Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATES WESTON AUDIT LIMITED
Company Information for

BATES WESTON AUDIT LIMITED

THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
Company Registration Number
02642288
Private Limited Company
Active

Company Overview

About Bates Weston Audit Ltd
BATES WESTON AUDIT LIMITED was founded on 1991-09-02 and has its registered office in Derby. The organisation's status is listed as "Active". Bates Weston Audit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BATES WESTON AUDIT LIMITED
 
Legal Registered Office
THE MILLS
CANAL STREET
DERBY
DERBYSHIRE
DE1 2RJ
Other companies in DE1
 
Previous Names
BW BUSINESS SERVICES LIMITED30/03/2011
Filing Information
Company Number 02642288
Company ID Number 02642288
Date formed 1991-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830123969  
Last Datalog update: 2024-04-06 20:54:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATES WESTON AUDIT LIMITED

Current Directors
Officer Role Date Appointed
URSULA EVANS
Company Secretary 2018-04-06
GLYN ANTHONY EVANS
Director 1992-09-02
WAYNE DOUGLAS THOMAS
Director 2004-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN KEITH NEAL
Company Secretary 1992-09-02 2018-04-06
IAN KEITH NEAL
Director 1992-09-02 2018-04-06
RICHARD JOHN SMITH
Director 2004-03-16 2015-03-31
RUSSELL JOHN CARMAN
Director 1992-09-02 2014-03-31
MICHAEL MORTON
Director 1992-09-02 2007-04-01
CRAIG JOHN SIMPSON
Director 2004-03-16 2005-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN ANTHONY EVANS DPC CORPORATE FINANCE LIMITED Director 2018-04-06 CURRENT 2004-12-10 Active
GLYN ANTHONY EVANS HM CORPORATE FINANCE LIMITED Director 2018-04-06 CURRENT 2007-04-17 Active
GLYN ANTHONY EVANS BATES WESTON CORPORATE TRUSTEE LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
GLYN ANTHONY EVANS BW INACTIVE LIMITED Director 2011-12-21 CURRENT 2004-06-25 Liquidation
GLYN ANTHONY EVANS BW GREEN ENERGY RESEARCH LTD Director 2010-03-26 CURRENT 2010-03-26 Active
GLYN ANTHONY EVANS B W FINANCIAL SERVICES LIMITED Director 2007-04-01 CURRENT 1998-08-17 Active
WAYNE DOUGLAS THOMAS B W FINANCIAL SERVICES LIMITED Director 2018-04-06 CURRENT 1998-08-17 Active
WAYNE DOUGLAS THOMAS BATES WESTON CORPORATE TRUSTEE LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
WAYNE DOUGLAS THOMAS BW INACTIVE LIMITED Director 2011-12-21 CURRENT 2004-06-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-07Memorandum articles filed
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06SH0111/11/22 STATEMENT OF CAPITAL GBP 119003.00
2022-12-06MEM/ARTSARTICLES OF ASSOCIATION
2022-12-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-capitalise 11/11/2022
  • Re-company business 11/11/2022
  • Resolution of adoption of Articles of Association
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share class created 31/10/2022<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share class created 31/10/2022<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-11-15RES12Resolution of varying share rights or name
2022-11-15MEM/ARTSARTICLES OF ASSOCIATION
2022-11-14Change of share class name or designation
2022-11-14Change of share class name or designation
2022-11-14SH08Change of share class name or designation
2022-11-08Change of share class name or designation
2022-11-08Memorandum articles filed
2022-11-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: all other shares reamin unchanged/ allowance for various share capital 27/10/2022<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-11-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: share for share exchange / share transfer 27/10/2022</ul>
2022-11-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2022-11-08RES12Resolution of varying share rights or name
2022-11-08MEM/ARTSARTICLES OF ASSOCIATION
2022-11-08SH08Change of share class name or designation
2022-11-07Particulars of variation of rights attached to shares
2022-11-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-07Statement by Directors
2022-11-07Statement of capital on GBP 36,003.00
2022-11-07Solvency Statement dated 28/10/22
2022-11-07SH10Particulars of variation of rights attached to shares
2022-11-07SH19Statement of capital on 2022-11-07 GBP 36,003.00
2022-11-07SH20Statement by Directors
2022-11-07CAP-SSSolvency Statement dated 28/10/22
2022-11-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-04-12SH06Cancellation of shares. Statement of capital on 2022-04-01 GBP 36,003
2022-04-12SH03Purchase of own shares
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS POTTER
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26SH06Cancellation of shares. Statement of capital on 2021-03-01 GBP 36,006
2021-03-26SH03Purchase of own shares
2021-03-17AP01DIRECTOR APPOINTED MR ANTHONY THOMAS POTTER
2021-03-02PSC04Change of details for Mr Wayne Douglas Thomas as a person with significant control on 2021-03-01
2021-03-02PSC07CESSATION OF GLYN ANTHONY EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GLYN ANTHONY EVANS
2021-03-02AP03Appointment of Mrs Heidi Thomas as company secretary on 2021-03-01
2021-03-02TM02Termination of appointment of Ursula Evans on 2021-03-01
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-08-26SH06Cancellation of shares. Statement of capital on 2020-04-01 GBP 72,006
2020-08-26SH03Purchase of own shares
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-07-01SH06Cancellation of shares. Statement of capital on 2019-06-07 GBP 72,007
2019-06-18SH03Purchase of own shares
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 72008
