Thomas Bates & Son Limited ROMFORD


Founded in 1927, Thomas Bates & Son, classified under reg no. 00218682 is an active company. Currently registered at The Old Brickworks Church Road RM3 0JA, Romford the company has been in the business for ninety seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely James C., Joseph J. and Joshua B. and others. In addition one secretary - James C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Roger G. who worked with the the company until 1 January 2016.

Thomas Bates & Son Limited Address / Contact

Office Address The Old Brickworks Church Road
Office Address2 Harold Wood
Town Romford
Post code RM3 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00218682
Date of Incorporation Mon, 3rd Jan 1927
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

James C.

Position: Director

Appointed: 01 January 2017

Joseph J.

Position: Director

Appointed: 01 January 2016

James C.

Position: Secretary

Appointed: 01 January 2016

Joshua B.

Position: Director

Appointed: 01 April 1996

Michael B.

Position: Director

Appointed: 30 April 1992

Roger G.

Position: Director

Resigned: 31 December 2016

Nigel W.

Position: Director

Appointed: 01 June 2010

Resigned: 19 August 2013

Roger G.

Position: Secretary

Appointed: 18 October 1996

Resigned: 01 January 2016

Walter W.

Position: Director

Appointed: 30 April 1992

Resigned: 18 October 1996

Geoffrey D.

Position: Director

Appointed: 30 April 1992

Resigned: 30 June 1992

Dennis B.

Position: Director

Appointed: 30 April 1992

Resigned: 03 August 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Michael B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Joshua B. This PSC owns 25-50% shares.

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joshua B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 4th, October 2023
Free Download (12 pages)

Company search

Advertisements