Company NameThomas Bates & Son Limited
Company StatusActive
Company Number00218682
CategoryPrivate Limited Company
Incorporation Date3 January 1927(97 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Bates
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(65 years, 4 months after company formation)
Appointment Duration31 years, 12 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Joshua James Bates
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(69 years, 3 months after company formation)
Appointment Duration28 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Joseph Jackson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(89 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Secretary NameMr James David Clark
StatusCurrent
Appointed01 January 2016(89 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr James David Clark
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(90 years after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameDennis Arthur Bates
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 August 2001)
RoleNon Executive Director
Correspondence AddressWillhayne House
Colyton
Devon
EX24 6DT
Director NameMr Geoffrey Graeme Davidson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address8 Fearns Mead
Warley
Brentwood
Essex
CM14 5UQ
Director NameWalter John Whipps
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 October 1996)
RoleAccountant
Correspondence AddressElm House South Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HG
Director NameMr Roger James Goodland
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Secretary NameWalter John Whipps
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressElm House South Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HG
Secretary NameMr Roger James Goodland
NationalityBritish
StatusResigned
Appointed18 October 1996(69 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Nigel Jeremy Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(83 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA

Contact

Websitewww.thomasbates.co.uk

Location

Registered AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£14,546,102
Cash£605,723
Current Liabilities£1,023,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Charges

8 May 1984Delivered on: 9 May 1984
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory and land at west side of freebournes road,witham,essex.t/no ex 182016.
Fully Satisfied
8 May 1984Delivered on: 9 May 1984
Satisfied on: 20 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Orwell house",ferry lane,felixstowe,suffolk.
Fully Satisfied
8 May 1984Delivered on: 9 May 1984
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Memo of dep of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Selo works, woodman road, brentwood, essex.
Fully Satisfied
26 July 1982Delivered on: 29 July 1982
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/as "delfield" church road,harold wood,essex.
Fully Satisfied
1 August 1980Delivered on: 14 August 1980
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank LTD

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thorndon hall, thorndon gate, ingrave, brentwood, essex ex 182096.
Fully Satisfied
30 March 1979Delivered on: 10 April 1979
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eastwell park ashford kent title nos k 455302 k 457544 k 78860.
Fully Satisfied
4 September 1978Delivered on: 7 September 1978
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank LTD

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the orther companies named therein.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
Fully Satisfied
24 June 1994Delivered on: 29 June 1994
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as quayside park,the causeway,maldon,essex together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 March 1994Delivered on: 19 March 1994
Satisfied on: 3 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orwell house,ferry lane,felixstowe,suffolk together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the mortgagor at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1994Delivered on: 19 March 1994
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old brickworks,church road,harold wood,romford essex together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the mortgagor at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1993Delivered on: 22 December 1993
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being heybridge hall estate,heybridge,maldon,essex.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 December 1993Delivered on: 22 December 1993
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as hedgerows,springfield,chelmsford,essex.t/no.EX345409 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 October 1992Delivered on: 13 October 1992
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as 4 hartham villas,port hill,hertford.t/no.hd 252725.together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1977Delivered on: 1 March 1977
Satisfied on: 17 September 1999
Persons entitled:
Wichael Jeremy Barnard Vann
George Sinclair Brodrick

Classification: Charge
Secured details: £100,000.
Particulars: Eastwell park estate, ashford, kent.
Fully Satisfied
12 September 1991Delivered on: 25 September 1991
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 8 beacons close tollgate road becton london E6 t/no: egl 172569 together with buildings & fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1990Delivered on: 20 September 1990
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/24 the square, kenilworth warwickshire. Bridge works, whitemore road kenilworth, warwickshire. 129 warwick road, kenilworth, warwickshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 October 1988Delivered on: 26 October 1988
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lant at raydons road, becontree in the l/b of barking and dagenham.
Fully Satisfied
14 October 1988Delivered on: 17 October 1988
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property at thorndon hall, thorndon gate, ingrave, title no ex 182096.
Fully Satisfied
30 September 1988Delivered on: 5 October 1988
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heybridge hall, heybridge maldon essex.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at heybridge hall, maldon, essex.
Fully Satisfied
9 September 1987Delivered on: 10 September 1987
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee.
Particulars: "Headrow" site colchester road and white hart lane, springfield chelmsford.
Fully Satisfied
5 June 1987Delivered on: 12 June 1987
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cumberland mills saunders ness road london E14.
Fully Satisfied
12 May 1987Delivered on: 22 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land with on area of approx 1.3 acres to the north of connor road at becontree, dagenham in the london borough of barking and dagenham.
Fully Satisfied
3 May 1985Delivered on: 21 May 1985
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at the dell great baddow essex.
Fully Satisfied
24 March 1975Delivered on: 25 March 1975
Satisfied on: 7 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old brickworks, harold wood, havering.
Fully Satisfied
1 March 1999Delivered on: 4 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
1 March 1999Delivered on: 4 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the old brickworks incorporating bates business centre & land at church road harold wood romford essex t/nos: EX608 & EX35164. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

