Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
Secretary Name | Victoria Michelle Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Stephen John Harrison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2013(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O A E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Alan Francis Smith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2015(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | C/O A E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Glenn Samuel Millership |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2017(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O A E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Richard Mercer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Sven James Antonio Till |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2023(23 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Eric John Livermore |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Fourways 20a Throstle Grove Slyne With Hest Lancaster Lancashire LA2 6AX |
Secretary Name | Karen Andrea Livermore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Fourways 20a Throstle Grove Slyne Lancaster Lancashire LA2 6AX |
Director Name | David Walter John Frosdick |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 February 2006) |
Role | Skilled Piling Foreman |
Correspondence Address | 3 Rimer Close Norwich Norfolk NR5 9HZ |
Director Name | Mr Paul Boron |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 May 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O A E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Ian David Mills |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Panwell Cottage Backgate Ingleton Lancashire LA6 3BJ |
Director Name | Mr Ross Alistair Macmillan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Curzon Road Prenton Merseyside CH42 8PD Wales |
Director Name | Mr James Andrew Last |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 2011) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springfield Drive Wheaton Aston Stafford Staffordshire ST19 9PY |
Director Name | Mr Andrew Charles Appleton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 August 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O A E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr Christopher Andrew Reilly |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | C/O A E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | spi.co.uk |
---|---|
Telephone | 0845 4507475 |
Telephone region | Unknown |
Registered Address | C/O A E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
100 at £1 | Ae Yates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,940,715 |
Gross Profit | £1,367,011 |
Net Worth | £3,230,834 |
Cash | £584 |
Current Liabilities | £8,717,006 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
21 January 2010 | Delivered on: 23 January 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 February 2006 | Delivered on: 8 February 2006 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment k/a telescopic leader rig mounted on zeppelin carrier complete with abi VRZ600GL hammer for further equipment charged please refer to the form 395. see the mortgage charge document for full details. Outstanding |
21 May 2004 | Delivered on: 29 May 2004 Satisfied on: 7 February 2006 Persons entitled: Barclays Bank 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. Fully Satisfied |
10 February 2021 | Appointment of Mr Richard Mercer as a director on 1 January 2021 (2 pages) |
---|---|
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
8 April 2020 | Full accounts made up to 31 August 2019 (26 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 31 August 2018 (26 pages) |
28 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
22 January 2018 | Full accounts made up to 31 August 2017 (25 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
22 March 2017 | Full accounts made up to 31 August 2016 (28 pages) |
22 March 2017 | Full accounts made up to 31 August 2016 (28 pages) |
4 March 2017 | Resolutions
|
4 March 2017 | Resolutions
|
3 March 2017 | Appointment of Mr Glenn Samuel Millership as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Glenn Samuel Millership as a director on 1 March 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
16 March 2016 | Full accounts made up to 31 August 2015 (21 pages) |
16 March 2016 | Full accounts made up to 31 August 2015 (21 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 November 2015 | Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Alan Francis Smith on 5 October 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page) |
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 John Crompton Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page) |
24 November 2015 | Director's details changed for Mr Alan Francis Smith on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages) |
8 September 2015 | Appointment of Mr Alan Francis Smith as a director on 1 February 2015 (2 pages) |
8 September 2015 | Appointment of Mr Alan Francis Smith as a director on 1 February 2015 (2 pages) |
8 September 2015 | Termination of appointment of Andrew Charles Appleton as a director on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Andrew Charles Appleton as a director on 28 August 2015 (1 page) |
3 June 2015 | Full accounts made up to 31 August 2014 (21 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (21 pages) |
20 February 2015 | Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page) |
20 February 2015 | Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page) |
24 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
20 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
20 May 2014 | Full accounts made up to 31 August 2013 (21 pages) |
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
