FACTORIES (KENILWORTH) LIMITED
HAROLD WOOD, ROMFORD

Hellopages » Greater London » Havering » RM3 0JA

Company number 00977673
Status Active
Incorporation Date 21 April 1970
Company Type Private Limited Company
Address C/O THOMAS BATES AND SON LTD, THE OLD BRICKWORKS, CHURCH ROAD, HAROLD WOOD, ROMFORD, ESSEX, RM3 0JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 488 ; Appointment of Mr James David Clark as a secretary on 1 January 2016. The most likely internet sites of FACTORIES (KENILWORTH) LIMITED are www.factorieskenilworth.co.uk, and www.factories-kenilworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Factories Kenilworth Limited is a Private Limited Company. The company registration number is 00977673. Factories Kenilworth Limited has been working since 21 April 1970. The present status of the company is Active. The registered address of Factories Kenilworth Limited is C O Thomas Bates and Son Ltd The Old Brickworks Church Road Harold Wood Romford Essex Rm3 0ja. . CLARK, James David is a Secretary of the company. BATES, Joshua James is a Director of the company. BATES, Michael is a Director of the company. JACKSON, Joseph is a Director of the company. Secretary GOODLAND, Roger James has been resigned. Secretary WHIPPS, Walter John has been resigned. Director BATES, Dennis Arthur has been resigned. Director BATES, Joshua James has been resigned. Director BATES, Trevor John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARK, James David
Appointed Date: 01 January 2016

Director
BATES, Joshua James
Appointed Date: 20 January 2013
56 years old

Director
BATES, Michael

89 years old

Director
JACKSON, Joseph
Appointed Date: 12 May 2014
42 years old

Resigned Directors

Secretary
GOODLAND, Roger James
Resigned: 01 January 2016
Appointed Date: 18 October 1996

Secretary
WHIPPS, Walter John
Resigned: 18 October 1996

Director
BATES, Dennis Arthur
Resigned: 03 August 2001
101 years old

Director
BATES, Joshua James
Resigned: 20 January 2013
Appointed Date: 01 June 2004
56 years old

Director
BATES, Trevor John
Resigned: 19 January 2013
92 years old

FACTORIES (KENILWORTH) LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 488

14 Apr 2016
Appointment of Mr James David Clark as a secretary on 1 January 2016
13 Apr 2016
Termination of appointment of Roger James Goodland as a secretary on 1 January 2016
10 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
18 Jan 1988
Return made up to 31/12/87; no change of members

11 Nov 1987
Secretary resigned;new secretary appointed

27 Jan 1987
Full accounts made up to 31 March 1986

27 Jan 1987
Return made up to 31/12/86; full list of members

21 Apr 1970
Certificate of incorporation

FACTORIES (KENILWORTH) LIMITED Charges

30 May 1975
Mortgage
Delivered: 3 June 1975
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank LTD
Description: F/H land and premises farmer ward rd kenilworth warwicks.
31 January 1973
Mortgage
Delivered: 5 February 1973
Status: Satisfied on 17 September 1999
Persons entitled: Midland Bank LTD
Description: Land and factory fronting to farmer ward road, kenilworth…