Background WavePink WaveYellow Wave

BATES WESTON LLP (OC361828)

BATES WESTON LLP (OC361828) is an active UK company. incorporated on 14 February 2011. with registered office in Derby. BATES WESTON LLP has been registered for 15 years.

Company Number
OC361828
Status
active
Type
llp
Incorporated
14 February 2011
Age
15 years
Address
The Mills, Derby, DE1 2RJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATES WESTON LLP

BATES WESTON LLP is an active company incorporated on 14 February 2011 with the registered office located in Derby. BATES WESTON LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC361828

LLP Company

Age

15 Years

Incorporated 14 February 2011

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

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Timeline

No significant events found

Capital Table
People

Officers

15

10 Active
5 Resigned

THOMAS, Wayne Douglas

Active
Canal Street, DerbyDE1 2RJ
Born November 1970
Llp designated member
Appointed 14 Feb 2011

BATES WESTON AUDIT LIMITED

Active
Canal Street, DerbyDE1 2RJ
Corporate llp designated member
Appointed 14 Feb 2011

BROOKES, Kay Marie

Active
Canal Street, DerbyDE1 2RJ
Born November 1965
Llp member
Appointed 01 Apr 2011

BULLOCK, Nicola Jane

Active
Canal Street, DerbyDE1 2RJ
Born June 1977
Llp member
Appointed 01 May 2014

DOUGLASS, Sean Robert

Active
Canal Street, DerbyDE1 2RJ
Born September 1987
Llp member
Appointed 01 Apr 2024

HULLAND, Stuart David

Active
Canal Street, DerbyDE1 2RJ
Born June 1984
Llp member
Appointed 06 Apr 2018

JONES, Christopher Glanville

Active
Canal Street, DerbyDE1 2RJ
Born October 1966
Llp member
Appointed 01 Apr 2011

NEAL, Ian Keith

Active
Canal Street, DerbyDE1 2RJ
Born May 1956
Llp member
Appointed 14 Feb 2011

POTTER, Anthony Thomas

Active
Canal Street, DerbyDE1 2RJ
Born November 1968
Llp member
Appointed 01 Apr 2011

SIMPSON, Craig Jonathan

Active
Canal Street, DerbyDE1 2RJ
Born December 1973
Llp member
Appointed 01 Apr 2016

CARMAN, Russell John

Resigned
The Dimple, DerbyDE56 2HP
Born October 1947
Llp designated member
Appointed 14 Feb 2011
Resigned 01 Apr 2013

EVANS, Glyn Anthony

Resigned
Canal Street, DerbyDE1 2RJ
Born February 1958
Llp designated member
Appointed 14 Feb 2011
Resigned 31 Mar 2022

SMITH, Richard John

Resigned
80a Chestnut Avenue, DerbyDE3 9FS
Born July 1951
Llp designated member
Appointed 14 Feb 2011
Resigned 31 Mar 2015

BUCKELL, Graham John

Resigned
Walcote Drive, NottinghamNG2 7JQ
Born August 1955
Llp member
Appointed 01 Apr 2011
Resigned 31 Mar 2019

PARKES, Nicholas John

Resigned
Sandfield Close, DerbyDE21 2HU
Born August 1968
Llp member
Appointed 01 Apr 2011
Resigned 29 Feb 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Glyn Anthony Evans

Ceased
Canal Street, DerbyDE1 2RJ
Born February 1958

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Ian Neal

Ceased
Canal Street, DerbyDE1 2RJ
Born November 1956

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2018

Mr Wayne Douglas Thomas

Active
Canal Street, DerbyDE1 2RJ
Born November 1970

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
23 April 2024
LLAP01LLAP01
Confirmation Statement With No Updates
14 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
2 September 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 April 2022
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2022
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
5 April 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 April 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 April 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 April 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
5 April 2022
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
1 April 2022
LLPSC07LLPSC07
Confirmation Statement With No Updates
16 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2021
LLCH01LLCH01
Confirmation Statement With No Updates
15 February 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
16 December 2020
LLCH01LLCH01
Confirmation Statement With No Updates
19 February 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 February 2020
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2019
LLTM01LLTM01
Confirmation Statement With No Updates
4 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
26 July 2018
LLAP01LLAP01
Confirmation Statement With No Updates
23 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
30 June 2017
LLAP01LLAP01
Confirmation Statement With Updates
20 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
10 March 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
10 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 March 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 April 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
16 February 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
3 April 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
18 February 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 February 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
16 February 2012
LLCH02LLCH02
Change Account Reference Date Limited Liability Partnership Current Extended
16 February 2012
LLAA01LLAA01
Legacy
30 April 2011
LLMG01LLMG01
Appoint Person Member Limited Liability Partnership
12 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 April 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 April 2011
LLAP01LLAP01
Change Of Status Limited Liability Partnership
12 April 2011
LLDE01LLDE01
Incorporation Limited Liability Partnership
14 February 2011
LLIN01LLIN01