GEORGE BATEMAN & SON LIMITED

Address:
Salem Bridge Brewery, Mill Lane, Wainfleet, Lincolnshire, PE24 4JE

GEORGE BATEMAN & SON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00232213. The registration start date is July 23, 1928. The current status is Active.

Company Overview

Company Number 00232213
Company Name GEORGE BATEMAN & SON LIMITED
Registered Address Salem Bridge Brewery
Mill Lane
Wainfleet
Lincolnshire
PE24 4JE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1928-07-23
Account Category FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2017-01-07
Returns Last Update 2015-12-10
Confirmation Statement Due Date 2021-01-21
Confirmation Statement Last Update 2019-12-10
Mortgage Charges 76
Mortgage Outstanding 31
Mortgage Satisfied 45
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
11050 Manufacture of beer

Office Location

Address SALEM BRIDGE BREWERY
MILL LANE
Post Town WAINFLEET
County LINCOLNSHIRE
Post Code PE24 4JE

Companies with the same post code

Entity Name Office Address
WAINFLEET ALLSAINTS MARKET COMPANY LIMITED(THE) Mill Lane, Wainfleet, Lincolnshire, PE24 4JE
OLIVE BAR AND GRILL LIMITED Salem Bridge Brewery Mill Lane, Wainfleet, Skegness, Lincolnshire, PE24 4JE, England

Companies with the same post town

Entity Name Office Address
SUN RENTALS LIMITED Unit 3 Toft House Farm, Boston Road, Wainfleet, Lincolnshire, PE24 4HH, United Kingdom
NOBLEGREEN PROPERTIES LIMITED Bladford, Croft Lane, Wainfleet, Skegness Lincs, PE24 4PA
F.E. MIDDLETON AND SON LIMITED Lymn Bank, Thorpe St. Peter, Wainfleet, Skegness Lincs, PE24 4QD
A52 BUSINESS ADMINISTRATIONS LTD 73 High Street, Wainfleet, Lincolnshire, PE24 4BZ
JAMES AND SONS DEVELOPMENTS LTD 3 New End, Wainfleet, Wainfleet, PE244DB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BATEMAN, Jaclyn Carol Director (Active) 50 Broughton Road, London, SW6 2LA March 1957 /
British /
United Kingdom
Marketing Director
BATEMAN, Stuart George Carson Director (Active) Bridge House, Havenside, Wainfleet All Saints, Skegness, Lincolnshire, United Kingdom, PE24 4ET April 1960 /
British /
United Kingdom
Managing Director (Trading)
BIDDLE, Haydn Director (Active) Salem Bridge Brewery, Mill Lane, Wainfleet, Lincolnshire, PE24 4JE June 1946 /
2 November 1994
British /
England
Chairman
ELSE, John Derek Director (Active) 4 Denby Drive, Mansfield, Nottinghamshire, NG18 4SS January 1944 /
11 January 2005
British /
United Kingdom
Consultant
FURNISS, Ian William Director (Active) Salem Bridge Brewery, Mill Lane, Wainfleet, Lincolnshire, PE24 4JE January 1962 /
1 August 2016
British /
England
Finance Director
MOORE, Jeffrey Philip Director (Active) Salem Bridge Brewery, Mill Lane, Wainfleet, Lincolnshire, PE24 4JE May 1954 /
1 September 2011
British /
England
Company Director
OLIVER, Stephen John Director (Active) Salem Bridge Brewery, Mill Lane, Wainfleet, Lincolnshire, PE24 4JE January 1958 /
28 May 2010
British /
England
Company Director
BELL, Stuart Secretary (Resigned) 7 Frederica Road, Skegness, Lincolnshire, PE25 3AZ /
/
DUGGAN, David Anthony Secretary (Resigned) 8 Anderson Way, Lea, Gainsborough, Lincolnshire, DN21 5EF /
1 August 1994
/
PORTER, Charles Frank Secretary (Resigned) 18 Chelsea Gardens, Norton, Stockton On Tees, Cleveland, TS20 1RZ /
25 August 1993
/
WOODWARD, John Secretary (Resigned) 7 Station Road, Wainfleet All Saints, Lincolnshire, Great Britain, PE24 4JF /
6 April 2009
British /
Chief Financial Officer
BATEMAN, George Gunson Director (Resigned) Bridge House, Havenside Wainfleet, Skegness, Lincolnshire, PE24 4ET November 1927 /
British /
Chairman
BATEMAN, Patricia Mary Mcfaul Director (Resigned) Bridge House Havenside, Wainfleet, Skegness, Lincolnshire, PE24 4ET May 1928 /
British /
Design Director
BEAN, Brian Christopher Samuel Director (Resigned) 74 Minster Road, London, NW2 3RG December 1940 /
British /
United Kingdom
Deputy Chairman
BELL, Stuart Director (Resigned) 7 Frederica Road, Skegness, Lincolnshire, PE25 3AZ November 1933 /
British /
Accountant
CULLIMORE, Martin John Director (Resigned) Merrilodge Station Road, Wainfleet, Skegness, Lincolnshire, PE24 4JF June 1954 /
8 November 1991
British /
Great Britain
Head Brewer
DIXON, Basil Director (Resigned) 10 Ravenhill Close, Cleethorpes, South Humberside, DN35 9PL November 1940 /
25 August 1993
British /
Retail Director
DUGGAN, David Anthony Director (Resigned) 8 Anderson Way, Lea, Gainsborough, Lincolnshire, DN21 5EF January 1947 /
26 July 1993
British /
Cs/Finance Director
EDWARDS, Andrew James Director (Resigned) George Bateman & Son Limited, Mill Lane, Wainfleet, Skegness, Lincolnshire, England, PE24 4JE November 1973 /
8 September 2014
British /
England
Sales Director
GREEN, Linda Janet Director (Resigned) George Bateman & Son Limited, Salem Bridge Brewery, Mill Lane, Wainfleet, Lincolnshire, United Kingdom, PE24 4JE February 1963 /
3 February 2015
British /
United Kingdom
Retail Director
HAMMOND, Peter Gerald Director (Resigned) Spring Farm, Bingham, Nottingham, Nottinghamshire, NG13 8GQ September 1927 /
17 December 1997
British /
Great Britain
Farmer
JONES, Robert Daniel Director (Resigned) 16 The Wong, Horncastle, Lincolnshire, LN9 6EA June 1973 /
6 April 2009
British /
Great Britain
Brewing And Pub Retailer
NORMAN, Anthony Oliver Director (Resigned) 8 The Beeches 43 Queens Road, Leicester, Leicestershire, LE2 1WQ July 1947 /
1 July 1997
British /
Brewing Wholesale And Licensed
PORTER, Charles Frank Director (Resigned) 18 Chelsea Gardens, Norton, Stockton On Tees, Cleveland, TS20 1RZ October 1935 /
British /
England
Chartered Secretary
REED, Andrew Michael Director (Resigned) 50 Hillcrest Drive, Loughborough, Leicestershire, England, LE11 2GX October 1964 /
1 December 2001
British /
United Kingdom
Sales Director
WOODWARD, John Director (Resigned) 7 Station Road, Wainfleet All Saints, Skegness, Lincolnshire, Great Britain, PE24 4JF April 1964 /
6 April 2009
British /
England
Managing Director (Corporate Services)

Competitor

Search similar business entities

Post Town WAINFLEET
Post Code PE24 4JE
SIC Code 11050 - Manufacture of beer

Improve Information

Please provide details on GEORGE BATEMAN & SON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches