BATES WHARF MARINE SALES LIMITED

Register to unlock more data on OkredoRegister

BATES WHARF MARINE SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692057

Incorporation date

28/02/1992

Size

Full

Contacts

Registered address

Registered address

Bridge Wharf, Chertsey, Surrey KT16 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon07/04/2026
Registration of charge 026920570035, created on 2026-03-30
dot icon07/04/2026
Registration of charge 026920570036, created on 2026-03-30
dot icon02/03/2026
Registration of charge 026920570034, created on 2026-03-02
dot icon24/02/2026
Satisfaction of charge 026920570030 in full
dot icon20/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon20/01/2026
Full accounts made up to 2025-04-30
dot icon10/12/2025
Information not on the register a statement of satisfaction for a charge was removed on 10/12/2025 as it is no longer considered to form part of the register.
dot icon07/11/2025
Satisfaction of charge 026920570027 in full
dot icon07/11/2025
Satisfaction of charge 026920570032 in full
dot icon07/11/2025
Satisfaction of charge 026920570029 in full
dot icon07/11/2025
Satisfaction of charge 026920570033 in full
dot icon06/11/2025
Change of details for Mr Richard Anthony Barrett Bates as a person with significant control on 2016-06-01
dot icon16/07/2025
Registration of charge 026920570033, created on 2025-07-15
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon19/12/2024
Full accounts made up to 2024-04-30
dot icon06/08/2024
Registration of charge 026920570032, created on 2024-08-05
dot icon27/06/2024
Registration of charge 026920570031, created on 2024-06-26
dot icon19/06/2024
Registration of charge 026920570029, created on 2024-06-13
dot icon19/06/2024
Registration of charge 026920570030, created on 2024-06-13
dot icon05/04/2024
Director's details changed for Mr Richard Anthony Barrett Bates on 2024-04-04
dot icon04/04/2024
Director's details changed for Mr Richard Anthony Barret Bates on 2024-04-04
dot icon03/04/2024
Termination of appointment of David Campbell De Vere as a secretary on 2024-04-03
dot icon03/04/2024
Termination of appointment of David Campbell De Vere as a director on 2024-04-03
dot icon03/04/2024
Appointment of Mr Richard Anthony Barrett Bates as a secretary on 2024-04-03
dot icon03/04/2024
Appointment of Mrs Debbie Susan Russell as a director on 2024-04-03
dot icon29/02/2024
Registration of charge 026920570028, created on 2024-02-28
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon05/01/2024
Full accounts made up to 2023-04-30
dot icon15/08/2023
Registration of charge 026920570027, created on 2023-08-09
dot icon01/02/2023
Full accounts made up to 2022-04-30
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon30/11/2022
Satisfaction of charge 026920570026 in full
dot icon30/11/2022
Satisfaction of charge 026920570025 in full
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/08/2021
Registration of charge 026920570026, created on 2021-08-24
dot icon30/06/2021
Satisfaction of charge 026920570023 in full
dot icon04/06/2021
Registration of charge 026920570025, created on 2021-06-02
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/06/2020
Registration of charge 026920570024, created on 2020-06-01
dot icon23/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/01/2020
Registration of charge 026920570023, created on 2020-01-13
dot icon06/06/2019
Satisfaction of charge 026920570022 in full
dot icon02/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/06/2018
Satisfaction of charge 026920570021 in full
dot icon07/06/2018
Satisfaction of charge 026920570018 in full
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon27/02/2018
Registration of charge 026920570022, created on 2018-02-26
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/12/2017
Registration of charge 026920570021, created on 2017-11-30
dot icon26/04/2017
Satisfaction of charge 026920570020 in full
dot icon26/04/2017
Satisfaction of charge 026920570019 in full
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/11/2016
Registration of charge 026920570020, created on 2016-11-10
dot icon11/10/2016
Registration of a charge
dot icon01/10/2016
Registration of charge 026920570018, created on 2016-09-28
dot icon01/10/2016
Registration of charge 026920570019, created on 2016-09-19
dot icon17/03/2016
Satisfaction of charge 026920570016 in full
dot icon17/03/2016
Satisfaction of charge 026920570017 in full
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/11/2015
Registration of charge 026920570017, created on 2015-11-03
dot icon25/06/2015
Satisfaction of charge 026920570014 in full
dot icon25/06/2015
Satisfaction of charge 026920570013 in full
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/11/2014
Satisfaction of charge 026920570015 in full
dot icon18/10/2014
Registration of charge 026920570016, created on 2014-10-16
dot icon26/09/2014
Registration of charge 026920570015, created on 2014-09-19
dot icon20/08/2014
Registration of charge 026920570014, created on 2014-08-12
dot icon25/06/2014
Registration of charge 026920570013
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Satisfaction of charge 3 in full
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/07/2011
Termination of appointment of John Bates as a director
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon05/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Richard Anthony Barret Bates on 2010-02-28
dot icon05/03/2010
Director's details changed for Mr John Anthony Barrett Bates on 2010-02-28
dot icon05/03/2010
Director's details changed for David Campbell De Vere on 2010-02-28
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon30/03/2009
Return made up to 28/02/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/03/2008
Return made up to 28/02/08; full list of members
dot icon09/03/2007
Return made up to 28/02/07; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon29/03/2006
Return made up to 28/02/06; full list of members
dot icon20/02/2006
Accounts for a small company made up to 2005-04-30
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon14/12/2004
Accounts for a small company made up to 2004-04-30
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon26/02/2004
Return made up to 28/02/04; full list of members
dot icon26/02/2003
Return made up to 28/02/03; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-04-30
dot icon17/10/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon08/06/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon28/03/2002
Return made up to 28/02/02; full list of members
dot icon07/03/2002
Particulars of mortgage/charge
dot icon19/02/2002
Accounts for a small company made up to 2001-04-30
dot icon05/01/2002
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon01/11/2001
Particulars of mortgage/charge
dot icon29/10/2001
Particulars of mortgage/charge
dot icon27/04/2001
Return made up to 28/02/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-04-30
dot icon18/04/2000
Return made up to 28/02/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-04-30
dot icon20/04/1999
Return made up to 28/02/99; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-04-30
dot icon27/02/1998
Return made up to 28/02/98; full list of members
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon24/02/1997
Return made up to 28/02/97; full list of members
dot icon13/03/1996
Return made up to 28/02/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-04-30
dot icon19/04/1995
Return made up to 28/02/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/03/1994
Return made up to 28/02/94; full list of members
dot icon16/07/1993
Accounts for a small company made up to 1993-04-30
dot icon23/04/1993
Return made up to 28/02/93; full list of members
dot icon24/11/1992
Accounting reference date notified as 30/04
dot icon06/05/1992
New director appointed
dot icon06/05/1992
New secretary appointed;new director appointed
dot icon06/05/1992
New director appointed
dot icon11/03/1992
Ad 28/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon11/03/1992
Director resigned
dot icon28/02/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£722,516.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.27M
-
0.00
722.52K
-
2021
10
2.27M
-
0.00
722.52K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

