BATES OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BATES OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02217108

Incorporation date

03/02/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sea Containers House, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1988)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of Kurt Charles Johnson as a director on 2025-07-29
dot icon31/07/2025
Appointment of David Richard Martin as a director on 2025-07-29
dot icon15/05/2025
Resolutions
dot icon15/05/2025
Solvency Statement dated 15/05/25
dot icon15/05/2025
Statement of capital on 2025-05-15
dot icon15/05/2025
Statement by Directors
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon13/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon30/10/2023
Termination of appointment of Richard James Payne as a director on 2023-10-27
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31
dot icon01/08/2023
Appointment of Kurt Charles Johnson as a director on 2023-07-31
dot icon01/08/2023
Appointment of Alexander Ashby as a director on 2023-07-31
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon23/11/2022
Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30
dot icon22/11/2022
Termination of appointment of Jonathan Peter Hornby as a director on 2022-11-15
dot icon22/11/2022
Appointment of Nicholas Paul Douglas as a director on 2022-11-15
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/07/2022
Termination of appointment of Daniel Patrick Conaghan as a director on 2022-07-08
dot icon15/07/2022
Appointment of Richard James Payne as a director on 2022-07-01
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon07/04/2021
Change of details for Cordiant Group Communications Limited as a person with significant control on 2018-11-20
dot icon07/04/2021
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon29/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon21/01/2020
Termination of appointment of Steve Richard Winters as a director on 2019-12-06
dot icon21/01/2020
Appointment of Mr Andrew Robertson Payne as a director on 2019-11-21
dot icon21/01/2020
Appointment of Mr Daniel Patrick Conaghan as a director on 2019-11-21
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon20/11/2018
Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 2018-11-20
dot icon13/11/2018
Termination of appointment of Andrew Grant Balfour Scott as a director on 2018-11-12
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Appointment of Mr Steve Winters as a director on 2016-07-06
dot icon25/07/2016
Termination of appointment of Christopher Paul Sweetland as a director on 2016-07-01
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon23/12/2014
Appointment of Mr Jonathan Peter Hornby as a director on 2014-12-23
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Wpp Group (Nominees) Limited on 2014-03-26
dot icon22/10/2013
Appointment of Charles Ward Van Der Welle as a director
dot icon22/10/2013
Termination of appointment of Paul Delaney as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 26/03/09; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 27/03/08; full list of members
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Memorandum and Articles of Association
dot icon10/04/2007
Resolutions
dot icon28/03/2007
Return made up to 27/03/07; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Director's particulars changed
dot icon05/06/2006
Nc inc already adjusted 10/03/05
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon25/05/2006
Ad 10/03/05--------- £ si 207500000@1=207500000
dot icon25/05/2006
Nc inc already adjusted 10/03/05
dot icon28/03/2006
Return made up to 27/03/06; full list of members
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
New secretary appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 27/03/05; full list of members
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 27/03/04; full list of members
dot icon10/12/2003
Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH
dot icon12/11/2003
New secretary appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Secretary resigned;director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon03/11/2003
Full accounts made up to 2001-12-31
dot icon14/10/2003
Director's particulars changed
dot icon01/10/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon29/09/2003
Director resigned
dot icon18/04/2003
Return made up to 27/03/03; full list of members
dot icon18/04/2003
Location of register of members address changed
dot icon23/01/2003
Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/05/2002
Secretary's particulars changed;director's particulars changed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon13/05/2002
Full accounts made up to 2000-12-31
dot icon26/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Return made up to 27/03/02; full list of members
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/08/2001
Director's particulars changed
dot icon11/04/2001
Return made up to 27/03/01; full list of members
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon06/11/2000
Director's particulars changed
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
New director appointed
dot icon13/04/2000
Return made up to 27/03/00; full list of members
dot icon28/03/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon11/10/1999
Secretary's particulars changed;director's particulars changed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon16/04/1999
Return made up to 27/03/99; full list of members
dot icon24/08/1998
Return made up to 27/03/98; full list of members; amend
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon01/06/1998
