BATES CONSORTIUM LIMITED

Register to unlock more data on OkredoRegister

BATES CONSORTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09007756

Incorporation date

23/04/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Walkers House, School Road, Rayne, Essex CM77 6STCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2014)
dot icon13/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon02/03/2026
Change of details for Spectre Bidco Limited as a person with significant control on 2026-01-21
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon02/04/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon19/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon01/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-07-24
dot icon22/05/2024
Memorandum and Articles of Association
dot icon22/05/2024
Change of share class name or designation
dot icon22/05/2024
Particulars of variation of rights attached to shares
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Resolutions
dot icon20/05/2024
Termination of appointment of Barry Fuller as a secretary on 2024-05-09
dot icon20/05/2024
Notification of Spectre Bidco Limited as a person with significant control on 2024-05-09
dot icon20/05/2024
Cessation of Barry Richard Fuller as a person with significant control on 2024-05-09
dot icon20/05/2024
Cessation of Christopher Fuller as a person with significant control on 2024-05-09
dot icon20/05/2024
Appointment of Mr Simon Mark Fieldhouse as a director on 2024-05-09
dot icon16/05/2024
Registration of charge 090077560001, created on 2024-05-09
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon22/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon14/12/2022
Change of details for Mr Christopher Fuller as a person with significant control on 2022-05-23
dot icon14/12/2022
Director's details changed for Mr Christopher Fuller on 2022-05-23
dot icon03/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-05-28 with updates
dot icon07/06/2022
Second filing of Confirmation Statement dated 2019-05-01
dot icon08/12/2021
Director's details changed for Mr Barry Richard Fuller on 2021-12-08
dot icon08/12/2021
Director's details changed for Mr Christopher Fuller on 2014-07-01
dot icon08/12/2021
Change of details for Mr Barry Richard Fuller as a person with significant control on 2021-12-08
dot icon03/12/2021
Director's details changed for Mr Christopher Fuller on 2021-12-02
dot icon22/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon12/04/2021
Second filing of Confirmation Statement dated 2017-04-23
dot icon11/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon01/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2018-10-16 with no updates
dot icon09/11/2018
Secretary's details changed for Mr Barry Fuller on 2018-10-02
dot icon08/11/2018
Director's details changed for Mr Barry Richard Fuller on 2018-10-02
dot icon08/11/2018
Director's details changed for Mr Barry Richard Fuller on 2018-10-02
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
23/04/17 Statement of Capital gbp 8
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon24/02/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon23/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon84 *

* during past year

Number of employees

84
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.09K
-
0.00
8.00
-
2022
84
20.09K
-
0.00
8.00
-
2022
84
20.09K
-
0.00
8.00
-

Employees

2022

Employees

84 Ascended- *

Net Assets(GBP)

20.09K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fieldhouse, Simon Mark
Director
09/05/2024 - Present
19
Fuller, Barry Richard
Director
23/04/2014 - Present
14
Fuller, Christopher
Director
23/04/2014 - Present
12
Fuller, Barry
Secretary
23/04/2014 - 09/05/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATES CONSORTIUM LIMITED

BATES CONSORTIUM LIMITED is an(a) Active company incorporated on 23/04/2014 with the registered office located at Walkers House, School Road, Rayne, Essex CM77 6ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of BATES CONSORTIUM LIMITED?

toggle

BATES CONSORTIUM LIMITED is currently Active. It was registered on 23/04/2014 .

Where is BATES CONSORTIUM LIMITED located?

toggle

BATES CONSORTIUM LIMITED is registered at Walkers House, School Road, Rayne, Essex CM77 6ST.

What does BATES CONSORTIUM LIMITED do?

toggle

BATES CONSORTIUM LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BATES CONSORTIUM LIMITED have?

toggle

BATES CONSORTIUM LIMITED had 84 employees in 2022.

What is the latest filing for BATES CONSORTIUM LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a dormant company made up to 2025-09-30.