BATES WESTON AUDIT LIMITED

Register to unlock more data on OkredoRegister

BATES WESTON AUDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02642288

Incorporation date

02/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mills, Canal Street, Derby, Derbyshire DE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1991)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon18/07/2024
Appointment of Mr Sean Robert Douglass as a director on 2024-07-18
dot icon07/06/2024
Purchase of own shares.
dot icon07/02/2024
Resolutions
dot icon07/02/2024
Memorandum and Articles of Association
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon17/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon15/11/2022
Memorandum and Articles of Association
dot icon15/11/2022
Resolutions
dot icon14/11/2022
Change of share class name or designation
dot icon08/11/2022
Change of share class name or designation
dot icon08/11/2022
Memorandum and Articles of Association
dot icon08/11/2022
Resolutions
dot icon08/11/2022
Resolutions
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Solvency Statement dated 28/10/22
dot icon07/11/2022
Statement by Directors
dot icon07/11/2022
Statement of capital on 2022-11-07
dot icon07/11/2022
Particulars of variation of rights attached to shares
dot icon11/08/2022
Confirmation statement made on 2022-01-31 with updates
dot icon12/04/2022
Cancellation of shares. Statement of capital on 2022-04-01
dot icon12/04/2022
Cancellation of shares. Statement of capital on 2022-04-01
dot icon12/04/2022
Purchase of own shares.
dot icon12/04/2022
Purchase of own shares.
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-08-12 with updates
dot icon01/04/2021
Termination of appointment of Anthony Thomas Potter as a director on 2021-03-30
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Cancellation of shares. Statement of capital on 2021-03-01
dot icon26/03/2021
Purchase of own shares.
dot icon17/03/2021
Appointment of Mr Anthony Thomas Potter as a director on 2021-03-17
dot icon02/03/2021
Change of details for Mr Wayne Douglas Thomas as a person with significant control on 2021-03-01
dot icon02/03/2021
Cessation of Glyn Anthony Evans as a person with significant control on 2021-03-01
dot icon02/03/2021
Termination of appointment of Glyn Anthony Evans as a director on 2021-03-01
dot icon02/03/2021
Appointment of Mrs Heidi Thomas as a secretary on 2021-03-01
dot icon02/03/2021
Termination of appointment of Ursula Evans as a secretary on 2021-03-01
dot icon28/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon26/08/2020
Cancellation of shares. Statement of capital on 2020-04-01
dot icon26/08/2020
Purchase of own shares.
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon01/07/2019
Cancellation of shares. Statement of capital on 2019-06-07
dot icon18/06/2019
Purchase of own shares.
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon24/05/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon24/05/2018
Purchase of own shares.
dot icon18/05/2018
Cessation of Ian Keith Neal as a person with significant control on 2018-04-06
dot icon15/05/2018
Cancellation of shares. Statement of capital on 2018-04-02
dot icon27/04/2018
Purchase of own shares.
dot icon11/04/2018
Termination of appointment of Ian Keith Neal as a director on 2018-04-06
dot icon11/04/2018
Appointment of Mrs Ursula Evans as a secretary on 2018-04-06
dot icon11/04/2018
Termination of appointment of Ian Keith Neal as a secretary on 2018-04-06
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon30/05/2017
Cancellation of shares. Statement of capital on 2017-04-03
dot icon30/05/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon30/05/2017
Purchase of own shares.
dot icon30/05/2017
Purchase of own shares.
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon05/05/2015
Cancellation of shares. Statement of capital on 2015-03-31
dot icon05/05/2015
Purchase of own shares.
dot icon24/04/2015
Cancellation of shares. Statement of capital on 2015-04-01
dot icon24/04/2015
Purchase of own shares.
dot icon22/04/2015
Resolutions
dot icon02/04/2015
Termination of appointment of Richard John Smith as a director on 2015-03-31
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon03/09/2014
Cancellation of shares. Statement of capital on 2014-04-01
dot icon22/05/2014
Resolutions
dot icon22/05/2014
Cancellation of shares. Statement of capital on 2014-05-22
dot icon14/05/2014
Purchase of own shares.
dot icon09/05/2014
Purchase of own shares.
dot icon30/04/2014
Termination of appointment of Russell Carman as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon21/08/2012
Director's details changed for Mr Wayne Douglas Thomas on 2012-08-20
dot icon21/08/2012
Director's details changed for Mr Ian Keith Neal on 2012-08-21
dot icon21/08/2012
Director's details changed for Mr Glyn Anthony Evans on 2012-08-21
dot icon21/08/2012
Director's details changed for Mr Russell John Carman on 2012-08-21
dot icon21/08/2012
Secretary's details changed for Mr Ian Keith Neal on 2012-08-21
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon30/03/2011
Certificate of change of name
dot icon30/03/2011
Change of name notice
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr Richard John Smith on 2010-07-23
dot icon25/05/2010
Purchase of own shares.
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Purchase of own shares.
dot icon24/09/2009
Resolutions
dot icon23/09/2009
Return made up to 12/08/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2008
Auditor's resignation
dot icon21/11/2008
Auditor's resignation
dot icon21/11/2008
Auditor's resignation
dot icon26/08/2008
Return made up to 12/08/08; full list of members
dot icon22/08/2008
Director's change of particulars / russell carman / 31/03/2008
dot icon12/05/2008
Gbp ic 164038/164018\31/03/08\gbp sr 20@1=20\
dot icon30/04/2008
Ad 31/03/08\gbp si 13@1=13\gbp ic 164025/164038\
dot icon30/04/2008
Ad 01/04/08\gbp si 163920@1=163920\gbp ic 105/164025\
dot icon30/04/2008
Nc inc already adjusted 31/03/08
dot icon30/04/2008
Resolutions
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 12/08/07; full list of members
dot icon19/04/2007
Director resigned
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Secretary's particulars changed;director's particulars changed
dot icon14/08/2006
Return made up to 12/08/06; full list of members
dot icon05/06/2006
Nc inc already adjusted 31/03/06
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon15/03/2006
Particulars of mortgage/charge
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Director resigned
dot icon15/09/2005
Return made up to 12/08/05; full list of members
dot icon15/09/2005
Director's particulars changed
dot icon15/09/2005
Location of register of members
dot icon13/09/2005
Director's particulars changed
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 12/08/04; full list of members
dot icon30/03/2004
Certificate of change of name
dot icon25/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/03/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Ad 16/03/04--------- £ si 98@1=98 £ ic 7/105
dot icon24/03/2004
New director appointed
dot icon21/08/2003
Return made up to 12/08/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/03/2003
Certificate of change of name
dot icon06/03/2003
Certificate of change of name
dot icon31/10/2002
Return made up to 22/08/02; full list of members
dot icon04/10/2002
£ ic 8/7 31/08/02 £ sr 1@1=1
dot icon14/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/08/2001
Return made up to 22/08/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-06-30
dot icon06/09/2000
Return made up to 02/09/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-06-30
dot icon10/09/1999
Return made up to 02/09/99; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1998-06-30
dot icon12/10/1998
Return made up to 02/09/98; full list of members
dot icon22/07/1998
Ad 30/06/98--------- £ si 6@1=6 £ ic 2/8
dot icon13/02/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon16/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon12/10/1997
Return made up to 02/09/97; no change of members
dot icon10/10/1996
Return made up to 02/09/96; no change of members
dot icon10/10/1996
Accounts for a dormant company made up to 1996-04-30
dot icon07/11/1995
Accounts for a dormant company made up to 1995-04-30
dot icon07/11/1995
Return made up to 02/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a dormant company made up to 1994-04-30
dot icon10/10/1994
Return made up to 02/09/94; no change of members
dot icon02/11/1993
Accounts for a dormant company made up to 1993-04-30
dot icon19/10/1993
Certificate of change of name
dot icon01/10/1993
Return made up to 02/09/93; no change of members
dot icon23/03/1993
Accounts for a dormant company made up to 1992-04-30
dot icon23/03/1993
Resolutions
dot icon21/09/1992
Return made up to 02/09/92; full list of members
dot icon16/09/1992
Resolutions
dot icon26/04/1992
Accounting reference date notified as 30/04
dot icon08/09/1991
Secretary resigned
dot icon02/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon64 *