Location of register of members
dot icon01/06/1998
Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA
dot icon24/04/1998
Return made up to 27/03/98; full list of members
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon20/02/1998
Particulars of mortgage/charge
dot icon15/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Declaration of satisfaction of mortgage/charge
dot icon30/12/1997
Particulars of mortgage/charge
dot icon30/12/1997
Particulars of mortgage/charge
dot icon24/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Resolutions
dot icon14/07/1997
Secretary's particulars changed
dot icon23/06/1997
Full accounts made up to 1996-12-31
dot icon14/04/1997
Return made up to 27/03/97; full list of members
dot icon23/10/1996
Auditor's resignation
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
New secretary appointed
dot icon11/07/1996
New secretary appointed
dot icon11/07/1996
Secretary resigned;director resigned
dot icon11/07/1996
Director resigned
dot icon03/07/1996
New director appointed
dot icon02/06/1996
Full accounts made up to 1995-12-31
dot icon06/05/1996
Return made up to 27/03/96; full list of members
dot icon14/12/1995
Secretary's particulars changed
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon19/04/1995
Return made up to 27/03/95; full list of members
dot icon02/03/1995
Certificate of change of name
dot icon02/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Director resigned;new director appointed
dot icon16/06/1994
Secretary's particulars changed;director's particulars changed
dot icon02/06/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
Return made up to 27/03/94; full list of members
dot icon21/02/1994
Director resigned;new director appointed
dot icon08/09/1993
Secretary's particulars changed;director's particulars changed
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon04/05/1993
Particulars of mortgage/charge
dot icon07/04/1993
Return made up to 27/03/93; full list of members
dot icon04/06/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
Return made up to 27/03/92; no change of members
dot icon08/04/1992
Director resigned
dot icon08/04/1992
Director resigned;new director appointed
dot icon26/03/1992
Secretary resigned;new secretary appointed
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon04/07/1991
Registered office changed on 04/07/91 from: 57 berkley square london W1X 5DH
dot icon04/07/1991
Accounting reference date extended from 30/09 to 31/12
dot icon30/06/1991
Return made up to 27/03/91; change of members
dot icon19/06/1991
Full accounts made up to 1990-09-30
dot icon30/04/1991
Full accounts made up to 1989-09-30
dot icon16/04/1991
Particulars of mortgage/charge
dot icon16/04/1991
Particulars of mortgage/charge
dot icon16/04/1991
Particulars of mortgage/charge
dot icon16/04/1991
Particulars of mortgage/charge
dot icon18/02/1991
Particulars of mortgage/charge
dot icon06/02/1991
Particulars of mortgage/charge
dot icon29/01/1991
Particulars of mortgage/charge
dot icon29/01/1991
Particulars of mortgage/charge
dot icon29/01/1991
Particulars of mortgage/charge
dot icon29/01/1991
Particulars of mortgage/charge
dot icon15/01/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon24/09/1990
Ad 28/06/90--------- £ si 100@1=100 £ ic 100/200
dot icon03/08/1990
Full accounts made up to 1988-09-30
dot icon25/05/1990
Return made up to 27/03/90; full list of members
dot icon17/01/1990
Certificate of change of name
dot icon17/01/1990
Certificate of change of name
dot icon15/01/1990
Registered office changed on 15/01/90 from: rex house 12 lower regent street london SW1Y 4PE
dot icon15/01/1990
Director resigned
dot icon15/01/1990
Director resigned;new director appointed
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1989
Location of register of members
dot icon27/06/1989
Return made up to 04/04/89; full list of members
dot icon24/04/1989
Secretary resigned;new secretary appointed;director resigned
dot icon25/08/1988
Wd 25/07/88 ad 24/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon14/07/1988
Wd 03/06/88 pd 24/02/88--------- £ si 2@1
dot icon08/06/1988
Accounting reference date notified as 30/09
dot icon06/05/1988
Memorandum and Articles of Association
dot icon21/04/1988
New director appointed
dot icon21/04/1988
Director resigned;new director appointed
dot icon21/04/1988
Secretary resigned;new secretary appointed
dot icon21/04/1988
Registered office changed on 21/04/88 from: 2 baches street london N1 6UB
dot icon20/04/1988
Certificate of change of name
dot icon03/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweetland, Christopher Paul
Director
18/09/2003 - 30/06/2016
240
Williams, Denise
Director
09/06/1998 - 30/10/2003
56
Johnson, Kurt Charles
Director
31/07/2023 - 29/07/2025
77
Evans, Fiona Maria
Secretary
11/08/1996 - 23/03/1998
40
Howell, Peter Graham
Director
21/07/1994 - 10/06/1998
70

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 BATES OVERSEAS HOLDINGS LIMITED

BATES OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 03/02/1988 with the registered office located at Sea Containers House, 18 Upper Ground, London SE1 9GL. There are currently 4 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 OVERSEAS HOLDINGS LIMITED?

toggle

BATES OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 03/02/1988 .

Where is BATES OVERSEAS HOLDINGS LIMITED located?

toggle

BATES OVERSEAS HOLDINGS LIMITED is registered at Sea Containers House, 18 Upper Ground, London SE1 9GL.

What does BATES OVERSEAS HOLDINGS LIMITED do?

toggle

BATES OVERSEAS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BATES OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with updates.