Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE BATEMAN & SON LIMITED
Company Information for

GEORGE BATEMAN & SON LIMITED

SALEM BRIDGE BREWERY, MILL LANE, WAINFLEET, LINCOLNSHIRE, PE24 4JE,
Company Registration Number
00232213
Private Limited Company
Active

Company Overview

About George Bateman & Son Ltd
GEORGE BATEMAN & SON LIMITED was founded on 1928-07-23 and has its registered office in Wainfleet. The organisation's status is listed as "Active". George Bateman & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEORGE BATEMAN & SON LIMITED
 
Legal Registered Office
SALEM BRIDGE BREWERY
MILL LANE
WAINFLEET
LINCOLNSHIRE
PE24 4JE
Other companies in PE24
 
Telephone01754 880317
 
Filing Information
Company Number 00232213
Company ID Number 00232213
Date formed 1928-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB657752693  
Last Datalog update: 2025-01-05 12:45:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGE BATEMAN & SON LIMITED

Current Directors
Officer Role Date Appointed
JACLYN CAROL BATEMAN
Director 1991-11-17
STUART GEORGE CARSON BATEMAN
Director 1991-11-17
HAYDN BIDDLE
Director 1994-11-02
JOHN DEREK ELSE
Director 2005-01-11
IAN WILLIAM FURNISS
Director 2016-08-01
JEFFREY PHILIP MOORE
Director 2011-09-01
STEPHEN JOHN OLIVER
Director 2010-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JANET GREEN
Director 2015-02-03 2017-09-30
MARTIN JOHN CULLIMORE
Director 1991-11-08 2017-04-30
JOHN WOODWARD
Company Secretary 2009-04-06 2016-08-31
JOHN WOODWARD
Director 2009-04-06 2016-08-31
BRIAN CHRISTOPHER SAMUEL BEAN
Director 1991-11-17 2016-08-12
ANDREW JAMES EDWARDS
Director 2014-09-08 2016-02-01
ANDREW MICHAEL REED
Director 2001-12-01 2014-08-29
ROBERT DANIEL JONES
Director 2009-04-06 2010-11-30
PETER GERALD HAMMOND
Director 1997-12-17 2010-08-30
DAVID ANTHONY DUGGAN
Company Secretary 1994-08-01 2008-12-31
DAVID ANTHONY DUGGAN
Director 1993-07-26 2008-12-31
GEORGE GUNSON BATEMAN
Director 1991-11-17 2007-06-25
BASIL DIXON
Director 1993-08-25 2006-08-31
PATRICIA MARY MCFAUL BATEMAN
Director 1991-11-17 2005-03-07
ANTHONY OLIVER NORMAN
Director 1997-07-01 1998-04-07
CHARLES FRANK PORTER
Company Secretary 1993-08-25 1994-08-01
CHARLES FRANK PORTER
Director 1991-11-17 1994-08-01
STUART BELL
Director 1991-11-17 1993-11-24
STUART BELL
Company Secretary 1991-11-17 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GEORGE CARSON BATEMAN THE INDEPENDENT FAMILY BREWERS OF BRITAIN Director 2017-10-11 CURRENT 1992-12-11 Active
STUART GEORGE CARSON BATEMAN SIBA Director 2015-11-04 CURRENT 1996-02-23 Active
STUART GEORGE CARSON BATEMAN OLIVE BAR AND GRILL LIMITED Director 2015-08-25 CURRENT 2009-04-03 Active - Proposal to Strike off
STUART GEORGE CARSON BATEMAN WAINFLEET ALLSAINTS MARKET COMPANY LIMITED(THE) Director 2007-09-05 CURRENT 1893-05-11 Active
HAYDN BIDDLE EAST LINDSEY INFORMATION TECHNOLOGY CENTRE Director 2008-02-13 CURRENT 1984-03-23 Active
HAYDN BIDDLE TRIGOLD DEVELOPMENTS LIMITED Director 1996-04-16 CURRENT 1995-07-18 Active - Proposal to Strike off
JOHN DEREK ELSE EMC PRESS LIMITED Director 2005-02-02 CURRENT 2005-02-02 Dissolved 2016-06-07
IAN WILLIAM FURNISS BRISTON PUB CO LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
IAN WILLIAM FURNISS HOLT RETAIL LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
JEFFREY PHILIP MOORE NSSC OPERATIONS LIMITED Director 2013-12-01 CURRENT 2001-01-16 Active
JEFFREY PHILIP MOORE SHARING IN GROWTH UK LIMITED Director 2013-06-01 CURRENT 2012-10-23 Active
JEFFREY PHILIP MOORE HENSON CANTELLO ASSOCIATES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
JEFFREY PHILIP MOORE NATIONAL SPACE CENTRE Director 2007-11-06 CURRENT 1997-12-18 Active
STEPHEN JOHN OLIVER TRIGPOINT COACHING & DEVELOPMENT LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
STEPHEN JOHN OLIVER ABBOTTS PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED Director 2011-03-02 CURRENT 2008-01-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Quality Manager/Management Couples RequiredSheffieldGeorge Bateman & Son Ltd is a family brewer based in Lincolnshire, recently celebrating 141 years of brewing making it one of the oldest breweries in the...2016-02-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-30CONFIRMATION STATEMENT MADE ON 10/12/24, WITH NO UPDATES
2024-12-30CS01CONFIRMATION STATEMENT MADE ON 10/12/24, WITH NO UPDATES
2024-10-10CESSATION OF HAYDN BIDDLE AS A PERSON OF SIGNIFICANT CONTROL
2024-10-10APPOINTMENT TERMINATED, DIRECTOR HAYDN BIDDLE
2024-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN BIDDLE
2024-10-10PSC07CESSATION OF HAYDN BIDDLE AS A PERSON OF SIGNIFICANT CONTROL
2024-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY PHILIP MOORE
2024-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY PHILIP MOORE
2024-07-26FULL ACCOUNTS MADE UP TO 31/01/24
2024-07-26AAFULL ACCOUNTS MADE UP TO 31/01/24
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-12-19CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2023-11-07AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS ARTHUR
2023-11-06AP01DIRECTOR APPOINTED MR NEIL VINCENT HERBERT
2023-08-29FULL ACCOUNTS MADE UP TO 31/01/23
2023-08-29AAFULL ACCOUNTS MADE UP TO 31/01/23
2023-08-10APPOINTMENT TERMINATED, DIRECTOR JOHN DEREK ELSE
2023-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEREK ELSE
2022-12-15CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/01/22
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-11-01AAFULL ACCOUNTS MADE UP TO 31/01/21
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-02-17CH01Director's details changed for Ms Jaclyn Carol Bateman on 2020-02-17
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JANET GREEN
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN CULLIMORE
2016-12-23CH01Director's details changed for Mr Haydn Biddle on 2016-12-14
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 517567
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODWARD
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BEAN
2016-10-13TM02Termination of appointment of John Woodward on 2016-08-31
