Company NameA E Yates Directional Drilling Ltd
Company StatusActive
Company Number03091495
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Previous NamesA.E. Yates Civil Engineering Limited and A E Yates Trenchless Solutions(Ireland) Ltd.

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Victoria Michelle Whitehead
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2016(20 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressA E Yates Ltd Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMrs Helen Elizabeth Atkinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2020(24 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressA E Yates Ltd Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMr Nicholas John Kenneth Whitehead
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2020(24 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressA E Yates Ltd Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Secretary NameMiss Victoria Michelle Whitehead
StatusCurrent
Appointed14 May 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressA E Yates Ltd Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMr Paul Boron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleSurveyor-Civil Engineer
Country of ResidenceEngland
Correspondence AddressA E Yates Ltd Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director NameMr Stephen John Harrison
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressA E Yates Ltd Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Secretary NameMr Stephen John Harrison
NationalityEnglish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Merlin Close
Heapey
Chorley
Lancashire
PR6 9BB
Director NameMr Peter George Robson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2016(20 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressA E Yates Ltd Cranfield Road
Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB

Contact

Websiteaeyates.co.uk

Location

Registered AddressA E Yates Ltd Cranfield Road
Lostock Ind. 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

1 at £1John Crompton Whitehead
50.00%
Ordinary
1 at £1Judith Ann Whitehead
50.00%
Ordinary

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 Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

23 July 2021Delivered on: 28 July 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
27 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
(3 pages)
14 February 2020Termination of appointment of Stephen John Harrison as a secretary on 1 February 2020 (1 page)
14 February 2020Appointment of Mr Nicholas John Kenneth Whitehead as a director on 1 February 2020 (2 pages)
14 February 2020Appointment of Mrs Helen Elizabeth Atkinson as a director on 1 February 2020 (2 pages)
15 January 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
15 January 2020Termination of appointment of Peter George Robson as a director on 3 January 2020 (1 page)
15 January 2020Termination of appointment of Paul Boron as a director on 3 January 2020 (1 page)
15 January 2020Termination of appointment of Stephen John Harrison as a director on 3 January 2020 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 March 2016Director's details changed for Mr Stephen John Harrison on 1 January 2016 (2 pages)
15 March 2016Appointment of Miss Victoria Michelle Whitehead as a director on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Paul Boron on 1 January 2016 (2 pages)
15 March 2016Appointment of Mr Peter George Robson as a director on 1 March 2016 (2 pages)
15 March 2016Appointment of Miss Victoria Michelle Whitehead as a director on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Paul Boron on 1 January 2016 (2 pages)
15 March 2016Director's details changed for Mr Stephen John Harrison on 1 January 2016 (2 pages)
15 March 2016Appointment of Mr Peter George Robson as a director on 1 March 2016 (2 pages)
19 November 2015Company name changed A.E. yates civil engineering LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
19 November 2015Company name changed A.E. yates civil engineering LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
24 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
11 October 2012Accounts for a dormant company made up to 31 August 2012 (4 pages)
11 October 2012Accounts for a dormant company made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
28 August 2009Return made up to 15/08/09; full list of members (4 pages)
28 August 2009Return made up to 15/08/09; full list of members (4 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 September 2007Return made up to 15/08/07; no change of members (7 pages)
11 September 2007Return made up to 15/08/07; no change of members (7 pages)
2 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 September 2006Return made up to 15/08/06; full list of members (8 pages)
7 September 2006Return made up to 15/08/06; full list of members (8 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
27 September 2005Return made up to 15/08/05; full list of members (7 pages)
27 September 2005Return made up to 15/08/05; full list of members (7 pages)
18 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
18 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
13 September 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
13 September 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
10 September 2004Return made up to 15/08/04; full list of members (7 pages)
10 September 2004Return made up to 15/08/04; full list of members (7 pages)
1 September 2003Return made up to 15/08/03; full list of members (7 pages)
1 September 2003Return made up to 15/08/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
20 September 2002Return made up to 15/08/02; full list of members (7 pages)
20 September 2002Return made up to 15/08/02; full list of members (7 pages)
24 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
24 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
28 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
13 June 2001Accounts made up to 31 August 2000 (2 pages)
13 June 2001Accounts made up to 31 August 2000 (2 pages)
7 November 2000Company name changed cranfield general trading compan y LIMITED\certificate issued on 08/11/00 (2 pages)
7 November 2000Company name changed cranfield general trading compan y LIMITED\certificate issued on 08/11/00 (2 pages)
22 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
22 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
7 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
7 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
18 August 1999Return made up to 15/08/99; full list of members (6 pages)
18 August 1999Return made up to 15/08/99; full list of members (6 pages)
21 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
17 September 1998Return made up to 15/08/98; no change of members (4 pages)
17 September 1998Return made up to 15/08/98; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
14 October 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
14 October 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
22 August 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 August 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1996Return made up to 15/08/96; full list of members (6 pages)
2 September 1996Return made up to 15/08/96; full list of members (6 pages)
17 August 1995Ad 15/08/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 August 1995Accounting reference date notified as 31/08 (1 page)
17 August 1995Accounting reference date notified as 31/08 (1 page)
17 August 1995Ad 15/08/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 August 1995Incorporation (20 pages)
15 August 1995Incorporation (20 pages)