R.YATES & SONS LIMITED
MALTON

Hellopages » North Yorkshire » Ryedale » YO17 7NR

Company number 00309257
Status Active
Incorporation Date 13 January 1936
Company Type Private Limited Company
Address DERWENT FOUNDRY, RAILWAY STREET, MALTON, YORKSHIRE, YO17 7NR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 20,000 . The most likely internet sites of R.YATES & SONS LIMITED are www.ryatessons.co.uk, and www.r-yates-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and nine months. R Yates Sons Limited is a Private Limited Company. The company registration number is 00309257. R Yates Sons Limited has been working since 13 January 1936. The present status of the company is Active. The registered address of R Yates Sons Limited is Derwent Foundry Railway Street Malton Yorkshire Yo17 7nr. . CLARK, Andrew Ross is a Secretary of the company. CLARK, Andrew Ross is a Director of the company. CLARK, Sarah Jane Mary is a Director of the company. HOPKINSON, Richard Charles is a Director of the company. Secretary BRISBY, Denise Margaret has been resigned. Secretary ELLIS-BROWN, Paul has been resigned. Secretary MITCHELL, Raymond has been resigned. Secretary PURCELL, Ian Turnbull has been resigned. Director CLARK, Andrew Ross has been resigned. Director HOPKINSON, Charles Henry has been resigned. Director HOPKINSON, Enid Mary has been resigned. Director HOPKINSON, John has been resigned. Director HOPKINSON, Robert William has been resigned. Director YATES, Alfred Ralph Thomas has been resigned. Director YATES, Margaret Erica has been resigned. Director YATES, Timothy Ralph has been resigned. Director YATES, Wendy Alison has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
CLARK, Andrew Ross
Appointed Date: 31 May 2007

Director
CLARK, Andrew Ross
Appointed Date: 04 August 2015
58 years old

Director
CLARK, Sarah Jane Mary
Appointed Date: 13 October 2003
57 years old

Director

Resigned Directors

Secretary
BRISBY, Denise Margaret
Resigned: 31 May 2002
Appointed Date: 22 January 2001

Secretary
ELLIS-BROWN, Paul
Resigned: 19 January 2001
Appointed Date: 10 September 1997

Secretary
MITCHELL, Raymond
Resigned: 10 September 1997

Secretary
PURCELL, Ian Turnbull
Resigned: 31 May 2007
Appointed Date: 21 March 2003

Director
CLARK, Andrew Ross
Resigned: 23 February 2005
Appointed Date: 23 September 2004
58 years old

Director
HOPKINSON, Charles Henry
Resigned: 02 August 2006
Appointed Date: 15 August 2001
62 years old

Director
HOPKINSON, Enid Mary
Resigned: 15 August 2001
114 years old

Director
HOPKINSON, John
Resigned: 01 May 2007
Appointed Date: 23 September 2004
61 years old

Director
HOPKINSON, Robert William
Resigned: 08 October 2003
Appointed Date: 15 August 2001
54 years old

Director
YATES, Alfred Ralph Thomas
Resigned: 08 October 2003
91 years old

Director
YATES, Margaret Erica
Resigned: 15 August 2001
87 years old

Director
YATES, Timothy Ralph
Resigned: 08 October 2003
Appointed Date: 15 August 2001
60 years old

Director
YATES, Wendy Alison
Resigned: 08 October 2003
Appointed Date: 15 August 2001
61 years old

Persons With Significant Control

R. Yates & Sons (Holdings) Ltd
Notified on: 10 April 2016
Nature of control: Ownership of shares – 75% or more

R.YATES & SONS LIMITED Events

10 Sep 2016
Confirmation statement made on 29 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,000

04 Sep 2015
Appointment of Mr Andrew Ross Clark as a director on 4 August 2015
24 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 129 more events
10 Nov 1986
Return made up to 01/10/86; full list of members

13 Aug 1986
Particulars of mortgage/charge
28 May 1983
Memorandum of association
11 Mar 1957
Articles of association
13 Jan 1936
Incorporation

R.YATES & SONS LIMITED Charges

10 February 2014
Charge code 0030 9257 0026
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Ebor Trustees Limited Sarah Jane Mary Clark Andrew Ross Clark
Description: F/H property known as 56 castlegate malton north yorkshire…
22 February 2012
Mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Andrew Ross Clark, Sarah Jane Mary Clark and Ebor Trustees Limited
Description: F/H land and unit at showfield lane, malton, north…
1 May 2007
Guarantee & debenture
Delivered: 11 May 2007
Status: Satisfied on 10 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 90 castlegate malton north yorkshire t/no NYK117818.
1 May 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 50-54 castlegate malton north yorkshire.
1 May 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H cottages 3 and 6 warren house farm waplington near…
6 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as garden centre railway street malton…
6 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as 28 castlegate malton north yorkshire.
6 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h land with detached dwellinghouse known as pinfold…
29 September 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as warren farm, waplington, humberside t/n…
29 September 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as 14/16 castlegate malton.
29 September 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land being the former abattoir, yard and offices in…
29 September 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as 88 castlegate, malton, north yorkshire.
29 September 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as 61 holme road, market weighton…
28 August 2003
Legal charge
Delivered: 13 September 2003
Status: Satisfied on 25 May 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a steam & moorland garden centre malton…
28 August 2003
Legal charge
Delivered: 13 September 2003
Status: Satisfied on 24 January 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a warehouse yard and premises showfield…
23 July 2003
Debenture
Delivered: 30 July 2003
Status: Satisfied on 10 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land part of os field no 3856 ryedale…
2 December 1998
Legal mortgage
Delivered: 8 December 1998
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings off pasture lane malton…
24 July 1989
Legal mortgage
Delivered: 8 August 1989
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: Warren farm, waplingtron, alberthorpe, nr. Pocklington…
6 August 1986
Legal mortgage
Delivered: 13 August 1986
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 2 mount crescent malton north…
27 January 1984
Legal mortgage
Delivered: 6 February 1984
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: 61 holme rd market weighton n humberside t/n hs 58203 &/or…
29 December 1983
Legal mortgage
Delivered: 11 January 1984
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold, 16 castlegate malton north yorkshire and/or the…
23 February 1983
Mortgage
Delivered: 3 March 1983
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as pinfold house, mount crescent…
20 November 1979
Legal mortgage
Delivered: 28 November 1979
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 20 castlegate malton north yorkshire…
30 January 1974
Legal mortgage
Delivered: 4 February 1974
Status: Satisfied on 22 October 2003
Persons entitled: National Westminster Bank PLC
Description: Warehouse, shop and land at railway street malton…