About

Registered Number: 06900078
Date of Incorporation: 08/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

 

Having been setup in 2009, Bates Regeneration Ltd are based in County Durham, it's status at Companies House is "Active". There are 4 directors listed for the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUTTLEWORTH, John Michael 23 July 2009 - 1
STYLES, Gavin Anthony 07 October 2009 31 December 2009 1
WARD HADAWAY INCORPORATIONS LIMITED 08 May 2009 23 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED 08 May 2009 23 July 2009 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 01 July 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 06 January 2020
RESOLUTIONS - N/A 04 September 2019
AUD - Auditor's letter of resignation 04 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 05 July 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 06 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 24 March 2014
RESOLUTIONS - N/A 16 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 22 May 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 08 February 2011
AD01 - Change of registered office address 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 12 May 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
CERTNM - Change of name certificate 12 January 2010
RESOLUTIONS - N/A 02 January 2010
SH01 - Return of Allotment of shares 18 December 2009
AA01 - Change of accounting reference date 16 December 2009
AP01 - Appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
CC04 - Statement of companies objects 02 December 2009
CC01 - Notice of restriction on the company's articles 02 December 2009
RESOLUTIONS - N/A 23 November 2009
AP01 - Appointment of director 09 October 2009
287 - Change in situation or address of Registered Office 24 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
225 - Change of Accounting Reference Date 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
NEWINC - New incorporation documents 08 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.