YATES GREER LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0TB
Company number 00752665
Status Active
Incorporation Date 7 March 1963
Company Type Private Limited Company
Address HOGHTON CHAMBERS, HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0TB
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Termination of appointment of a secretary. The most likely internet sites of YATES GREER LIMITED are www.yatesgreer.co.uk, and www.yates-greer.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. Yates Greer Limited is a Private Limited Company. The company registration number is 00752665. Yates Greer Limited has been working since 07 March 1963. The present status of the company is Active. The registered address of Yates Greer Limited is Hoghton Chambers Hoghton Street Southport Merseyside Pr9 0tb. The company`s financial liabilities are £29.01k. It is £7.24k against last year. The cash in hand is £92.65k. It is £9.14k against last year. And the total assets are £132.63k, which is £8.68k against last year. WILLIAMS, Francis Coussement is a Secretary of the company. WILLIAMS, Jacqueline Susan is a Secretary of the company. WILLIAMS, Christopher is a Director of the company. Director COLAS, Ady has been resigned. Director ISOLA, Peter Albert has been resigned. Director WILLIAMS, Mark has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


yates greer Key Finiance

LIABILITIES £29.01k
+33%
CASH £92.65k
+10%
TOTAL ASSETS £132.63k
+7%
All Financial Figures

Current Directors


Secretary
WILLIAMS, Jacqueline Susan
Appointed Date: 01 August 2016

Director

Resigned Directors

Director
COLAS, Ady
Resigned: 22 June 2000
98 years old

Director
ISOLA, Peter Albert
Resigned: 28 March 2002
Appointed Date: 20 June 2000
67 years old

Director
WILLIAMS, Mark
Resigned: 18 May 2004
97 years old

Persons With Significant Control

Mr Christopher Williams
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

YATES GREER LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 22 August 2016 with updates
08 Aug 2016
Termination of appointment of a secretary
08 Aug 2016
Appointment of Mrs Jacqueline Susan Williams as a secretary on 1 August 2016
13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
10 Dec 1987
Full accounts made up to 31 March 1987

10 Dec 1987
Return made up to 13/11/87; full list of members

09 Jul 1987
Secretary resigned;new secretary appointed

02 Oct 1986
Full accounts made up to 31 March 1986

02 Oct 1986
Return made up to 03/09/86; full list of members

YATES GREER LIMITED Charges

20 September 1996
Legal charge
Delivered: 26 September 1996
Status: Satisfied on 23 July 1998
Persons entitled: Barclays Bank PLC
Description: 48 eccleston street prescot merseyside t/no;-MS193592.