Bates Of Atherstone Limited TAMWORTH


Bates Of Atherstone started in year 2013 as Private Limited Company with registration number 08685460. The Bates Of Atherstone company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Tamworth at C/o Philip Barnes & Co The Old Council Chambers. Postal code: B79 7RB. Since Friday 17th January 2014 Bates Of Atherstone Limited is no longer carrying the name Haynes & Gothard.

The company has one director. Matthew G., appointed on 11 September 2013. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Ashley H.. There were no ex secretaries.

Bates Of Atherstone Limited Address / Contact

Office Address C/o Philip Barnes & Co The Old Council Chambers
Office Address2 Halford Street
Town Tamworth
Post code B79 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08685460
Date of Incorporation Wed, 11th Sep 2013
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Matthew G.

Position: Director

Appointed: 11 September 2013

Ashley H.

Position: Director

Appointed: 11 September 2013

Resigned: 09 November 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Matthew G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Rebecca G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ashley H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca G.

Notified on 4 October 2021
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Ashley H.

Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Haynes & Gothard January 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-102014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth 56 35685 311116 264       
Balance Sheet
Cash Bank In Hand 67 293114 012127 367       
Cash Bank On Hand   127 367114 359122 09373 464140 841127 594116 207119 550
Current Assets 89 162156 092186 048188 916194 479153 277195 398186 160181 858190 676
Debtors 13 11929 39747 56761 35758 55065 22536 85240 22148 48657 816
Intangible Fixed Assets74 99860 00045 00030 000       
Net Assets Liabilities   116 264128 931127 06795 885141 613145 761143 518145 026
Net Assets Liabilities Including Pension Asset Liability 56 35685 311116 264       
Other Debtors   3 9207 0846 3446 1276 4826 1979 0645 751
Property Plant Equipment   3 65520 25613 9637 93922 26711 9349 705 
Stocks Inventory 8 75012 68311 114       
Tangible Fixed Assets224 8603 655       
Total Inventories   11 11413 20013 83614 58817 70518 34517 16513 310
Reserves/Capital
Called Up Share Capital 100100100       
Profit Loss Account Reserve 56 25685 211116 164       
Shareholder Funds 56 35685 311116 264       
Other
Accumulated Amortisation Impairment Intangible Assets   44 99859 99874 99874 99874 99874 99874 998 
Accumulated Depreciation Impairment Property Plant Equipment   1 4807 00913 02419 04828 52032 89635 97337 964
Average Number Employees During Period   56688876
Creditors   28 88332 01219 9427 5958 5614 8011 29150 938
Creditors Due After One Year 46 93337 88328 883       
Creditors Due Within One Year 45 87581 73173 856       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     220  1 650  
Disposals Property Plant Equipment     333  6 200  
Finance Lease Liabilities Present Value Total    12 8049 0004 9128 5614 8011 2911 255
Fixed Assets 60 00249 86033 65535 25613 9637 93922 26711 9349 7057 288
Increase From Amortisation Charge For Year Intangible Assets    15 00015 000     
Increase From Depreciation Charge For Year Property Plant Equipment    5 5296 2356 0249 4726 0263 0772 188
Intangible Assets   30 00015 000      
Intangible Assets Gross Cost   74 99874 99874 99874 99874 99874 99874 998 
Intangible Fixed Assets Aggregate Amortisation Impairment 14 99829 99844 998       
Intangible Fixed Assets Amortisation Charged In Period 14 99815 00015 000       
Intangible Fixed Assets Cost Or Valuation74 99874 99874 998        
Net Current Assets Liabilities 43 28774 361112 192129 487135 69697 091132 157140 928137 104139 738
Nominal Value Shares Issued Specific Share Issue          1
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100100505050100
Other Creditors   28 88319 20810 9422 68316 15220 66817 69722 703
Other Taxation Social Security Payable   26 12618 20217 97624 47218 42417 85516 66020 146
Par Value Share 1111111111
Property Plant Equipment Gross Cost   5 13527 26526 98726 98750 78744 83045 678 
Provisions For Liabilities Balance Sheet Subtotal   7003 8002 6501 5504 2502 3002 0002 000
Provisions For Liabilities Charges  1 027700       
Secured Debts 55 93346 93337 883       
Share Capital Allotted Called Up Paid 100100100       
Tangible Fixed Assets Additions  5 133        
Tangible Fixed Assets Cost Or Valuation225 135        
Tangible Fixed Assets Depreciation  2751 480       
Tangible Fixed Assets Depreciation Charged In Period  2751 205       
Total Additions Including From Business Combinations Property Plant Equipment    22 13055 23 800243848 
Total Assets Less Current Liabilities 103 289124 221145 847164 743149 659105 030154 424152 862146 809147 026
Trade Creditors Trade Payables   9 04711 9164 5132 93121 4502 9506 8876 834
Trade Debtors Trade Receivables   43 64754 27352 20659 09830 37034 02439 42252 065

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 13th, February 2024
Free Download (9 pages)

Company search

Advertisements