Harold Wood
Romford
Essex
RM3 0JA
Director Name | Mr Joshua James Bates |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1996(31 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Secretary Name | Mr James David Clark |
---|---|
Status | Current |
Appointed | 20 May 2016(51 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mr James David Clark |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(52 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mr Joseph Jackson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(52 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mr Geoffrey Graeme Davidson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 8 Fearns Mead Warley Brentwood Essex CM14 5UQ |
Director Name | Walter John Whipps |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 1996) |
Role | Accountant |
Correspondence Address | Elm House South Road Fobbing Stanford-Le-Hope Essex SS17 9HG |
Director Name | Mr Roger James Goodland |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Secretary Name | Walter John Whipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Elm House South Road Fobbing Stanford-Le-Hope Essex SS17 9HG |
Secretary Name | Mr Roger James Goodland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(31 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Director Name | Mr Nigel Jeremy Wilson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
Website | thomasbates.co.uk |
---|
Registered Address | The Old Brickworks Church Road Harold Wood Romford Essex RM3 0JA |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.8k at £1 | Thomas Bates & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£133,908 |
Cash | £322,318 |
Current Liabilities | £6,268,841 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
22 December 2008 | Delivered on: 6 January 2009 Satisfied on: 14 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Orwell house ferry lane felixstowe and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
---|---|
22 December 2008 | Delivered on: 23 December 2008 Satisfied on: 14 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 December 1998 | Delivered on: 10 December 1998 Satisfied on: 15 January 2015 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: By way of legal mortgage over f/h property heybridge house business centre and industrial estate maldon essex and the proceeds of sale thereof. 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. Fully Satisfied |
15 December 1993 | Delivered on: 22 December 1993 Satisfied on: 14 January 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: 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 |
12 April 1989 | Delivered on: 24 April 1989 Satisfied on: 30 July 1994 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the causeway maldon essex. Fully Satisfied |
25 May 1983 | Delivered on: 1 June 1983 Satisfied on: 14 January 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 premises at the causeway, maldon, essex. Fully Satisfied |
25 May 1983 | Delivered on: 1 June 1983 Satisfied on: 17 October 1991 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 at regina road, chelmsford, essex. Fully Satisfied |
17 October 1975 | Delivered on: 22 October 1975 Satisfied on: 14 January 1999 Persons entitled: Lloyds Bank PLC Classification: Memo deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, brooke square maldon, essex. Fully Satisfied |
1 August 1972 | Delivered on: 11 August 1972 Satisfied on: 14 January 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: Land at "the causeway" maldon. Essex. Fully Satisfied |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
23 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
16 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
30 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mr Joshua James Bates on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Michael Bates on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Michael Bates on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Joshua James Bates on 21 December 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Appointment of Mr Joseph Jackson as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Joseph Jackson as a director on 21 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mr James David Clark as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Roger James Goodland as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Roger James Goodland as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr James David Clark as a director on 1 January 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 May 2016 | Appointment of Mr James David Clark as a secretary on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr James David Clark as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Roger James Goodland as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Roger James Goodland as a secretary on 20 May 2016 (1 page) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
20 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
15 January 2015 | Satisfaction of charge 7 in full (4 pages) |
15 January 2015 | Satisfaction of charge 7 in full (4 pages) |
14 August 2014 | Satisfaction of charge 9 in full (4 pages) |
14 August 2014 | Satisfaction of charge 9 in full (4 pages) |
14 July 2014 | Satisfaction of charge 8 in full (8 pages) |
14 July 2014 | Satisfaction of charge 8 in full (8 pages) |
1 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 August 2013 | Termination of appointment of Nigel Wilson as a director (1 page) |
19 August 2013 | Termination of appointment of Nigel Wilson as a director (1 page) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page) |
29 March 2012 | Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page) |
29 March 2012 | Director's details changed for Mr Roger James Goodland on 2 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Roger James Goodland on 2 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Roger James Goodland on 2 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page) |
29 March 2012 | Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
22 June 2010 | Appointment of Mr Nigel Jeremy Wilson as a director (2 pages) |
22 June 2010 | Appointment of Mr Nigel Jeremy Wilson as a director (2 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
30 October 2008 | Gbp ic 10000/9798\01/10/08\gbp sr 202@1=202\ (1 page) |
30 October 2008 | Gbp ic 10000/9798\01/10/08\gbp sr 202@1=202\ (1 page) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members
|
10 April 2006 | Return made up to 10/03/06; full list of members
|
31 October 2005 | Amended full accounts made up to 31 December 2004 (17 pages) |
31 October 2005 | Amended full accounts made up to 31 December 2004 (17 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 April 2005 | Return made up to 10/03/05; full list of members
|
11 April 2005 | Return made up to 10/03/05; full list of members
|
30 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 April 2001 | Return made up to 10/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 10/03/01; full list of members (7 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 April 2000 | Return made up to 10/03/00; full list of members
|
13 April 2000 | Return made up to 10/03/00; full list of members
|
14 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 April 1999 | Return made up to 10/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 10/03/99; no change of members (4 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 April 1998 | Return made up to 10/03/98; no change of members (4 pages) |
9 April 1998 | Return made up to 10/03/98; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 April 1997 | Return made up to 10/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 10/03/97; full list of members (6 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Secretary resigned;director resigned (1 page) |
8 November 1996 | Secretary resigned;director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New secretary appointed (2 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 42 queens road coventry CV1 3DX (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 42 queens road coventry CV1 3DX (1 page) |
11 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
11 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
4 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
4 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
27 December 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
27 December 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
26 April 1991 | New director appointed (2 pages) |
26 April 1991 | New director appointed (2 pages) |
30 November 1964 | Incorporation (17 pages) |
30 November 1964 | Incorporation (17 pages) |
13 November 1964 | Certificate of incorporation (1 page) |
13 November 1964 | Certificate of incorporation (1 page) |