The Old Brickworks, Church Road
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 | 20 January 2013(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thomas Bates And Son Ltd 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 | 12 May 2014(44 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | C/O Thomas Bates And Son Ltd The Old Brickworks, Church Road Harold Wood, Romford Essex RM3 0JA |
Secretary Name | Mr James David Clark |
---|---|
Status | Current |
Appointed | 01 January 2016(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Thomas Bates And Son Ltd 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 | 06 July 2018(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Thomas Bates And Son Ltd The Old Brickworks, Church Road Harold Wood, Romford Essex RM3 0JA |
Director Name | Dennis Arthur Bates |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(21 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | Willhayne House Colyton Devon EX24 6DT |
Director Name | Mr Trevor John Bates |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(21 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 19 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thomas Bates And Son Ltd The Old Brickworks, Church Road Harold Wood, Romford Essex RM3 0JA |
Secretary Name | Walter John Whipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(21 years after company formation) |
Appointment Duration | 5 years, 5 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(26 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thomas Bates And Son Ltd The Old Brickworks, Church Road Harold Wood, Romford Essex RM3 0JA |
Director Name | Mr Joshua James Bates |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thomas Bates And Son Ltd The Old Brickworks, Church Road Harold Wood, Romford Essex RM3 0JA |
Telephone | 01708 346777 |
---|---|
Telephone region | Romford |
Registered Address | C/O Thomas Bates And Son Ltd 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 |
43 at £1 | D.s. Bates 8.81% Ordinary |
---|---|
34 at £1 | T.r.e. Gran 6.97% Ordinary |
33 at £1 | S.g. Bates 6.76% Ordinary |
25 at £1 | C. Bates 5.12% Ordinary |
163 at £1 | M. Reeves 33.40% Ordinary |
100 at £1 | Executors Of Kitty Mcdaide 20.49% Ordinary |
13 at £1 | J.j. Bates 2.66% Ordinary |
12 at £1 | R. Mcdaide 2.46% Ordinary |
65 at £1 | D.a. Bates 13.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,360 |
Cash | £13,250 |
Current Liabilities | £13,918 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
30 May 1975 | Delivered 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 1973 | Delivered 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 |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 July 2018 | Appointment of Mr James David Clark as a director on 6 July 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 April 2016 | Appointment of Mr James David Clark as a secretary on 1 January 2016 (2 pages) |
14 April 2016 | Appointment of Mr James David Clark as a secretary on 1 January 2016 (2 pages) |
13 April 2016 | Termination of appointment of Roger James Goodland as a secretary on 1 January 2016 (1 page) |
13 April 2016 | Termination of appointment of Roger James Goodland as a secretary on 1 January 2016 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Appointment of Mr Joseph Jackson as a director (2 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Appointment of Mr Joseph Jackson as a director (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Termination of appointment of Joshua Bates as a director (1 page) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Termination of appointment of Joshua Bates as a director (1 page) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Appointment of Mr Joshua James Bates as a director (2 pages) |
1 May 2013 | Termination of appointment of Trevor Bates as a director (1 page) |
1 May 2013 | Appointment of Mr Joshua James Bates as a director (2 pages) |
1 May 2013 | Termination of appointment of Trevor Bates as a director (1 page) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2011 | Secretary's details changed for Mr Roger James Goodland on 1 May 2011 (1 page) |
11 May 2011 | Director's details changed for Mr Trevor John Bates on 1 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mr Roger James Goodland on 1 May 2011 (1 page) |
11 May 2011 | Director's details changed for Mr Joshua James Bates on 1 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Mr Trevor John Bates on 1 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Michael Bates on 1 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Mr Michael Bates on 1 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Joshua James Bates on 1 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mr Roger James Goodland on 1 May 2011 (1 page) |
11 May 2011 | Director's details changed for Mr Joshua James Bates on 1 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Michael Bates on 1 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Trevor John Bates on 1 May 2011 (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Mr Trevor John Bates on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Trevor John Bates on 11 May 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (7 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (7 pages) |
15 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members
|
19 May 2006 | Return made up to 11/05/06; full list of members
|
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 June 2005 | Return made up to 11/05/05; full list of members
|
2 June 2005 | Return made up to 11/05/05; full list of members
|
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 11/05/04; full list of members
|
7 June 2004 | Return made up to 11/05/04; full list of members
|
7 June 2004 | New director appointed (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
23 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 June 2002 | Return made up to 11/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 11/05/02; full list of members (9 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 11/05/01; full list of members (9 pages) |
24 May 2001 | Return made up to 11/05/01; full list of members (9 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2000 | Return made up to 11/05/00; full list of members
|
1 June 2000 | Return made up to 11/05/00; full list of members
|
22 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 April 1999 | Accounts 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 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 May 1998 | Return made up to 11/05/98; full list of members
|
26 May 1998 | Return made up to 11/05/98; full list of members
|
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 May 1996 | Return made up to 11/05/96; full list of members
|
20 May 1996 | Return made up to 11/05/96; full list of members
|
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) |
8 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
21 April 1970 | Certificate of incorporation (1 page) |
21 April 1970 | Certificate of incorporation (1 page) |