About

Registered Number: 00474304
Date of Incorporation: 26/10/1949 (75 years and 2 months ago)
Company Status: Active
Registered Address: Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

 

W.J.And A.Bateman Ltd was established in 1949, it's status is listed as "Active". The companies directors are listed as Hebden, Harry Robert, Hebden, Adrian John, Hebden, Robert Christopher, Hebden, Anne at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEBDEN, Adrian John 21 December 2012 - 1
HEBDEN, Robert Christopher 01 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HEBDEN, Harry Robert 12 February 2020 - 1
HEBDEN, Anne 30 April 2010 12 February 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 12 February 2020
TM02 - Termination of appointment of secretary 12 February 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 06 November 2014
RESOLUTIONS - N/A 06 June 2014
SH08 - Notice of name or other designation of class of shares 06 June 2014
CC04 - Statement of companies objects 06 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 16 November 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 14 September 2010
AP03 - Appointment of secretary 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 03 November 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 03 August 2005
287 - Change in situation or address of Registered Office 20 December 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 26 November 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
123 - Notice of increase in nominal capital 25 October 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 14 July 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 25 November 1997
225 - Change of Accounting Reference Date 09 May 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 15 November 1996
RESOLUTIONS - N/A 27 August 1996
MEM/ARTS - N/A 27 August 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 18 November 1994
363s - Annual Return 14 November 1994
AA - Annual Accounts 02 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1994
363s - Annual Return 26 November 1993
395 - Particulars of a mortgage or charge 10 September 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 09 December 1992
363b - Annual Return 13 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1991
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
363 - Annual Return 24 January 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 21 April 1989
288 - N/A 17 April 1989
AA - Annual Accounts 05 April 1989
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
363 - Annual Return 13 January 1987
AA - Annual Accounts 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge. 08 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.