P YATES LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7NU

Company number 05439412
Status Active
Incorporation Date 28 April 2005
Company Type Private Limited Company
Address SUITE 2 BELLEVUE MANSION S, 18-22 BELLEVUE ROAD, CLEVEDON, BS21 7NU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Philip Robert Yates on 22 June 2016; Registration of charge 054394120012, created on 24 May 2016. The most likely internet sites of P YATES LIMITED are www.pyates.co.uk, and www.p-yates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Weston-super-Mare Rail Station is 8.4 miles; to Severn Tunnel Junction Rail Station is 10.5 miles; to Caldicot Rail Station is 10.7 miles; to Newport (S Wales) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P Yates Limited is a Private Limited Company. The company registration number is 05439412. P Yates Limited has been working since 28 April 2005. The present status of the company is Active. The registered address of P Yates Limited is Suite 2 Bellevue Mansion S 18 22 Bellevue Road Clevedon Bs21 7nu. . MCMANUS, Eamon is a Secretary of the company. YATES, Ina Mary is a Director of the company. YATES, Philip Robert is a Director of the company. Secretary RUSHTON, Linda has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCMANUS, Eamon
Appointed Date: 19 October 2013

Director
YATES, Ina Mary
Appointed Date: 09 September 2010
73 years old

Director
YATES, Philip Robert
Appointed Date: 28 April 2005
74 years old

Resigned Directors

Secretary
RUSHTON, Linda
Resigned: 19 October 2013
Appointed Date: 28 April 2005

P YATES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Director's details changed for Mr Philip Robert Yates on 22 June 2016
25 May 2016
Registration of charge 054394120012, created on 24 May 2016
20 Apr 2016
Satisfaction of charge 054394120009 in full
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

...
... and 37 more events
06 Oct 2006
Particulars of mortgage/charge
03 Oct 2006
Particulars of mortgage/charge
17 May 2006
Return made up to 28/04/06; full list of members
13 Oct 2005
Registered office changed on 13/10/05 from: victorian arcade, 109 high street, portishead bristol BS20 6PT
28 Apr 2005
Incorporation

P YATES LIMITED Charges

24 May 2016
Charge code 0543 9412 0012
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and dwelling house and premises erected thereon k/a…
25 June 2015
Charge code 0543 9412 0011
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 millpond avenue hayle cornwall t/no. CL111824…
24 June 2015
Charge code 0543 9412 0010
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sail loft sudion back road east st ives cornwall title…
13 June 2013
Charge code 0543 9412 0009
Delivered: 3 July 2013
Status: Satisfied on 20 April 2016
Persons entitled: National Westminster Bank PLC
Description: Hillside skidden hill st ives cornwall. Notification of…
30 September 2010
Legal charge
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Smithy farmhouse chapel lane east huntspill highbridge tno…
26 February 2010
Legal charge
Delivered: 27 February 2010
Status: Satisfied on 18 November 2010
Persons entitled: Norman Ivor Francis Wall
Description: F/H land and buildings k/a smithy farmhouse east huntspill…
8 July 2008
Legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 bowling green terrace, st ives by way of fixed charge…
7 July 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 victoria place st ives by way of fixed charge, the…
22 May 2008
Debenture
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2007
Legal charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 back road west mornay square st ives cornwall. By way of…
3 October 2006
Legal charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 back road west st ives cornwall. By way of fixed charge…
20 September 2006
Charge of deposit
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation…