FREDERICK A YATES LTD
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 9DS
Company number 03006321
Status Active
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address ST JOHNS COURT, WILTELL ROAD, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS14 9DS
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 81,000 . The most likely internet sites of FREDERICK A YATES LTD are www.frederickayates.co.uk, and www.frederick-a-yates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.2 miles; to Butlers Lane Rail Station is 6 miles; to Four Oaks Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frederick A Yates Ltd is a Private Limited Company. The company registration number is 03006321. Frederick A Yates Ltd has been working since 05 January 1995. The present status of the company is Active. The registered address of Frederick A Yates Ltd is St Johns Court Wiltell Road Lichfield Staffordshire United Kingdom Ws14 9ds. The company`s financial liabilities are £25.94k. It is £10.21k against last year. The cash in hand is £1.96k. It is £1.38k against last year. And the total assets are £30.89k, which is £11.91k against last year. YATES, Dorothy Elizabeth is a Secretary of the company. YATES, Dorothy Elizabeth is a Director of the company. YATES, Frederick Arthur is a Director of the company. Secretary KESTERTON, Lynn Carol has been resigned. Secretary SIMKIN, Graham Roy has been resigned. Secretary YATES, Patricia Joan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUESDEN, Edward Frederick has been resigned. Director JONES, Neil Peter has been resigned. Director YATES, Patricia Joan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


frederick a yates Key Finiance

LIABILITIES £25.94k
+64%
CASH £1.96k
+237%
TOTAL ASSETS £30.89k
+62%
All Financial Figures

Current Directors

Secretary
YATES, Dorothy Elizabeth
Appointed Date: 14 October 2003

Director
YATES, Dorothy Elizabeth
Appointed Date: 02 November 2005
86 years old

Director
YATES, Frederick Arthur
Appointed Date: 05 January 1995
86 years old

Resigned Directors

Secretary
KESTERTON, Lynn Carol
Resigned: 27 May 2003
Appointed Date: 09 January 2003

Secretary
SIMKIN, Graham Roy
Resigned: 14 October 2003
Appointed Date: 27 May 2003

Secretary
YATES, Patricia Joan
Resigned: 08 January 2003
Appointed Date: 05 January 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 January 1995
Appointed Date: 05 January 1995

Director
BUESDEN, Edward Frederick
Resigned: 31 January 1996
Appointed Date: 20 March 1995
89 years old

Director
JONES, Neil Peter
Resigned: 31 January 1996
Appointed Date: 03 April 1995
59 years old

Director
YATES, Patricia Joan
Resigned: 08 January 2003
Appointed Date: 05 January 1995
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 January 1995
Appointed Date: 05 January 1995

Persons With Significant Control

The Trustees Of Patricia Yates Will Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREDERICK A YATES LTD Events

09 Feb 2017
Confirmation statement made on 5 January 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 81,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
19 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 81,000

...
... and 57 more events
17 Feb 1995
Registered office changed on 17/02/95 from: st johns court wiltell road lichfield WS14 9DS

17 Feb 1995
Accounting reference date notified as 31/01

17 Feb 1995
Ad 05/01/95--------- £ si 998@1=998 £ ic 2/1000

24 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1995
Incorporation