Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.A.T.S. (HOLDINGS) LIMITED
Company Information for

B.A.T.S. (HOLDINGS) LIMITED

15 THEED STREET, LONDON, SE1 8ST,
Company Registration Number
01593294
Private Limited Company
Active

Company Overview

About B.a.t.s. (holdings) Ltd
B.A.T.S. (HOLDINGS) LIMITED was founded on 1981-10-26 and has its registered office in London. The organisation's status is listed as "Active". B.a.t.s. (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.A.T.S. (HOLDINGS) LIMITED
 
Legal Registered Office
15 THEED STREET
LONDON
SE1 8ST
Other companies in E1
 
Filing Information
Company Number 01593294
Company ID Number 01593294
Date formed 1981-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:39:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.A.T.S. (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.A.T.S. (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOSEPH SEATON
Company Secretary 1996-08-01
MARK JONATHON GIBSON
Director 2009-06-30
PAUL JOSEPH SEATON
Director 1991-12-30
SPENCER BRIAN SEATON
Director 2002-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ALFRED THOMAS SEATON
Director 1991-12-30 2002-06-03
MARIA BERNADETTE SEATON
Director 1997-09-24 2002-06-03
SPENCER BRIAN SEATON
Director 1991-12-30 1997-09-24
MARGARET JUNE DOUGLAS
Company Secretary 1991-12-30 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHON GIBSON CAERUS LONDON LIMITED Director 2016-08-01 CURRENT 2014-10-03 Active
MARK JONATHON GIBSON CAERUS (ONE) LIMITED Director 2016-05-26 CURRENT 2015-05-20 Active
MARK JONATHON GIBSON CAERUS (TRINITY) LIMITED Director 2016-05-09 CURRENT 2015-02-05 Active
MARK JONATHON GIBSON PASSION NEWCO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-02-07
MARK JONATHON GIBSON CAERUS DEVELOPMENTS LIMITED Director 2015-03-31 CURRENT 2014-10-03 Active
MARK JONATHON GIBSON WHICH WAY LIMITED Director 2014-10-14 CURRENT 2014-08-21 Active
MARK JONATHON GIBSON FAST MOVING MONEY LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
MARK JONATHON GIBSON MY CASH ACCOUNT LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
MARK JONATHON GIBSON HILL VIEW LETTINGS LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
MARK JONATHON GIBSON SPEEDY DOSH LIMITED Director 2010-09-30 CURRENT 2010-01-15 Dissolved 2016-12-07
MARK JONATHON GIBSON CHANTRY COURT HATFIELD LIMITED Director 2010-01-26 CURRENT 2006-09-14 Active
MARK JONATHON GIBSON GRANGEHURST LIMITED Director 2010-01-26 CURRENT 2007-06-22 Active
MARK JONATHON GIBSON PALMGROVE LIMITED Director 2010-01-26 CURRENT 2007-06-22 Active
MARK JONATHON GIBSON SPEEDY CASH LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
MARK JONATHON GIBSON STUDENT ACCOMMODATION MANAGEMENT LIMITED Director 2010-01-15 CURRENT 2009-07-20 Active
MARK JONATHON GIBSON LINDENHURST LIMITED Director 2010-01-01 CURRENT 2007-05-22 Active
MARK JONATHON GIBSON THE PASSION PROPERTY GROUP LIMITED Director 2009-12-01 CURRENT 1991-07-11 Active
MARK JONATHON GIBSON PASSION PROPERTY LIMITED Director 2009-10-18 CURRENT 2006-10-18 Active
MARK JONATHON GIBSON STUDENT INVESTMENT GROUP LIMITED Director 2009-10-01 CURRENT 2009-07-20 Active
MARK JONATHON GIBSON STUDENT INVESTMENT LIMITED Director 2009-07-20 CURRENT 2009-07-20 Active
MARK JONATHON GIBSON SPACE INVESTMENTS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Active
MARK JONATHON GIBSON WAM CONSULTING LIMITED Director 2009-07-20 CURRENT 2009-07-20 Active
MARK JONATHON GIBSON FIRST CAPITAL HOUSING LIMITED Director 2009-07-20 CURRENT 2009-07-20 Active
MARK JONATHON GIBSON STUDENT PROPERTY A LIMITED Director 2009-07-20 CURRENT 2009-07-20 Active
MARK JONATHON GIBSON STUDENT PROPERTY GROUP LIMITED Director 2009-07-20 CURRENT 2009-07-20 Active
MARK JONATHON GIBSON ENGLISH LAND BANKING COMPANY LIMITED Director 2009-07-01 CURRENT 2004-12-20 Active
MARK JONATHON GIBSON PPG SOUTH STREET LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
MARK JONATHON GIBSON FIRST POINT PLUMBERS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
MARK JONATHON GIBSON FIRST POINT MAINTENANCE LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
MARK JONATHON GIBSON PEARLMORE LIMITED Director 2008-04-29 CURRENT 2008-04-29 Active
SPENCER BRIAN SEATON THE PASSION PROPERTY GROUP LIMITED Director 2018-08-20 CURRENT 1991-07-11 Active
SPENCER BRIAN SEATON ILFORD NEWCO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-02-07
SPENCER BRIAN SEATON PREMIERLANDLORD.COM LIMITED Director 2009-08-14 CURRENT 2009-08-14 Dissolved 2016-03-29
SPENCER BRIAN SEATON B.A.T.S. ILFORD LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 5 Floor, 1 Valentine Place London SE1 8QH England
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09RES01ADOPT ARTICLES 09/04/19
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER SEATON
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM 66 Prescot Street London E1 8NN
2018-02-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2018-01-24CH01Director's details changed for Mr Paul Joseph Seaton on 2017-02-01
2018-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOSEPH SEATON on 2017-02-01
2018-01-23PSC04Change of details for Mr Paul Joseph Seaton as a person with significant control on 2017-02-01
2018-01-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOSEPH SEATON on 2017-02-01
2018-01-23CH01Director's details changed for Mr Paul Joseph Seaton on 2018-01-18
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0130/12/15 ANNUAL RETURN FULL LIST
2016-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-16SH10Particulars of variation of rights attached to shares
2015-04-16SH08Change of share class name or designation
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16SH02Sub-division of shares on 2015-04-01
2015-04-16RES12VARYING SHARE RIGHTS AND NAMES
2015-04-16RES01ADOPT ARTICLES 16/04/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0130/12/14 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/14 FROM 21 Buckle Street London E1 8NN
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0130/12/13 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-13AR0130/12/12 ANNUAL RETURN FULL LIST
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-03-13AR0130/12/11 FULL LIST
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-07AR0130/12/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHON GIBSON / 01/01/2010
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-09AR0130/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER BRIAN SEATON / 01/10/2009
2009-06-30288aDIRECTOR APPOINTED MARK JONATHON GIBSON
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-21353LOCATION OF REGISTER OF MEMBERS
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-04363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SEATON / 30/05/2007
2008-03-01353LOCATION OF REGISTER OF MEMBERS
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 3 WAPPING HIGH STREET WAPPING LONDON E1W 1LS
2007-06-11RES12VARYING SHARE RIGHTS AND NAMES
2007-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-03-19363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-22363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/04
2004-02-17363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-16363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS; AMEND
2003-05-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-23363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-09-25288bDIRECTOR RESIGNED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-25288bDIRECTOR RESIGNED
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-24363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to B.A.T.S. (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.A.T.S. (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2012-07-30 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-05-07 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2002-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-08 Satisfied BARCLAYS BANK PLC
MORTGAGE 1993-09-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-06-08 Satisfied PAUL JOSEPH SEATON
LEGAL CHARGE 1989-05-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-01-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-07-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-02-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.A.T.S. (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of B.A.T.S. (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.A.T.S. (HOLDINGS) LIMITED
Trademarks
We have not found any records of B.A.T.S. (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.A.T.S. (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as B.A.T.S. (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where B.A.T.S. (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.A.T.S. (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.A.T.S. (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.