BATES HAWKINS LIMITED

Register to unlock more data on OkredoRegister

BATES HAWKINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07581662

Incorporation date

29/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Rectory Main Street, Glenfield, Leicester LE3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon22/04/2026
Liquidators' statement of receipts and payments to 2026-03-30
dot icon16/04/2025
Appointment of a voluntary liquidator
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Declaration of solvency
dot icon16/04/2025
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2025-04-16
dot icon04/10/2024
Micro company accounts made up to 2024-03-31
dot icon25/06/2024
Cessation of Mary Elizabeth Bates as a person with significant control on 2024-05-01
dot icon25/06/2024
Change of details for Mr Michael Clive Bates as a person with significant control on 2024-05-01
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon09/04/2021
Notification of Mary Elizabeth Bates as a person with significant control on 2021-03-31
dot icon09/04/2021
Cessation of David William Hawkins as a person with significant control on 2021-03-31
dot icon09/04/2021
Termination of appointment of David William Hawkins as a director on 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon05/02/2019
Director's details changed for Mr Michael Clive Bates on 2019-02-01
dot icon05/02/2019
Change of details for Mr Michael Clive Bates as a person with significant control on 2019-02-01
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Director's details changed for Mr Michael Clive Bates on 2014-10-01
dot icon07/10/2014
Director's details changed for Mr David William Hawkins on 2014-10-01
dot icon07/10/2014
Registered office address changed from , Manor Court Chambers, 126 Manor Court Road, Nuneaton, Warwickshire, CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2014-10-07
dot icon15/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
168.57K
-
0.00
98.59K
-
2022
1
202.69K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Clive Bates
Director
29/03/2011 - Present
3
Hawkins, David William
Director
29/03/2011 - 31/03/2021
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BATES HAWKINS LIMITED

BATES HAWKINS LIMITED is an(a) Liquidation company incorporated on 29/03/2011 with the registered office located at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATES HAWKINS LIMITED?

toggle

BATES HAWKINS LIMITED is currently Liquidation. It was registered on 29/03/2011 .

Where is BATES HAWKINS LIMITED located?

toggle

BATES HAWKINS LIMITED is registered at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG.

What does BATES HAWKINS LIMITED do?

toggle

BATES HAWKINS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BATES HAWKINS LIMITED?

toggle

The latest filing was on 22/04/2026: Liquidators' statement of receipts and payments to 2026-03-30.