London
SW1Y 5EA
Director Name | Mr Jonathan Charles Griffin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2016(68 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pall Mall London SW1Y 5EA |
Director Name | Mr Charles David Yeates |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(43 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Warren Hill Newtown Linford Leicester Leicestershire LE6 0AL |
Director Name | Mrs Ann Elizabeth Mary Cowgill |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(43 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26d High Street Quorn Loughborough Leicestershire LE12 8DT |
Secretary Name | Matthew James Walker Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 54 Outwoods Road Loughborough Leicestershire LE11 3LY |
Secretary Name | Jane Theresa Greasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(45 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 20 December 2016) |
Role | Accountant |
Correspondence Address | 24 Hastings Meadow Close Kirby Muxloe Leicester Leicestershire LE9 2DR |
Registered Address | 118 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £191,000 |
Gross Profit | -£426,000 |
Net Worth | -£6,365,000 |
Cash | £2,000 |
Current Liabilities | £6,984,000 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 June 1997 | Delivered on: 30 June 1997 Satisfied on: 14 May 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 October 1992 | Delivered on: 30 October 1992 Satisfied on: 9 May 2014 Persons entitled: Barclays Bank PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bae 125 800B,corporate jets limited,serial no. 258222,Reg.mark g-vipi with spare parts.see form 395 for full details. Fully Satisfied |
18 March 1991 | Delivered on: 27 March 1991 Satisfied on: 12 June 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or W.S. yeates public limited company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 1986 | Delivered on: 2 October 1986 Satisfied on: 15 December 1990 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: Sterling pounds 3,500,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: Bae 125-800 b aircraft registration mark g-jet 1 serial no - 258056. Fully Satisfied |
15 March 1986 | Delivered on: 21 May 1986 Satisfied on: 15 December 1990 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: Sterling pounds 1,750,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: Ng 125 sevies 700 b aircraft reg mark L.biru serial no 257136. Fully Satisfied |
30 October 1985 | Delivered on: 12 November 1985 Satisfied on: 3 March 1995 Persons entitled: Carolina Bank Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 30/10/85. Particulars: Absolute assignment due, the asignor's right title & interest in & to- a:/ (1) the equipment subject of the H.P. agreement. D/d 30/9/85 (2) the sublease d/d 30/10/85 (3) the sublease d/d 30/9/85 (b) the assignor's rights to receive all sums from time to time due or owing to the assignor pursuant to the head & sublease agree mentioned. Fully Satisfied |
25 October 1978 | Delivered on: 10 November 1978 Satisfied on: 3 March 1995 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement. Particulars: Various volus motor cars (for details see doc M71). Fully Satisfied |
28 September 1990 | Delivered on: 8 October 1990 Satisfied on: 25 January 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or W.S. yeates P.L.C. to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 November 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
---|---|
27 July 2020 | Current accounting period shortened from 31 October 2020 to 31 July 2020 (1 page) |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
8 July 2020 | Change of details for W S Yeates Limited as a person with significant control on 7 July 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Jonathan Charles Griffin on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr Jonathan Charles Griffin on 1 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr Thomas James Shelbourn on 1 June 2020 (2 pages) |
24 April 2020 | Registered office address changed from 3rd Floor St. George's House Leicester LE1 1SH England to 118 Pall Mall London SW1Y 5EA on 24 April 2020 (1 page) |
18 March 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Change of details for W S Yeates Plc as a person with significant control on 4 May 2017 (2 pages) |
11 July 2017 | Change of details for W S Yeates Plc as a person with significant control on 4 May 2017 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
9 January 2017 | Termination of appointment of Ann Elizabeth Mary Cowgill as a director on 20 December 2016 (1 page) |
9 January 2017 | Registered office address changed from 26D High Street Quorn Loughborough Leicestershire LE12 8DT to 3rd Floor St. George's House Leicester LE1 1SH on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Thomas James Shelbourn as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Jonathan Charles Griffin as a director on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Ann Elizabeth Mary Cowgill as a director on 20 December 2016 (1 page) |
9 January 2017 | Registered office address changed from 26D High Street Quorn Loughborough Leicestershire LE12 8DT to 3rd Floor St. George's House Leicester LE1 1SH on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Thomas James Shelbourn as a director on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Jane Theresa Greasley as a secretary on 20 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Jonathan Charles Griffin as a director on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Jane Theresa Greasley as a secretary on 20 December 2016 (1 page) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 October 2015 (11 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 October 2015 (11 pages) |
