UKBizDB.co.uk

BATE O'BRIEN PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bate O'brien Partnership Limited. The company was founded 23 years ago and was given the registration number 04230566. The firm's registered office is in SHOTTON. You can find them at Wiltshire Farm Foods, Evans Way, Shotton, Flintshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:BATE O'BRIEN PARTNERSHIP LIMITED
Company Number:04230566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2001
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Wiltshire Farm Foods, Evans Way, Shotton, Flintshire, CH5 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Road, Canal Road, Trowbridge, England, BA14 8RJ

Director01 July 2021Active
Canal Road, Canal Road, Trowbridge, England, BA14 8RJ

Director01 July 2021Active
Canal Road, Canal Road, Trowbridge, England, BA14 8RJ

Director20 December 2021Active
32 The Esplanade, Rishton, Blackburn, BB1 4BL

Secretary07 June 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 June 2001Active
2 Spread Eagle Barn, Barrow, Clitheroe, BB7 9AQ

Director07 June 2001Active
Wiltshire Farm Foods, Evans Way, Shotton, CH5 1QJ

Director21 June 2016Active
32 The Esplanade, Rishton, Blackburn, BB1 4BL

Director07 June 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 June 2001Active

People with Significant Control

Apetito Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:Canal Road, Canal Road, Trowbridge, England, BA14 8RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Gerard Clavell Bate
Notified on:01 June 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:2 Spread Eagle Barn, Clitheroe Road, Clitheroe, England, BB7 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2022-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-17Dissolution

Dissolution application strike off company.

Download
2022-05-05Capital

Capital statement capital company with date currency figure.

Download
2022-05-05Capital

Legacy.

Download
2022-05-05Insolvency

Legacy.

Download
2022-05-05Resolution

Resolution.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.