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

BATEMAN'S CLEANING SERVICES LIMITED

LEVEL 12, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
01089089
Private Limited Company
Liquidation

Company Overview

About Bateman's Cleaning Services Ltd
BATEMAN'S CLEANING SERVICES LIMITED was founded on 1973-01-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Bateman's Cleaning Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BATEMAN'S CLEANING SERVICES LIMITED
 
Legal Registered Office
LEVEL 12
THE SHARD, 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in RG10
 
Filing Information
Company Number 01089089
Company ID Number 01089089
Date formed 1973-01-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATEMAN'S CLEANING SERVICES LIMITED
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 BATEMAN'S CLEANING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MCDONALD
Company Secretary 2018-06-18
JAMES THOMAS FELL
Director 2013-04-24
ANDREW JOHN MCDONALD
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BUSH
Company Secretary 2017-12-22 2018-06-18
DANIEL BUSH
Director 2017-12-22 2018-06-18
TREVOR BRADBURY
Company Secretary 2006-07-20 2017-12-22
TREVOR BRADBURY
Director 2006-07-20 2017-12-22
BENJAMIN EDWARD BADCOCK
Director 2007-10-17 2013-04-24
DAVID MAURICE CLITHEROE
Director 2006-07-20 2007-10-17
STEPHEN ROBERT SHIPLEY
Company Secretary 2002-05-13 2006-07-20
PETER EDWARD BLACKBURN
Director 2002-05-13 2006-07-20
JOHN LESLIE ELLIS
Director 2002-05-13 2006-07-20
JOHN RODGERS BROADLEY
Director 1998-11-16 2004-03-31
JANET KATHERINE SHERIDAN
Company Secretary 1998-11-16 2002-05-13
DAVID JOHN EVANS
Director 1998-11-16 2002-05-13
JANET KATHERINE SHERIDAN
Director 1998-11-16 2002-05-13
ELIZABETH MARGARET MCCARTHY
Director 1998-11-16 2000-08-09
NEIL MCCULLOUGH
Company Secretary 1995-06-12 1998-11-16
CLARE ROBERTA BATEMAN
Director 1992-10-15 1998-11-16
DAVID JACK BATEMAN
Director 1992-10-15 1998-11-16
WILLIAM RICHARD PHILPS
Director 1992-10-15 1998-11-13
BARRY GILLITT
Director 1996-02-26 1998-02-28
ALAN HARRIS
Director 1992-10-15 1996-01-25
MICHAEL JOHN CALLANAN
Company Secretary 1992-10-15 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS FELL INTERSERVE INTERNATIONAL LIMITED Director 2017-12-22 CURRENT 2016-03-14 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2017-12-22 CURRENT 2016-04-28 Active - Proposal to Strike off
JAMES THOMAS FELL HOW GROUP TRUST COMPANY LIMITED Director 2017-12-22 CURRENT 1989-01-31 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT PROPERTIES LIMITED Director 2017-12-22 CURRENT 1912-09-19 Active - Proposal to Strike off
JAMES THOMAS FELL MACLELLAN GROUP LIMITED Director 2017-12-22 CURRENT 1988-07-22 Liquidation
JAMES THOMAS FELL BANDT HOLDINGS LIMITED Director 2017-12-22 CURRENT 1995-05-31 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT LIMITED Director 2017-12-22 CURRENT 1917-01-23 Liquidation
JAMES THOMAS FELL INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
JAMES THOMAS FELL BROADREACH GROUP LIMITED Director 2013-09-04 CURRENT 1989-09-29 Liquidation
JAMES THOMAS FELL INTERSERVE FINANCE LIMITED Director 2013-05-23 CURRENT 2008-02-05 Liquidation
JAMES THOMAS FELL R.M. DOUGLAS CONSTRUCTION LIMITED Director 2013-04-24 CURRENT 1964-03-26 Liquidation
JAMES THOMAS FELL THE RAMONEUR COMPANY LIMITED Director 2013-04-24 CURRENT 1993-05-05 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY HOMES (SCOTLAND) LIMITED Director 2013-04-24 CURRENT 1972-08-22 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY HOMES (GLASGOW) LIMITED Director 2013-04-24 CURRENT 1985-02-13 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT P J H LIMITED Director 2013-04-24 CURRENT 1971-11-10 Active - Proposal to Strike off
JAMES THOMAS FELL MACLELLAN INTEGRATED SERVICES LIMITED Director 2013-04-24 CURRENT 1987-10-30 Liquidation
JAMES THOMAS FELL INTERSERVE BUILDING LIMITED Director 2013-04-24 CURRENT 1990-11-20 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE SUPPORT SERVICES LIMITED Director 2013-04-24 CURRENT 2007-10-19 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY ESTATES LIMITED Director 2013-04-24 CURRENT 1973-04-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT HOLDINGS LIMITED Director 2018-07-30 CURRENT 1995-05-31 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT LIMITED Director 2018-07-30 CURRENT 1917-01-23 Liquidation
