BATESONS HOTELS (1958) LIMITED

Register to unlock more data on OkredoRegister

BATESONS HOTELS (1958) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00610553

Incorporation date

01/09/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dalton House, 9 Dalton Square, Lancaster LA1 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1958)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon28/07/2023
Change of details for Bateson's Holdings Limited as a person with significant control on 2022-11-04
dot icon03/03/2023
Appointment of Mr Patrick Hanley as a director on 2022-12-09
dot icon02/03/2023
Termination of appointment of Robert John Passey Walters as a director on 2022-12-09
dot icon02/03/2023
Appointment of Mr John Hanley as a director on 2022-12-09
dot icon02/03/2023
Termination of appointment of David Brunton Bateson as a director on 2022-12-09
dot icon02/03/2023
Termination of appointment of David Brunton Bateson as a secretary on 2022-12-09
dot icon02/03/2023
Termination of appointment of Teresa Maria Bateson as a director on 2022-12-09
dot icon02/03/2023
Confirmation statement made on 2022-12-31 with updates
dot icon12/01/2023
Registered office address changed from 10 - 12 Wellington Street St. Johns Blackburn BB1 8AG England to Dalton House 9 Dalton Square Lancaster LA1 1WD on 2023-01-12
dot icon13/12/2022
Registration of charge 006105530012, created on 2022-12-09
dot icon05/12/2022
Sub-division of shares on 2022-11-02
dot icon22/11/2022
Cessation of David Brunton Bateson as a person with significant control on 2022-11-02
dot icon22/11/2022
Cessation of Teresa Maria Bateson as a person with significant control on 2022-11-02
dot icon22/11/2022
Notification of D&Tb Holdings Limited as a person with significant control on 2022-11-02
dot icon22/11/2022
Cessation of D&Tb Holdings Limited as a person with significant control on 2022-11-03
dot icon22/11/2022
Notification of Bateson's Holdings Limited as a person with significant control on 2022-11-03
dot icon21/11/2022
Satisfaction of charge 006105530011 in full
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Memorandum and Articles of Association
dot icon18/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Change of share class name or designation
dot icon17/11/2022
Change of share class name or designation
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-29
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-01-29
dot icon21/09/2021
Director's details changed for Teresa Maria Bateson on 2021-09-20
dot icon21/09/2021
Director's details changed for Mr Robert John Passey Walters on 2021-09-20
dot icon21/09/2021
Director's details changed for Mr David Brunton Bateson on 2021-09-20
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-29
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-01-29
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/11/2018
Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Lancashire M3 3BA to 10 - 12 Wellington Street St. Johns Blackburn BB1 8AG on 2018-11-21
dot icon19/06/2018
Satisfaction of charge 7 in full
dot icon16/06/2018
Satisfaction of charge 8 in full
dot icon14/06/2018
Total exemption full accounts made up to 2018-01-29
dot icon11/01/2018
Registration of charge 006105530011, created on 2018-01-09
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-29
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/11/2016
Accounts for a small company made up to 2016-01-29
dot icon04/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/01/2016
Purchase of own shares.
dot icon05/01/2016
Cancellation of shares. Statement of capital on 2015-12-07
dot icon03/01/2016
Accounts for a small company made up to 2015-01-29
dot icon19/11/2015
Directors statement and auditors report. Out of capital
dot icon19/11/2015
Resolutions
dot icon23/10/2015
Previous accounting period shortened from 2015-01-30 to 2015-01-29
dot icon25/08/2015
Registration of charge 006105530010, created on 2015-08-24
dot icon19/08/2015
Registration of charge 006105530009, created on 2015-08-18
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/10/2014
Accounts for a small company made up to 2014-01-30
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/10/2013
Accounts for a small company made up to 2013-01-30
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-01-31
dot icon07/11/2012
Resolutions
dot icon07/11/2012
Resolutions
dot icon25/10/2012
Previous accounting period shortened from 2012-01-31 to 2012-01-30
dot icon22/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/02/2012
Registered office address changed from Bank Lane Caravan Park Bank Lane Warton Preston Lancashire PR4 1TB on 2012-02-15
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/06/2011
Termination of appointment of John Bateson as a director
dot icon16/06/2011
Appointment of Robert John Passey Walters as a director
dot icon16/06/2011
Appointment of Teresa Maria Bateson as a director
dot icon14/06/2011
Appointment of David Brunton Bateson as a secretary
dot icon14/06/2011
Termination of appointment of Kathryn Bateson as a secretary
dot icon14/06/2011
Termination of appointment of Kathryn Bateson as a director
dot icon07/03/2011
Annual return made up to 2010-12-31
dot icon08/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/04/2009
Accounting reference date extended from 31/10/2008 to 31/01/2009
dot icon05/03/2009
Gbp ic 4950/4192\22/01/09\gbp sr 758@1=758\
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon27/01/2009
Director appointed john william swinburne bateson
dot icon27/01/2009
Director appointed kathryn ann bateson
dot icon08/01/2009
Return made up to 31/12/08; no change of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/03/2008
Return made up to 31/12/07; no change of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/01/2007
Return made up to 31/12/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/12/2005
Return made up to 31/12/05; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2003-10-31
dot icon13/08/2004
Particulars of mortgage/charge
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2002-10-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon17/09/2002
Declaration of satisfaction of mortgage/charge
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Director resigned
dot icon06/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/08/2002
Accounts for a small company made up to 2001-10-31
dot icon15/03/2002
Return made up to 31/12/01; full list of members
dot icon19/12/2001
£ ic 10000/4950 27/11/01 £ sr 5050@1=5050
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon21/11/2001
Registered office changed on 21/11/01 from: six arches caravan park, scorton garstang, nr preston lancashire, PR3 1AL
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon20/08/2001
Accounts for a small company made up to 2000-10-31
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 1999-10-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Director resigned
dot icon22/07/1999
Accounts for a small company made up to 1998-10-31
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1997-10-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon28/08/1997
Accounts for a small company made up to 1996-10-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon22/08/1996
Accounts for a small company made up to 1995-10-31
dot icon18/02/1996
Return made up to 31/12/95; full list of members
dot icon11/01/1996
Particulars of mortgage/charge
dot icon23/08/1995
Accounts for a small company made up to 1994-10-31
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Accounts for a small company made up to 1993-08-04
dot icon04/05/1994
Accounting reference date extended from 04/08 to 31/10
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
Registered office changed on 16/03/94 from: bank lane caravan park, warton, near lytham, lancs
dot icon16/03/1994
Return made up to 31/12/93; full list of members
dot icon12/03/1994
Particulars of mortgage/charge
dot icon05/03/1994
Particulars of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon17/05/1993
Accounts for a small company made up to 1992-08-04
dot icon25/03/1993
Return made up to 31/12/92; no change of members
dot icon13/02/1992
Full accounts made up to 1991-08-04
dot icon13/02/1992
Return made up to 31/12/91; no change of members
dot icon01/02/1991
Full accounts made up to 1990-08-04
dot icon01/02/1991
Return made up to 31/12/90; full list of members
dot icon01/03/1990
Full accounts made up to 1989-08-04
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1990
Director resigned
dot icon11/05/1989
Full accounts made up to 1988-08-04
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon19/05/1988
Accounts for a small company made up to 1987-08-04
dot icon29/04/1988
Return made up to 31/12/87; full list of members
dot icon02/04/1987
Accounts for a small company made up to 1986-08-04
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Accounts for a small company made up to 1985-08-04
dot icon03/05/1986
Return made up to 31/12/85; full list of members
dot icon09/03/1983
Annual return made up to 10/09/82
dot icon08/03/1983
Annual return made up to 12/09/80
dot icon22/12/1976
Annual return made up to 23/12/75
dot icon01/09/1958
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+66.78 % *

