Company NameYates Associates Building Services Design Consultants Limited
DirectorJohn Anthony Yates
Company StatusActive
Company Number02051648
CategoryPrivate Limited Company
Incorporation Date2 September 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Anthony Yates
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1986(same day as company formation)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Secretary NameMr John Anthony Yates
NationalityBritish
StatusResigned
Appointed02 September 1986(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Copperfields
Kemsing
Sevenoaks
Kent
TN15 6QG
Secretary NameMrs Sandra Phyllis Yates
NationalityBritish
StatusResigned
Appointed03 April 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressThe Boxs Fulling Mill Farm
Caring Lane
Maidstone
Kent
ME17 1TJ
Director NameAlan Dixon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 1998)
RoleConsultant Engineer
Correspondence Address2 Ashden Walk
Tonbridge
Kent
TN10 3RL
Secretary NameJulia Rose Chance
NationalityBritish
StatusResigned
Appointed21 April 1998(11 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 April 2011)
RoleCompany Director
Correspondence Address32 Tandridge Drive
Orpington
BR6 8BZ

Contact

Websiteyatesassociates.co.uk
Telephone01407 261833
Telephone regionHolyhead

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
Kent
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1John Anthony Yates
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,074
Current Liabilities£51,752

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (4 days from now)

Charges

9 January 2007Delivered on: 23 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the 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.
Outstanding
8 November 1990Delivered on: 15 November 1990
Satisfied on: 20 April 2015
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.
Fully Satisfied
2 November 1990Delivered on: 7 November 1990
Satisfied on: 20 April 2015
Persons entitled: Woolwich Building Society

Classification: Debenture
Secured details: £262,500.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 November 1990Delivered on: 7 November 1990
Satisfied on: 21 April 2015
Persons entitled: Woolwich Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: Unit 1, eureka house, 34 prospect place, bromley, kent.
Fully Satisfied
3 November 1988Delivered on: 11 November 1988
Satisfied on: 20 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
28 April 1988Delivered on: 11 May 1988
Satisfied on: 20 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or marsden construction limited. To the chargee on any account whatsoever.
Particulars: Eureka works, prospect place masons hill bromley kent title nos sgl 232798 and sgl 258594 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(3 pages)
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(3 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(3 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(3 pages)
21 April 2015Satisfaction of charge 3 in full (1 page)
21 April 2015Satisfaction of charge 3 in full (1 page)
20 April 2015Satisfaction of charge 5 in full (2 pages)
20 April 2015Satisfaction of charge 1 in full (1 page)
20 April 2015Satisfaction of charge 2 in full (1 page)
20 April 2015Satisfaction of charge 1 in full (1 page)
20 April 2015Satisfaction of charge 4 in full (1 page)
20 April 2015Satisfaction of charge 4 in full (1 page)
20 April 2015Satisfaction of charge 5 in full (2 pages)
20 April 2015Satisfaction of charge 2 in full (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(3 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Director's details changed for Mr John Anthony Yates on 25 April 2013 (2 pages)
24 June 2013Director's details changed for Mr John Anthony Yates on 25 April 2013 (2 pages)
24 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Registered office address changed from Garrard House 2-6 Homesdale Road Bromley Kent BR2 9LZ on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Garrard House 2-6 Homesdale Road Bromley Kent BR2 9LZ on 23 September 2011 (1 page)
22 August 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 April 2011Termination of appointment of Julia Chance as a secretary (1 page)
14 April 2011Termination of appointment of Julia Chance as a secretary (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr John Anthony Yates on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Mr John Anthony Yates on 25 April 2010 (2 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
16 March 2009Return made up to 25/04/08; full list of members (3 pages)
16 March 2009Return made up to 25/04/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 June 2007Return made up to 25/04/07; no change of members (6 pages)
27 June 2007Return made up to 25/04/07; no change of members (6 pages)
23 January 2007Particulars of mortgage/charge (5 pages)
23 January 2007Particulars of mortgage/charge (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 May 2006Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2006Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 June 2005Return made up to 25/04/05; full list of members (6 pages)
2 June 2005Registered office changed on 02/06/05 from: 15 ely gardens tonbridge kent TN10 4NZ (1 page)
2 June 2005Return made up to 25/04/05; full list of members (6 pages)
2 June 2005Registered office changed on 02/06/05 from: 15 ely gardens tonbridge kent TN10 4NZ (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 June 2003Return made up to 25/04/03; full list of members (6 pages)
18 June 2003Return made up to 25/04/03; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 May 2002Return made up to 25/04/02; full list of members (6 pages)
2 May 2002Return made up to 25/04/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Registered office changed on 01/08/01 from: eureka house 34 prospect place bromley BR2 9HN (1 page)
1 August 2001Registered office changed on 01/08/01 from: eureka house 34 prospect place bromley BR2 9HN (1 page)
3 May 2001Return made up to 25/04/01; full list of members (6 pages)
3 May 2001Return made up to 25/04/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
5 June 2000Return made up to 25/04/00; change of members (6 pages)
5 June 2000Return made up to 25/04/00; change of members (6 pages)
26 July 1999Full accounts made up to 30 September 1998 (9 pages)
26 July 1999Full accounts made up to 30 September 1998 (9 pages)
12 May 1999Return made up to 25/04/99; full list of members (6 pages)
12 May 1999Return made up to 25/04/99; full list of members (6 pages)
24 September 1998Amended full accounts made up to 30 September 1997 (9 pages)
24 September 1998Amended full accounts made up to 30 September 1997 (9 pages)
11 August 1998Full accounts made up to 30 September 1997 (9 pages)
11 August 1998Full accounts made up to 30 September 1997 (9 pages)
9 June 1998Return made up to 25/04/98; no change of members (4 pages)
9 June 1998Return made up to 25/04/98; no change of members (4 pages)
26 March 1998Full accounts made up to 30 September 1996 (9 pages)
26 March 1998Full accounts made up to 30 September 1996 (9 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
25 June 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Secretary resigned (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996New secretary appointed (2 pages)
4 March 1996New secretary appointed (2 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 April 1995Return made up to 25/04/95; no change of members (4 pages)
28 April 1995Return made up to 25/04/95; no change of members (4 pages)
2 September 1986Certificate of Incorporation (1 page)
2 September 1986Certificate of Incorporation (1 page)