YEARGATE LIMITED
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 2SX
Company number 01704466
Status Active
Incorporation Date 7 March 1983
Company Type Private Limited Company
Address THE GATEHOUSE BIRCH BUSINESS PARK, WHITTLE LANE, HEYWOOD, LANCASHIRE, OL10 2SX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 60,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 60,000 . The most likely internet sites of YEARGATE LIMITED are www.yeargate.co.uk, and www.yeargate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Belle Vue Rail Station is 8 miles; to Ashton-under-Lyne Rail Station is 8.2 miles; to Chassen Road Rail Station is 10.2 miles; to Flixton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yeargate Limited is a Private Limited Company. The company registration number is 01704466. Yeargate Limited has been working since 07 March 1983. The present status of the company is Active. The registered address of Yeargate Limited is The Gatehouse Birch Business Park Whittle Lane Heywood Lancashire Ol10 2sx. . SMITH, Lawrence Edward is a Director of the company. ULLATHORNE, William Royston is a Director of the company. Secretary ALTY, Eric Ramsden has been resigned. Secretary JOHNSTON, Kathryn Anne has been resigned. Director ALTY, Eric Ramsden has been resigned. Director SMITH, Harold Edward has been resigned. Director TOMPKINS, Geoffrey Andrew Murray has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SMITH, Lawrence Edward
Appointed Date: 31 March 2010
70 years old

Director
ULLATHORNE, William Royston
Appointed Date: 31 March 2010
71 years old

Resigned Directors

Secretary
ALTY, Eric Ramsden
Resigned: 31 March 2010

Secretary
JOHNSTON, Kathryn Anne
Resigned: 08 April 2015
Appointed Date: 06 April 2014

Director
ALTY, Eric Ramsden
Resigned: 31 March 2010
96 years old

Director
SMITH, Harold Edward
Resigned: 31 March 2010
96 years old

Director
TOMPKINS, Geoffrey Andrew Murray
Resigned: 13 February 2015
80 years old

YEARGATE LIMITED Events

27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 60,000

23 May 2016
Total exemption small company accounts made up to 30 September 2015
26 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 60,000

26 May 2015
Total exemption small company accounts made up to 30 September 2014
16 Apr 2015
Termination of appointment of Kathryn Anne Johnston as a secretary on 8 April 2015
...
... and 72 more events
27 Oct 1987
Return made up to 27/08/87; full list of members

02 Oct 1987
Full accounts made up to 31 March 1987

29 Nov 1986
Full accounts made up to 31 March 1986

17 Oct 1986
Particulars of mortgage/charge

07 Mar 1983
Incorporation

YEARGATE LIMITED Charges

13 February 2015
Charge code 0170 4466 0006
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage, all land in england and wales at…
13 February 2015
Charge code 0170 4466 0005
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being:. 1.Birch business…
3 December 1990
Legal mortgage
Delivered: 10 December 1990
Status: Satisfied on 10 February 2015
Persons entitled: National Westminster Bank PLC
Description: Anchor chain works and adjoining property to the east of…
7 October 1986
Legal mortgage
Delivered: 17 October 1986
Status: Satisfied on 10 February 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at higher fields farm, pilsworth, rochdale…
31 January 1985
Legal mortgage
Delivered: 5 February 1985
Status: Satisfied on 10 February 2015
Persons entitled: National Westminster Bank PLC
Description: London northside of whittle lane heywood, bury greater…
9 June 1983
Mortgage debenture
Delivered: 28 June 1983
Status: Satisfied on 29 January 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…