About

Registered Number: 03833984
Date of Incorporation: 31/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: M Yates And Sons, Quarry Park Road, Newquay, Cornwall, TR7 2NP,

 

Established in 1999, M Yates & Sons Ltd has its registered office in Newquay, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are Yates, Jessica Emily, Yates, Martin James, Staple, Lesley Penelope, Staple, Robin William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Jessica Emily 01 April 2017 - 1
YATES, Martin James 06 February 2004 - 1
STAPLE, Lesley Penelope 20 September 1999 08 December 2008 1
STAPLE, Robin William 20 September 1999 30 July 2009 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AD01 - Change of registered office address 23 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 07 September 2018
CH01 - Change of particulars for director 07 September 2018
CH01 - Change of particulars for director 07 September 2018
CH03 - Change of particulars for secretary 07 September 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 28 January 2016
CERTNM - Change of name certificate 04 January 2016
CONNOT - N/A 04 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 20 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 21 October 2009
RESOLUTIONS - N/A 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
123 - Notice of increase in nominal capital 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 20 September 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 03 October 2003
AUD - Auditor's letter of resignation 04 September 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 05 September 2000
395 - Particulars of a mortgage or charge 04 March 2000
395 - Particulars of a mortgage or charge 04 March 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
123 - Notice of increase in nominal capital 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
225 - Change of Accounting Reference Date 29 December 1999
MEM/ARTS - N/A 03 November 1999
CERTNM - Change of name certificate 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
RESOLUTIONS - N/A 27 October 1999
RESOLUTIONS - N/A 27 October 1999
RESOLUTIONS - N/A 27 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 March 2000 Fully Satisfied

N/A

Debenture 01 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.