Bateman Brothers (1953) Limited CARDIFF


Founded in 1953, Bateman Brothers (1953), classified under reg no. 00523677 is an active company. Currently registered at 3 Bessemer Road CF11 8BA, Cardiff the company has been in the business for seventy one years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely William H., Mario S. and Jeremy S.. Of them, Jeremy S. has been with the company the longest, being appointed on 31 January 1992 and William H. and Mario S. have been with the company for the least time - from 14 October 2022. As of 15 May 2024, there were 5 ex directors - Byron J., Stephen L. and others listed below. There were no ex secretaries.

Bateman Brothers (1953) Limited Address / Contact

Office Address 3 Bessemer Road
Office Address2 Leckwith
Town Cardiff
Post code CF11 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00523677
Date of Incorporation Thu, 17th Sep 1953
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 71 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

William H.

Position: Director

Appointed: 14 October 2022

Mario S.

Position: Director

Appointed: 14 October 2022

Jeremy S.

Position: Director

Appointed: 31 January 1992

Jeremy S.

Position: Secretary

Resigned: 14 October 2022

Byron J.

Position: Director

Appointed: 01 October 2010

Resigned: 14 December 2021

Stephen L.

Position: Director

Appointed: 09 January 1998

Resigned: 14 October 2022

John B.

Position: Director

Appointed: 31 December 1993

Resigned: 09 January 1998

Ada S.

Position: Director

Appointed: 31 January 1992

Resigned: 06 November 1993

Peter G.

Position: Director

Appointed: 31 January 1992

Resigned: 31 December 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Oceanical Limited from Cardiff, Wales. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jeremy S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oceanical Limited

Unit C4 South Point Industrial Estate Foreshore Road, Cardiff, CF10 4SP, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 09917539
Notified on 14 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy S.

Notified on 6 April 2016
Ceased on 14 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand10 97719 83979 67058 286
Current Assets227 817231 843320 191329 252
Debtors67 54252 81776 95686 601
Net Assets Liabilities100 880102 829115 656100 772
Other Debtors1 2601 1114 5022 673
Property Plant Equipment34 54031 52830 25552 853
Total Inventories149 298159 187163 565184 365
Other
Accumulated Depreciation Impairment Property Plant Equipment57 78460 79666 67966 555
Additions Other Than Through Business Combinations Property Plant Equipment  4 61039 134
Average Number Employees During Period7776
Bank Borrowings Overdrafts 2 0239 54810 093
Creditors116 42879 885142 989176 875
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 153
Disposals Property Plant Equipment   16 660
Fixed Assets35 54032 52831 25553 853
Increase From Depreciation Charge For Year Property Plant Equipment 3 0125 8836 029
Investments1 0001 0001 0001 000
Investments Fixed Assets1 0001 0001 0001 000
Net Current Assets Liabilities111 389151 958177 202152 377
Other Creditors18 47912 78111 17619 383
Other Investments Other Than Loans1 0001 0001 0001 000
Other Taxation Social Security Payable9 26913 2757 7733 048
Property Plant Equipment Gross Cost 92 32496 934119 408
Total Assets Less Current Liabilities146 929184 486208 457206 230
Trade Creditors Trade Payables88 68051 806114 492144 351
Trade Debtors Trade Receivables66 28251 70672 45483 928

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Previous accounting period shortened to 30th June 2023
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements