Company NameA E Yates Trenchless Solutions Limited
DirectorsVictoria Michelle Whitehead and Nicholas John Kenneth Whitehead
Company StatusActive
Company Number03086829
CategoryPrivate Limited Company
Incorporation Date2 August 1995(28 years, 8 months ago)
Previous NameA.E.Yates Microtunnelling Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameVictoria Michelle Whitehead
NationalityBritish
StatusCurrent
Appointed13 January 2006(10 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Industrial Estate
Lostock
Bolton, Lancashire
BL6 4SB
Director NameMiss Victoria Michelle Whitehead
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed30 May 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Industrial Estate
Lostock
Bolton, Lancashire
BL6 4SB
Director NameMr Nicholas John Kenneth Whitehead
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleHdd Operations Manager
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Industrial Estate
Lostock
Bolton, Lancashire
BL6 4SB
Director NameMr Paul Boron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1995(same day as company formation)
RoleSurveyor Civil Engineer
Country of ResidenceEngland
Correspondence Address31 Lowstern Close
Egerton
Bolton
Lancashire
BL7 9XW
Director NameMr Stephen John Harrison
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Merlin Close
Heapey
Chorley
Lancashire
PR6 9BB
Secretary NameMr Stephen John Harrison
NationalityEnglish
StatusResigned
Appointed02 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Merlin Close
Heapey
Chorley
Lancashire
PR6 9BB
Director NameMr John Crompton Whitehead
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 1995(1 day after company formation)
Appointment Duration10 years, 6 months (resigned 14 February 2006)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address503 Chorley New Road
Bolton
Lancashire
BL1 5DQ
Director NameMartin Royd Armstrong Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2005)
RoleCivil Servant
Correspondence Address7 Carr Bank Avenue
Ramsbottom
Bury
Lancashire
BL0 9DW
Director NameJohn Howard Nuttall
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 2006(10 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Industrial Estate
Lostock
Bolton, Lancashire
BL6 4SB
Director NameMr David Andrew Atkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 06 January 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Industrial Estate
Lostock
Bolton, Lancashire
BL6 4SB
Director NameMr Peter George Robson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2009(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 06 January 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranfield Road
Lostock Industrial Estate
Lostock
Bolton, Lancashire
BL6 4SB

Contact

Websiteaeyates.co.uk

Location

Registered AddressCranfield Road
Lostock Industrial Estate
Lostock
Bolton, Lancashire
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Trenchless Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,821,454
Gross Profit£1,289,311
Net Worth£938,203
Cash£676,267
Current Liabilities£4,695,755

