Company NameYeates Of Leicester Limited
Company StatusDissolved
Company Number00449190
CategoryPrivate Limited Company
Incorporation Date6 February 1948(76 years, 3 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas James Shelbourn
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(68 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pall Mall
London
SW1Y 5EA
Director NameMr Jonathan Charles Griffin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(68 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pall Mall
London
SW1Y 5EA
Director NameMr Charles David Yeates
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(43 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Warren Hill
Newtown Linford
Leicester
Leicestershire
LE6 0AL
Director NameMrs Ann Elizabeth Mary Cowgill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(43 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26d High Street
Quorn
Loughborough
Leicestershire
LE12 8DT
Secretary NameMatthew James Walker Brown
NationalityBritish
StatusResigned
Appointed16 July 1991(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address54 Outwoods Road
Loughborough
Leicestershire
LE11 3LY
Secretary NameJane Theresa Greasley
NationalityBritish
StatusResigned
Appointed04 June 1993(45 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 20 December 2016)
RoleAccountant
Correspondence Address24 Hastings Meadow Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2DR

Location

Registered Address118 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£191,000
Gross Profit-£426,000
Net Worth-£6,365,000
Cash£2,000
Current Liabilities£6,984,000

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

23 June 1997Delivered 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 1992Delivered 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 1991Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1978Delivered 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 1990Delivered 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