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-04AP01DIRECTOR APPOINTED MR IAN WILLIAM FURNISS
2016-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 61
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 57
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES EDWARDS
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 517567
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 002322130076
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 002322130074
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 002322130075
2015-04-15ANNOTATIONClarification
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 002322130073
2015-02-11AP01DIRECTOR APPOINTED MS LINDA JANET GREEN
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 517567
2014-12-17AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-12AP01DIRECTOR APPOINTED MR ANDREW JAMES EDWARDS
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REED
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL REED / 14/02/2014
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 517567
2013-12-23AR0110/12/13 FULL LIST
2013-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2012-12-11AR0110/12/12 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODWARD / 01/04/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN BIDDLE / 01/04/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE CARSON BATEMAN / 01/04/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL REED / 01/04/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER SAMUEL BEAN / 01/04/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN BIDDLE / 01/04/2012
2012-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2011-12-20AR0110/12/11 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED MR JEFFREY PHILIP MOORE
2011-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2010-12-20AR0110/12/10 FULL LIST
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMMOND
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2010-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-06-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN OLIVER
2010-01-07AR0110/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANIEL JONES / 01/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD HAMMOND / 01/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK ELSE / 01/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CULLIMORE / 01/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYDN BIDDLE / 01/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER SAMUEL BEAN / 01/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACLYN CAROL BATEMAN / 01/01/2010
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODWARD / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE CARSON BATEMAN / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SCOTT WOODWARD / 27/10/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70
2009-04-17288aDIRECTOR AND SECRETARY APPOINTED JOHN SCOTT WOODWARD
2009-04-17288aDIRECTOR APPOINTED ROBERT DANIEL JONES
2009-01-06288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID ANTHONY DUGGAN LOGGED FORM
2008-12-11363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID DUGGAN / 19/05/2008
2008-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-03-19363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-02-04363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-07-10288bDIRECTOR RESIGNED
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09288bDIRECTOR RESIGNED
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2005-12-16363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-04-09288bDIRECTOR RESIGNED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/05
2005-01-05363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0202823 Active Licenced property: MILL LANE SALEM BRIDGE BREWERY WAINFLEET SKEGNESS WAINFLEET GB PE24 4JE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE BATEMAN & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 76
Mortgages/Charges outstanding 31
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-01-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-01-04 Outstanding HSBC BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2001-12-28 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE OF LICENSED PREMISES 2001-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2001-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2001-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2001-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2001-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-08-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-07-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-06-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1951-08-10 Outstanding H. BATEMAN
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE BATEMAN & SON LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GEORGE BATEMAN & SON LIMITED

GEORGE BATEMAN & SON LIMITED has registered 1 patents

GB2353785 ,

Domain Names
We could not find the registrant information for the domain

GEORGE BATEMAN & SON LIMITED owns 1 domain names.

bateman.co.uk  

Trademarks

Trademark applications by GEORGE BATEMAN & SON LIMITED

GEORGE BATEMAN & SON LIMITED is the Original Applicant for the trademark COLONEL'S WHISKERS ™ (UK00003065688) through the UKIPO on the 2014-07-24
Trademark class: Beer, ale, lager, stout, porter, shandy; hop extracts; non-alcoholic and low alcoholic beverages; mineral water; aerated water; fruit drinks; fruit juices; mixtures containing any of the aforesaid goods; preparations for making any of the aforesaid goods.
Income
Government Income
We have not found government income sources for GEORGE BATEMAN & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as GEORGE BATEMAN & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE BATEMAN & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE BATEMAN & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE BATEMAN & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.