Company NameWilliam Bateson & Son (Decorators) Limited
Company StatusActive
Company Number00860149
CategoryPrivate Limited Company
Incorporation Date28 September 1965(58 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Bateson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(26 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameMrs Joyce Christine Bateson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(26 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Secretary NameMr Harry Bateson
NationalityBritish
StatusCurrent
Appointed06 August 1992(26 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameMrs Amanda Jayne Kendall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(41 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleShop Manageress
Country of ResidenceEngland
Correspondence Address29 Holmebrook Drive
Horwich
Bolton
Lancashire
BL6 6RH

Contact

Websitewww.batesonsdiy.co.uk

Location

Registered Address11 Firs Road
Over Hulton
Bolton
BL5 1EZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£7,221
Cash£226
Current Liabilities£19,373

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

31 July 1985Delivered on: 13 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 market street westhoughton bolton greater manchester.
Outstanding

Filing History

3 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
20 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
6 August 2021Change of details for Mr Harry Bateson as a person with significant control on 6 April 2016 (2 pages)
6 August 2021Change of details for Mrs Amanda Jayne Kendall as a person with significant control on 6 April 2016 (2 pages)
7 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
12 March 2018Change of details for Mrs Amanda Jayne Kendall as a person with significant control on 12 March 2018 (2 pages)
12 March 2018Change of details for Mr Harry Bateson as a person with significant control on 12 March 2018 (2 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
31 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2,000
(7 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2,000
(7 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,000
(7 pages)
8 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,000
(7 pages)
8 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,000
(7 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,000
(7 pages)
4 September 2013Registered office address changed from 5 Market Street Westhoughton Bolton Lancs BL5 3AH on 4 September 2013 (1 page)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,000
(7 pages)
4 September 2013Registered office address changed from 5 Market Street Westhoughton Bolton Lancs BL5 3AH on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 5 Market Street Westhoughton Bolton Lancs BL5 3AH on 4 September 2013 (1 page)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,000
(7 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
11 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
11 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
30 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Director's details changed for Mr Harry Bateson on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Mrs Joyce Christine Bateson on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Harry Bateson on 6 August 2010 (2 pages)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Director's details changed for Amanda Jayne Kendall on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Mrs Joyce Christine Bateson on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Amanda Jayne Kendall on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Harry Bateson on 6 August 2010 (2 pages)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Director's details changed for Mrs Joyce Christine Bateson on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Amanda Jayne Kendall on 6 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 September 2009Return made up to 06/08/09; full list of members (4 pages)
2 September 2009Return made up to 06/08/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 August 2008Return made up to 06/08/08; full list of members (4 pages)
19 August 2008Return made up to 06/08/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 August 2006Return made up to 06/08/06; full list of members (2 pages)
17 August 2006Return made up to 06/08/06; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 August 2005Return made up to 06/08/05; full list of members (3 pages)
18 August 2005Return made up to 06/08/05; full list of members (3 pages)
23 August 2004Return made up to 06/08/04; full list of members (7 pages)
23 August 2004Return made up to 06/08/04; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 September 2003Return made up to 06/08/03; full list of members (7 pages)
9 September 2003Return made up to 06/08/03; full list of members (7 pages)
13 June 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
13 June 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
27 September 2002Return made up to 06/08/02; full list of members (7 pages)
27 September 2002Return made up to 06/08/02; full list of members (7 pages)
19 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
19 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
29 August 2001Return made up to 06/08/01; full list of members (6 pages)
29 August 2001Return made up to 06/08/01; full list of members (6 pages)
2 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
2 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
26 September 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2000Full accounts made up to 31 October 1999 (10 pages)
25 May 2000Full accounts made up to 31 October 1999 (10 pages)
6 October 1999Return made up to 06/08/99; no change of members (4 pages)
6 October 1999Return made up to 06/08/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 October 1998 (10 pages)
1 June 1999Full accounts made up to 31 October 1998 (10 pages)
18 August 1998Return made up to 06/08/98; no change of members (4 pages)
18 August 1998Return made up to 06/08/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 October 1997 (11 pages)
1 July 1998Full accounts made up to 31 October 1997 (11 pages)
15 October 1997Return made up to 06/08/97; full list of members (6 pages)
15 October 1997Return made up to 06/08/97; full list of members (6 pages)
21 May 1997Full accounts made up to 31 October 1996 (12 pages)
21 May 1997Full accounts made up to 31 October 1996 (12 pages)
30 August 1996Return made up to 06/08/96; no change of members (4 pages)
30 August 1996Return made up to 06/08/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 October 1995 (11 pages)
4 July 1996Accounts for a small company made up to 31 October 1995 (11 pages)
21 November 1995Return made up to 06/08/95; no change of members (4 pages)
21 November 1995Return made up to 06/08/95; no change of members (4 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 August 1995Full accounts made up to 31 October 1994 (11 pages)
25 August 1995Full accounts made up to 31 October 1994 (11 pages)