UKBizDB.co.uk

GEORGE BATEMAN & SON LIMITED

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

This company is commonly known as George Bateman & Son Limited. The company was founded 95 years ago and was given the registration number 00232213. The firm's registered office is in WAINFLEET. You can find them at Salem Bridge Brewery, Mill Lane, Wainfleet, Lincolnshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:GEORGE BATEMAN & SON LIMITED
Company Number:00232213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1928
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Salem Bridge Brewery, Mill Lane, Wainfleet, Lincolnshire, PE24 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salem Bridge Brewery, Mill Lane, Wainfleet, PE24 4JE

Director26 October 2023Active
Salem Bridge Brewery, Mill Lane, Wainfleet, PE24 4JE

Director-Active
Salem Bridge Brewery, Mill Lane, Wainfleet, PE24 4JE

Director-Active
Salem Bridge Brewery, Mill Lane, Wainfleet, PE24 4JE

Director02 November 1994Active
Salem Bridge Brewery, Mill Lane, Wainfleet, PE24 4JE

Director01 August 2016Active
Salem Bridge Brewery, Mill Lane, Wainfleet, PE24 4JE

Director26 October 2023Active
Salem Bridge Brewery, Mill Lane, Wainfleet, PE24 4JE

Director01 September 2011Active
Salem Bridge Brewery, Mill Lane, Wainfleet, PE24 4JE

Director28 May 2010Active
7 Frederica Road, Skegness, PE25 3AZ

Secretary-Active
8, Anderson Way, Lea, Gainsborough, DN21 5EF

Secretary01 August 1994Active
18, Chelsea Gardens, Norton, Stockton On Tees, TS20 1RZ

Secretary25 August 1993Active
7, Station Road, Wainfleet All Saints, Great Britain, PE24 4JF

Secretary06 April 2009Active
Bridge House, Havenside Wainfleet, Skegness, PE24 4ET

Director-Active
Bridge House Havenside, Wainfleet, Skegness, PE24 4ET

Director-Active
74 Minster Road, London, NW2 3RG

Director-Active
7 Frederica Road, Skegness, PE25 3AZ

Director-Active
Merrilodge Station Road, Wainfleet, Skegness, PE24 4JF

Director08 November 1991Active
10 Ravenhill Close, Cleethorpes, DN35 9PL

Director25 August 1993Active
8, Anderson Way, Lea, Gainsborough, DN21 5EF

Director26 July 1993Active
George Bateman & Son Limited, Mill Lane, Wainfleet, Skegness, England, PE24 4JE

Director08 September 2014Active
Salem Bridge Brewery, Mill Lane, Wainfleet, PE24 4JE

Director11 January 2005Active
George Bateman & Son Limited, Salem Bridge Brewery, Mill Lane, Wainfleet, United Kingdom, PE24 4JE

Director03 February 2015Active
Spring Farm, Bingham, Nottingham, NG13 8GQ

Director17 December 1997Active
16, The Wong, Horncastle, LN9 6EA

Director06 April 2009Active
8 The Beeches 43 Queens Road, Leicester, LE2 1WQ

Director01 July 1997Active
18, Chelsea Gardens, Norton, Stockton On Tees, TS20 1RZ

Director-Active
50, Hillcrest Drive, Loughborough, England, LE11 2GX

Director01 December 2001Active
7, Station Road, Wainfleet All Saints, Skegness, Great Britain, PE24 4JF

Director06 April 2009Active

People with Significant Control

Mr Haydn Biddle
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Salem Bridge Brewery, Wainfleet, PE24 4JE
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Change of constitution

Change constitution enactment.

Download
2023-12-19Change of constitution

Change constitution enactment.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-12-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.