JOHN A. BATES (CONTRACTORS) LIMITED
CRYSTAL DRIVE SMETHWICK

Hellopages » West Midlands » Sandwell » B66 1RD

Company number 00546148
Status Active
Incorporation Date 18 March 1955
Company Type Private Limited Company
Address CHANCE HOUSE, SANDWELL BUSINESS PARK, CRYSTAL DRIVE SMETHWICK, WEST MIDLANDS, B66 1RD
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 5,000 . The most likely internet sites of JOHN A. BATES (CONTRACTORS) LIMITED are www.johnabatescontractors.co.uk, and www.john-a-bates-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. John A Bates Contractors Limited is a Private Limited Company. The company registration number is 00546148. John A Bates Contractors Limited has been working since 18 March 1955. The present status of the company is Active. The registered address of John A Bates Contractors Limited is Chance House Sandwell Business Park Crystal Drive Smethwick West Midlands B66 1rd. . EVANS, Julie Ann is a Secretary of the company. GREEN, Phillip David is a Director of the company. Secretary GARRETT, Barry Keith has been resigned. Secretary GREEN, Robert Winston has been resigned. Director GARRETT, Barry Keith has been resigned. Director GREEN, Robert Winston has been resigned. Director JONES, Barry Clinton has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
EVANS, Julie Ann
Appointed Date: 07 April 2006

Director
GREEN, Phillip David
Appointed Date: 30 September 2005
53 years old

Resigned Directors

Secretary
GARRETT, Barry Keith
Resigned: 30 September 2005

Secretary
GREEN, Robert Winston
Resigned: 07 April 2006
Appointed Date: 30 September 2005

Director
GARRETT, Barry Keith
Resigned: 30 September 2005
70 years old

Director
GREEN, Robert Winston
Resigned: 09 October 2009
79 years old

Director
JONES, Barry Clinton
Resigned: 04 November 1998
Appointed Date: 01 August 1994
76 years old

Persons With Significant Control

George Featherstone Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN A. BATES (CONTRACTORS) LIMITED Events

04 Jan 2017
Confirmation statement made on 14 December 2016 with updates
06 Nov 2016
Full accounts made up to 30 June 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000

19 Nov 2015
Full accounts made up to 30 June 2015
30 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000

...
... and 73 more events
09 Mar 1988
Return made up to 31/12/87; full list of members

29 Jan 1988
Full accounts made up to 30 June 1987

03 Feb 1987
Return made up to 31/12/86; full list of members

12 Dec 1986
Full accounts made up to 30 June 1986

18 Mar 1955
Certificate of incorporation

JOHN A. BATES (CONTRACTORS) LIMITED Charges

9 October 2009
Debenture
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Robert Winston Green and Helga Gerda Green
Description: All that l/h land k/a land and buildings on the south side…
7 August 1991
Credit agreement
Delivered: 15 August 1991
Status: Satisfied on 25 April 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
8 February 1984
Debenture
Delivered: 22 February 1984
Status: Satisfied
Persons entitled: R W Green S Bates P J Bates Pensioner Trustees Limited
Description: Floating charge on present and future. Undertaking and all…
2 October 1981
Single debenture
Delivered: 7 October 1981
Status: Satisfied on 19 June 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
15 September 1981
Debenture
Delivered: 1 October 1981
Status: Satisfied
Persons entitled: S Bates P J Bates R W Green K F Trott
Description: Floating charge present and future. Undertaking and all…
2 November 1978
Legal charge
Delivered: 15 November 1978
Status: Satisfied on 19 June 2008
Persons entitled: Lloyds Bank PLC
Description: L/H property 1 buttress way, rolfe street, smethwick…
4 February 1964
Legal mortgage
Delivered: 11 February 1964
Status: Satisfied on 19 June 2008
Persons entitled: Lloyds Bank PLC
Description: 10 greenhill rd, hill & catemere, halesaven, lincs.