RCS update : on 27/04/2026
F.I. BATES & SON LIMITED
Active
•00476671
Address
Eastwick Drive Cheltenham Road WR11 2LG Evesham
Activity
Other letting and operating of own or leased real estate
Incorporation
31/12/1949
Legal information
F.I. BATES & SON LIMITED
Number
00476671
Legal form
Private limited company
Legal situation
normal
Activity
F.I. BATES & SON LIMITED
Code SIC
68209•Other letting and operating of own or leased real estate
Fields of activity
Other letting and operating of own or leased real estate
Officers and representatives
F.I. BATES & SON LIMITED
10 officers and representatives
Quality: Director
In office since the : 23/05/1994
Nationality: British
Date of birth: 12/1956
Address: 2, Eastwick Drive Cheltenham Road WR11 2LG Evesham
Quality: Director
In office since the : 26/09/2024
Nationality: British
Date of birth: 01/1966
Address: 2 The Bungalow, Eastwick Drive Cheltenham Road WR11 2LG Evesham
Former officers
Quality: Secretary
In office since the : 22/06/1992
Until: 23/09/2024
Nationality: British
Address: 60, Cheltenham Road WR11 2LQ Evesham
Quality: Secretary
Until: 22/06/1992
Nationality: British
Address: 103 Greenhill WR11 4NB Evesham
Quality: Director
Until: 05/04/1999
Nationality: British
Date of birth: 09/1903
Address: No 2 Bungalows Eastwick Drive Cheltenham Road WR11 6LG Evesham
Quality: Director
Until: 08/12/2015
Nationality: British
Date of birth: 07/1935
Address: 2, Eastwick Drive Cheltenham Road WR11 2LG Evesham
Quality: Director
Until: 23/02/1993
Nationality: British
Address: No 2 Bungalow Eastwick Drive Cheltenham Road WR11 6LG Evesham
Quality: Director
In office since the : 13/11/2024
Until: 21/07/2025
Nationality: British
Date of birth: 12/1992
Address: Eastwick Drive, Cheltenham Road WR11 2LG Evesham
Quality: Director
In office since the : 13/10/2014
Until: 23/09/2024
Nationality: British
Date of birth: 12/1992
Address: Eastwick Drive, Cheltenham Road WR11 2LG Evesham
Quality: Director
In office since the : 27/02/2026
Until: 27/02/2026
Nationality: British
Date of birth: 12/1992
Address: 1 The Bungalow, Eastwick Drive WR11 2LG Evesham
Ultimate beneficial owners
F.I. BATES & SON LIMITED
Nicola Bates
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 60 Cheltenham Road WR11 6LQ Evesham
Danielle Gleicher-Bates
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 1 The Bungalow Eastwick Drive WR11 2LG Evesham
Filling history
F.I. BATES & SON LIMITED
84 documents
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
08/11/2025
Confirmation statement made on 30 October 2025 with updates
Confirmation statement made on 30 October 2025 with updates
07/11/2025
Termination of appointment of Danielle Ruth Olive Gleicher-Bates as a director on 21 July 2025
Termination of appointment of Danielle Ruth Olive Gleicher-Bates as a director on 21 July 2025
21/07/2025
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
08/04/2025
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
04/03/2025
Appointment of Ms Danielle Ruth Olive Gleicher-Bates as a director on 13 November 2024
Appointment of Ms Danielle Ruth Olive Gleicher-Bates as a director on 13 November 2024
13/11/2024
Confirmation statement made on 30 October 2024 with updates
Confirmation statement made on 30 October 2024 with updates
06/11/2024
Appointment of Mr Tristan David Charles Terry as a director on 26 September 2024
Appointment of Mr Tristan David Charles Terry as a director on 26 September 2024
26/09/2024
Termination of appointment of Danielle Ruth Olive Gleicher-Bates as a director on 23 September 2024
Termination of appointment of Danielle Ruth Olive Gleicher-Bates as a director on 23 September 2024
23/09/2024
Termination of appointment of Nicola Margaret Bates as a secretary on 23 September 2024
Termination of appointment of Nicola Margaret Bates as a secretary on 23 September 2024
23/09/2024
Cessation of Danielle Ruth Olive Gleicher-Bates as a person with significant control on 23 September 2024
Cessation of Danielle Ruth Olive Gleicher-Bates as a person with significant control on 23 September 2024
23/09/2024
Confirmation statement made on 30 October 2023 with updates
Confirmation statement made on 30 October 2023 with updates
13/11/2023
Confirmation statement made on 30 October 2022 with updates
Confirmation statement made on 30 October 2022 with updates
07/11/2022
Director's details changed for Miss Nicola Margaret Bates on 19 July 2022
Director's details changed for Miss Nicola Margaret Bates on 19 July 2022
19/07/2022
Confirmation statement made on 30 October 2021 with updates
Confirmation statement made on 30 October 2021 with updates
16/11/2021
Confirmation statement made on 30 October 2020 with updates
Confirmation statement made on 30 October 2020 with updates
08/12/2020
Confirmation statement made on 30 October 2019 with updates
Confirmation statement made on 30 October 2019 with updates
21/11/2019
Confirmation statement made on 30 October 2018 with updates
Confirmation statement made on 30 October 2018 with updates
12/11/2018
Notification of Danielle Ruth Olive Gleicher-Bates as a person with significant control on 4 September 2017
Notification of Danielle Ruth Olive Gleicher-Bates as a person with significant control on 4 September 2017
06/11/2017
Notification of Nicola Margaret Bates as a person with significant control on 4 September 2017
Notification of Nicola Margaret Bates as a person with significant control on 4 September 2017
06/11/2017
Cessation of Frederick Ival Bates as a person with significant control on 4 September 2017
Cessation of Frederick Ival Bates as a person with significant control on 4 September 2017
06/11/2017
Confirmation statement made on 30 October 2017 with updates
Confirmation statement made on 30 October 2017 with updates
06/11/2017
Registration of charge 004766710002, created on 6 October 2017
Registration of charge 004766710002, created on 6 October 2017
24/10/2017
Notification of Nicola Margaret Bates as a person with significant control on 4 September 2017
Notification of Nicola Margaret Bates as a person with significant control on 4 September 2017
04/09/2017
Cessation of Frederick Ival Bates as a person with significant control on 4 September 2017
Cessation of Frederick Ival Bates as a person with significant control on 4 September 2017
04/09/2017
Confirmation statement made on 30 October 2016 with updates
Confirmation statement made on 30 October 2016 with updates
10/11/2016
Termination of appointment of Frederick Ival Bates as a director on 8 December 2015
Termination of appointment of Frederick Ival Bates as a director on 8 December 2015
09/11/2016
Termination of appointment of Frederick Ival Bates as a director on 8 December 2015
Termination of appointment of Frederick Ival Bates as a director on 8 December 2015
12/04/2016
Annual return made up to 30 October 2015 with full list of shareholders - Statement of capital on 9 November 2015
Annual return made up to 30 October 2015 with full list of shareholders - Statement of capital on 9 November 2015
09/11/2015
Annual return made up to 30 October 2014 with full list of shareholders - Statement of capital on 25 November 2014
Annual return made up to 30 October 2014 with full list of shareholders - Statement of capital on 25 November 2014
25/11/2014
Appointment of Miss Danielle Ruth Olive Gleicher-Bates as a director on 13 October 2014
Appointment of Miss Danielle Ruth Olive Gleicher-Bates as a director on 13 October 2014
13/10/2014
Annual return made up to 30 October 2013 with full list of shareholders - Statement of capital on 27 November 2013
Annual return made up to 30 October 2013 with full list of shareholders - Statement of capital on 27 November 2013
27/11/2013
Annual return made up to 30 October 2012 with full list of shareholders
Annual return made up to 30 October 2012 with full list of shareholders
15/01/2013
Annual return made up to 30 October 2011 with full list of shareholders
Annual return made up to 30 October 2011 with full list of shareholders
31/10/2011
Director's details changed for Miss Nicola Margaret Bates on 31 October 2011
Director's details changed for Miss Nicola Margaret Bates on 31 October 2011
31/10/2011
Secretary's details changed for Miss Nicola Margaret Bates on 31 October 2011
Secretary's details changed for Miss Nicola Margaret Bates on 31 October 2011
31/10/2011
Annual return made up to 30 October 2010 with full list of shareholders
Annual return made up to 30 October 2010 with full list of shareholders
01/11/2010
Annual return made up to 30 October 2009 with full list of shareholders
Annual return made up to 30 October 2009 with full list of shareholders
15/01/2010
Director's details changed for Miss Nicola Margaret Bates on 1 November 2009
Director's details changed for Miss Nicola Margaret Bates on 1 November 2009
15/01/2010
Director's details changed for Mr Frederick Ival Bates on 1 November 2009
Director's details changed for Mr Frederick Ival Bates on 1 November 2009
15/01/2010
Director and secretary's change of particulars nicola margaret bates logged form
Director and secretary's change of particulars nicola margaret bates logged form
25/03/2009
Director's change of particulars frederick ival bates logged form
Director's change of particulars frederick ival bates logged form
25/03/2009
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
03/03/2009
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
03/03/2009
Return made up to 30/10/08; full list of members
Return made up to 30/10/08; full list of members
02/03/2009
Director and secretary's change of particulars / nicola bates / 27/02/2008
Director and secretary's change of particulars / nicola bates / 27/02/2008
27/02/2009
Registered office changed on 27/02/2009 from eastwick drive cheltenham road evesham worcs WR11 6LG
Registered office changed on 27/02/2009 from eastwick drive cheltenham road evesham worcs WR11 6LG
27/02/2009
Director's change of particulars / frederick bates / 27/02/2008
Director's change of particulars / frederick bates / 27/02/2008
27/02/2009
Return made up to 30/10/07; full list of members
Return made up to 30/10/07; full list of members
28/05/2008
Return made up to 30/10/06; full list of members
Return made up to 30/10/06; full list of members
13/12/2006
Return made up to 30/10/05; full list of members
Return made up to 30/10/05; full list of members
03/01/2006
Return made up to 30/10/04; full list of members
Return made up to 30/10/04; full list of members
07/12/2004
Return made up to 30/10/03; full list of members
Return made up to 30/10/03; full list of members
05/03/2004
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
03/06/2003
Return made up to 30/10/02; full list of members
Return made up to 30/10/02; full list of members
28/05/2003
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
13/05/2003
Return made up to 30/10/01; full list of members
Return made up to 30/10/01; full list of members
03/12/2001
Return made up to 30/10/00; full list of members
Return made up to 30/10/00; full list of members
20/06/2001
Director resigned
Director resigned
08/03/2000
Return made up to 30/10/99; full list of members - legacy
Return made up to 30/10/99; full list of members - legacy
08/03/2000
Return made up to 30/10/98; full list of members
Return made up to 30/10/98; full list of members
05/11/1998
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
07/07/1998
Return made up to 31/10/97; no change of members
Return made up to 31/10/97; no change of members
03/07/1998
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
19/05/1998
Return made up to 30/10/96; no change of members
Return made up to 30/10/96; no change of members
05/03/1997
Return made up to 30/10/95; full list of members
Return made up to 30/10/95; full list of members
01/12/1995
Return made up to 30/10/94; full list of members - legacy
Return made up to 30/10/94; full list of members - legacy
11/11/1994
New director appointed
New director appointed
29/07/1994
Director resigned
Director resigned
19/11/1993
Return made up to 30/10/93; full list of members - legacy
Return made up to 30/10/93; full list of members - legacy
19/11/1993
Return made up to 30/10/92; no change of members
Return made up to 30/10/92; no change of members
05/11/1992
Secretary resigned;new secretary appointed
Secretary resigned;new secretary appointed
14/07/1992
Return made up to 30/10/91; no change of members
Return made up to 30/10/91; no change of members
20/11/1991
Return made up to 30/10/90; full list of members
Return made up to 30/10/90; full list of members
06/11/1990
Return made up to 15/09/89; full list of members
Return made up to 15/09/89; full list of members
12/02/1990
Return made up to 17/06/88; no change of members
Return made up to 17/06/88; no change of members
02/11/1988
Return made up to 20/03/87; full list of members
Return made up to 20/03/87; full list of members
23/03/1987
A selection of documents registered before 1 January 1987
A selection of documents registered before 1 January 1987
01/01/1987
Return made up to 10/07/86; full list of members
Return made up to 10/07/86; full list of members
30/07/1986
New secretary appointed
New secretary appointed
28/12/1949
Notification of Danielle Ruth Olive Gleicher-Bates as a person with significant control on 4 September 2017
Notification of Danielle Ruth Olive Gleicher-Bates as a person with significant control on 4 September 2017
27/02/2026
Termination of appointment of Danielle Ruth Olive Gleicher-Bates as a director on 27 February 2026
Termination of appointment of Danielle Ruth Olive Gleicher-Bates as a director on 27 February 2026
27/02/2026
Appointment of Miss Danielle Ruth Olive Gleicher-Bates as a director on 27 February 2026
Appointment of Miss Danielle Ruth Olive Gleicher-Bates as a director on 27 February 2026
27/02/2026
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
07/04/2026
Annual accounts
F.I. BATES & SON LIMITED
40 documents
Unaudited abridged accounts made up to 31 December 2022
25/09/2023
Unaudited abridged accounts made up to 31 December 2021
28/09/2022
Unaudited abridged accounts made up to 31 December 2020
18/11/2021
Amended total exemption full accounts made up to 31 December 2020
17/02/2022
Total exemption full accounts made up to 31 December 2019
28/09/2021
Unaudited abridged accounts made up to 31 December 2018
26/09/2019
Amended total exemption full accounts made up to 31 December 2018
13/08/2021
Total exemption full accounts made up to 31 December 2017
02/10/2018
Total exemption full accounts made up to 31 December 2016
28/09/2017
Total exemption small company accounts made up to 31 December 2015
04/10/2016
Total exemption small company accounts made up to 31 December 2014
19/02/2016
Total exemption small company accounts made up to 31 December 2013
03/10/2014
Total exemption small company accounts made up to 31 December 2012
25/09/2013
Total exemption small company accounts made up to 31 December 2011
28/09/2012
Total exemption small company accounts made up to 31 December 2010
04/10/2011
Total exemption small company accounts made up to 31 December 2009
02/10/2010
Total exemption small company accounts made up to 31 December 2008
03/11/2009
Total exemption small company accounts made up to 31 December 2007
03/08/2009
Total exemption small company accounts made up to 31 December 2006
03/11/2008
Total exemption small company accounts made up to 31 December 2005
25/10/2007
Total exemption small company accounts made up to 31 December 2004
08/11/2005
Total exemption small company accounts made up to 31 December 2003
06/01/2005
Total exemption small company accounts made up to 31 December 2002
14/01/2004
Total exemption small company accounts made up to 31 December 2001
11/07/2003
Total exemption small company accounts made up to 31 December 2000
03/11/2001
Total exemption small company accounts made up to 31 December 1999
22/08/2001
Accounts for a small company made up to 31 December 1998
04/05/2000
Accounts for a small company made up to 31 December 1997
18/08/1999
Accounts for a small company made up to 31 December 1996
18/02/1999
Accounts for a small company made up to 31 December 1995
03/12/1996
Financial statements 1994
31/12/1994
Financial statements 1993
31/12/1993
Financial statements 1992
31/12/1992
Financial statements 1991
31/12/1991
Financial statements 1990
31/12/1990
Financial statements 1989
31/12/1989
Financial statements 1988
31/12/1988
Financial statements 1987
31/12/1987
Financial statements 1986
31/12/1986
Financial statements 1985
31/12/1985
Contact informations
F.I. BATES & SON LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Eastwick Drive Cheltenham Road WR11 2LG Evesham