GEORGE BATEMAN & SON LIMITED
WAINFLEET

Hellopages » Lincolnshire » East Lindsey » PE24 4JE

Company number 00232213
Status Active
Incorporation Date 23 July 1928
Company Type Private Limited Company
Address SALEM BRIDGE BREWERY, MILL LANE, WAINFLEET, LINCOLNSHIRE, PE24 4JE
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Mr Haydn Biddle on 14 December 2016; Confirmation statement made on 10 December 2016 with updates; Termination of appointment of John Woodward as a director on 31 August 2016. The most likely internet sites of GEORGE BATEMAN & SON LIMITED are www.georgebatemanson.co.uk, and www.george-bateman-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and three months. The distance to to Havenhouse Rail Station is 1.8 miles; to Thorpe Culvert Rail Station is 1.9 miles; to Skegness Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Bateman Son Limited is a Private Limited Company. The company registration number is 00232213. George Bateman Son Limited has been working since 23 July 1928. The present status of the company is Active. The registered address of George Bateman Son Limited is Salem Bridge Brewery Mill Lane Wainfleet Lincolnshire Pe24 4je. . BATEMAN, Jaclyn Carol is a Director of the company. BATEMAN, Stuart George Carson is a Director of the company. BIDDLE, Haydn is a Director of the company. CULLIMORE, Martin John is a Director of the company. ELSE, John Derek is a Director of the company. FURNISS, Ian William is a Director of the company. GREEN, Linda Janet is a Director of the company. MOORE, Jeffrey Philip is a Director of the company. OLIVER, Stephen John is a Director of the company. Secretary BELL, Stuart has been resigned. Secretary DUGGAN, David Anthony has been resigned. Secretary PORTER, Charles Frank has been resigned. Secretary WOODWARD, John has been resigned. Director BATEMAN, George Gunson has been resigned. Director BATEMAN, Patricia Mary Mcfaul has been resigned. Director BEAN, Brian Christopher Samuel has been resigned. Director BELL, Stuart has been resigned. Director DIXON, Basil has been resigned. Director DUGGAN, David Anthony has been resigned. Director EDWARDS, Andrew James has been resigned. Director HAMMOND, Peter Gerald has been resigned. Director JONES, Robert Daniel has been resigned. Director NORMAN, Anthony Oliver has been resigned. Director PORTER, Charles Frank has been resigned. Director REED, Andrew Michael has been resigned. Director WOODWARD, John has been resigned. The company operates in "Manufacture of beer".


Current Directors

Director

Director

Director
BIDDLE, Haydn
Appointed Date: 02 November 1994
79 years old

Director
CULLIMORE, Martin John
Appointed Date: 08 November 1991
71 years old

Director
ELSE, John Derek
Appointed Date: 11 January 2005
81 years old

Director
FURNISS, Ian William
Appointed Date: 01 August 2016
63 years old

Director
GREEN, Linda Janet
Appointed Date: 03 February 2015
62 years old

Director
MOORE, Jeffrey Philip
Appointed Date: 01 September 2011
71 years old

Director
OLIVER, Stephen John
Appointed Date: 28 May 2010
67 years old

Resigned Directors

Secretary
BELL, Stuart
Resigned: 01 September 1993

Secretary
DUGGAN, David Anthony
Resigned: 31 December 2008
Appointed Date: 01 August 1994

Secretary
PORTER, Charles Frank
Resigned: 01 August 1994
Appointed Date: 25 August 1993

Secretary
WOODWARD, John
Resigned: 31 August 2016
Appointed Date: 06 April 2009

Director
BATEMAN, George Gunson
Resigned: 25 June 2007
97 years old

Director
BATEMAN, Patricia Mary Mcfaul
Resigned: 07 March 2005
97 years old

Director
BEAN, Brian Christopher Samuel
Resigned: 12 August 2016
84 years old

Director
BELL, Stuart
Resigned: 24 November 1993
91 years old

Director
DIXON, Basil
Resigned: 31 August 2006
Appointed Date: 25 August 1993
84 years old