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

13 March 2001Delivered on: 15 March 2001
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

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
15 January 2020Termination of appointment of Peter George Robson as a director on 6 January 2020 (1 page)
15 January 2020Termination of appointment of David Andrew Atkinson as a director on 6 January 2020 (1 page)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
4 July 2017Termination of appointment of John Howard Nuttall as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of John Howard Nuttall as a director on 30 June 2017 (1 page)
11 May 2017Appointment of Mr Nicholas John Kenneth Whitehead as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Mr Nicholas John Kenneth Whitehead as a director on 1 May 2017 (2 pages)
30 March 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
30 March 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
10 March 2016Full accounts made up to 31 August 2015 (19 pages)
10 March 2016Full accounts made up to 31 August 2015 (19 pages)
24 November 2015Director's details changed for John Howard Nuttall on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr. David Andrew Atkinson on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mr. Peter Robson on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr. David Andrew Atkinson on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Victoria Michelle Whitehead on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page)
24 November 2015Director's details changed for Victoria Michelle Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for John Howard Nuttall on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr. Peter Robson on 5 October 2015 (2 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(7 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(7 pages)
3 June 2015Full accounts made up to 31 August 2014 (23 pages)
3 June 2015Full accounts made up to 31 August 2014 (23 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(7 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(7 pages)
15 May 2014Full accounts made up to 31 August 2013 (23 pages)
15 May 2014Full accounts made up to 31 August 2013 (23 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(7 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(7 pages)
7 June 2013Full accounts made up to 31 August 2012 (21 pages)
7 June 2013Full accounts made up to 31 August 2012 (21 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 31 August 2011 (19 pages)
30 May 2012Full accounts made up to 31 August 2011 (19 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
27 January 2011Full accounts made up to 31 August 2010 (18 pages)
27 January 2011Full accounts made up to 31 August 2010 (18 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Mr. Peter Robson on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr. David Andrew Atkinson on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr. Peter Robson on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr. David Andrew Atkinson on 31 July 2010 (2 pages)
24 May 2010Full accounts made up to 31 August 2009 (19 pages)
24 May 2010Full accounts made up to 31 August 2009 (19 pages)
28 September 2009Director appointed mr. David andrew atkinson (1 page)
28 September 2009Director appointed mr. David andrew atkinson (1 page)
24 September 2009Director appointed mr. Peter robson (1 page)
24 September 2009Director appointed mr. Peter robson (1 page)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
12 May 2009Full accounts made up to 31 August 2008 (17 pages)
12 May 2009Full accounts made up to 31 August 2008 (17 pages)
21 August 2008Return made up to 02/08/08; full list of members (4 pages)
21 August 2008Return made up to 02/08/08; full list of members (4 pages)
12 February 2008Full accounts made up to 31 August 2007 (14 pages)
12 February 2008Full accounts made up to 31 August 2007 (14 pages)
1 September 2007Return made up to 02/08/07; no change of members (7 pages)
1 September 2007Return made up to 02/08/07; no change of members (7 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
21 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
21 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
29 August 2006Return made up to 02/08/06; full list of members (6 pages)
29 August 2006Return made up to 02/08/06; full list of members (6 pages)
5 July 2006Full accounts made up to 31 August 2005 (13 pages)
5 July 2006Full accounts made up to 31 August 2005 (13 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
25 August 2005Return made up to 02/08/05; full list of members (8 pages)
25 August 2005Return made up to 02/08/05; full list of members (8 pages)
25 August 2005Mins of meeting 29/07/04 (1 page)
25 August 2005Mins of meeting 29/07/04 (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
18 July 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
18 July 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
24 August 2004Company name changed A.E.yates microtunnelling limite d\certificate issued on 24/08/04 (2 pages)
24 August 2004Company name changed A.E.yates microtunnelling limite d\certificate issued on 24/08/04 (2 pages)
16 August 2004Return made up to 02/08/04; full list of members (8 pages)
16 August 2004Return made up to 02/08/04; full list of members (8 pages)
30 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
30 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
14 August 2003Return made up to 02/08/03; full list of members (8 pages)
14 August 2003Return made up to 02/08/03; full list of members (8 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
9 August 2002Return made up to 02/08/02; full list of members (7 pages)
9 August 2002Return made up to 02/08/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (3 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (3 pages)
10 August 2001Return made up to 02/08/01; full list of members (7 pages)
10 August 2001Return made up to 02/08/01; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
24 August 2000Return made up to 02/08/00; full list of members (7 pages)
24 August 2000Return made up to 02/08/00; full list of members (7 pages)
7 July 2000Full accounts made up to 31 August 1999 (3 pages)
7 July 2000Full accounts made up to 31 August 1999 (3 pages)
18 August 1999Return made up to 02/08/99; full list of members (6 pages)
18 August 1999Return made up to 02/08/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (10 pages)
4 July 1999Full accounts made up to 31 August 1998 (10 pages)
17 September 1998Return made up to 02/08/98; no change of members (4 pages)
17 September 1998Return made up to 02/08/98; no change of members (4 pages)
14 July 1998Full accounts made up to 31 August 1997 (4 pages)
14 July 1998Full accounts made up to 31 August 1997 (4 pages)
12 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
12 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
2 September 1996Return made up to 02/08/96; full list of members (6 pages)
2 September 1996Return made up to 02/08/96; full list of members (6 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
9 August 1995Ad 07/08/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 August 1995Ad 07/08/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 August 1995Accounting reference date notified as 31/08 (1 page)
9 August 1995Accounting reference date notified as 31/08 (1 page)
2 August 1995Incorporation (16 pages)
2 August 1995Incorporation (16 pages)