YATES COMPANY (UK)
STROUD

Hellopages » Gloucestershire » Stroud » GL6 7QX

Company number 02237357
Status Active
Incorporation Date 29 March 1988
Company Type Private Unlimited Company
Address BLACKSTABLE HOUSE, LONGRIDGE, SHEEPSCOMBE, STROUD, GLOUCESTERSHIRE, GL6 7QX
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Director's details changed for George Martin Yates on 28 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of YATES COMPANY (UK) are www.yatescompany.co.uk, and www.yates-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Yates Company Uk is a Private Unlimited Company. The company registration number is 02237357. Yates Company Uk has been working since 29 March 1988. The present status of the company is Active. The registered address of Yates Company Uk is Blackstable House Longridge Sheepscombe Stroud Gloucestershire Gl6 7qx. . ROBERTS, Walter Rookehurst is a Secretary of the company. YATES, George Martin is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary DAVIS, Edward William has been resigned. Secretary LILLY, Geoffrey Bernard has been resigned. Director DAVIS, Edward William has been resigned. Director YATES, Frank has been resigned. Director YATES, Peyton has been resigned. Director YATES DAVIS, Mary has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
ROBERTS, Walter Rookehurst
Appointed Date: 26 June 2001

Director
YATES, George Martin

79 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 26 June 2001
Appointed Date: 20 October 1999

Secretary
DAVIS, Edward William
Resigned: 31 May 1999

Secretary
LILLY, Geoffrey Bernard
Resigned: 25 October 1999
Appointed Date: 01 June 1999

Director
DAVIS, Edward William
Resigned: 30 June 1995
84 years old

Director
YATES, Frank
Resigned: 31 May 2010
69 years old

Director
YATES, Peyton
Resigned: 31 May 2010
84 years old

Director
YATES DAVIS, Mary
Resigned: 31 May 2010
81 years old

Persons With Significant Control

Heyco International, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YATES COMPANY (UK) Events

30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
30 Sep 2016
Director's details changed for George Martin Yates on 28 September 2016
27 Jun 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,802,440

13 Oct 2015
Director's details changed for George Martin Yates on 1 October 2015
...
... and 109 more events
06 May 1988
Company name changed settling LIMITED\certificate issued on 09/05/88

04 May 1988
Registered office changed on 04/05/88 from: 6 snow hill london EC1A 2AL

26 Apr 1988
Registered office changed on 26/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Mar 1988
Incorporation