This company is commonly known as Batesons Hotels (1958) Limited. The company was founded 65 years ago and was given the registration number 00610553. The firm's registered office is in BLACKBURN. You can find them at 10 - 12 Wellington Street St. Johns, , Blackburn, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | BATESONS HOTELS (1958) LIMITED |
---|---|---|
Company Number | : | 00610553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1958 |
End of financial year | : | 29 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 - 12 Wellington Street St. Johns, Blackburn, England, BB1 8AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD | Director | 09 December 2022 | Active |
Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD | Director | 09 December 2022 | Active |
Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD | Secretary | 29 May 2011 | Active |
3 Howgill Way, The Belfry, Lytham, FY8 4TA | Secretary | - | Active |
Great Oaks, Osbaldeston Lane, Osbaldeston Nr Blackburn, BB2 7LY | Secretary | 15 May 2002 | Active |
Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD | Director | - | Active |
Clayton Croft Ribchester Road, Clayton-Le-Dale, Blackburn, BB1 9EE | Director | 25 February 1994 | Active |
36, Highwoods Park, Brock Hall Village, Blackburn, BB6 8HN | Director | 01 October 2008 | Active |
36, Highwoods Park, Brock Hall Village, Blackburn, BB6 8HN | Director | 25 February 1994 | Active |
Clayton Croft, Clayton-Le-Dale, Blackburn, BB1 9EE | Director | - | Active |
Great Oaks, Osbaldeston Lane, Osbaldeston Nr Blackburn, BB2 7LY | Director | 01 October 2008 | Active |
Great Oaks, Osbaldeston Lane, Osbaldeston Nr Blackburn, BB2 7LY | Director | 25 February 1994 | Active |
Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD | Director | 03 June 2011 | Active |
10 St Nicholas Grove, Wrea Green, Preston, PR4 2WB | Director | - | Active |
Nook End Farm, Ambleside, Cumbria, LA22 | Director | - | Active |
Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD | Director | 03 June 2011 | Active |
Bateson's Holdings Limited | ||
Notified on | : | 03 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dalton House, Dalton House, Lancaster, England, LA1 1WD |
Nature of control | : |
|
D&Tb Holdings Limited | ||
Notified on | : | 02 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-12, Wellington Street St. Johns, Blackburn, England, BB1 8AG |
Nature of control | : |
|
Mr David Brunton Bateson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 - 12, Wellington Street St. Johns, Blackburn, England, BB1 8AG |
Nature of control | : |
|
Ms Teresa Maria Bateson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 - 12, Wellington Street St. Johns, Blackburn, England, BB1 8AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-05 | Capital | Capital alter shares subdivision. | Download |
2022-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-18 | Incorporation | Memorandum articles. | Download |
2022-11-18 | Incorporation | Memorandum articles. | Download |
2022-11-18 | Resolution | Resolution. | Download |
2022-11-18 | Resolution | Resolution. | Download |
2022-11-17 | Capital | Capital name of class of shares. | Download |
2022-11-17 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.