BAWTRY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BAWTRY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01662332

Incorporation date

07/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

63 Bawtry Road, Bessacarr, Doncaster, South Yorkshire DN4 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1982)
dot icon01/12/2025
Micro company accounts made up to 2025-09-30
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon25/01/2024
Micro company accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon07/06/2023
Termination of appointment of Barbara Mary Bannister as a director on 2023-06-05
dot icon07/06/2023
Termination of appointment of Michael John Bannister as a secretary on 2023-06-05
dot icon07/06/2023
Appointment of Mr Michael John Bannister as a director on 2023-06-05
dot icon07/06/2023
Appointment of Mr Stephen James Bannister as a secretary on 2023-06-05
dot icon07/06/2023
Notification of Stephen James Bannister as a person with significant control on 2023-06-05
dot icon07/06/2023
Cessation of Barbara Mary Bannister as a person with significant control on 2023-06-05
dot icon30/01/2023
Micro company accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon02/03/2020
Change of details for Mrs Barbara Mary Bannister as a person with significant control on 2020-03-01
dot icon18/02/2020
Amended micro company accounts made up to 2019-09-30
dot icon03/02/2020
Micro company accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon23/07/2018
Termination of appointment of David Michael Attewell as a director on 2018-07-21
dot icon05/06/2018
Notification of Michael John Bannister as a person with significant control on 2018-06-04
dot icon11/04/2018
Appointment of Mrs Barbara Mary Bannister as a director on 2018-04-09
dot icon11/04/2018
Cessation of David Michael Attewell as a person with significant control on 2018-04-03
dot icon11/04/2018
Notification of Barbara Mary Bannister as a person with significant control on 2018-04-09
dot icon11/04/2018
Termination of appointment of John Roland Bannister as a director on 2018-04-09
dot icon11/04/2018
Cessation of John Roland Bannister as a person with significant control on 2018-04-09
dot icon15/02/2018
Micro company accounts made up to 2017-09-30
dot icon23/01/2018
Registered office address changed from 22B.Barnsley Road, South Elmsall, West Yorkshire. WF9 2SA to 63 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AD on 2018-01-23
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon08/02/2017
Micro company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon02/02/2016
Micro company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon08/10/2011
Director's details changed for Mr David Michael Attewell on 2011-10-01
dot icon16/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon27/10/2009
Termination of appointment of John Bannister as a secretary
dot icon27/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/11/2008
Return made up to 01/10/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/11/2007
Return made up to 26/10/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/11/2006
Return made up to 26/10/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/11/2005
Return made up to 26/10/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/11/2004
Return made up to 26/10/04; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/10/2003
Return made up to 26/10/03; full list of members
dot icon14/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/10/2002
Return made up to 26/10/02; full list of members
dot icon07/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/10/2001
Return made up to 26/10/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-09-30
dot icon01/11/2000
Return made up to 26/10/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-09-30
dot icon01/11/1999
Return made up to 26/10/99; full list of members
dot icon21/01/1999
Accounts for a small company made up to 1998-09-30
dot icon02/11/1998
Return made up to 26/10/98; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-09-30
dot icon24/10/1997
Return made up to 26/10/97; full list of members
dot icon24/10/1997
New secretary appointed
dot icon18/04/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon31/12/1996
Accounts for a small company made up to 1996-03-31
dot icon16/12/1996
Return made up to 26/10/96; no change of members
dot icon22/12/1995
Accounts for a small company made up to 1995-03-31
dot icon08/12/1995
Return made up to 26/10/95; no change of members
dot icon17/08/1995
Resolutions
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon20/10/1994
Return made up to 26/10/94; full list of members
dot icon02/11/1993
Return made up to 26/10/93; no change of members
dot icon06/09/1993
Accounts for a small company made up to 1993-03-31
dot icon04/11/1992
Return made up to 26/10/92; no change of members
dot icon24/09/1992
Accounts for a small company made up to 1992-03-31
dot icon06/04/1992
Registered office changed on 06/04/92 from: 3 hall gate doncaster south yorkshire DN1 3LU
dot icon28/11/1991
Accounts for a small company made up to 1991-03-31
dot icon01/11/1991
Return made up to 26/10/91; full list of members
dot icon31/10/1990
Accounts for a small company made up to 1990-03-31
dot icon31/10/1990
Return made up to 26/10/90; full list of members
dot icon21/09/1989
Accounts for a small company made up to 1989-03-31
dot icon31/08/1989
Return made up to 11/08/89; full list of members
dot icon06/09/1988
Accounts for a small company made up to 1988-03-31
dot icon06/09/1988
Return made up to 19/08/88; full list of members
dot icon05/10/1987
Return made up to 18/09/87; full list of members
dot icon05/10/1987
Accounts for a small company made up to 1987-03-31
dot icon04/11/1986
Return made up to 03/10/86; full list of members
dot icon01/10/1986
Accounts for a small company made up to 1986-03-31
dot icon07/09/1982
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael John Bannister
Director
05/06/2023 - Present
3
Mrs Barbara Mary Bannister
Director
09/04/2018 - 05/06/2023
4
Bannister, Michael John
Secretary
01/01/1997 - 05/06/2023
-
Bannister, Stephen James
Secretary
05/06/2023 - Present
-

Persons with Significant Control

6
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 BAWTRY ENTERPRISES LIMITED

BAWTRY ENTERPRISES LIMITED is an(a) Active company incorporated on 07/09/1982 with the registered office located at 63 Bawtry Road, Bessacarr, Doncaster, South Yorkshire DN4 7AD. 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 BAWTRY ENTERPRISES LIMITED?

toggle

BAWTRY ENTERPRISES LIMITED is currently Active. It was registered on 07/09/1982 .

Where is BAWTRY ENTERPRISES LIMITED located?

toggle

BAWTRY ENTERPRISES LIMITED is registered at 63 Bawtry Road, Bessacarr, Doncaster, South Yorkshire DN4 7AD.

What does BAWTRY ENTERPRISES LIMITED do?

toggle

BAWTRY ENTERPRISES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BAWTRY ENTERPRISES LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-09-30.