Bateman Catering Limited RUBERY BIRMINGHAM


Founded in 1972, Bateman Catering, classified under reg no. 01071708 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for fifty two years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bateman Catering Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01071708
Date of Incorporation Wed, 13th Sep 1972
Industry Dormant Company
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Graham S.

Position: Director

Appointed: 09 January 2008

Resigned: 24 December 2008

Timothy M.

Position: Director

Appointed: 11 October 2007

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Andy M.

Position: Director

Appointed: 23 November 2004

Resigned: 05 December 2005

Trevor B.

Position: Director

Appointed: 28 May 1999

Resigned: 30 June 2007

Nicholas T.

Position: Director

Appointed: 28 May 1999

Resigned: 01 November 2004

Stephen Q.

Position: Director

Appointed: 01 September 1998

Resigned: 28 May 1999

Rowena E.

Position: Director

Appointed: 01 September 1998

Resigned: 11 October 2007

Peter F.

Position: Director

Appointed: 21 November 1995

Resigned: 01 September 1998

Timothy M.

Position: Secretary

Appointed: 19 May 1995

Resigned: 10 March 2006

Ian M.

Position: Director

Appointed: 18 May 1993

Resigned: 09 January 2008

Christopher G.

Position: Director

Appointed: 31 March 1993

Resigned: 01 September 1998

Christopher B.

Position: Secretary

Appointed: 12 March 1993

Resigned: 19 May 1995

John G.

Position: Director

Appointed: 12 March 1993

Resigned: 28 May 1999

Francis M.

Position: Director

Appointed: 12 March 1993

Resigned: 30 November 1995

Roger M.

Position: Director

Appointed: 12 March 1993

Resigned: 30 November 1995

Christopher B.

Position: Director

Appointed: 11 June 1992

Resigned: 19 May 1995

Ronald M.

Position: Director

Appointed: 11 June 1992

Resigned: 12 March 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Bateman Healthcare Services Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bateman Healthcare Services Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1781367
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-09-30
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements