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(5 years, 5 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(25 years 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(25 years, 7 months 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(25 years, 10 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 | 10 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (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 | 10 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 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 | 10 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 7 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 | 10 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 1996) |
Role | Accountant |
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(5 years, 5 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(19 years 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Lowshire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,994,595 |
Cash | £373,133 |
Current Liabilities | £995,648 |
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 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
7 January 2002 | Delivered on: 17 January 2002 Satisfied on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: 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 |
---|---|
3 December 2001 | Delivered on: 10 December 2001 Satisfied on: 15 January 2015 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: Freehold property known as land and buildings at eckersley road chelmsford. 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. Fully Satisfied |
3 December 2001 | Delivered on: 10 December 2001 Satisfied on: 15 January 2015 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: Freehold property known as unit 1 quayside park maldon essex. 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. Fully Satisfied |
19 August 1991 | Delivered on: 21 August 1991 Satisfied on: 20 December 2001 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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 |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
14 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
16 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
21 December 2017 | Director's details changed for Mr Joshua James Bates on 10 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mr Michael Bates on 10 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Michael Bates on 10 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mr Joshua James Bates on 10 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 | 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) |
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 | 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) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 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) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
20 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 January 2015 | Satisfaction of charge 2 in full (4 pages) |
15 January 2015 | Satisfaction of charge 3 in full (4 pages) |
15 January 2015 | Satisfaction of charge 2 in full (4 pages) |
15 January 2015 | Satisfaction of charge 4 in full (4 pages) |
15 January 2015 | Satisfaction of charge 4 in full (4 pages) |
15 January 2015 | Satisfaction of charge 3 in full (4 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
1 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (7 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) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mr Roger James Goodland on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Roger James Goodland on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mr Roger James Goodland on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mr Michael Bates on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Joshua James Bates on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Secretary's details changed for Mr Roger James Goodland on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Michael Bates on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Michael Bates on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Joshua James Bates on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Joshua James Bates on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Roger James Goodland on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mr Roger James Goodland on 4 May 2011 (1 page) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 June 2010 | Appointment of Mr Nigel Jeremy Wilson as a director (2 pages) |
24 June 2010 | Appointment of Mr Nigel Jeremy Wilson as a director (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 May 2006 | Return made up to 01/05/06; full list of members
|
17 May 2006 | Return made up to 01/05/06; full list of members
|
31 October 2005 | Amended full accounts made up to 31 December 2004 (14 pages) |
31 October 2005 | Amended full accounts made up to 31 December 2004 (14 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 June 2005 | Return made up to 01/05/05; full list of members
|
3 June 2005 | Return made up to 01/05/05; full list of members
|
30 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members
|
2 June 2004 | Return made up to 01/05/04; full list of members
|
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
30 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members
|
11 May 2000 | Return made up to 01/05/00; full list of members
|
22 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
16 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned;director resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned;director resigned (1 page) |
11 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 May 1996 | Return made up to 01/05/96; no change of members
|
8 May 1996 | Return made up to 01/05/96; no change of members
|
31 March 1996 | Registered office changed on 31/03/96 from: 51 warwick street coventry warwks CV5 6ET (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 51 warwick street coventry warwks CV5 6ET (1 page) |
5 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (10 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) |
18 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
6 August 1991 | Memorandum and Articles of Association (8 pages) |
6 August 1991 | Memorandum and Articles of Association (8 pages) |
2 August 1991 | Director resigned;new director appointed (8 pages) |
2 August 1991 | Director resigned;new director appointed (8 pages) |
30 July 1991 | Company name changed\certificate issued on 30/07/91 (2 pages) |
30 July 1991 | Company name changed\certificate issued on 30/07/91 (2 pages) |
14 May 1991 | Incorporation (9 pages) |
14 May 1991 | Incorporation (9 pages) |