W S YEATES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1SH

Company number 00422084
Status Active
Incorporation Date 22 October 1946
Company Type Private Limited Company
Address 3RD FLOOR, ST. GEORGE'S HOUSE, LEICESTER, ENGLAND, LE1 1SH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mr Jonathan Charles Griffin as a secretary on 20 December 2016; Termination of appointment of Jane Theresa Greasley as a secretary on 20 December 2016; Registered office address changed from 26D High Street Quorn Loughborough Leicestershire LE12 8DT to 3rd Floor St. George's House Leicester LE1 1SH on 29 November 2016. The most likely internet sites of W S YEATES LIMITED are www.wsyeates.co.uk, and www.w-s-yeates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. W S Yeates Limited is a Private Limited Company. The company registration number is 00422084. W S Yeates Limited has been working since 22 October 1946. The present status of the company is Active. The registered address of W S Yeates Limited is 3rd Floor St George S House Leicester England Le1 1sh. . GRIFFIN, Jonathan Charles is a Secretary of the company. GRIFFIN, Jonathan Charles is a Director of the company. SHELBOURN, Thomas James is a Director of the company. Secretary BROWN, Matthew James Walker has been resigned. Secretary GREASLEY, Jane Theresa has been resigned. Director BROWN, Matthew James Walker has been resigned. Director COWGILL, Ann Elizabeth Mary has been resigned. Director COWGILL, Kenneth has been resigned. Director GREASLEY, Jane Theresa has been resigned. Director YEATES, Charles David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRIFFIN, Jonathan Charles
Appointed Date: 20 December 2016

Director
GRIFFIN, Jonathan Charles
Appointed Date: 09 November 2016
59 years old

Director
SHELBOURN, Thomas James
Appointed Date: 09 November 2016
32 years old

Resigned Directors

Secretary
BROWN, Matthew James Walker
Resigned: 04 June 1993

Secretary
GREASLEY, Jane Theresa
Resigned: 20 December 2016
Appointed Date: 04 June 1993

Director
BROWN, Matthew James Walker
Resigned: 04 June 1993
100 years old

Director
COWGILL, Ann Elizabeth Mary
Resigned: 09 November 2016
Appointed Date: 10 March 1994
88 years old

Director
COWGILL, Kenneth
Resigned: 09 November 2016
93 years old

Director
GREASLEY, Jane Theresa
Resigned: 09 November 2016
Appointed Date: 12 September 2012
68 years old

Director
YEATES, Charles David
Resigned: 09 September 2012
89 years old

W S YEATES LIMITED Events

09 Jan 2017
Appointment of Mr Jonathan Charles Griffin as a secretary on 20 December 2016
09 Jan 2017
Termination of appointment of Jane Theresa Greasley as a secretary on 20 December 2016
29 Nov 2016
Registered office address changed from 26D High Street Quorn Loughborough Leicestershire LE12 8DT to 3rd Floor St. George's House Leicester LE1 1SH on 29 November 2016
29 Nov 2016
Appointment of Mr Thomas James Shelbourn as a director on 9 November 2016
29 Nov 2016
Appointment of Mr Jonathan Charles Griffin as a director on 9 November 2016
...
... and 158 more events
30 Jun 1987
Return made up to 22/05/87; full list of members

24 Jun 1987
Full accounts made up to 31 October 1986

09 Sep 1986
Director resigned

09 May 1986
Full accounts made up to 31 October 1985

09 May 1986
Return made up to 01/05/86; full list of members

W S YEATES LIMITED Charges

23 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Satisfied on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north side of…
23 June 1997
Mortgage debenture
Delivered: 30 June 1997
Status: Satisfied on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Satisfied on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 25 new buildings hinckley…
23 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Satisfied on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land lying to the south west of derby…
23 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Satisfied on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the fielding johnson private hospital…
23 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Satisfied on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a brand hill house brand hill woodhouse…
23 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Satisfied on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a blocklet C42 352 avebury boulevard…
3 April 1991
Legal charge
Delivered: 12 April 1991
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: The fielding johnson private hospital regent road leicester.
18 March 1991
Guarantee & debenture
Delivered: 27 March 1991
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1990
Legal charge
Delivered: 3 January 1991
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: Brand hill house, brand hill, woodhouse gaves…
28 September 1990
Guarantee & debenture
Delivered: 8 October 1990
Status: Satisfied on 25 January 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1989
Debenture
Delivered: 10 August 1989
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1989
Legal charge
Delivered: 26 April 1989
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land within blocklet C4.2…
31 January 1989
Legal charge
Delivered: 6 February 1989
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: Land and premission the north side of wood street hinckley…
25 November 1988
Floating charge
Delivered: 1 December 1988
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: All the undertaking and all property and assets present and…
25 November 1988
Legal charge
Delivered: 1 December 1988
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: Land at the junction of belton road west and swingbridge…
19 February 1988
Legal charge
Delivered: 11 March 1988
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 0.50 acres of land with frontage of approx 75 feet on its…
19 February 1988
Legal charge
Delivered: 11 March 1988
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 25 new buildings hinckley, leicestershire.
19 February 1988
Legal charge
Delivered: 11 March 1988
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: Swingbridge farm, 42 swindbridge road, loughborough…
19 February 1988
Legal charge
Delivered: 11 March 1988
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: Land having a frontage on its northern side of 136 feet to…
2 July 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied on 28 October 1989
Persons entitled: Roy Scot Trust Limited
Description: All the company's right title & interest n a sub-hire…
2 July 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied on 28 October 1989
Persons entitled: Roy Scot Trust Limited
Description: All the comapny's right title & interest in a sub-hire…
2 July 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied on 28 October 1989
Persons entitled: Roy Scot Trust Limited
Description: All the company's right title & interest in a sub-hire…
2 July 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied on 28 October 1989
Persons entitled: Royscot Trust Limited
Description: All the company's right title and interest in a sub-hire…
2 July 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied on 28 October 1989
Persons entitled: Royscot Trust Limited.
Description: All the companys right title and interest in a sub hire…
30 August 1985
Legal charge
Delivered: 6 September 1985
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: Land, workshops and buildings, byron street, extension…
30 August 1985
Legal charge
Delivered: 6 September 1985
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: Land to south of derby road, loughborough leicestershire lt…
13 January 1982
Legal charge
Delivered: 21 January 1982
Status: Satisfied on 28 October 1989
Persons entitled: Barclays Bank PLC
Description: F/Hold 285, abbey lane, leicester, leicestershire title no…
18 February 1977
Legal charge
Delivered: 23 February 1977
Status: Satisfied on 11 March 1995
Persons entitled: Barclays Bank PLC
Description: Garage & premises ne side southampton rd whaddon…
20 September 1976
Legal charge
Delivered: 23 September 1976
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: 3123 sq yards of land in swingbridge road, loughborough…
7 March 1969
Legal charge
Delivered: 13 March 1969
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 241, derby road, loughborough leics.
15 March 1968
Legal charge
Delivered: 1 April 1968
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: 227 derby rd loughborough leics.
15 March 1968
Legal charge
Delivered: 1 April 1968
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: 229, derby rd, loughborough leics.
15 March 1968
Legal charge
Delivered: 1 April 1968
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: Land and premises in derby road, loughborough, leics as in…
15 March 1968
Legal charge
Delivered: 1 April 1968
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: 2.85 acres land on west side of swingbridge road…