Filing History

5 November 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
27 July 2020Current accounting period shortened from 31 October 2020 to 31 July 2020 (1 page)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
8 July 2020Change of details for W S Yeates Limited as a person with significant control on 7 July 2020 (2 pages)
5 June 2020Director's details changed for Mr Jonathan Charles Griffin on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Jonathan Charles Griffin on 1 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Thomas James Shelbourn on 1 June 2020 (2 pages)
24 April 2020Registered 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 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Change of details for W S Yeates Plc as a person with significant control on 4 May 2017 (2 pages)
11 July 2017Change of details for W S Yeates Plc as a person with significant control on 4 May 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
9 January 2017Termination of appointment of Ann Elizabeth Mary Cowgill as a director on 20 December 2016 (1 page)
9 January 2017Registered 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 2017Appointment of Mr Thomas James Shelbourn as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mr Jonathan Charles Griffin as a director on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Ann Elizabeth Mary Cowgill as a director on 20 December 2016 (1 page)
9 January 2017Registered 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 2017Appointment of Mr Thomas James Shelbourn as a director on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Jane Theresa Greasley as a secretary on 20 December 2016 (1 page)
9 January 2017Appointment of Mr Jonathan Charles Griffin as a director on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Jane Theresa Greasley as a secretary on 20 December 2016 (1 page)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (11 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (11 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,401
(4 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,401
(4 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,401
(4 pages)
29 April 2015Full accounts made up to 31 October 2014 (15 pages)
29 April 2015Full accounts made up to 31 October 2014 (15 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4,401
(4 pages)
14 July 2014Director's details changed for Mrs Ann Elizabeth Mary Cowgill on 20 August 2013 (2 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4,401
(4 pages)
14 July 2014Director's details changed for Mrs Ann Elizabeth Mary Cowgill on 20 August 2013 (2 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4,401
(4 pages)
14 May 2014Satisfaction of charge 8 in full (5 pages)
14 May 2014Satisfaction of charge 8 in full (5 pages)
9 May 2014Satisfaction of charge 7 in full (4 pages)
9 May 2014Satisfaction of charge 7 in full (4 pages)
4 April 2014Full accounts made up to 31 October 2013 (15 pages)
4 April 2014Full accounts made up to 31 October 2013 (15 pages)
28 August 2013Registered office address changed from Brand Hill House Brand Hill,Woodhouse Eaves Loughborough Leicestershire LE12 8SX on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 26D High Street Quorn Loughborough Leicestershire LE12 8DT England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Brand Hill House Brand Hill,Woodhouse Eaves Loughborough Leicestershire LE12 8SX on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 26D High Street Quorn Loughborough Leicestershire LE12 8DT England on 28 August 2013 (1 page)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
10 April 2013Full accounts made up to 31 October 2012 (15 pages)
10 April 2013Full accounts made up to 31 October 2012 (15 pages)
13 September 2012Termination of appointment of Charles Yeates as a director (1 page)
13 September 2012Termination of appointment of Charles Yeates as a director (1 page)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
17 April 2012Full accounts made up to 31 October 2011 (15 pages)
17 April 2012Full accounts made up to 31 October 2011 (15 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
27 April 2011Full accounts made up to 31 October 2010 (15 pages)
27 April 2011Full accounts made up to 31 October 2010 (15 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
15 April 2010Full accounts made up to 31 October 2009 (15 pages)
15 April 2010Full accounts made up to 31 October 2009 (15 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 October 2008 (15 pages)
15 April 2009Full accounts made up to 31 October 2008 (15 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
7 May 2008Full accounts made up to 31 October 2007 (16 pages)
7 May 2008Full accounts made up to 31 October 2007 (16 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
24 March 2007Full accounts made up to 31 October 2006 (15 pages)
24 March 2007Full accounts made up to 31 October 2006 (15 pages)
12 July 2006Return made up to 07/07/06; full list of members (3 pages)
12 July 2006Return made up to 07/07/06; full list of members (3 pages)
4 May 2006Full accounts made up to 31 October 2005 (14 pages)
4 May 2006Full accounts made up to 31 October 2005 (14 pages)
14 July 2005Return made up to 07/07/05; full list of members (7 pages)
14 July 2005Return made up to 07/07/05; full list of members (7 pages)
11 May 2005Full accounts made up to 31 October 2004 (14 pages)
11 May 2005Full accounts made up to 31 October 2004 (14 pages)
16 July 2004Return made up to 07/07/04; full list of members (7 pages)
16 July 2004Return made up to 07/07/04; full list of members (7 pages)
13 May 2004Full accounts made up to 31 October 2003 (14 pages)
13 May 2004Full accounts made up to 31 October 2003 (14 pages)
20 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Full accounts made up to 31 October 2002 (26 pages)
8 May 2003Full accounts made up to 31 October 2002 (26 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
9 May 2002Full accounts made up to 31 October 2001 (13 pages)
9 May 2002Full accounts made up to 31 October 2001 (13 pages)
18 July 2001Return made up to 07/07/01; full list of members (6 pages)
18 July 2001Return made up to 07/07/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 October 2000 (13 pages)
4 May 2001Full accounts made up to 31 October 2000 (13 pages)
13 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Full accounts made up to 31 October 1999 (13 pages)
31 May 2000Full accounts made up to 31 October 1999 (13 pages)
28 March 2000Secretary's particulars changed (1 page)
28 March 2000Secretary's particulars changed (1 page)
21 July 1999Return made up to 07/07/99; no change of members (4 pages)
21 July 1999Return made up to 07/07/99; no change of members (4 pages)
29 April 1999Full accounts made up to 31 October 1998 (11 pages)
29 April 1999Full accounts made up to 31 October 1998 (11 pages)
2 February 1999Auditor's resignation (1 page)
2 February 1999Auditor's resignation (1 page)
14 July 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
14 July 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
12 June 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 May 1998Full accounts made up to 31 October 1997 (12 pages)
18 May 1998Full accounts made up to 31 October 1997 (12 pages)
13 July 1997Return made up to 07/07/97; no change of members (4 pages)
13 July 1997Return made up to 07/07/97; no change of members (4 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
27 April 1997Full accounts made up to 31 October 1996 (12 pages)
27 April 1997Full accounts made up to 31 October 1996 (12 pages)
2 September 1996Full accounts made up to 31 October 1995 (12 pages)
2 September 1996Full accounts made up to 31 October 1995 (12 pages)
1 July 1996Return made up to 07/07/96; full list of members (6 pages)
1 July 1996Return made up to 07/07/96; full list of members (6 pages)
20 July 1995Return made up to 07/07/95; no change of members (4 pages)
20 July 1995Return made up to 07/07/95; no change of members (4 pages)
6 July 1995Full accounts made up to 31 October 1994 (12 pages)
6 July 1995Full accounts made up to 31 October 1994 (12 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (12 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (12 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1992Particulars of mortgage/charge (3 pages)
30 October 1992Particulars of mortgage/charge (3 pages)