Company NamePhillip Bates & Co Limited
DirectorPhillip Neil Bates
Company StatusActive
Company Number03153346
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Phillip Neil Bates
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
Secretary NameMrs Susan Lesley Bates
NationalityBritish
StatusCurrent
Appointed31 January 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
Director NameMrs Susan Lesley Bates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(12 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 March 2008)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressBank House
Shotwick Lane, Woodbank
Chester
CH1 6HY
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepbates.co.uk
Email address[email protected]
Telephone0151 3530003
Telephone regionLiverpool

Location

Registered Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£272,786
Cash£177
Current Liabilities£306,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

27 March 2008Delivered on: 29 March 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 March 2003Delivered on: 1 April 2003
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

6 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
9 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 April 2021Confirmation statement made on 31 January 2021 with updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
24 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 September 2018Memorandum and Articles of Association (15 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Mr Phillip Neil Bates on 31 January 2012 (2 pages)
31 January 2012Secretary's details changed for Mrs Susan Lesley Bates on 31 January 2012 (1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Secretary's details changed for Mrs Susan Lesley Bates on 31 January 2012 (1 page)
31 January 2012Director's details changed for Mr Phillip Neil Bates on 31 January 2012 (2 pages)
13 January 2012Amended accounts made up to 31 March 2011 (8 pages)
13 January 2012Amended accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2010Director's details changed for Phillip Neil Bates on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Phillip Neil Bates on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Phillip Neil Bates on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 31/01/09; full list of members (3 pages)
11 March 2009Return made up to 31/01/09; full list of members (3 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 April 2008Appointment terminated director susan bates (1 page)
1 April 2008Appointment terminated director susan bates (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
28 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
19 March 2008Director appointed mrs susan lesley bates (1 page)
19 March 2008Ad 03/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
19 March 2008Director appointed mrs susan lesley bates (1 page)
19 March 2008Ad 03/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (6 pages)
8 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 February 2004Return made up to 31/01/04; full list of members (6 pages)
11 February 2004Return made up to 31/01/04; full list of members (6 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
10 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Return made up to 31/01/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
21 March 2002Return made up to 31/01/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
14 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
14 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
19 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
19 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
5 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
5 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
9 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
9 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
8 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
8 February 1996Registered office changed on 08/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
8 February 1996New secretary appointed (2 pages)
8 February 1996Registered office changed on 08/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 1996New secretary appointed (2 pages)
31 January 1996Incorporation (13 pages)
31 January 1996Incorporation (13 pages)