Lostock Ind.Estate, Lostock
Bolton
Lancashire
BL6 4SB
Director Name | Mr Miteshkumar Mistry |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind.Estate, Lostock Bolton Lancashire BL6 4SB |
Director Name | Miss Victoria Michelle Whitehead |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Cranfield Road Lostock Ind.Estate, Lostock Bolton Lancashire BL6 4SB |
Director Name | Mrs Judith Ann Whitehead |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1991(1 year, 12 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 September 2016) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind.Estate, Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Paul Boron |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1991(1 year, 12 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 26 May 2021) |
Role | Civil Engineer/Surveyor |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind.Estate, Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Stephen John Harrison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1991(1 year, 12 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 26 May 2021) |
Role | Accountant/Company Secretary |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind.Estate, Lostock Bolton Lancashire BL6 4SB |
Secretary Name | Mr Stephen John Harrison |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 October 1991(1 year, 12 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 26 May 2021) |
Role | Accountant/Company Secretary |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind.Estate, Lostock Bolton Lancashire BL6 4SB |
Website | aeyates.co.uk |
---|---|
Telephone | 01204 696175 |
Telephone region | Bolton |
Registered Address | A.E.Yates Limited Yates House Cranfield Road Lostock Ind.Estate, Lostock Bolton Lancashire BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | A E Yates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
3 October 1995 | Delivered on: 6 October 1995 Satisfied on: 14 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings in cranfield road lostock industrial estate lostock bolton BL6 4SB. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
18 August 1995 | Delivered on: 23 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 October 2023 | Notification of Whitehead Family Holdings Limited as a person with significant control on 22 November 2022 (2 pages) |
---|---|
10 October 2023 | Cessation of John Crompton Whitehead as a person with significant control on 22 November 2022 (1 page) |
10 October 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
28 February 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
6 December 2022 | Resolutions
|
6 December 2022 | Memorandum and Articles of Association (7 pages) |
22 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
26 May 2021 | Termination of appointment of Paul Boron as a director on 26 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Stephen John Harrison as a director on 26 May 2021 (1 page) |
26 May 2021 | Appointment of Miss Victoria Michelle Whitehead as a director on 26 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Stephen John Harrison as a secretary on 26 May 2021 (1 page) |
16 February 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
20 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 May 2018 | Appointment of Mr Miteshkumar Mistry as a director on 29 May 2018 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
16 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 May 2017 | Termination of appointment of Judith Ann Whitehead as a director on 1 September 2016 (1 page) |
31 May 2017 | Termination of appointment of Judith Ann Whitehead as a director on 1 September 2016 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Appointment of Mr John Crompton Whitehead as a director on 1 July 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Appointment of Mr John Crompton Whitehead as a director on 1 July 2016 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page) |
24 November 2015 | Director's details changed for Mrs Judith Ann Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page) |
24 November 2015 | Director's details changed for Mrs Judith Ann Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 February 2015 | Company name changed tritech piling solutions LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Company name changed tritech piling solutions LIMITED\certificate issued on 11/02/15
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 June 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
22 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 January 2012 | Company name changed larkwood homes LIMITED\certificate issued on 13/01/12
|
13 January 2012 | Company name changed larkwood homes LIMITED\certificate issued on 13/01/12
|
11 January 2012 | Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton BL6 4SB on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton BL6 4SB on 11 January 2012 (1 page) |
28 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
6 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Stephen John Harrison on 11 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Stephen John Harrison on 11 October 2009 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
22 October 2007 | Return made up to 11/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 11/10/07; no change of members (7 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
11 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 December 2005 | Return made up to 11/10/05; full list of members (7 pages) |
6 December 2005 | Return made up to 11/10/05; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
31 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
5 December 2003 | Return made up to 11/10/03; full list of members (7 pages) |
5 December 2003 | Return made up to 11/10/03; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
2 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
18 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
22 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
19 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
19 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
27 April 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
27 April 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
12 March 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
12 March 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
28 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 November 1996 | Return made up to 11/10/96; no change of members
|
25 November 1996 | Return made up to 11/10/96; no change of members
|
15 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
6 October 1995 | Particulars of mortgage/charge (6 pages) |
6 October 1995 | Particulars of mortgage/charge (6 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
11 October 1989 | Incorporation (13 pages) |