ANDREW JOHN MCDONALD INTERSERVE ENGINEERING LIMITED Director 2018-07-30 CURRENT 1976-06-07 Liquidation
ANDREW JOHN MCDONALD HOW GROUP LIMITED Director 2018-07-30 CURRENT 1986-01-31 Liquidation
ANDREW JOHN MCDONALD WEST'S GROUP INTERNATIONAL LIMITED Director 2018-07-30 CURRENT 1894-06-04 Liquidation
ANDREW JOHN MCDONALD TILBURY DOUGLAS PROJECTS LTD. Director 2018-07-30 CURRENT 1950-01-12 Active - Proposal to Strike off
ANDREW JOHN MCDONALD KWIKFORM HOLDINGS LIMITED Director 2018-07-30 CURRENT 1944-11-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE HOLDINGS LIMITED Director 2018-07-30 CURRENT 1930-11-24 Liquidation
ANDREW JOHN MCDONALD INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2018-06-18 CURRENT 2016-04-28 Active - Proposal to Strike off
ANDREW JOHN MCDONALD R.M. DOUGLAS CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1964-03-26 Liquidation
ANDREW JOHN MCDONALD THE RAMONEUR COMPANY LIMITED Director 2018-06-18 CURRENT 1993-05-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (SCOTLAND) LIMITED Director 2018-06-18 CURRENT 1972-08-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (GLASGOW) LIMITED Director 2018-06-18 CURRENT 1985-02-13 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT P J H LIMITED Director 2018-06-18 CURRENT 1971-11-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-06-18 CURRENT 1987-10-30 Liquidation
ANDREW JOHN MCDONALD INTERSERVE BUILDING LIMITED Director 2018-06-18 CURRENT 1990-11-20 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE SUPPORT SERVICES LIMITED Director 2018-06-18 CURRENT 2007-10-19 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY ESTATES LIMITED Director 2018-06-18 CURRENT 1973-04-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-06-18 CURRENT 1990-04-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQUE CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1987-08-10 Liquidation
ANDREW JOHN MCDONALD T D CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1927-01-12 Liquidation
ANDREW JOHN MCDONALD TRANSCOAST LIMITED Director 2018-06-18 CURRENT 1963-10-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 1970-04-09 Liquidation
ANDREW JOHN MCDONALD INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-06-18 CURRENT 1947-09-13 Active
ANDREW JOHN MCDONALD INTERSERVE PROJECT SERVICES LIMITED Director 2018-06-18 CURRENT 1979-10-12 Liquidation
ANDREW JOHN MCDONALD MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-06-18 CURRENT 1923-07-18 Active
ANDREW JOHN MCDONALD HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-06-18 CURRENT 1962-05-30 Liquidation
ANDREW JOHN MCDONALD KWIKFORM UK LIMITED Director 2018-06-18 CURRENT 1965-09-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-06-18 CURRENT 1975-09-09 Liquidation
ANDREW JOHN MCDONALD BAKER BLYTHE & COMPANY LIMITED Director 2018-06-18 CURRENT 1972-06-05 Active
ANDREW JOHN MCDONALD MODUS FM LIMITED Director 2018-06-18 CURRENT 1997-01-07 Active - Proposal to Strike off
ANDREW JOHN MCDONALD AXIAM (UK) LIMITED Director 2018-06-18 CURRENT 1997-08-01 Active
ANDREW JOHN MCDONALD SA OLD CO LIMITED Director 2011-11-15 CURRENT 1933-04-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD JAMES ROBERTSON & SONS LIMITED Director 2011-11-15 CURRENT 1969-03-27 Active
ANDREW JOHN MCDONALD CF (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-01-07
ANDREW JOHN MCDONALD J.B.EASTWOOD LIMITED Director 2011-11-15 CURRENT 1959-03-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD RHM GROUP TRUSTEE LIMITED Director 2011-11-15 CURRENT 2001-04-03 Dissolved 2013-11-19
ANDREW JOHN MCDONALD RHM TECHNOLOGY LIMITED Director 2011-11-15 CURRENT 1963-08-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD HLG OLD CO LIMITED Director 2011-11-15 CURRENT 1970-07-13 Dissolved 2013-08-13
ANDREW JOHN MCDONALD H (BARNSTAPLE) LIMITED Director 2011-11-15 CURRENT 1986-08-15 Dissolved 2014-05-06
ANDREW JOHN MCDONALD KINGS NORTON NO. 2 LIMITED Director 2011-11-15 CURRENT 1936-03-11 Dissolved 2013-12-10
ANDREW JOHN MCDONALD PREMIER FOOD LIMITED Director 2011-11-15 CURRENT 1987-06-11 Dissolved 2014-01-03
ANDREW JOHN MCDONALD C&T H (CALNE) LIMITED Director 2011-11-15 CURRENT 1922-08-24 Dissolved 2014-01-21
ANDREW JOHN MCDONALD LYONS CAKES LIMITED Director 2011-11-15 CURRENT 1939-02-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY HOLDING COMPANY LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD MB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FORMWOOD GROUP (UK) LIMITED Director 2011-11-15 CURRENT 1986-08-13 Dissolved 2014-07-08
ANDREW JOHN MCDONALD PHONERIDGE LIMITED Director 2011-11-15 CURRENT 2004-12-01 Dissolved 2014-09-23
ANDREW JOHN MCDONALD FMC LIMITED Director 2011-11-15 CURRENT 1960-10-04 Dissolved 2013-09-24
ANDREW JOHN MCDONALD LE PAIN CROUSTILLANT LIMITED Director 2011-11-15 CURRENT 1987-03-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD RHM FOODSERVICE LIMITED Director 2011-11-15 CURRENT 1921-10-27 Dissolved 2015-01-20
ANDREW JOHN MCDONALD HMTF POULTRY LIMITED Director 2011-11-15 CURRENT 1999-07-13 Dissolved 2014-04-15
ANDREW JOHN MCDONALD CHARNWOOD FOODS LIMITED Director 2011-11-15 CURRENT 1975-03-26 Dissolved 2013-09-17
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.3 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2014-12-11
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (AYR) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD GA OLD CO LIMITED Director 2011-11-15 CURRENT 1987-01-22 Dissolved 2014-04-01
ANDREW JOHN MCDONALD PREMIER FOODS BUSINESS SERVICES LIMITED Director 2011-11-15 CURRENT 1909-03-13 Dissolved 2014-05-06
ANDREW JOHN MCDONALD DCP OLD CO LTD Director 2011-11-15 CURRENT 1967-09-01 Dissolved 2013-08-20
ANDREW JOHN MCDONALD R H M TRUSTEES LIMITED Director 2011-11-15 CURRENT 1952-03-20 Dissolved 2013-08-20
ANDREW JOHN MCDONALD RUGBY SECURITIES LIMITED Director 2011-11-15 CURRENT 1984-12-06 Dissolved 2013-08-20
ANDREW JOHN MCDONALD J. A. SHARWOOD & CO., LIMITED Director 2011-11-15 CURRENT 1899-06-06 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FAMILY LOAF BAKERY LIMITED(THE) Director 2011-11-15 CURRENT 1970-12-14 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHBB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2011-11-15 CURRENT 1930-04-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.2 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2015-07-16
ANDREW JOHN MCDONALD ALLIED FARM FOODS LIMITED Director 2011-11-15 CURRENT 1919-12-17 Dissolved 2013-10-29
ANDREW JOHN MCDONALD AB OLD CO LIMITED Director 2011-11-15 CURRENT 1964-08-11 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BCL OLD CO LTD Director 2011-11-15 CURRENT 1958-09-30 Dissolved 2016-04-26
ANDREW JOHN MCDONALD PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2011-11-15 CURRENT 2002-04-29 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MANOR BAKERIES LIMITED Director 2011-11-15 CURRENT 1934-03-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD LONDON SUPERSTORES LIMITED Director 2011-11-15 CURRENT 1978-03-17 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2011-11-15 CURRENT 1975-07-25 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN INVESTMENTS LIMITED Director 2011-11-15 CURRENT 1984-12-14 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOOD SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2000-05-31 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOODBRANDS+ LIMITED Director 2011-11-15 CURRENT 2000-04-20 Dissolved 2017-03-28
ANDREW JOHN MCDONALD PREMIER GROCERY PRODUCTS LIMITED Director 2011-11-15 CURRENT 1982-06-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER BRANDS FOODS LIMITED Director 2011-11-15 CURRENT 1999-05-12 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MF OLD CO LIMITED Director 2011-11-15 CURRENT 2002-10-15 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RFB OLD CO LIMITED Director 2011-11-15 CURRENT 1971-01-01 Active - Proposal to Strike off
ANDREW JOHN MCDONALD D F L OLDCO LIMITED Director 2011-11-15 CURRENT 1972-09-15 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHM GROUP FOUR LIMITED Director 2011-11-15 CURRENT 1939-02-24 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PFF OLD CO LTD Director 2011-11-15 CURRENT 1967-11-06 Active
ANDREW JOHN MCDONALD W. & J.B. EASTWOOD LIMITED Director 2011-11-15 CURRENT 1945-01-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQ EUROPEAN FOODS LIMITED Director 2010-07-01 CURRENT 1946-09-10 Active

More director information

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
2024-03-26Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-26Appointment of a voluntary liquidator
2024-03-25Voluntary liquidation declaration of solvency
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-06-06Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23
2023-04-18Notification of Mitiefm (Holdings) Limited as a person with significant control on 2023-03-27
2023-04-18CESSATION OF BROADREACH GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-07-20CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-06-28AA01Previous accounting period extended from 30/12/20 TO 31/03/21
2021-04-08AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2020-12-07PSC05Change of details for Broadreach Group Limited as a person with significant control on 2020-12-01
2020-12-02AP01DIRECTOR APPOINTED MISS KATHERINE WOODS
2020-12-02AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT England
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BUTLER
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-03-26CH01Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-11-11CH01Director's details changed for Richard John Butler on 2019-09-16
2019-09-30CH01Director's details changed for Richard John Butler on 2018-08-31
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-09-14TM02Termination of appointment of Andrew John Mcdonald on 2018-09-14
2018-09-14AP03Appointment of Mrs Stephanie Alison Pound as company secretary on 2018-09-14
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL
2018-08-31AP01DIRECTOR APPOINTED RICHARD JOHN BUTLER
2018-08-31AP01DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2018-08-29PSC05Change of details for Broadreach Group Limited as a person with significant control on 2018-08-24
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-06-18
2018-06-19AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2018-06-19TM02Termination of appointment of Daniel Bush on 2018-06-18
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2018-01-02TM02Termination of appointment of Trevor Bradbury on 2017-12-22
2018-01-02AP03Appointment of Mr Daniel Bush as company secretary on 2017-12-22
2018-01-02AP01DIRECTOR APPOINTED MR DANIEL BUSH
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 168
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 168
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 168
2015-09-28AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24CH01Director's details changed for Mr James Thomas Fell on 2014-05-08
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 168
2014-10-02AR0124/09/14 FULL LIST
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-05ANNOTATIONClarification
2014-08-05RP04SECOND FILING FOR FORM TM01
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 168
2013-10-03AR0124/09/13 FULL LIST
2013-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK
2013-05-09AP01DIRECTOR APPOINTED MR JAMES THOMAS FELL
2012-09-28AR0124/09/12 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-29AR0124/09/11 FULL LIST
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-24AR0124/09/10 FULL LIST
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009
2009-09-25363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-01RES13SECTION 175 19/09/2008
2008-10-01RES01ALTER ARTICLES 19/09/2008
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-02288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-29ELRESS386 DISP APP AUDS 07/12/06
2006-12-29ELRESS366A DISP HOLDING AGM 07/12/06
2006-10-19363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: MACLELLAN HOUSE CLEWS ROAD OAKENSHAW REDDITCH WORCESTERSHIRE B98 7ST
2006-10-06353LOCATION OF REGISTER OF MEMBERS
2006-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288bSECRETARY RESIGNED
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-26363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-10363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-16288bDIRECTOR RESIGNED
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-31363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-10-31225ACC. REF. DATE SHORTENED FROM 03/03/03 TO 31/12/02
2002-11-06363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/02
2002-07-08AUDAUDITOR'S RESIGNATION
2002-06-10225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 03/03/02
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27288aNEW SECRETARY APPOINTED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 17 THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5HZ
2002-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-27288bDIRECTOR RESIGNED
2002-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-24363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2000-11-15363(288)DIRECTOR RESIGNED
2000-11-15363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-26363aRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BATEMAN'S CLEANING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-14
Appointment of Liquidators2024-03-14
Fines / Sanctions
No fines or sanctions have been issued against BATEMAN'S CLEANING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-02-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-02-17 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-11-01 Satisfied TSB BANK PLC
TRANSFER DEED 1993-10-20 Satisfied TSB BANK PLC
DEBENTURE 1993-03-19 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1983-06-17 Satisfied HILL SAMUEL & CO. LIMITED.
DEBENTURE 1978-12-05 Satisfied HILL SAMUEL & CO. LIMITED.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BATEMAN'S CLEANING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BATEMAN'S CLEANING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATEMAN'S CLEANING SERVICES LIMITED
Trademarks
We have not found any records of BATEMAN'S CLEANING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATEMAN'S CLEANING SERVICES 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 (99999 - Dormant Company) as BATEMAN'S CLEANING SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BATEMAN'S CLEANING SERVICES 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 BATEMAN'S CLEANING SERVICES 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 BATEMAN'S CLEANING SERVICES 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.