4 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 December 2021 (12 pages)
8 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
12 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
14 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
15 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 December 2017Director's details changed for Mr Michael Bates on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Joshua James Bates on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Joshua James Bates on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Michael Bates on 21 December 2017 (2 pages)
31 August 2017Full accounts made up to 31 December 2016 (12 pages)
31 August 2017Full accounts made up to 31 December 2016 (12 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
4 January 2017Appointment of Mr James David Clark as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr James David Clark as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Roger James Goodland as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Roger James Goodland as a director on 31 December 2016 (1 page)
27 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 306,421
(5 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 306,421
(5 pages)
4 January 2016Appointment of Mr Joseph Jackson as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Roger James Goodland as a secretary on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Roger James Goodland as a secretary on 1 January 2016 (1 page)
4 January 2016Appointment of Mr Joseph Jackson as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr James David Clark as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr James David Clark as a secretary on 1 January 2016 (2 pages)
20 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
20 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 306,421
(4 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 306,421
(4 pages)
1 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
1 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 306,421
(4 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 306,421
(4 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
19 August 2013Termination of appointment of Nigel Wilson as a director (1 page)
19 August 2013Termination of appointment of Nigel Wilson as a director (1 page)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Mr Roger James Goodland on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Roger James Goodland on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Roger James Goodland on 3 April 2013 (2 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages)
29 March 2012Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page)
29 March 2012Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages)
29 March 2012Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page)
29 March 2012Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages)
29 March 2012Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page)
28 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
22 June 2010Appointment of Mr Nigel Jeremy Wilson as a director (2 pages)
22 June 2010Appointment of Mr Nigel Jeremy Wilson as a director (2 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 April 2009Return made up to 25/03/09; full list of members (9 pages)
14 April 2009Director's change of particulars / joshua bates / 14/04/2009 (2 pages)
14 April 2009Return made up to 25/03/09; full list of members (9 pages)
14 April 2009Director's change of particulars / joshua bates / 14/04/2009 (2 pages)
6 January 2009Share reduction in capital from £416,421 to £306,421 06/01/09 (1 page)
6 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 January 2009Solvency statement dated 18/12/08 (2 pages)
6 January 2009Solvency statement dated 18/12/08 (2 pages)
6 January 2009Share reduction in capital from £416,421 to £306,421 06/01/09 (1 page)
6 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 January 2009Statement by directors (1 page)
6 January 2009Statement by directors (1 page)
21 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 April 2008Return made up to 25/03/08; full list of members (9 pages)
18 April 2008Return made up to 25/03/08; full list of members (9 pages)
13 September 2007Full accounts made up to 31 December 2006 (24 pages)
13 September 2007Full accounts made up to 31 December 2006 (24 pages)
29 April 2007Return made up to 25/03/07; no change of members (5 pages)
29 April 2007Return made up to 25/03/07; no change of members (5 pages)
19 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
19 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
26 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
20 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
17 June 2005Return made up to 25/03/05; no change of members (7 pages)
17 June 2005Return made up to 25/03/05; no change of members (7 pages)
6 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
6 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
8 April 2004Return made up to 25/03/04; no change of members (7 pages)
8 April 2004Return made up to 25/03/04; no change of members (7 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
1 April 2003Return made up to 25/03/03; full list of members (10 pages)
1 April 2003Return made up to 25/03/03; full list of members (10 pages)
21 November 2002£ ic 500215/478328 23/10/02 £ sr 21887@1=21887 (1 page)
21 November 2002£ ic 500215/478328 23/10/02 £ sr 21887@1=21887 (1 page)