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 April 2015 | Full accounts made up to 31 October 2014 (15 pages) |
29 April 2015 | Full accounts made up to 31 October 2014 (15 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mrs Ann Elizabeth Mary Cowgill on 20 August 2013 (2 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mrs Ann Elizabeth Mary Cowgill on 20 August 2013 (2 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 May 2014 | Satisfaction of charge 8 in full (5 pages) |
14 May 2014 | Satisfaction of charge 8 in full (5 pages) |
9 May 2014 | Satisfaction of charge 7 in full (4 pages) |
9 May 2014 | Satisfaction of charge 7 in full (4 pages) |
4 April 2014 | Full accounts made up to 31 October 2013 (15 pages) |
4 April 2014 | Full accounts made up to 31 October 2013 (15 pages) |
28 August 2013 | Registered office address changed from Brand Hill House Brand Hill,Woodhouse Eaves Loughborough Leicestershire LE12 8SX on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 26D High Street Quorn Loughborough Leicestershire LE12 8DT England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Brand Hill House Brand Hill,Woodhouse Eaves Loughborough Leicestershire LE12 8SX on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 26D High Street Quorn Loughborough Leicestershire LE12 8DT England on 28 August 2013 (1 page) |
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
10 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
13 September 2012 | Termination of appointment of Charles Yeates as a director (1 page) |
13 September 2012 | Termination of appointment of Charles Yeates as a director (1 page) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Full accounts made up to 31 October 2011 (15 pages) |
17 April 2012 | Full accounts made up to 31 October 2011 (15 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Full accounts made up to 31 October 2010 (15 pages) |
27 April 2011 | Full accounts made up to 31 October 2010 (15 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Full accounts made up to 31 October 2009 (15 pages) |
15 April 2010 | Full accounts made up to 31 October 2009 (15 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 31 October 2008 (15 pages) |
15 April 2009 | Full accounts made up to 31 October 2008 (15 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 May 2008 | Full accounts made up to 31 October 2007 (16 pages) |
7 May 2008 | Full accounts made up to 31 October 2007 (16 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
9 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
24 March 2007 | Full accounts made up to 31 October 2006 (15 pages) |
24 March 2007 | Full accounts made up to 31 October 2006 (15 pages) |
12 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 31 October 2005 (14 pages) |
4 May 2006 | Full accounts made up to 31 October 2005 (14 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 May 2005 | Full accounts made up to 31 October 2004 (14 pages) |
11 May 2005 | Full accounts made up to 31 October 2004 (14 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
13 May 2004 | Full accounts made up to 31 October 2003 (14 pages) |
13 May 2004 | Full accounts made up to 31 October 2003 (14 pages) |
20 July 2003 | Return made up to 07/07/03; full list of members
|
20 July 2003 | Return made up to 07/07/03; full list of members
|
8 May 2003 | Full accounts made up to 31 October 2002 (26 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (26 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
16 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
9 May 2002 | Full accounts made up to 31 October 2001 (13 pages) |
9 May 2002 | Full accounts made up to 31 October 2001 (13 pages) |
18 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
4 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
13 July 2000 | Return made up to 07/07/00; full list of members
|
13 July 2000 | Return made up to 07/07/00; full list of members
|
31 May 2000 | Full accounts made up to 31 October 1999 (13 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (13 pages) |
28 March 2000 | Secretary's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed (1 page) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
29 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 February 1999 | Auditor's resignation (1 page) |
2 February 1999 | Auditor's resignation (1 page) |
14 July 1998 | Return made up to 07/07/98; full list of members
|
14 July 1998 | Return made up to 07/07/98; full list of members
|
12 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
13 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
13 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
27 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
1 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
1 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
20 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
6 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
6 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (12 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1992 | Particulars of mortgage/charge (3 pages) |
30 October 1992 | Particulars of mortgage/charge (3 pages) |