Company NameG Bateman Fabrications Engineering Solutions Limited
Company StatusActive
Company Number05719962
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Graham Steven Bateman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Bandwalk Industrial Estate
Saddleworth Road Greetland
Halifax
West Yorkshire
HX4 8BA
Director NameMr Anthony Stuart Marsh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Bandwalk Industrial Estate
Saddleworth Road Greetland
Halifax
West Yorkshire
HX4 8BA
Secretary NamePamela Banham
NationalityBritish
StatusCurrent
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Westgate
Stainland
Halifax
West Yorkshire
HX4 9HN
Director NameMr Richard Steven Bateman
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Dale Anthony Marsh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Bateman & Marsh Holdings Limited
25.00%
Ordinary A
25 at £1Bateman & Marsh Holdings Limited
25.00%
Ordinary B
25 at £1Bateman & Marsh Holdings Limited
25.00%
Ordinary C
25 at £1Bateman & Marsh Holdings Limited
25.00%
Ordinary D

Financials

Year2014
Net Worth£15,080
Cash£14,783
Current Liabilities£208,322

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

1 June 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
5 September 2022Director's details changed for Mr Richard Steven Bateman on 1 August 2022 (2 pages)
5 September 2022Director's details changed for Mr Dale Anthony Marsh on 1 August 2022 (2 pages)
10 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (9 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (9 pages)
28 October 2016Appointment of Mr Dale Anthony Marsh as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Richard Steven Bateman as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Richard Steven Bateman as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Dale Anthony Marsh as a director on 28 October 2016 (2 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(7 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(7 pages)
31 October 2013Director's details changed for Mr Anthony Stuart Marsh on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Anthony Stuart Marsh on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Anthony Stuart Marsh on 1 October 2013 (2 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
8 July 2013Statement of company's objects (1 page)
8 July 2013Statement of company's objects (1 page)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
13 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Anthony Marsh on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Graham Bateman on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Anthony Marsh on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Graham Bateman on 22 February 2010 (2 pages)
21 May 2009Return made up to 23/02/09; full list of members; amend (5 pages)
21 May 2009Return made up to 23/02/08; full list of members; amend (6 pages)
21 May 2009Return made up to 23/02/09; full list of members; amend (5 pages)
21 May 2009Return made up to 23/02/08; full list of members; amend (6 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 March 2009Return made up to 23/02/09; full list of members (4 pages)
3 March 2009Return made up to 23/02/09; full list of members (4 pages)
29 October 2008Return made up to 23/02/08; full list of members; amend (6 pages)
29 October 2008Return made up to 23/02/08; full list of members; amend (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 March 2007Return made up to 23/02/07; full list of members (3 pages)
28 March 2007Return made up to 23/02/07; full list of members (3 pages)
15 May 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
15 May 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
23 February 2006Incorporation (13 pages)
23 February 2006Incorporation (13 pages)