Company NameBrian Yates (Interiors) Limited
DirectorBrian Yates
Company StatusLiquidation
Company Number01505929
CategoryPrivate Limited Company
Incorporation Date3 July 1980(43 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameBrian Yates
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Maryvale House
Brettargh Drive
Lancaster
LA1 5TL
Secretary NameMrs Sheila Anne Coombes
NationalityBritish
StatusCurrent
Appointed18 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
30 Cove Road Silverdale
Carnforth
Lancs
LA5 0SQ
Director NameSheila Coombes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(11 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 18 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
30 Cove Road Silverdale
Carnforth
Lancs
LA5 0SQ

Contact

Websitebrian-yates.co.uk
Email address[email protected]
Telephone01524 381161
Telephone regionLancaster

Location

Registered Address5th Floor, Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

35 at £1Trustees Of Brian Yates Life Interest Settlement
70.00%
Ordinary
15 at £1Brian Yates
30.00%
Ordinary

Financials

Year2014
Net Worth£2,236,201
Cash£2,042,059
Current Liabilities£731,080

Accounts

Latest Accounts30 January 2019 (5 years, 2 months ago)
Next Accounts Due30 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return18 December 2019 (4 years, 4 months ago)
Next Return Due29 January 2021 (overdue)

Charges

2 November 2012Delivered 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 2006Delivered 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 1997Delivered 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 1994Delivered 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

Filing History

8 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50
(4 pages)
25 July 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 50
(4 pages)
25 July 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 50
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-17
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 January 2011Director's details changed for Brian Yates on 18 December 2010 (2 pages)
26 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 July 2010Purchase of own shares. (3 pages)
29 June 2010Termination of appointment of Sheila Coombes as a director (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 March 2010Director's details changed for Brian Yates on 18 December 2009 (2 pages)
1 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Sheila Coombes on 18 December 2009 (2 pages)
16 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 February 2008Return made up to 18/12/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 January 2007Return made up to 18/12/06; full list of members (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 January 2006Return made up to 18/12/05; full list of members (8 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2004Return made up to 18/12/04; full list of members (8 pages)
26 May 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
24 December 2003Return made up to 18/12/03; full list of members (8 pages)
27 May 2003Accounts for a medium company made up to 31 July 2002 (16 pages)
10 January 2003Return made up to 18/12/02; full list of members (8 pages)
12 February 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
14 January 2002Return made up to 18/12/01; full list of members (7 pages)
10 April 2001Accounts for a medium company made up to 31 July 2000 (14 pages)
20 December 2000Return made up to 18/12/00; full list of members (7 pages)
27 March 2000Full accounts made up to 31 July 1999 (16 pages)
11 January 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 1999Accounts for a medium company made up to 31 July 1998 (17 pages)
6 January 1999Return made up to 18/12/98; no change of members (4 pages)
14 May 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
11 December 1997Return made up to 18/12/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
20 December 1996Return made up to 18/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
30 January 1996Return made up to 18/12/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)
3 July 1980Incorporation (13 pages)