* during past year

Cash in Bank

£591,121.00

Confirmation

dot iconLast made up date
29/01/2022
dot iconNext confirmation date
31/12/2023
dot iconLast change occurred
29/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/01/2022
dot iconNext account date
29/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.42M
-
0.00
354.43K
-
2022
9
1.89M
-
0.00
591.12K
-
2022
9
1.89M
-
0.00
591.12K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

1.89M £Ascended33.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

591.12K £Ascended66.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, Teresa Maria
Director
03/06/2011 - 09/12/2022
6
Hanley, Patrick
Director
09/12/2022 - Present
32
Walters, Robert John Passey
Director
03/06/2011 - 09/12/2022
2
Bateson, Kathryn Ann
Director
01/10/2008 - 29/05/2011
8
Bateson, Kathryn Ann
Director
25/02/1994 - 15/05/2002
8

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BATESONS HOTELS (1958) LIMITED

BATESONS HOTELS (1958) LIMITED is an(a) Dissolved company incorporated on 01/09/1958 with the registered office located at Dalton House, 9 Dalton Square, Lancaster LA1 1WD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BATESONS HOTELS (1958) LIMITED?

toggle

BATESONS HOTELS (1958) LIMITED is currently Dissolved. It was registered on 01/09/1958 and dissolved on 13/08/2024.

Where is BATESONS HOTELS (1958) LIMITED located?

toggle

BATESONS HOTELS (1958) LIMITED is registered at Dalton House, 9 Dalton Square, Lancaster LA1 1WD.

What does BATESONS HOTELS (1958) LIMITED do?

toggle

BATESONS HOTELS (1958) LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does BATESONS HOTELS (1958) LIMITED have?

toggle

BATESONS HOTELS (1958) LIMITED had 9 employees in 2022.

What is the latest filing for BATESONS HOTELS (1958) LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.