18 November 2013 | Termination of appointment of Ian Mills as a director (1 page) |
18 November 2013 | Termination of appointment of Ian Mills as a director (1 page) |
7 June 2013 | Full accounts made up to 31 August 2012 (22 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (22 pages) |
24 January 2013 | Appointment of Mr Andrew Charles Appleton as a director (2 pages) |
24 January 2013 | Appointment of Mr Andrew Charles Appleton as a director (2 pages) |
23 January 2013 | Termination of appointment of Ross Macmillan as a director (1 page) |
23 January 2013 | Appointment of Mr Stephen John Harrison as a director (2 pages) |
23 January 2013 | Termination of appointment of Ross Macmillan as a director (1 page) |
23 January 2013 | Appointment of Mr Christopher Andrew Reilly as a director (2 pages) |
23 January 2013 | Appointment of Mr Christopher Andrew Reilly as a director (2 pages) |
23 January 2013 | Appointment of Mr Stephen John Harrison as a director (2 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Company name changed steel pile installations LIMITED\certificate issued on 14/09/12
|
14 September 2012 | Change of name notice (2 pages) |
14 September 2012 | Change of name notice (2 pages) |
14 September 2012 | Company name changed steel pile installations LIMITED\certificate issued on 14/09/12
|
22 May 2012 | Accounts for a medium company made up to 31 August 2011 (15 pages) |
22 May 2012 | Accounts for a medium company made up to 31 August 2011 (15 pages) |
27 January 2012 | Termination of appointment of James Last as a director (1 page) |
27 January 2012 | Termination of appointment of James Last as a director (1 page) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
10 May 2011 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
28 April 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Paul Boron on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for James Andrew Last on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ross Macmillan on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. Ian David Mills on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Paul Boron on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for James Andrew Last on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ross Macmillan on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr. Ian David Mills on 27 November 2009 (2 pages) |
7 February 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
7 February 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (5 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (5 pages) |
27 November 2008 | Director's change of particulars / ian mills / 29/11/2007 (2 pages) |
27 November 2008 | Director's change of particulars / ian mills / 29/11/2007 (2 pages) |
2 January 2008 | Accounts for a medium company made up to 31 August 2007 (17 pages) |
2 January 2008 | Accounts for a medium company made up to 31 August 2007 (17 pages) |
10 December 2007 | Return made up to 29/11/07; no change of members (8 pages) |
10 December 2007 | Return made up to 29/11/07; no change of members (8 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
18 January 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
18 January 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
18 January 2007 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
18 January 2007 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
15 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
5 September 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
5 September 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
5 September 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
5 September 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 4 torrisholme square torrisholme morecambe lancashire LA4 6NJ (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 4 torrisholme square torrisholme morecambe lancashire LA4 6NJ (1 page) |
13 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
8 February 2006 | Particulars of mortgage/charge (4 pages) |
8 February 2006 | Particulars of mortgage/charge (4 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
22 June 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 June 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
16 June 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 June 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 May 2004 | Particulars of mortgage/charge (9 pages) |
29 May 2004 | Particulars of mortgage/charge (9 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: fourways 20A throstle grove slyne lancaster lancashire LA2 6AX (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: fourways 20A throstle grove slyne lancaster lancashire LA2 6AX (1 page) |
18 December 2003 | Return made up to 29/11/03; full list of members
|
18 December 2003 | Return made up to 29/11/03; full list of members
|
19 May 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
19 May 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members
|
6 December 2002 | Return made up to 29/11/02; full list of members
|
5 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
20 July 2000 | Ad 04/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Ad 04/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 1999 | Ad 06/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 1999 | Ad 06/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 1999 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
13 December 1999 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Secretary resigned (2 pages) |
3 December 1999 | Director resigned (2 pages) |
3 December 1999 | Director resigned (2 pages) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
3 December 1999 | Secretary resigned (2 pages) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
3 December 1999 | New director appointed (2 pages) |
29 November 1999 | Incorporation (11 pages) |
29 November 1999 | Incorporation (11 pages) |