Active
Company Information for BATES WESTON AUDIT LIMITED
THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BATES WESTON AUDIT LIMITED | ||
Legal Registered Office | ||
THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ Other companies in DE1 | ||
Previous Names | ||
|
Company Number | 02642288 | |
---|---|---|
Company ID Number | 02642288 | |
Date formed | 1991-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB830123969 |
Last Datalog update: | 2024-04-06 21:54:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
URSULA EVANS |
||
GLYN ANTHONY EVANS |
||
WAYNE DOUGLAS THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN KEITH NEAL |
Company Secretary | ||
IAN KEITH NEAL |
Director | ||
RICHARD JOHN SMITH |
Director | ||
RUSSELL JOHN CARMAN |
Director | ||
MICHAEL MORTON |
Director | ||
CRAIG JOHN SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONE ROAD CORPORATE FINANCE LIMITED | Director | 2018-04-06 | CURRENT | 2004-12-10 | Active | |
HM CORPORATE FINANCE LIMITED | Director | 2018-04-06 | CURRENT | 2007-04-17 | Active | |
BATES WESTON CORPORATE TRUSTEE LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
BW INACTIVE LIMITED | Director | 2011-12-21 | CURRENT | 2004-06-25 | Liquidation | |
BW GREEN ENERGY RESEARCH LTD | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active | |
B W FINANCIAL SERVICES LIMITED | Director | 2007-04-01 | CURRENT | 1998-08-17 | Active | |
B W FINANCIAL SERVICES LIMITED | Director | 2018-04-06 | CURRENT | 1998-08-17 | Active | |
BATES WESTON CORPORATE TRUSTEE LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
BW INACTIVE LIMITED | Director | 2011-12-21 | CURRENT | 2004-06-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR SEAN ROBERT DOUGLASS | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 11/11/22 STATEMENT OF CAPITAL GBP 119003.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share class created 31/10/2022<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share class created 31/10/2022<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Change of share class name or designation | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: all other shares reamin unchanged/ allowance for various share capital 27/10/2022<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: share for share exchange / share transfer 27/10/2022</ul> | ||
RES11 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Statement of capital on GBP 36,003.00 | ||
Solvency Statement dated 28/10/22 | ||
SH10 | Particulars of variation of rights attached to shares | |
SH19 | Statement of capital on 2022-11-07 GBP 36,003.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/10/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2022-04-01 GBP 36,003 | |
SH03 | Purchase of own shares | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS POTTER | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-03-01 GBP 36,006 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR ANTHONY THOMAS POTTER | |
PSC04 | Change of details for Mr Wayne Douglas Thomas as a person with significant control on 2021-03-01 | |
PSC07 | CESSATION OF GLYN ANTHONY EVANS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN ANTHONY EVANS | |
AP03 | Appointment of Mrs Heidi Thomas as company secretary on 2021-03-01 | |
TM02 | Termination of appointment of Ursula Evans on 2021-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-04-01 GBP 72,006 | |
SH03 | Purchase of own shares | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-07 GBP 72,007 | |
SH03 | Purchase of own shares | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 72008 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-06 GBP 72,008 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF IAN KEITH NEAL AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-02 GBP 108,008 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KEITH NEAL | |
AP03 | Appointment of Mrs Ursula Evans as company secretary on 2018-04-06 | |
TM02 | Termination of appointment of Ian Keith Neal on 2018-04-06 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 108010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 108010 | |
SH06 | 03/04/17 STATEMENT OF CAPITAL GBP 108010 | |
SH06 | 31/03/17 STATEMENT OF CAPITAL GBP 108011 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 108013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 108013 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2015-03-31 GBP 108,015 | |
SH03 | Purchase of own shares | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 108013 | |
SH06 | Cancellation of shares. Statement of capital on 2015-04-01 GBP 108,013 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 144015 | |
AR01 | 12/08/14 FULL LIST | |
SH06 | 01/04/14 STATEMENT OF CAPITAL GBP 144015 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 22/05/14 STATEMENT OF CAPITAL GBP 144016 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL CARMAN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DOUGLAS THOMAS / 20/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH NEAL / 21/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN ANTHONY EVANS / 21/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN CARMAN / 21/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN KEITH NEAL / 21/08/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 FULL LIST | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 180016 | |
RES15 | CHANGE OF NAME 23/03/2011 | |
CERTNM | COMPANY NAME CHANGED BW BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SMITH / 23/07/2010 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 22/09/2009 | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CARMAN / 31/03/2008 | |
169 | GBP IC 164038/164018 31/03/08 GBP SR 20@1=20 | |
RES04 | GBP NC 100200/200200.00 31/03/2008 | |
123 | NC INC ALREADY ADJUSTED 31/03/08 | |
RES13 | INSTRUCTIONS TO FILE FORMS AT C.HOUSE 31/03/2008 | |
88(2) | AD 01/04/08 GBP SI 163920@1=163920 GBP IC 105/164025 | |
88(2) | AD 31/03/08 GBP SI 13@1=13 GBP IC 164025/164038 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 31/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BATES WESTON LIMITED CERTIFICATE ISSUED ON 30/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 13,411 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 6,997 |
Creditors Due Within One Year | 2013-03-31 | £ 166,891 |
Creditors Due Within One Year | 2012-03-31 | £ 314,497 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 BATES WESTON AUDIT LIMITED
Called Up Share Capital | 2013-03-31 | £ 180,016 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 180,016 |
Cash Bank In Hand | 2013-03-31 | £ 112,647 |
Cash Bank In Hand | 2012-03-31 | £ 58,469 |
Current Assets | 2013-03-31 | £ 502,706 |
Current Assets | 2012-03-31 | £ 518,947 |
Debtors | 2013-03-31 | £ 390,059 |
Debtors | 2012-03-31 | £ 460,478 |
Fixed Assets | 2013-03-31 | £ 1,071,775 |
Fixed Assets | 2012-03-31 | £ 1,059,733 |
Shareholder Funds | 2013-03-31 | £ 1,394,179 |
Shareholder Funds | 2012-03-31 | £ 1,257,186 |
Tangible Fixed Assets | 2013-03-31 | £ 171,172 |
Tangible Fixed Assets | 2012-03-31 | £ 159,130 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BATES WESTON AUDIT LIMITED are:
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. |