BATES & BRADSHAW LTD

Register to unlock more data on OkredoRegister

BATES & BRADSHAW LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09885043

Incorporation date

23/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Biz Hub Melton Court, Gibson Lane, Melton, East Yorkshire HU14 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2015)
dot icon24/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon13/12/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/03/2024
Termination of appointment of Tracey Dorothy Revell as a director on 2024-03-11
dot icon13/03/2024
Termination of appointment of Peter Bates as a director on 2024-03-11
dot icon22/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon08/09/2021
Statement of capital following an allotment of shares on 2021-03-20
dot icon08/09/2021
Appointment of Miss Tracey Dorothy Revell as a director on 2021-04-10
dot icon08/09/2021
Appointment of Miss Paula Marie Clark as a director on 2021-04-10
dot icon26/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/06/2021
Change of details for Mr Peter Bates as a person with significant control on 2021-02-01
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon03/02/2021
Notification of Martin Bradshaw as a person with significant control on 2021-02-01
dot icon21/12/2020
Satisfaction of charge 098850430001 in full
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/08/2019
Registered office address changed from Westwood House Annie Med Lane South Cave Brough East Yorkshire HU15 2HG England to Biz Hub Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 2019-08-06
dot icon10/12/2018
Confirmation statement made on 2018-11-08 with updates
dot icon22/10/2018
Registered office address changed from Unit 10 Brough Business Centre Skillings Lane Brough HU15 1EN England to Westwood House Annie Med Lane South Cave Brough East Yorkshire HU15 2HG on 2018-10-22
dot icon10/09/2018
Termination of appointment of Morag Cusack as a secretary on 2018-09-10
dot icon11/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon25/07/2017
Registration of charge 098850430001, created on 2017-07-25
dot icon20/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon24/11/2016
Registered office address changed from 1a Pryme Street Anlaby HU10 6SH United Kingdom to Unit 10 Brough Business Centre Skillings Lane Brough HU15 1EN on 2016-11-24
dot icon18/10/2016
Appointment of Mrs Morag Cusack as a secretary on 2016-10-14
dot icon23/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-72.39 % *

* during past year

Cash in Bank

£24,715.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/09/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
24.64K
-
0.00
89.53K
-
2022
5
10.70K
-
0.00
24.72K
-
2022
5
10.70K
-
0.00
24.72K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

10.70K £Descended-56.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.72K £Descended-72.39 % *

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
Cusack, Morag
Secretary
14/10/2016 - 10/09/2018
-
Revell, Tracey Dorothy
Director
10/04/2021 - 11/03/2024
-
Clark, Paula Marie
Director
10/04/2021 - Present
-
Mr Martin Stuart Bradshaw
Director
23/11/2015 - Present
4
Bates, Peter
Director
23/11/2015 - 11/03/2024
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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BATES & BRADSHAW LTD

BATES & BRADSHAW LTD is an(a) Dissolved company incorporated on 23/11/2015 with the registered office located at Biz Hub Melton Court, Gibson Lane, Melton, East Yorkshire HU14 3HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BATES & BRADSHAW LTD?

toggle

BATES & BRADSHAW LTD is currently Dissolved. It was registered on 23/11/2015 and dissolved on 24/02/2026.

Where is BATES & BRADSHAW LTD located?

toggle

BATES & BRADSHAW LTD is registered at Biz Hub Melton Court, Gibson Lane, Melton, East Yorkshire HU14 3HH.

What does BATES & BRADSHAW LTD do?

toggle

BATES & BRADSHAW LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BATES & BRADSHAW LTD have?

toggle

BATES & BRADSHAW LTD had 5 employees in 2022.

What is the latest filing for BATES & BRADSHAW LTD?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via compulsory strike-off.