Bolton
BL6 4SD
Director Name | Mr Andrew Edward Bates |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2007(43 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Secretary Name | Mr Andrew Edward Bates |
---|---|
Status | Current |
Appointed | 25 September 2013(49 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Hilda Gertrude Bates |
---|---|
Date of Birth | January 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(27 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 May 1995) |
Role | Company Director |
Correspondence Address | 24 Whitelock House Phyllis Court Drive Henley-On-Thame Oxfordshire |
Director Name | Grahame MacDonald Lamb |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(27 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | Wyndcroft 38 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Secretary Name | Grahame MacDonald Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(27 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | Wyndcroft 38 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Director Name | Leslie Harrison Newton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 40 Woodland Rise Muswell Hill London N10 3UG |
Director Name | Elizabeth Bates |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 December 2006) |
Role | Company Director |
Correspondence Address | 3 Foxdell Northwood Middlesex HA6 2BU |
Secretary Name | Diane Catherine Easdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(38 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 September 2013) |
Role | Company Director |
Correspondence Address | 1st Floor, International House World Trade Centre 1 St Katharines Way London E1W 1UN |
Website | www.batesjpw.co.uk |
---|---|
Telephone | 020 74812000 |
Telephone region | London |
Registered Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
16.5k at £1 | Andrew Bates 50.00% Ordinary |
---|---|
16.5k at £1 | David Edward Cosher Bates 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,692,706 |
Gross Profit | £457,011 |
Net Worth | -£157,186 |
Cash | £30,603 |
Current Liabilities | £493,357 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 25 December 2023 (overdue) |
11 May 2012 | Delivered on: 19 May 2012 Persons entitled: Mpg St Katharine Nominee Limited and Mpg St Katharine Nominee Two Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £5,000 see image for full details. Outstanding |
---|---|
14 January 2010 | Delivered on: 21 January 2010 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 July 2004 | Delivered on: 5 July 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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 aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details. Outstanding |
27 November 2003 | Delivered on: 11 December 2003 Satisfied on: 21 January 2010 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 |
16 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (13 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (12 pages) |
18 June 2019 | Registered office address changed from Unit 3.3, Lafone House 11-13 Weston Street London SE1 3ER England to 18 st. Cross Street London EC1N 8UN on 18 June 2019 (1 page) |
18 June 2019 | Registered office address changed from 18 st. Cross Street London EC1N 8UN England to 18 st. Cross Street 4th Floor London EC1N 8UN on 18 June 2019 (1 page) |
21 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
27 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
12 October 2017 | Registered office address changed from Unit B.01, Trowbray House Weston Street London SE1 3QB to Unit 3.3, Lafone House 11-13 Weston Street London SE1 3ER on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Unit B.01, Trowbray House Weston Street London SE1 3QB to Unit 3.3, Lafone House 11-13 Weston Street London SE1 3ER on 12 October 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
20 July 2016 | Full accounts made up to 30 September 2014 (6 pages) |
20 July 2016 | Full accounts made up to 30 September 2014 (6 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 August 2015 | Registered office address changed from 1st Floor, International House World Trade Centre 1 st Katharines Way London E1W 1UN to Unit B.01, Trowbray House Weston Street London SE1 3QB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 1st Floor, International House World Trade Centre 1 st Katharines Way London E1W 1UN to Unit B.01, Trowbray House Weston Street London SE1 3QB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 1st Floor, International House World Trade Centre 1 st Katharines Way London E1W 1UN to Unit B.01, Trowbray House Weston Street London SE1 3QB on 3 August 2015 (1 page) |
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
15 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
15 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 September 2013 | Termination of appointment of Diane Easdon as a secretary (1 page) |
25 September 2013 | Appointment of Mr Andrew Edward Bates as a secretary (1 page) |
25 September 2013 | Termination of appointment of Diane Easdon as a secretary (1 page) |
25 September 2013 | Appointment of Mr Andrew Edward Bates as a secretary (1 page) |
27 June 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
13 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 January 2010 | Change of name notice (2 pages) |
7 January 2010 | Company name changed bates tavner resources international LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Company name changed bates tavner resources international LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Change of name notice (2 pages) |
6 January 2010 | Director's details changed for Andrew Edward Bates on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Andrew Edward Bates on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew Edward Bates on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Memorandum and Articles of Association (14 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Memorandum and Articles of Association (14 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
21 December 2008 | Appointment terminated director leslie newton (1 page) |
21 December 2008 | Appointment terminated director leslie newton (1 page) |
18 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
3 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 14/12/06; full list of members
|
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Return made up to 14/12/06; full list of members
|
4 January 2007 | Secretary's particulars changed (1 page) |
4 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
27 May 2005 | Full accounts made up to 31 March 2005 (12 pages) |
27 May 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
5 July 2004 | Particulars of mortgage/charge (5 pages) |
5 July 2004 | Particulars of mortgage/charge (5 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members
|
12 January 2004 | Return made up to 14/12/03; full list of members
|
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members
|
10 January 2002 | Return made up to 14/12/01; full list of members
|
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 14/12/99; full list of members
|
27 January 2000 | Return made up to 14/12/99; full list of members
|
20 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 April 1997 | £ ic 80000/32000 27/03/97 £ sr 48000@1=48000 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | £ ic 80000/32000 27/03/97 £ sr 48000@1=48000 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
11 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 February 1996 | Return made up to 14/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 14/12/95; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 February 1990 | Company name changed\certificate issued on 01/02/90 (2 pages) |
1 February 1990 | Company name changed\certificate issued on 01/02/90 (2 pages) |
8 February 1988 | Accounts made up to 31 March 1987 (17 pages) |
8 February 1988 | Accounts made up to 31 March 1987 (17 pages) |
19 January 1987 | Return made up to 30/12/86; full list of members (4 pages) |
19 January 1987 | Return made up to 30/12/86; full list of members (4 pages) |
20 June 1986 | Company name changed alfred bates (holdings) LIMITED\certificate issued on 20/06/86 (2 pages) |
20 June 1986 | Company name changed alfred bates (holdings) LIMITED\certificate issued on 20/06/86 (2 pages) |
22 January 1969 | Dir / sec appoint / resign (2 pages) |
22 January 1969 | Dir / sec appoint / resign (2 pages) |
13 December 1963 | Incorporation (20 pages) |
13 December 1963 | Incorporation (20 pages) |