2018-05-24SH06Cancellation of shares. Statement of capital on 2018-04-06 GBP 72,008
2018-05-24SH03Purchase of own shares
2018-05-18PSC07CESSATION OF IAN KEITH NEAL AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15SH06Cancellation of shares. Statement of capital on 2018-04-02 GBP 108,008
2018-04-27SH03Purchase of own shares
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH NEAL
2018-04-11AP03Appointment of Mrs Ursula Evans as company secretary on 2018-04-06
2018-04-11TM02Termination of appointment of Ian Keith Neal on 2018-04-06
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 108010
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 108010
2017-05-30SH0603/04/17 STATEMENT OF CAPITAL GBP 108010
2017-05-30SH0631/03/17 STATEMENT OF CAPITAL GBP 108011
2017-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 108013
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-12-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 108013
2015-09-08AR0112/08/15 ANNUAL RETURN FULL LIST
2015-05-05SH06Cancellation of shares. Statement of capital on 2015-03-31 GBP 108,015
2015-05-05SH03Purchase of own shares
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 108013
2015-04-24SH06Cancellation of shares. Statement of capital on 2015-04-01 GBP 108,013
2015-04-24SH03Purchase of own shares
2015-04-22RES09Resolution of authority to purchase a number of shares
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 144015
2014-09-11AR0112/08/14 FULL LIST
2014-09-03SH0601/04/14 STATEMENT OF CAPITAL GBP 144015
2014-05-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-22SH0622/05/14 STATEMENT OF CAPITAL GBP 144016
2014-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CARMAN
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-19AR0112/08/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-21AR0112/08/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DOUGLAS THOMAS / 20/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH NEAL / 21/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN ANTHONY EVANS / 21/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN CARMAN / 21/08/2012
2012-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN KEITH NEAL / 21/08/2012
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-25AR0112/08/11 FULL LIST
2011-05-16SH0131/03/11 STATEMENT OF CAPITAL GBP 180016
2011-03-30RES15CHANGE OF NAME 23/03/2011
2011-03-30CERTNMCOMPANY NAME CHANGED BW BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/11
2011-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-17AR0112/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SMITH / 23/07/2010
2010-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-24RES01ADOPT ARTICLES 22/09/2009
2009-09-23363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-21AUDAUDITOR'S RESIGNATION
2008-11-21AUDAUDITOR'S RESIGNATION
2008-11-21AUDAUDITOR'S RESIGNATION
2008-08-26363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CARMAN / 31/03/2008
2008-05-12169GBP IC 164038/164018 31/03/08 GBP SR 20@1=20
2008-04-30RES04GBP NC 100200/200200.00 31/03/2008
2008-04-30123NC INC ALREADY ADJUSTED 31/03/08
2008-04-30RES13INSTRUCTIONS TO FILE FORMS AT C.HOUSE 31/03/2008
2008-04-3088(2)AD 01/04/08 GBP SI 163920@1=163920 GBP IC 105/164025
2008-04-3088(2)AD 31/03/08 GBP SI 13@1=13 GBP IC 164025/164038
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-04-19288bDIRECTOR RESIGNED
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-14363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-06-05123NC INC ALREADY ADJUSTED 31/03/06
2006-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-05RES12VARYING SHARE RIGHTS AND NAMES
2006-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15288bDIRECTOR RESIGNED
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15353LOCATION OF REGISTER OF MEMBERS
2005-09-15363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-03-30CERTNMCOMPANY NAME CHANGED BATES WESTON LIMITED CERTIFICATE ISSUED ON 30/03/04
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-03-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BATES WESTON AUDIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATES WESTON AUDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 13,411
Creditors Due After One Year 2012-03-31 £ 6,997
Creditors Due Within One Year 2013-03-31 £ 166,891
Creditors Due Within One Year 2012-03-31 £ 314,497

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATES WESTON AUDIT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 180,016
Called Up Share Capital 2012-03-31 £ 180,016
Cash Bank In Hand 2013-03-31 £ 112,647
Cash Bank In Hand 2012-03-31 £ 58,469
Current Assets 2013-03-31 £ 502,706
Current Assets 2012-03-31 £ 518,947
Debtors 2013-03-31 £ 390,059
Debtors 2012-03-31 £ 460,478
Fixed Assets 2013-03-31 £ 1,071,775
Fixed Assets 2012-03-31 £ 1,059,733
Shareholder Funds 2013-03-31 £ 1,394,179
Shareholder Funds 2012-03-31 £ 1,257,186
Tangible Fixed Assets 2013-03-31 £ 171,172
Tangible Fixed Assets 2012-03-31 £ 159,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATES WESTON AUDIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATES WESTON AUDIT LIMITED
Trademarks
We have not found any records of BATES WESTON AUDIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATES WESTON AUDIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BATES WESTON AUDIT LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BATES WESTON AUDIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATES WESTON AUDIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATES WESTON AUDIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.