Director
DUGGAN, David Anthony
Resigned: 31 December 2008
Appointed Date: 26 July 1993
78 years old

Director
EDWARDS, Andrew James
Resigned: 01 February 2016
Appointed Date: 08 September 2014
51 years old

Director
HAMMOND, Peter Gerald
Resigned: 30 August 2010
Appointed Date: 17 December 1997
98 years old

Director
JONES, Robert Daniel
Resigned: 30 November 2010
Appointed Date: 06 April 2009
52 years old

Director
NORMAN, Anthony Oliver
Resigned: 07 April 1998
Appointed Date: 01 July 1997
78 years old

Director
PORTER, Charles Frank
Resigned: 01 August 1994
90 years old

Director
REED, Andrew Michael
Resigned: 29 August 2014
Appointed Date: 01 December 2001
61 years old

Director
WOODWARD, John
Resigned: 31 August 2016
Appointed Date: 06 April 2009
61 years old

Persons With Significant Control

Mr Haydn Biddle
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

GEORGE BATEMAN & SON LIMITED Events

23 Dec 2016
Director's details changed for Mr Haydn Biddle on 14 December 2016
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
13 Oct 2016
Termination of appointment of John Woodward as a director on 31 August 2016
13 Oct 2016
Termination of appointment of Brian Christopher Samuel Bean as a director on 12 August 2016
13 Oct 2016
Termination of appointment of John Woodward as a secretary on 31 August 2016
...
... and 240 more events
22 Jan 1987
Particulars of mortgage/charge

