon Collins on 2010-04-26
dot icon11/05/2009
Full accounts made up to 2009-02-28
dot icon28/04/2009
Return made up to 26/04/09; full list of members
dot icon20/06/2008
Full accounts made up to 2008-02-29
dot icon28/04/2008
Return made up to 26/04/08; full list of members
dot icon30/05/2007
Return made up to 26/04/07; no change of members
dot icon01/05/2007
Full accounts made up to 2007-02-28
dot icon25/05/2006
Return made up to 26/04/06; full list of members
dot icon21/04/2006
Full accounts made up to 2006-02-28
dot icon11/05/2005
Return made up to 26/04/05; full list of members
dot icon27/04/2005
Full accounts made up to 2005-02-28
dot icon19/05/2004
Return made up to 26/04/04; full list of members
dot icon28/04/2004
Full accounts made up to 2004-02-29
dot icon22/05/2003
Return made up to 26/04/03; full list of members
dot icon22/04/2003
Full accounts made up to 2003-02-28
dot icon22/07/2002
Full accounts made up to 2002-02-28
dot icon20/05/2002
Return made up to 26/04/02; full list of members
dot icon30/10/2001
Auditor's resignation
dot icon20/09/2001
Full accounts made up to 2001-02-28
dot icon18/05/2001
Return made up to 26/04/01; full list of members
dot icon13/06/2000
Full accounts made up to 2000-02-29
dot icon12/05/2000
Return made up to 26/04/00; full list of members
dot icon08/06/1999
Full accounts made up to 1999-02-28
dot icon21/04/1999
Return made up to 26/04/99; full list of members
dot icon03/06/1998
Full accounts made up to 1998-02-28
dot icon20/04/1998
Return made up to 26/04/98; full list of members
dot icon13/05/1997
Full accounts made up to 1997-02-28
dot icon27/04/1997
Return made up to 26/04/97; full list of members
dot icon09/06/1996
Full accounts made up to 1996-02-29
dot icon12/05/1996
Return made up to 26/04/96; full list of members
dot icon22/05/1995
Full accounts made up to 1995-02-28
dot icon26/04/1995
Return made up to 26/04/95; no change of members
dot icon20/05/1994
Full accounts made up to 1994-02-28
dot icon17/04/1994
Return made up to 26/04/94; no change of members
dot icon09/06/1993
Full accounts made up to 1993-02-28
dot icon22/04/1993
Return made up to 26/04/93; full list of members
dot icon13/05/1992
Full accounts made up to 1992-02-29
dot icon13/05/1992
Return made up to 26/04/92; full list of members
dot icon22/05/1991
Full accounts made up to 1991-02-28
dot icon22/05/1991
Return made up to 26/04/91; no change of members
dot icon21/06/1990
Accounts for a small company made up to 1990-02-28
dot icon21/06/1990
Return made up to 26/04/90; full list of members
dot icon26/06/1989
Accounts for a small company made up to 1989-02-28
dot icon26/06/1989
Return made up to 18/05/89; full list of members
dot icon01/08/1988
Accounts for a small company made up to 1988-02-28
dot icon01/08/1988
Return made up to 16/06/88; full list of members
dot icon14/05/1987
Accounts for a small company made up to 1987-02-28
dot icon14/05/1987
Return made up to 29/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Accounts for a small company made up to 1986-02-28
dot icon30/06/1986
Return made up to 03/06/86; full list of members
dot icon14/08/1952
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.32M
-
0.00
296.24K
-
2022
6
1.49M
-
0.00
272.18K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Lunn, Richard
Director
30/06/2011 - Present
6
Collins, Patricia Mary
Director
22/06/2012 - 29/02/2016
2
Holdsworth, Christopher Peter
Director
15/11/2016 - 29/09/2023
12
Tankard, Robert Edward Maurice
Director
18/04/2016 - Present
13
Collins, Patricia Mary
Secretary
01/10/2011 - 29/02/2016
-

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 OGDEN & CO LIMITED

BATEMAN OGDEN & CO LIMITED is an(a) Active company incorporated on 14/08/1952 with the registered office located at Argyll House, 918 Wakefield Road, Bradford BD4 7QQ. 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 OGDEN & CO LIMITED?

toggle

BATEMAN OGDEN & CO LIMITED is currently Active. It was registered on 14/08/1952 .

Where is BATEMAN OGDEN & CO LIMITED located?

toggle

BATEMAN OGDEN & CO LIMITED is registered at Argyll House, 918 Wakefield Road, Bradford BD4 7QQ.

What does BATEMAN OGDEN & CO LIMITED do?

toggle

BATEMAN OGDEN & CO LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for BATEMAN OGDEN & CO LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-03 with no updates.