2.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

722.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell De Vere, David
Secretary
28/02/1992 - 03/04/2024
-
RAPID NOMINEES LIMITED
Nominee Director
25/02/1992 - 29/02/1992
226
Bates, Richard Anthony Barrett
Director
28/02/1992 - Present
5
Campbell De Vere, David
Director
28/02/1992 - 03/04/2024
1
Russell, Debbie Susan
Director
03/04/2024 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BATES WHARF MARINE SALES LIMITED

BATES WHARF MARINE SALES LIMITED is an(a) Active company incorporated on 28/02/1992 with the registered office located at Bridge Wharf, Chertsey, Surrey KT16 8LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BATES WHARF MARINE SALES LIMITED?

toggle

BATES WHARF MARINE SALES LIMITED is currently Active. It was registered on 28/02/1992 .

Where is BATES WHARF MARINE SALES LIMITED located?

toggle

BATES WHARF MARINE SALES LIMITED is registered at Bridge Wharf, Chertsey, Surrey KT16 8LG.

What does BATES WHARF MARINE SALES LIMITED do?

toggle

BATES WHARF MARINE SALES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BATES WHARF MARINE SALES LIMITED have?

toggle

BATES WHARF MARINE SALES LIMITED had 10 employees in 2021.

What is the latest filing for BATES WHARF MARINE SALES LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 026920570035, created on 2026-03-30.