Company NameFactories (Kenilworth) Limited
Company StatusActive
Company Number00977673
CategoryPrivate Limited Company
Incorporation Date21 April 1970(54 years ago)

Business Activity

Section LReal estate activities
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
Appointed14 May 1991(21 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thomas Bates And Son Ltd
The 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
Appointed20 January 2013(42 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thomas Bates And Son Ltd
The Old Brickworks, Church Road
Harold Wood, Romford
Essex
RM3 0JA
Director NameMr Joseph Jackson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(44 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleProperty Executive
Country of ResidenceEngland
Correspondence AddressC/O Thomas Bates And Son Ltd
The Old Brickworks, Church Road
Harold Wood, Romford
Essex
RM3 0JA
Secretary NameMr James David Clark
StatusCurrent
Appointed01 January 2016(45 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressC/O Thomas Bates And Son Ltd
The 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
Appointed06 July 2018(48 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Thomas Bates And Son Ltd
The Old Brickworks, Church Road
Harold Wood, Romford
Essex
RM3 0JA
Director NameDennis Arthur Bates
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(21 years after company formation)
Appointment Duration10 years, 2 months (resigned 03 August 2001)
RoleCompany Director
Correspondence AddressWillhayne House
Colyton
Devon
EX24 6DT
Director NameMr Trevor John Bates
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(21 years after company formation)
Appointment Duration21 years, 8 months (resigned 19 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thomas Bates And Son Ltd
The Old Brickworks, Church Road
Harold Wood, Romford
Essex
RM3 0JA
Secretary NameWalter John Whipps
NationalityBritish
StatusResigned
Appointed14 May 1991(21 years after company formation)
Appointment Duration5 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(26 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thomas Bates And Son Ltd
The Old Brickworks, Church Road
Harold Wood, Romford
Essex
RM3 0JA
Director NameMr Joshua James Bates
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(34 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 20 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thomas Bates And Son Ltd
The Old Brickworks, Church Road
Harold Wood, Romford
Essex
RM3 0JA

Contact

Telephone01708 346777
Telephone regionRomford

Location

Registered AddressC/O Thomas Bates And Son Ltd
The Old Brickworks, Church Road
Harold Wood, Romford
Essex
RM3 0JA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

43 at £1D.s. Bates
8.81%
Ordinary
34 at £1T.r.e. Gran
6.97%
Ordinary
33 at £1S.g. Bates
6.76%
Ordinary
25 at £1C. Bates
5.12%
Ordinary
163 at £1M. Reeves
33.40%
Ordinary
100 at £1Executors Of Kitty Mcdaide
20.49%
Ordinary
13 at £1J.j. Bates
2.66%
Ordinary
12 at £1R. Mcdaide
2.46%
Ordinary
65 at £1D.a. Bates
13.32%
Ordinary

Financials

Year2014
Net Worth£135,360
Cash£13,250
Current Liabilities£13,918

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

30 May 1975Delivered on: 3 June 1975
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank LTD

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 and premises farmer ward rd kenilworth warwicks.
Fully Satisfied
31 January 1973Delivered on: 5 February 1973
Satisfied on: 17 September 1999
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and factory fronting to farmer ward road, kenilworth, warwick with all fixtures.
Fully Satisfied

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 July 2018Appointment of Mr James David Clark as a director on 6 July 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 488
(5 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 488
(5 pages)
14 April 2016Appointment of Mr James David Clark as a secretary on 1 January 2016 (2 pages)
14 April 2016Appointment of Mr James David Clark as a secretary on 1 January 2016 (2 pages)
13 April 2016Termination of appointment of Roger James Goodland as a secretary on 1 January 2016 (1 page)
13 April 2016Termination of appointment of Roger James Goodland as a secretary on 1 January 2016 (1 page)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 488
(5 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 488
(5 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 488
(5 pages)
22 May 2014Appointment of Mr Joseph Jackson as a director (2 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 488
(5 pages)
22 May 2014Appointment of Mr Joseph Jackson as a director (2 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Termination of appointment of Joshua Bates as a director (1 page)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
22 May 2013Termination of appointment of Joshua Bates as a director (1 page)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
1 May 2013Appointment of Mr Joshua James Bates as a director (2 pages)
1 May 2013Termination of appointment of Trevor Bates as a director (1 page)
1 May 2013Appointment of Mr Joshua James Bates as a director (2 pages)
1 May 2013Termination of appointment of Trevor Bates as a director (1 page)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2011Secretary's details changed for Mr Roger James Goodland on 1 May 2011 (1 page)
11 May 2011Director's details changed for Mr Trevor John Bates on 1 May 2011 (2 pages)
11 May 2011Secretary's details changed for Mr Roger James Goodland on 1 May 2011 (1 page)
11 May 2011Director's details changed for Mr Joshua James Bates on 1 May 2011 (2 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Mr Trevor John Bates on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Michael Bates on 1 May 2011 (2 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Mr Michael Bates on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Joshua James Bates on 1 May 2011 (2 pages)
11 May 2011Secretary's details changed for Mr Roger James Goodland on 1 May 2011 (1 page)
11 May 2011Director's details changed for Mr Joshua James Bates on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Michael Bates on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Trevor John Bates on 1 May 2011 (2 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Mr Trevor John Bates on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Trevor John Bates on 11 May 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2009Return made up to 11/05/09; full list of members (6 pages)
19 May 2009Return made up to 11/05/09; full list of members (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Return made up to 11/05/08; full list of members (7 pages)
13 May 2008Return made up to 11/05/08; full list of members (7 pages)
15 June 2007Return made up to 11/05/07; no change of members (7 pages)
15 June 2007Return made up to 11/05/07; no change of members (7 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 June 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004New director appointed (2 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 June 2003Return made up to 11/05/03; full list of members (9 pages)
23 June 2003Return made up to 11/05/03; full list of members (9 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 June 2002Return made up to 11/05/02; full list of members (9 pages)
5 June 2002Return made up to 11/05/02; full list of members (9 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
24 May 2001Return made up to 11/05/01; full list of members (9 pages)
24 May 2001Return made up to 11/05/01; full list of members (9 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (6 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)
9 June 1999Return made up to 11/05/99; full list of members (6 pages)
9 June 1999Return made up to 11/05/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 August 1998£ ic 500/488 29/05/98 £ sr 12@1=12 (1 page)
12 August 1998£ ic 500/488 29/05/98 £ sr 12@1=12 (1 page)
10 June 1998Full accounts made up to 31 December 1997 (8 pages)
10 June 1998Full accounts made up to 31 December 1997 (8 pages)
26 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
15 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 May 1997Return made up to 11/05/97; no change of members (4 pages)
29 May 1997Return made up to 11/05/97; no change of members (4 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 September 1996Full accounts made up to 31 December 1995 (8 pages)
11 September 1996Full accounts made up to 31 December 1995 (8 pages)
20 May 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/96
(6 pages)
20 May 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/96
(6 pages)
31 March 1996Registered office changed on 31/03/96 from: 42 queens road coventry CV1 3DX (1 page)
31 March 1996Registered office changed on 31/03/96 from: 42 queens road coventry CV1 3DX (1 page)
8 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 July 1995Full accounts made up to 31 March 1995 (8 pages)
6 July 1995Full accounts made up to 31 March 1995 (8 pages)
18 May 1995Return made up to 11/05/95; no change of members (4 pages)
18 May 1995Return made up to 11/05/95; no change of members (4 pages)
21 April 1970Certificate of incorporation (1 page)
21 April 1970Certificate of incorporation (1 page)