Background WavePink WaveYellow Wave

BATES WESTON AUDIT LIMITED (02642288)

BATES WESTON AUDIT LIMITED (02642288) is an active UK company. incorporated on 2 September 1991. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BATES WESTON AUDIT LIMITED has been registered for 34 years. Current directors include DOUGLASS, Sean Robert, THOMAS, Wayne Douglas.

Company Number
02642288
Status
active
Type
ltd
Incorporated
2 September 1991
Age
34 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DOUGLASS, Sean Robert, THOMAS, Wayne Douglas
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATES WESTON AUDIT LIMITED

BATES WESTON AUDIT LIMITED is an active company incorporated on 2 September 1991 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BATES WESTON AUDIT LIMITED was registered 34 years ago.(SIC: 69201)

Status

active

Active since 34 years ago

Company No

02642288

LTD Company

Age

34 Years

Incorporated 2 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

BW BUSINESS SERVICES LIMITED
From: 30 March 2004To: 30 March 2011
BATES WESTON LIMITED
From: 25 March 2003To: 30 March 2004
CRYSTALSPEC LIMITED
From: 6 March 2003To: 25 March 2003
BATES WESTON LIMITED
From: 20 October 1993To: 6 March 2003
BATES FOSTON LIMITED
From: 2 September 1991To: 20 October 1993
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Timeline

42 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Share Buyback
Oct 09
Share Buyback
May 10
Funding Round
May 11
Director Left
Apr 14
Share Buyback
May 14
Share Buyback
May 14
Capital Reduction
May 14
Capital Reduction
Sept 14
Director Left
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
May 17
Capital Reduction
May 17
Share Buyback
May 17
Share Buyback
May 17
Director Left
Apr 18
Share Buyback
Apr 18
Capital Reduction
May 18
Owner Exit
May 18
Capital Reduction
May 18
Share Buyback
May 18
Share Buyback
Jun 19
Capital Reduction
Jun 19
Capital Reduction
Aug 20
Share Buyback
Aug 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Left
Mar 21
Capital Reduction
Apr 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Share Buyback
Apr 22
Capital Update
Nov 22
Funding Round
Dec 22
Share Buyback
Jun 24
Director Joined
Jul 24
32
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

THOMAS, Heidi

Active
The Mills, DerbyDE1 2RJ
Secretary
Appointed 01 Mar 2021

DOUGLASS, Sean Robert

Active
Canal Street, DerbyDE1 2RJ
Born September 1987
Director
Appointed 18 Jul 2024

THOMAS, Wayne Douglas

Active
The Mills, DerbyDE1 2RJ
Born November 1970
Director
Appointed 16 Mar 2004

EVANS, Ursula

Resigned
The Mills, DerbyDE1 2RJ
Secretary
Appointed 06 Apr 2018
Resigned 01 Mar 2021

NEAL, Ian Keith

Resigned
The Mills, DerbyDE1 2RJ
Secretary
Appointed N/A
Resigned 06 Apr 2018

CARMAN, Russell John

Resigned
The Mills, DerbyDE1 2RJ
Born October 1947
Director
Appointed N/A
Resigned 31 Mar 2014

EVANS, Glyn Anthony

Resigned
The Mills, DerbyDE1 2RJ
Born February 1958
Director
Appointed N/A
Resigned 01 Mar 2021

MORTON, Michael

Resigned
18 The Green, DerbyDE22 2RH
Born May 1941
Director
Appointed N/A
Resigned 01 Apr 2007

NEAL, Ian Keith

Resigned
The Mills, DerbyDE1 2RJ
Born May 1956
Director
Appointed N/A
Resigned 06 Apr 2018

POTTER, Anthony Thomas

Resigned
The Mills, DerbyDE1 2RJ
Born November 1968
Director
Appointed 17 Mar 2021
Resigned 30 Mar 2021

SIMPSON, Craig John

Resigned
29 Countisbury Drive, DerbyDE21 2PA
Born December 1973
Director
Appointed 16 Mar 2004
Resigned 31 Oct 2005

SMITH, Richard John

Resigned
80a Chestnut Avenue, DerbyDE3 9FS
Born July 1951
Director
Appointed 16 Mar 2004
Resigned 31 Mar 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Glyn Anthony Evans

Ceased
The Mills, DerbyDE1 2RJ
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Ian Keith Neal

Ceased
The Mills, DerbyDE1 2RJ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018

Mr Wayne Douglas Thomas

Active
The Mills, DerbyDE1 2RJ
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Capital Return Purchase Own Shares
7 June 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
7 February 2024
MAMA
Resolution
7 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Resolution
15 November 2022
RESOLUTIONSResolutions
Memorandum Articles
15 November 2022
MAMA
Capital Name Of Class Of Shares
14 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2022
RESOLUTIONSResolutions
Resolution
8 November 2022
RESOLUTIONSResolutions
Memorandum Articles
8 November 2022
MAMA
Capital Name Of Class Of Shares
8 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
7 November 2022
SH19Statement of Capital
Legacy
7 November 2022
SH20SH20
Legacy
7 November 2022
CAP-SSCAP-SS
Resolution
7 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Capital Cancellation Shares
12 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
12 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 April 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Capital Cancellation Shares
26 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Capital Cancellation Shares
26 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Capital Cancellation Shares
1 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
24 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
15 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Capital Cancellation Shares
30 May 2017
SH06Cancellation of Shares
Capital Cancellation Shares
30 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Capital Cancellation Shares
5 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2015
SH03Return of Purchase of Own Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Capital Cancellation Shares
3 September 2014
SH06Cancellation of Shares
Resolution
22 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
22 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 May 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
25 May 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
6 October 2009
SH03Return of Purchase of Own Shares
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Auditors Resignation Company
21 November 2008
AUDAUD
Auditors Resignation Company
21 November 2008
AUDAUD
Auditors Resignation Company
21 November 2008
AUDAUD
Legacy
26 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Legacy
12 May 2008
169169
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
123Notice of Increase in Nominal Capital
Resolution
30 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
363aAnnual Return
Legacy
5 June 2006
123Notice of Increase in Nominal Capital
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Legacy
15 September 2005
353353
Legacy
13 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
88(2)R88(2)R
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
169169
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
88(2)R88(2)R
Legacy
13 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 January 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
10 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
19 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 1993
AAAnnual Accounts
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
21 September 1992
363b363b
Resolution
16 September 1992
RESOLUTIONSResolutions
Legacy
26 April 1992
224224
Legacy
8 September 1991
288288
Incorporation Company
2 September 1991
NEWINCIncorporation