Brettargh Drive
Lancaster
LA1 5TL
Secretary Name | Mrs Sheila Anne Coombes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage 30 Cove Road Silverdale Carnforth Lancs LA5 0SQ |
Director Name | Sheila Coombes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 18 June 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage 30 Cove Road Silverdale Carnforth Lancs LA5 0SQ |
Website | brian-yates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01524 381161 |
Telephone region | Lancaster |
Registered Address | 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
35 at £1 | Trustees Of Brian Yates Life Interest Settlement 70.00% Ordinary |
---|---|
15 at £1 | Brian Yates 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,236,201 |
Cash | £2,042,059 |
Current Liabilities | £731,080 |
Latest Accounts | 30 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 30 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 18 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 29 January 2021 (overdue) |
2 November 2012 | Delivered on: 3 November 2012 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £18,500.00 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £18,500 or such part thereof including monies added to the deposit and accrued interest on the deposit. Outstanding |
---|---|
18 October 2006 | Delivered on: 19 October 2006 Persons entitled: Chelsea Harbour Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £18,500 or such other sum as may represent six months rent and bat payable under the terms of the lease dated 12 july 2004. Outstanding |
10 March 1997 | Delivered on: 13 March 1997 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: The rents reserved by and other sums due or to become due from the company to the chargee under the terms of a lease dated 10 march 1997. Particulars: The deposit of £18,500 deposited by brian yates (interiors) limited with chelsea harbour limited. Outstanding |
6 April 1994 | Delivered on: 7 April 1994 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: The rents reserved by and other sums due fromthe company to the chargee under the terms of a lease dated 6TH april 1994 the rent reserved by and other sums due from thre company to the chargee under the terms of a lease dated 6TH april 1994. Particulars: The deposit of £3,569 deposited by brian yates (interiors) limited with chelsea harbour limited. Outstanding |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
---|---|
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 July 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
25 July 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 January 2011 | Director's details changed for Brian Yates on 18 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Termination of appointment of Sheila Coombes as a director (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 March 2010 | Director's details changed for Brian Yates on 18 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Sheila Coombes on 18 December 2009 (2 pages) |
16 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
26 May 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
24 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
27 May 2003 | Accounts for a medium company made up to 31 July 2002 (16 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
12 February 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
10 April 2001 | Accounts for a medium company made up to 31 July 2000 (14 pages) |
20 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
27 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
11 January 2000 | Return made up to 18/12/99; full list of members
|
27 April 1999 | Accounts for a medium company made up to 31 July 1998 (17 pages) |
6 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
14 May 1998 | Accounts for a medium company made up to 31 July 1997 (16 pages) |
11 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Return made up to 18/12/96; full list of members
|
22 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
30 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
3 July 1980 | Incorporation (13 pages) |