Advanced company searchLink opens in new window

BATESON'S HOLDINGS LIMITED

Company number 14261942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
03 Mar 2023 AP01 Appointment of Mr Patrick Hanley as a director on 9 December 2022
02 Mar 2023 PSC02 Notification of Lytham Edge Lodge Resort Limited as a person with significant control on 9 December 2022
02 Mar 2023 PSC07 Cessation of David Brunton Bateson as a person with significant control on 9 December 2022
02 Mar 2023 PSC07 Cessation of Teresa Maria Bateson as a person with significant control on 9 December 2022
02 Mar 2023 AP01 Appointment of Mr John Hanley as a director on 9 December 2022
02 Mar 2023 TM01 Termination of appointment of David Brunton Bateson as a director on 9 December 2022
02 Mar 2023 TM01 Termination of appointment of Teresa Maria Bateson as a director on 9 December 2022
12 Jan 2023 AD01 Registered office address changed from 10-12 Wellington Street St John's Blackburn Lancashire BB1 8AG United Kingdom to Dalton House 9 Dalton Square Lancaster LA1 1WD on 12 January 2023
13 Dec 2022 MR01 Registration of charge 142619420001, created on 9 December 2022
22 Nov 2022 PSC01 Notification of Teresa Maria Bateson as a person with significant control on 3 November 2022
22 Nov 2022 PSC04 Change of details for David Brunton Bateson as a person with significant control on 3 November 2022
18 Nov 2022 SH02 Sub-division of shares on 8 November 2022
18 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of share 02/11/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2022 SH08 Change of share class name or designation
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 10,000,000
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 2
28 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-07-28
  • GBP 1