Background WavePink WaveYellow Wave

BATES & HUNT LIMITED (06165570)

BATES & HUNT LIMITED (06165570) is an active UK company. incorporated on 16 March 2007. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BATES & HUNT LIMITED has been registered for 19 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
06165570
Status
active
Type
ltd
Incorporated
16 March 2007
Age
19 years
Address
1st Floor Allday House Warrington Road, Warrington, WA3 6GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATES & HUNT LIMITED

BATES & HUNT LIMITED is an active company incorporated on 16 March 2007 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BATES & HUNT LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06165570

LTD Company

Age

19 Years

Incorporated 16 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

1st Floor Allday House Warrington Road Birchwood Warrington, WA3 6GR,

Previous Addresses

302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG
From: 16 March 2007To: 10 February 2023
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Apr 17
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROTHERTON, Eileen Frances

Active
Warrington Road, WarringtonWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Warrington Road, WarringtonWA3 6GR
Born January 1976
Director
Appointed 31 Mar 2017

MACKIE, Ian Fraser

Resigned
Bridgewater Place, BirchwoodWA3 6XG
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2016

ROSS, Angus

Resigned
Bridgewater Place, BirchwoodWA3 6XG
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 08 Sept 2008
Resigned 30 Sept 2012

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 16 Mar 2007
Resigned 08 Sept 2008

CHAMBERS, Samuel

Resigned
Bridgewater Place, BirchwoodWA3 6XG
Born August 1945
Director
Appointed 08 Sept 2008
Resigned 10 Sept 2010

MACKIE, Ian Fraser

Resigned
Bridgewater Place, BirchwoodWA3 6XG
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MURPHY, Donal

Resigned
Bridgewater Place, BirchwoodWA3 6XG
Born May 1965
Director
Appointed 14 Feb 2011
Resigned 03 Dec 2015

O'BRIEN, Edward Gerard

Resigned
Warrington Road, WarringtonWA3 6GR
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Mar 2023

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born January 1973
Director
Appointed 08 Sept 2008
Resigned 30 Sept 2012

TAYLOR, Steven Michael

Resigned
Warrington Road, WarringtonWA3 6GR
Born September 1959
Director
Appointed 31 Mar 2016
Resigned 18 Oct 2024

VIAN, Paul Thomas

Resigned
Bridgewater Place, BirchwoodWA3 6XG
Born January 1971
Director
Appointed 14 Oct 2010
Resigned 12 Feb 2015

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 16 Mar 2007
Resigned 08 Sept 2008

Persons with significant control

1

Bridgewater Place, WarringtonWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Incorporation Company
16 March 2007
NEWINCIncorporation