YATES (CORBY) LTD
NORTHAMPTONSHIRE YATES WALKER LIMITED

Hellopages » Northamptonshire » Corby » NN17 1QE

Company number 02692912
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address 68 GEORGE STREET, CORBY, NORTHAMPTONSHIRE, NN17 1QE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 21 February 2016. The most likely internet sites of YATES (CORBY) LTD are www.yatescorby.co.uk, and www.yates-corby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Kettering Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yates Corby Ltd is a Private Limited Company. The company registration number is 02692912. Yates Corby Ltd has been working since 03 March 1992. The present status of the company is Active. The registered address of Yates Corby Ltd is 68 George Street Corby Northamptonshire Nn17 1qe. The company`s financial liabilities are £56.69k. It is £31.76k against last year. The cash in hand is £33.57k. It is £19.5k against last year. And the total assets are £78.03k, which is £33.05k against last year. COSEC INFO LIMITED is a Secretary of the company. LAWRIE, Kelly is a Director of the company. YATES, James Benjamin is a Director of the company. YATES, Jane is a Director of the company. Secretary YATES, Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, Craig has been resigned. Director WALKER, David Nigel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


yates (corby) Key Finiance

LIABILITIES £56.69k
+127%
CASH £33.57k
+138%
TOTAL ASSETS £78.03k
+73%
All Financial Figures

Current Directors

Secretary
COSEC INFO LIMITED
Appointed Date: 03 August 2001

Director
LAWRIE, Kelly
Appointed Date: 17 October 2013
49 years old

Director
YATES, James Benjamin
Appointed Date: 01 April 1992
67 years old

Director
YATES, Jane
Appointed Date: 01 April 1992
68 years old

Resigned Directors

Secretary
YATES, Jane
Resigned: 03 August 2001
Appointed Date: 01 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 1992
Appointed Date: 03 March 1992

Director
COLLINS, Craig
Resigned: 01 December 2009
Appointed Date: 30 November 2001
59 years old

Director
WALKER, David Nigel
Resigned: 31 July 2014
Appointed Date: 06 July 1992
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 March 1993
Appointed Date: 03 March 1992

Persons With Significant Control

Mr Jim Yates
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YATES (CORBY) LTD Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 21 February 2016
25 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 45,015
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016.

07 Jan 2016
Company name changed yates walker LIMITED\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07

...
... and 87 more events
27 Jul 1992
Registered office changed on 27/07/92 from: suite a,deene house market square corby northants,NN17 1AA

27 Jul 1992
Registered office changed on 27/07/92 from: suite a,deene house, market square, corby, northants,NN17 1AA

09 Mar 1992
Secretary resigned

03 Mar 1992
Incorporation

03 Mar 1992
Incorporation

YATES (CORBY) LTD Charges

21 October 2005
Mortgage deed
Delivered: 5 November 2005
Status: Satisfied on 25 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a unit 16 alexander courtyard fleming road…
25 January 2005
Debenture
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2002
Legal charge
Delivered: 9 August 2002
Status: Satisfied on 25 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of cottingham road corby northants…
11 July 2001
Mortgage debenture
Delivered: 17 July 2001
Status: Satisfied on 13 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…