Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Director Name | Mrs Helen Elizabeth Atkinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2020(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | A E Yates Ltd Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Director Name | Mr Nicholas John Kenneth Whitehead |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2020(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | A E Yates Ltd Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Secretary Name | Miss Victoria Michelle Whitehead |
---|---|
Status | Current |
Appointed | 14 May 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | A E Yates Ltd 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 | 15 August 1995(same day as company formation) |
Role | Surveyor-Civil Engineer |
Country of Residence | England |
Correspondence Address | A E Yates Ltd 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 | 15 August 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | A E Yates Ltd Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Secretary Name | Mr Stephen John Harrison |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Merlin Close Heapey Chorley Lancashire PR6 9BB |
Director Name | Mr Peter George Robson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2016(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | A E Yates Ltd Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Website | aeyates.co.uk |
---|
Registered Address | A E Yates Ltd 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 |
1 at £1 | John Crompton Whitehead 50.00% Ordinary |
---|---|
1 at £1 | Judith Ann Whitehead 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
23 July 2021 | Delivered on: 28 July 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Resolutions
|
14 February 2020 | Termination of appointment of Stephen John Harrison as a secretary on 1 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Nicholas John Kenneth Whitehead as a director on 1 February 2020 (2 pages) |
14 February 2020 | Appointment of Mrs Helen Elizabeth Atkinson as a director on 1 February 2020 (2 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
15 January 2020 | Termination of appointment of Peter George Robson as a director on 3 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Paul Boron as a director on 3 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Stephen John Harrison as a director on 3 January 2020 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 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) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 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) |
15 March 2016 | Director's details changed for Mr Stephen John Harrison on 1 January 2016 (2 pages) |
15 March 2016 | Appointment of Miss Victoria Michelle Whitehead as a director on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Paul Boron on 1 January 2016 (2 pages) |
15 March 2016 | Appointment of Mr Peter George Robson as a director on 1 March 2016 (2 pages) |
15 March 2016 | Appointment of Miss Victoria Michelle Whitehead as a director on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Paul Boron on 1 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Stephen John Harrison on 1 January 2016 (2 pages) |
15 March 2016 | Appointment of Mr Peter George Robson as a director on 1 March 2016 (2 pages) |
19 November 2015 | Company name changed A.E. yates civil engineering LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed A.E. yates civil engineering LIMITED\certificate issued on 19/11/15
|
8 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
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) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
24 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
11 October 2012 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 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) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 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) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
11 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
27 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
27 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
10 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
1 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 15/08/03; 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) |
20 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
28 August 2001 | Return made up to 15/08/01; full list of members
|
28 August 2001 | Return made up to 15/08/01; full list of members
|
13 June 2001 | Accounts made up to 31 August 2000 (2 pages) |
13 June 2001 | Accounts made up to 31 August 2000 (2 pages) |
7 November 2000 | Company name changed cranfield general trading compan y LIMITED\certificate issued on 08/11/00 (2 pages) |
7 November 2000 | Company name changed cranfield general trading compan y LIMITED\certificate issued on 08/11/00 (2 pages) |
22 September 2000 | Return made up to 15/08/00; full list of members
|
22 September 2000 | Return made up to 15/08/00; full list of members
|
7 March 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
7 March 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
18 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
17 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
17 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
22 August 1997 | Return made up to 15/08/97; no change of members
|
22 August 1997 | Return made up to 15/08/97; no change of members
|
2 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
17 August 1995 | Ad 15/08/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 August 1995 | Accounting reference date notified as 31/08 (1 page) |
17 August 1995 | Accounting reference date notified as 31/08 (1 page) |
17 August 1995 | Ad 15/08/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 August 1995 | Incorporation (20 pages) |
15 August 1995 | Incorporation (20 pages) |