About

Registered Number: 03006321
Date of Incorporation: 05/01/1995 (30 years and 3 months ago)
Company Status: Active
Registered Address: St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS,

 

Having been setup in 1995, Frederick A Yates Ltd are based in Lichfield in Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at Frederick A Yates Ltd. The companies directors are Yates, Dorothy Elizabeth, Yates, Frederick Arthur, Kesterton, Lynn Carol, Simkin, Graham Roy, Buesden, Edward Frederick, Jones, Neil Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Dorothy Elizabeth 02 November 2005 - 1
YATES, Frederick Arthur 05 January 1995 - 1
BUESDEN, Edward Frederick 20 March 1995 31 January 1996 1
JONES, Neil Peter 03 April 1995 31 January 1996 1
Secretary Name Appointed Resigned Total Appointments
KESTERTON, Lynn Carol 09 January 2003 27 May 2003 1
SIMKIN, Graham Roy 27 May 2003 14 October 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 January 2018
CH03 - Change of particulars for secretary 08 January 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 19 April 2017
AD01 - Change of registered office address 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH03 - Change of particulars for secretary 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 22 January 2009
363s - Annual Return 04 February 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 15 November 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 29 December 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 02 September 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 11 January 1998
363s - Annual Return 27 February 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
AA - Annual Accounts 07 November 1996
123 - Notice of increase in nominal capital 06 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1996
363s - Annual Return 15 January 1996
RESOLUTIONS - N/A 06 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1995
123 - Notice of increase in nominal capital 06 September 1995
288 - N/A 12 April 1995
288 - N/A 09 April 1995
287 - Change in situation or address of Registered Office 17 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1995
288 - N/A 24 January 1995
NEWINC - New incorporation documents 05 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.