BATES OF ATHERSTONE LIMITED

Register to unlock more data on OkredoRegister

BATES OF ATHERSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08685460

Incorporation date

11/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Philip Barnes & Co The Old Council Chambers, Halford Street, Tamworth, Staffordshire B79 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2013)
dot icon17/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon30/07/2025
Confirmation statement made on 2025-03-31 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/01/2025
Appointment of Mrs Rebecca Gothard as a director on 2024-12-19
dot icon27/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon10/10/2023
Change of details for Mr Matthew James Gothard as a person with significant control on 2023-09-01
dot icon10/10/2023
Cessation of Rebecca Gothard as a person with significant control on 2023-09-01
dot icon10/10/2023
Confirmation statement made on 2023-09-11 with updates
dot icon15/05/2023
Change of details for Mrs Rebecca Gothard as a person with significant control on 2023-04-01
dot icon12/05/2023
Change of details for Mr Matthew James Gothard as a person with significant control on 2023-04-01
dot icon12/05/2023
Director's details changed for Mr Matthew James Gothard on 2023-04-01
dot icon12/05/2023
Change of details for Mrs Rebecca Gothard as a person with significant control on 2023-04-01
dot icon23/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon22/10/2021
Notification of Rebecca Gothard as a person with significant control on 2021-10-04
dot icon22/10/2021
Change of details for Mr Matthew James Gothard as a person with significant control on 2021-10-04
dot icon20/10/2021
Confirmation statement made on 2021-09-11 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon07/10/2020
Change of details for Mr Matthew James Gothard as a person with significant control on 2020-06-05
dot icon07/10/2020
Director's details changed for Mr Matthew James Gothard on 2020-06-05
dot icon21/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon11/09/2019
Change of details for Mr Matthew James Gothard as a person with significant control on 2018-11-09
dot icon11/09/2019
Cessation of Ashley Haynes as a person with significant control on 2018-11-09
dot icon05/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/12/2018
Cancellation of shares. Statement of capital on 2018-11-09
dot icon17/12/2018
Resolutions
dot icon17/12/2018
Purchase of own shares.
dot icon11/12/2018
Termination of appointment of Ashley James Haynes as a director on 2018-11-09
dot icon26/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon17/01/2014
Certificate of change of name
dot icon17/01/2014
Change of name notice
dot icon11/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
30/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
145.76K
-
0.00
127.59K
-
2022
7
143.52K
-
0.00
116.21K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, Ashley James
Director
11/09/2013 - 09/11/2018
-
Gothard, Rebecca
Director
19/12/2024 - Present
-
Mr Matthew James Gothard
Director
11/09/2013 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BATES OF ATHERSTONE LIMITED

BATES OF ATHERSTONE LIMITED is an(a) Active company incorporated on 11/09/2013 with the registered office located at C/O Philip Barnes & Co The Old Council Chambers, Halford Street, Tamworth, Staffordshire B79 7RB. 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 BATES OF ATHERSTONE LIMITED?

toggle

BATES OF ATHERSTONE LIMITED is currently Active. It was registered on 11/09/2013 .

Where is BATES OF ATHERSTONE LIMITED located?

toggle

BATES OF ATHERSTONE LIMITED is registered at C/O Philip Barnes & Co The Old Council Chambers, Halford Street, Tamworth, Staffordshire B79 7RB.

What does BATES OF ATHERSTONE LIMITED do?

toggle

BATES OF ATHERSTONE LIMITED operates in the Retail sale of meat and meat products in specialised stores (47.22 - SIC 2007) sector.

What is the latest filing for BATES OF ATHERSTONE LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-11 with no updates.