UKBizDB.co.uk

F.I. BATES & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.i. Bates & Son Limited. The company was founded 74 years ago and was given the registration number 00476671. The firm's registered office is in EVESHAM. You can find them at Eastwick Drive, Cheltenham Road, Evesham, Worcs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:F.I. BATES & SON LIMITED
Company Number:00476671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Eastwick Drive, Cheltenham Road, Evesham, Worcs, WR11 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Cheltenham Road, Evesham, England, WR11 2LQ

Secretary22 June 1992Active
2, Eastwick Drive, Cheltenham Road, Evesham, United Kingdom, WR11 2LG

Director23 May 1994Active
Eastwick Drive, Cheltenham Road, Evesham, WR11 2LG

Director13 October 2014Active
103 Greenhill, Evesham, WR11 4NB

Secretary-Active
No 2 Bungalows, Eastwick Drive Cheltenham Road, Evesham, WR11 6LG

Director-Active
2, Eastwick Drive, Cheltenham Road, Evesham, U.K., WR11 2LG

Director-Active
No 2 Bungalow Eastwick Drive, Cheltenham Road, Evesham, WR11 6LG

Director-Active

People with Significant Control

Miss Nicola Margaret Bates
Notified on:04 September 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:60, Cheltenham Road, Evesham, United Kingdom, WR11 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Danielle Ruth Olive Gleicher-Bates
Notified on:04 September 2017
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:Eastwick Drive, Cheltenham Road, Evesham, United Kingdom, WR11 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederick Ival Bates
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:United Kingdom
Address:2, Eastwick Drive, Evesham, United Kingdom, WR11 2LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-02-17Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.