* during past year

Number of employees

69
2023
change arrow icon+32.14 % *

* during past year

Cash in Bank

£612,050.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
812.80K
-
0.00
183.42K
-
2022
5
1.33M
-
0.00
463.18K
-
2023
69
403.38K
-
0.00
612.05K
-
2023
69
403.38K
-
0.00
612.05K
-

Employees

2023

Employees

69 Ascended1,280 % *

Net Assets(GBP)

403.38K £Descended-69.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

612.05K £Ascended32.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Anthony Thomas
Director
17/03/2021 - 30/03/2021
3
Douglass, Sean Robert
Director
18/07/2024 - Present
-
Thomas, Heidi
Secretary
01/03/2021 - Present
-
Evans, Ursula
Secretary
06/04/2018 - 01/03/2021
-
Simpson, Craig John
Director
16/03/2004 - 31/10/2005
1

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BATES WESTON AUDIT LIMITED

BATES WESTON AUDIT LIMITED is an(a) Active company incorporated on 02/09/1991 with the registered office located at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of BATES WESTON AUDIT LIMITED?

toggle

BATES WESTON AUDIT LIMITED is currently Active. It was registered on 02/09/1991 .

Where is BATES WESTON AUDIT LIMITED located?

toggle

BATES WESTON AUDIT LIMITED is registered at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ.

What does BATES WESTON AUDIT LIMITED do?

toggle

BATES WESTON AUDIT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BATES WESTON AUDIT LIMITED have?

toggle

BATES WESTON AUDIT LIMITED had 69 employees in 2023.

What is the latest filing for BATES WESTON AUDIT LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.