22 Jan 1987
Particulars of mortgage/charge

22 Jan 1987
Particulars of mortgage/charge

22 Jan 1987
Particulars of mortgage/charge

22 Jan 1987
Particulars of mortgage/charge

GEORGE BATEMAN & SON LIMITED Charges

22 September 2015
Charge code 0023 2213 0075
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and building olive bar & grill and the lodge…
22 September 2015
Charge code 0023 2213 0074
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and building the ladybower inn hope valley t/no…
20 September 2015
Charge code 0023 2213 0076
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Deborah Anne Wilde Stephen Wilde
Description: The ladybower inn bamford hope valley derbyshire t/n…
30 March 2015
Charge code 0023 2213 0073
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 183 holme church lane beverley t/no YEA75885…
11 December 2009
Legal charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the red lion 43 high street swaffham…
15 June 2009
Legal charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lord nelson 33 trafalgar road west gorleston great…
15 June 2009
Legal charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The kings arms 22 hall road norwich norfolkt/no:NK39588 by…
3 January 2007
Legal mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the champion public house, 101 chapel field road…
3 January 2007
Legal mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the bell inn public house, high street…
4 August 2003
Legal charge of licensed premises
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the crown inn,front…
27 January 2003
Legal mortgage
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old bridge hotel holmfirth west yorkshire t/n's…
21 December 2001
Chattel mortgage
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Processing engineerin - stainless steel mash tun s/no MT2…
18 September 2001
Legal charge of licensed premises
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property being "the honest lawyer",173 high…
5 September 2001
Legal charge of licensed premises
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cross keys,35 market place,belper,derbyshire. By way of…
4 September 2001
Legal charge of licensed premises
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The plough inn, main road, covenham, st bartholomew, LN11…
3 September 2001
Legal charge of licensed premises
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lion inn 44 mosley street basford NG7 7FP. By way of…
31 August 2001
Legal charge of licensed premises
Delivered: 6 September 2001
Status: Satisfied on 28 June 2016
Persons entitled: National Westminster Bank PLC
Description: The princess victoria 174/176 south parade matlock bath…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the white hart, nettleham, lincolnshire…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the kings arms boston lincolnshire and the…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the railway hotel kirkstead woodhall spa…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the brewery premises wainfleet all saints…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the castle inn & 34 fydell street, boston…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the vine hotel vine road skegness…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the ship albion, albion street, spalding…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the chequers inn, croft lincolnshire and…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the woolpack wainfleet skegness…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the three tuns, ingoldmells, skegness…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the bay horse public house wincolmee…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the lincolnshire poacher, mansfield road…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Satisfied on 20 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the white swan, stamford, lincolnshire and…
21 December 1994
Legal mortgage
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the ball house, fishtoft, boston…
26 January 1994
Mortgage debenture
Delivered: 28 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 January 1993
Agreement
Delivered: 15 January 1993
Status: Satisfied on 28 July 1994
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums due under the…
24 June 1991
Fixed and floating charge
Delivered: 2 July 1991
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
31 August 1989
Legal charge
Delivered: 12 September 1989
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H properyt being:- the bay horal hotel being nos 113 &…
31 August 1989
Legal charge
Delivered: 12 September 1989
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property being:- the old grey nags head, marsfield road…
28 June 1989
Legal charge
Delivered: 3 July 1989
Status: Satisfied on 10 September 1994
Persons entitled: Midland Bank PLC
Description: F/H nelsons head public house 32 noration street bethnal…
16 May 1989
Legal charge
Delivered: 25 May 1989
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being the ship albion…
15 May 1989
Legal charge
Delivered: 31 May 1989
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being the alexandra…
7 March 1989
Legal charge
Delivered: 13 March 1989
Status: Satisfied on 16 July 1992
Persons entitled: Midland Bank PLC
Description: Freehold land hereditaments and premises being part:-…
7 March 1989
Legal charge
Delivered: 13 March 1989
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: Freehold land hereditaments and premises being the odd…
7 February 1989
Legal charge
Delivered: 20 February 1989
Status: Satisfied on 10 September 1994
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The woolpack inn public house market place wainfleet and…
30 January 1989
Legal charge
Delivered: 20 February 1989
Status: Satisfied on 18 August 1994
Persons entitled: Midland Bank PLC
Description: 50-50A broughton road, fulham, london W6.
4 October 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: The robin hood 104 high street boston lincolnshire the new…
25 July 1988
Legal charge
Delivered: 2 August 1988
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H the white swan ,stanford, lincolnsh ire.
4 March 1988
Legal charge
Delivered: 11 March 1988
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being to rumbold lane…
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the queens head legbourne lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a the custom house, 12 south street boston…
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property in south street boston lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H land & buildings situate in shodfriars lane custom…
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: Property & buildings situate in south street & custom house…
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the county hotel, skegness lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the ball house fishtoft, boston…
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the kings arms boston lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the mill, boston lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the castle inn boston lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the bull spilsby lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the foresters arms mareham-le-fen…
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 13 March 1989
Persons entitled: Midland Bank PLC
Description: F/H property k/a the gate inn ulceby lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the golden fleece wigtoft, lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the chequers inn, croft, lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the vanguard inn, keal cotes lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a railway hotel kirkstead woodhall spa…
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the three tuns, thorpe st peter…
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the while swan, burgh-le-mash skegness…
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the angel inn wrangle lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a 'baythoroe' sibsey road bosotn…
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the green man scamblesby lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the royal oak, mareham le fen lincolnshire.
8 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the three tuns ingoldmells skegness…
28 November 1986
Legal charge
Delivered: 4 December 1986
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: F/Hold property k/a the crown inn, horncastle lincolnshire.
10 June 1975
Mortgage
Delivered: 16 June 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The parade hotel & restaurant, grand…
10 June 1975
Floating charge
Delivered: 16 June 1975
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on the (please see doc 137). undertaking…
27 July 1951
Legal charge
Delivered: 10 August 1951
Status: Outstanding
Persons entitled: H. Bateman
Description: "Waggon & horses hotel" kirton holme. Lincs.
26 November 1932
Legal charge
Delivered: 8 December 1932
Status: Satisfied
Persons entitled: Miss L. Clough Mrs B Todd
Description: " the nelson inn" with stables , outbui ldings yard &…
1 September 1928
Charge
Delivered: 7 September 1928
Status: Satisfied
Persons entitled: J. Bateman
Description: Land & premises known as duke od york, lincoln lane…