THOMAS BATES & SON LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 0JA

Company number 00218682
Status Active
Incorporation Date 3 January 1927
Company Type Private Limited Company
Address THE OLD BRICKWORKS CHURCH ROAD, HAROLD WOOD, ROMFORD, ESSEX, RM3 0JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Appointment of Mr James David Clark as a director on 1 January 2017; Termination of appointment of Roger James Goodland as a director on 31 December 2016. The most likely internet sites of THOMAS BATES & SON LIMITED are www.thomasbatesson.co.uk, and www.thomas-bates-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and nine months. Thomas Bates Son Limited is a Private Limited Company. The company registration number is 00218682. Thomas Bates Son Limited has been working since 03 January 1927. The present status of the company is Active. The registered address of Thomas Bates Son Limited is 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. CLARK, James David 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 DAVIDSON, Geoffrey Graeme has been resigned. Director GOODLAND, Roger James has been resigned. Director WHIPPS, Walter John has been resigned. Director WILSON, Nigel Jeremy has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CLARK, James David
Appointed Date: 01 January 2016

Director
BATES, Joshua James
Appointed Date: 01 April 1996
56 years old

Director
BATES, Michael

89 years old

Director
CLARK, James David
Appointed Date: 01 January 2017
42 years old

Director
JACKSON, Joseph
Appointed Date: 01 January 2016
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
DAVIDSON, Geoffrey Graeme
Resigned: 30 June 1992
85 years old

Director
GOODLAND, Roger James
Resigned: 31 December 2016
79 years old

Director
WHIPPS, Walter John
Resigned: 18 October 1996
78 years old

Director
WILSON, Nigel Jeremy
Resigned: 19 August 2013
Appointed Date: 01 June 2010
60 years old

Persons With Significant Control

Mr Michael Bates
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joshua James Bates
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS BATES & SON LIMITED Events

10 Apr 2017
Confirmation statement made on 25 March 2017 with updates
04 Jan 2017
Appointment of Mr James David Clark as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Roger James Goodland as a director on 31 December 2016
27 Sep 2016
Accounts for a small company made up to 31 December 2015
04 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 306,421

...
... and 152 more events
10 Jul 1986
Return made up to 01/07/86; full list of members
21 May 1986
Accounts made up to 30 June 1985

21 May 1986
Group of companies' accounts made up to 30 June 1985
04 Jan 1927
Registered office changed on 04/01/27 from: registered office changed
03 Jan 1927
Certificate of incorporation

THOMAS BATES & SON LIMITED Charges

1 March 1999
Mortgage debenture
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
1 March 1999
Legal mortgage
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the old brickworks incorporating bates business centre…
24 June 1994
Mortgage
Delivered: 29 June 1994
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as quayside park,the…
14 March 1994
Mortgage
Delivered: 19 March 1994
Status: Satisfied on 3 June 1998
Persons entitled: Lloyds Bank PLC
Description: Orwell house,ferry lane,felixstowe,suffolk together with…
14 March 1994
Mortgage
Delivered: 19 March 1994
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: The old brickworks,church road,harold wood,romford essex…
15 December 1993
Mortgage
Delivered: 22 December 1993
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h property being heybridge hall…
15 December 1993
Mortgage
Delivered: 22 December 1993
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as…
6 October 1992
Legal charge
Delivered: 13 October 1992
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/as 4 hartham villas,port…
12 September 1991
Mortgage
Delivered: 25 September 1991
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 8 beacons close tollgate road becton…
14 September 1990
Single debenture
Delivered: 20 September 1990
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: 18/24 the square, kenilworth warwickshire. Bridge works…
24 October 1988
Memorandum of deposit of title deeds
Delivered: 26 October 1988
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: Lant at raydons road, becontree in the l/b of barking and…
14 October 1988
Memorandum of deposit of deeds
Delivered: 17 October 1988
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: All that property at thorndon hall, thorndon gate, ingrave…
30 September 1988
Memorandum of deposit of title deeds
Delivered: 5 October 1988
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: Heybridge hall, heybridge maldon essex.
24 June 1988
Memo of deposit of title deeds
Delivered: 30 June 1988
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: Land at heybridge hall, maldon, essex.
9 September 1987
Memo of deposit of deeds
Delivered: 10 September 1987
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: "Headrow" site colchester road and white hart lane…
5 June 1987
Memo of deposit
Delivered: 12 June 1987
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: Cumberland mills saunders ness road london E14.
12 May 1987
Memo of deposit
Delivered: 22 May 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land with on area of approx 1.3 acres to the north of…
3 May 1985
Memo of deposit
Delivered: 21 May 1985
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: Premises at the dell great baddow essex.
8 May 1984
Deposit of deeds
Delivered: 9 May 1984
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H factory and land at west side of freebournes…
8 May 1984
Deposit of deeds
Delivered: 9 May 1984
Status: Satisfied on 20 April 1994
Persons entitled: Lloyds Bank PLC
Description: "Orwell house",ferry lane,felixstowe,suffolk.
8 May 1984
Memo of dep of deeds
Delivered: 9 May 1984
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: Selo works, woodman road, brentwood, essex.
26 July 1982
Mortgage
Delivered: 29 July 1982
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land k/as "delfield" church road,harold wood,essex.
1 August 1980
Equitable mortgage
Delivered: 14 August 1980
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank LTD
Description: Thorndon hall, thorndon gate, ingrave, brentwood, essex ex…
30 March 1979
Memo of deposit
Delivered: 10 April 1979
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: Eastwell park ashford kent title nos k 455302 k 457544 k…
4 September 1978
Letter of set off
Delivered: 7 September 1978
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank LTD
Description: Any sum or sums for the time being standing to the credit…
28 February 1977
Charge
Delivered: 1 March 1977
Status: Satisfied on 17 September 1999
Persons entitled: Wichael Jeremy Barnard Vann George Sinclair Brodrick
Description: Eastwell park estate, ashford, kent.
24 March 1975
Memo of deposit
Delivered: 25 March 1975
Status: Satisfied on 7 June 1994
Persons entitled: Lloyds Bank PLC
Description: The old brickworks, harold wood, havering.