CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BATESONS HOTELS (1958) LIMITED
Company
BATESONS HOTELS (1958)
Phone:
01772 633 513
C⁺
rating
KEY FINANCES
Year
2017
Assets
£328.74k
▼ £-43.9k (-11.78 %)
Cash
£101.83k
▲ £98.9k (3,373.09 %)
Liabilities
£687.5k
▼ £-87.06k (-11.24 %)
Net Worth
£-358.76k
▼ £43.16k (-10.74 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Manchester
Company name
BATESONS HOTELS (1958) LIMITED
Company number
00610553
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Sep 1958
Age - 67 years
Home Country
United Kingdom
CONTACTS
Website
www.banklanecaravanpark.co.uk
Phones
01772 633 513
Registered Address
HOLLINS CHAMBERS,
64A BRIDGE STREET,
MANCHESTER,
LANCASHIRE,
M3 3BA
ECONOMIC ACTIVITIES
55300
Recreational vehicle parks, trailer parks and camping grounds
LAST EVENTS
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Accounts for a small company made up to 29 January 2016
04 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 2,817
CHARGES
24 August 2015
Status
Outstanding
Delivered
25 August 2015
Persons entitled
Hsbc Bank PLC
Description
A legal mortgage over the freehold property known as bank…
18 August 2015
Status
Outstanding
Delivered
19 August 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…
22 January 2009
Status
Outstanding
Delivered
29 January 2009
Persons entitled
Royal Bank of Scotland PLC
Description
Bank lane caravan park bank lane warton preston by way of…
5 August 2004
Status
Outstanding
Delivered
13 August 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
21 December 1995
Status
Satisfied on 17 September 2002
Delivered
11 January 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
Cockerham sands country park cockerham lancashire the…
1 March 1994
Status
Satisfied on 6 September 2002
Delivered
12 March 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
Firstly, f/h land and buildings k/a lodge cottage catterall…
1 March 1994
Status
Satisfied on 16 November 2001
Delivered
5 March 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land k/a six arches caravan park, scorton, garstang…
25 February 1994
Status
Satisfied on 16 November 2001
Delivered
4 March 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
16 June 1986
Status
Satisfied on 16 November 2001
Delivered
21 June 1986
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land k/a lodge caravan park situate on the southerly…
30 April 1984
Status
Satisfied on 16 November 2001
Delivered
5 May 1984
Persons entitled
Williams & Glyn's Bank LTD
Description
F/H land containing 13.916 acres or thereabouts situate…
See Also
BATES TOOL HIRE LTD
BATES WHARF MARINE SALES LIMITED
BATH & TAPS LIMITED
BATH ACCOUNTANCY SERVICES LIMITED
BATH AND MAIN ASSOCIATES LIMITED
BATH ANGEL LIMITED
Last update 2018
BATESONS HOTELS (1958) LIMITED DIRECTORS
David Brunton Bateson
Acting
Appointed
29 May 2011
Role
Secretary
Address
Hollins Chambers, 64a Bridge Street, Manchester, Lancashire, M3 3BA
Name
BATESON, David Brunton
David Brunton Bateson
Acting
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Jessamine Cottage, Bank Lane Warton, Preston, PR4 1TB
Country Of Residence
England
Name
BATESON, David Brunton
Teresa Maria Bateson
Acting
PSC
Appointed
03 June 2011
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Bank Lane Caravan Park, Bank Lane, Warton, Preston, Lancashire, England, PR4 1TB
Country Of Residence
England
Name
BATESON, Teresa Maria
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Robert John Passey Walters
Acting
Appointed
03 June 2011
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Bank Lane Caravan Park, Bank Lane, Warton, Preston, Lancashire, England, PR4 1TB
Country Of Residence
England
Name
WALTERS, Robert John Passey
David Brunton Bateson
Resigned
PSC
Resigned
15 May 2002
Role
Secretary
Address
3 Howgill Way, The Belfry, Lytham, Lancs, FY8 4TA
Name
BATESON, David Brunton
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Kathryn Ann Bateson
Resigned
Appointed
15 May 2002
Resigned
29 May 2011
Role
Secretary
Address
Great Oaks, Osbaldeston Lane, Osbaldeston Nr Blackburn, BB2 7LY
Name
BATESON, Kathryn Ann
Janet Mary Bateson
Resigned
Appointed
25 February 1994
Resigned
15 May 2002
Occupation
Solicitor
Role
Director
Age
57
Nationality
British
Address
Clayton Croft Ribchester Road, Clayton-Le-Dale, Blackburn, Lancashire, BB1 9EE
Name
BATESON, Janet Mary
John William Swinburne Bateson
Resigned
Appointed
01 October 2008
Resigned
03 June 2011
Occupation
Park Owner
Role
Director
Age
54
Nationality
British
Address
36 Highwoods Park, Brock Hall Village, Blackburn, Lancashire, BB6 8HN
Country Of Residence
England
Name
BATESON, John William Swinburne
John William Swinburne Bateson
Resigned
Appointed
25 February 1994
Resigned
15 May 2002
Occupation
Quantity Surveyor
Role
Director
Age
54
Nationality
British
Address
36 Highwoods Park, Brock Hall Village, Blackburn, Lancashire, BB6 8HN
Country Of Residence
England
Name
BATESON, John William Swinburne
John Swinburne Bateson
Resigned
Resigned
15 May 2002
Occupation
Civil Engineer
Role
Director
Age
84
Nationality
British
Address
Clayton Croft, Clayton-Le-Dale, Blackburn, BB1 9EE
Country Of Residence
England
Name
BATESON, John Swinburne
Kathryn Ann Bateson
Resigned
Appointed
01 October 2008
Resigned
29 May 2011
Occupation
Park Owner
Role
Director
Age
59
Nationality
British
Address
Great Oaks, Osbaldeston Lane, Osbaldeston Nr Blackburn, BB2 7LY
Country Of Residence
England
Name
BATESON, Kathryn Ann
Kathryn Ann Bateson
Resigned
Appointed
25 February 1994
Resigned
15 May 2002
Occupation
Accountant
Role
Director
Age
59
Nationality
British
Address
Great Oaks, Osbaldeston Lane, Osbaldeston Nr Blackburn, BB2 7LY
Country Of Residence
England
Name
BATESON, Kathryn Ann
William Brian Bateson
Resigned
Resigned
10 December 1999
Occupation
Flying Instructor
Role
Director
Age
85
Nationality
British
Address
10 St Nicholas Grove, Wrea Green, Preston, Lancashire, PR4 2WB
Name
BATESON, William Brian
Barbara Holt
Resigned
Resigned
10 December 1999
Occupation
Matron
Role
Director
Age
89
Nationality
British
Address
Nook End Farm, Ambleside, Cumbria, LA22
Name
HOLT, Barbara
REVIEWS
Check The Company
Normal according to the company’s financial health.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!