About

Registered Number: 02214834
Date of Incorporation: 28/01/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10b Lincoln Way, Salthill Industrial Estate, Clitheroe, Lancashire, BB7 1QD

 

Yates & Co. Ltd was established in 1988, it has a status of "Active". The company has 5 directors listed as Atkinson, Clare, Yates, Christopher John, Yates, Karen, Yates, Alice, Yates, Kathrine. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Christopher John N/A - 1
YATES, Karen 01 February 2010 - 1
YATES, Alice N/A 10 November 2006 1
YATES, Kathrine N/A 09 October 2000 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Clare 25 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 August 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 21 April 2017
AA01 - Change of accounting reference date 25 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 02 October 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 06 January 2015
MR01 - N/A 05 December 2014
MR01 - N/A 30 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 18 March 2014
AA01 - Change of accounting reference date 18 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 03 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 28 July 2001
287 - Change in situation or address of Registered Office 21 June 2001
AA - Annual Accounts 29 January 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
288c - Notice of change of directors or secretaries or in their particulars 14 August 2000
363a - Annual Return 11 August 2000
AA - Annual Accounts 21 January 2000
363a - Annual Return 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 15 June 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 13 August 1998
395 - Particulars of a mortgage or charge 03 March 1998
395 - Particulars of a mortgage or charge 03 March 1998
395 - Particulars of a mortgage or charge 03 March 1998
AA - Annual Accounts 01 December 1997
RESOLUTIONS - N/A 22 October 1997
RESOLUTIONS - N/A 22 October 1997
RESOLUTIONS - N/A 22 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1997
363s - Annual Return 07 August 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 06 February 1996
363s - Annual Return 06 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 20 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
363s - Annual Return 12 August 1994
395 - Particulars of a mortgage or charge 13 July 1994
AA - Annual Accounts 12 June 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 14 August 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
395 - Particulars of a mortgage or charge 23 July 1990
288 - N/A 16 May 1990
AA - Annual Accounts 28 February 1990
287 - Change in situation or address of Registered Office 28 February 1990
363 - Annual Return 28 February 1990
395 - Particulars of a mortgage or charge 06 December 1988
395 - Particulars of a mortgage or charge 05 April 1988
288 - N/A 09 February 1988
NEWINC - New incorporation documents 28 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Outstanding

N/A

A registered charge 05 December 2014 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

Legal mortgage 02 March 1998 Outstanding

N/A

Debenture 02 March 1998 Outstanding

N/A

Legal mortgage 02 March 1998 Outstanding

N/A

Legal charge 05 September 1994 Fully Satisfied

N/A

Legal charge 05 September 1994 Fully Satisfied

N/A

Fixed and floating charge 12 July 1994 Outstanding

N/A

Legal mortgage 17 July 1990 Fully Satisfied

N/A

Mortgage debenture 01 December 1988 Fully Satisfied

N/A

Legal mortgage 23 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.