13 June 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
24 April 2002Return made up to 25/03/02; full list of members (13 pages)
24 April 2002Return made up to 25/03/02; full list of members (13 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
12 June 2001Full group accounts made up to 31 December 2000 (20 pages)
12 June 2001Full group accounts made up to 31 December 2000 (20 pages)
2 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2000Full group accounts made up to 31 December 1999 (21 pages)
3 July 2000Full group accounts made up to 31 December 1999 (21 pages)
13 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Full group accounts made up to 31 December 1998 (21 pages)
15 June 1999Full group accounts made up to 31 December 1998 (21 pages)
26 April 1999Return made up to 25/03/99; full list of members (6 pages)
26 April 1999Return made up to 25/03/99; full list of members (6 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
11 August 1998Return made up to 25/03/98; full list of members; amend (8 pages)
11 August 1998Return made up to 25/03/98; full list of members; amend (8 pages)
11 August 1998£ ic 517724/500215 21/05/98 £ sr 17509@1=17509 (1 page)
11 August 1998£ ic 517724/500215 21/05/98 £ sr 17509@1=17509 (1 page)
10 June 1998Full group accounts made up to 31 December 1997 (22 pages)
10 June 1998Full group accounts made up to 31 December 1997 (22 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Return made up to 25/03/98; full list of members (6 pages)
15 April 1998Return made up to 25/03/98; full list of members (6 pages)
15 October 1997Full group accounts made up to 31 December 1996 (22 pages)
15 October 1997Full group accounts made up to 31 December 1996 (22 pages)
29 May 1997Return made up to 25/03/97; full list of members (6 pages)
29 May 1997Return made up to 25/03/97; full list of members (6 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996Secretary resigned;director resigned (1 page)
14 October 1996Full accounts made up to 31 December 1995 (18 pages)
14 October 1996Full accounts made up to 31 December 1995 (18 pages)
23 May 1996Full group accounts made up to 30 June 1995 (20 pages)
23 May 1996Full group accounts made up to 30 June 1995 (20 pages)
29 March 1996Return made up to 25/03/96; no change of members
  • 363(287) ‐ Registered office changed on 29/03/96
(4 pages)
29 March 1996Return made up to 25/03/96; no change of members
  • 363(287) ‐ Registered office changed on 29/03/96
(4 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
27 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
27 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
20 April 1995Return made up to 13/04/95; full list of members (6 pages)
20 April 1995Return made up to 13/04/95; full list of members (6 pages)
7 April 1995Full group accounts made up to 30 June 1994 (20 pages)
7 April 1995Full group accounts made up to 30 June 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
29 April 1994Return made up to 30/04/94; no change of members (4 pages)
29 April 1994Full group accounts made up to 30 June 1993 (18 pages)
29 April 1994Return made up to 30/04/94; no change of members (4 pages)
29 April 1994Accounts made up to 30 June 1993 (18 pages)
24 June 1993£ sr 36965@1 28/04/93 (1 page)
24 June 1993£ sr 36965@1 28/04/93 (1 page)
12 May 1993Return made up to 30/04/93; full list of members (5 pages)
12 May 1993Return made up to 30/04/93; full list of members (5 pages)
6 May 1993Full group accounts made up to 30 June 1992 (16 pages)
6 May 1993Accounts made up to 30 June 1992 (16 pages)
1 May 1992Return made up to 30/04/92; change of members (7 pages)
1 May 1992Return made up to 30/04/92; change of members (7 pages)
30 April 1992Full group accounts made up to 30 June 1991 (15 pages)
30 April 1992Accounts made up to 30 June 1991 (15 pages)
7 August 1991£ ic 574699/554689 05/07/91 £ sr 20010@1=20010 (1 page)
7 August 1991£ ic 574699/554689 05/07/91 £ sr 20010@1=20010 (1 page)
3 June 1991Return made up to 30/04/91; full list of members (10 pages)
3 June 1991Return made up to 30/04/91; full list of members (10 pages)
30 April 1991Memorandum and Articles of Association (45 pages)
30 April 1991Memorandum and Articles of Association (45 pages)
18 February 1991£ ic 620000/594709 01/02/91 £ sr 25291@1=25291 (1 page)
18 February 1991£ ic 620000/594709 01/02/91 £ sr 25291@1=25291 (1 page)
1 June 1990Return made up to 11/05/90; no change of members (6 pages)
1 June 1990Return made up to 11/05/90; no change of members (6 pages)
9 May 1989Return made up to 01/05/89; no change of members (10 pages)
9 May 1989Return made up to 01/05/89; no change of members (10 pages)
14 December 1987Articles of association (47 pages)
14 December 1987Articles of association (47 pages)
20 October 1987Accounts made up to 30 June 1986 (15 pages)
20 October 1987Full group accounts made up to 30 June 1986 (15 pages)
10 July 1986Return made up to 01/07/86; full list of members (7 pages)
10 July 1986Return made up to 01/07/86; full list of members (7 pages)
21 May 1986Group of companies' accounts made up to 30 June 1985 (14 pages)
21 May 1986Accounts made up to 30 June 1985 (14 pages)
4 January 1927Registered office changed on 04/01/27 from: registered office changed (3 pages)
4 January 1927Registered office changed on 04/01/27 from: registered office changed (3 pages)
3 January 1927Certificate of incorporation (1 page)
3 January 1927Certificate of incorporation (1 page)