UKBizDB.co.uk

BATES & CO. (HUDDERSFIELD) LIMITED

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

This company is commonly known as Bates & Co. (huddersfield) Limited. The company was founded 41 years ago and was given the registration number 01661994. The firm's registered office is in HUDDERSFIELD. You can find them at Fairfield Mills, Milford Street, Huddersfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BATES & CO. (HUDDERSFIELD) LIMITED
Company Number:01661994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1982
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fairfield Mills, Milford Street, Huddersfield, HD1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathfield, Free School Lane, Halifax, HX1 2PR

Director02 April 1994Active
Glen View, Stainland Road, Outlane, Huddersfield, HD3 3YU

Director29 October 2001Active
6 Woodford Drive, Huddersfield, HD5 0AA

Secretary01 February 1994Active
18 Nidderdale Walk, Baildon, Shipley, BD17 6JW

Secretary-Active
Glen View Stainland Road, Outlane, Huddersfield, HD3 3YU

Director-Active
Glen View Stainland Road, Outlane, Huddersfield, HD3 3YU

Director-Active
9 Shelley Lane, Kirkburton, Huddersfield, HD8 0SW

Director-Active

People with Significant Control

Mr Alistair Duncan Bates
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Fairfield Mills, Huddersfield, HD1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Fleming Bates
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Fairfield Mills, Huddersfield, HD1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Gordon Bates
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Fairfield Mills, Huddersfield, HD1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Mortgage

Mortgage create with deed.

Download
2015-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Officers

Termination director company with name.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.