Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSEPH YATES LIMITED
Company Information for

JOSEPH YATES LIMITED

DANEHILL LODGE, TANYARD LANE, DANEHILL, WEST SUSSEX, RH17 7JW,
Company Registration Number
00183875
Private Limited Company
Active

Company Overview

About Joseph Yates Ltd
JOSEPH YATES LIMITED was founded on 1922-08-21 and has its registered office in Danehill. The organisation's status is listed as "Active". Joseph Yates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOSEPH YATES LIMITED
 
Legal Registered Office
DANEHILL LODGE
TANYARD LANE
DANEHILL
WEST SUSSEX
RH17 7JW
Other companies in RH17
 
Filing Information
Company Number 00183875
Company ID Number 00183875
Date formed 1922-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 06:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEPH YATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOSEPH YATES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE BRIGGS
Company Secretary 2004-09-02
SIMON ANTHONY BRIGGS
Director 2004-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE BRIGGS
Director 2004-09-02 2005-10-01
STEPHEN JAMES WISE
Director 2003-02-01 2004-09-21
STEPHEN JAMES WISE
Company Secretary 1997-06-07 2004-09-02
GRAHAM LESLIE HARTER WISE
Director 1991-08-21 2004-09-02
JAMES EDWIN HARTER WISE
Director 1991-08-21 1997-06-28
PETER LAURENCE WISE
Company Secretary 1991-08-21 1997-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE BRIGGS 12 OAKHILL PROPERTIES Company Secretary 2008-04-16 CURRENT 2008-04-16 Active - Proposal to Strike off
CAROLINE JANE BRIGGS PUTNEY PARK HOUSE MANAGEMENT LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Dissolved 2013-10-01
CAROLINE JANE BRIGGS TEMPLE GROVE HOUSE LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active - Proposal to Strike off
CAROLINE JANE BRIGGS STONEHURST ESTATES LIMITED Company Secretary 2004-03-26 CURRENT 1972-09-07 Active
CAROLINE JANE BRIGGS STONEHURST GROUP LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
CAROLINE JANE BRIGGS BAYHURST SECURITIES LIMITED Company Secretary 1994-08-24 CURRENT 1984-06-18 Active - Proposal to Strike off
SIMON ANTHONY BRIGGS SGM WIMBLEDON LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2016-09-06
SIMON ANTHONY BRIGGS SGM MORLEDGE LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2016-09-06
SIMON ANTHONY BRIGGS VITTORIA APARTMENTS LTD. Director 2014-07-14 CURRENT 2014-07-14 Active
SIMON ANTHONY BRIGGS BOND CITY HOTELS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Dissolved 2015-08-25
SIMON ANTHONY BRIGGS 12 OAKHILL PROPERTIES Director 2008-04-16 CURRENT 2008-04-16 Active - Proposal to Strike off
SIMON ANTHONY BRIGGS PUTNEY PARK HOUSE MANAGEMENT LIMITED Director 2007-05-18 CURRENT 2007-05-18 Dissolved 2013-10-01
SIMON ANTHONY BRIGGS 33 HANS PLACE LIMITED Director 2007-04-01 CURRENT 2004-10-06 Dissolved 2016-08-02
SIMON ANTHONY BRIGGS TEMPLE GROVE HOUSE LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active - Proposal to Strike off
SIMON ANTHONY BRIGGS STONEACRE CONSTRUCTION LIMITED Director 2005-05-01 CURRENT 2005-04-15 Active - Proposal to Strike off
SIMON ANTHONY BRIGGS STONEHURST GROUP LIMITED Director 2004-03-18 CURRENT 2004-03-18 Active
SIMON ANTHONY BRIGGS BOND CITY LIMITED Director 2003-01-20 CURRENT 2001-04-26 Liquidation
SIMON ANTHONY BRIGGS 158 HURLINGHAM ROAD MANAGEMENT COMPANY LIMITED Director 1999-11-05 CURRENT 1998-04-02 Active
SIMON ANTHONY BRIGGS STONEHURST ESTATES LIMITED Director 1996-07-23 CURRENT 1972-09-07 Active
SIMON ANTHONY BRIGGS BAYHURST SECURITIES LIMITED Director 1992-12-31 CURRENT 1984-06-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-12-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 18000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 18000
2015-09-09AR0121/08/15 ANNUAL RETURN FULL LIST
2014-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 18000
2014-09-04AR0121/08/14 ANNUAL RETURN FULL LIST
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 001838750008
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 001838750009
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 001838750006
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 001838750007
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 001838750005
2013-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-04AR0121/08/13 ANNUAL RETURN FULL LIST
2012-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-23AR0121/08/12 ANNUAL RETURN FULL LIST
2012-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0121/08/11 ANNUAL RETURN FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30AR0121/08/10 ANNUAL RETURN FULL LIST
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/10 FROM 3Rd Floor 23 Tavistock Street Covent Garden London WC2E 7NX
2010-04-07DISS40Compulsory strike-off action has been discontinued
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-06GAZ1FIRST GAZETTE
2009-10-08AR0121/08/09 FULL LIST
2009-09-11225PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-03225PREVEXT FROM 31/03/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-09-10363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 23 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7NX
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 21 VILLIERS STREET LONDON WC2N 6ND
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-09-21288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/04
2004-10-27363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-10-15225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-09-17288bSECRETARY RESIGNED
2004-09-17288bDIRECTOR RESIGNED
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-09363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-05288aNEW DIRECTOR APPOINTED
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-02363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-11363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-20225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-10-17363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-21363sRETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JOSEPH YATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against JOSEPH YATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1975-01-31 Satisfied WILLIAMS AND GLYN'S BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOSEPH YATES LIMITED

Intangible Assets
Patents
We have not found any records of JOSEPH YATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEPH YATES LIMITED
Trademarks
We have not found any records of JOSEPH YATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEPH YATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JOSEPH YATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JOSEPH YATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJOSEPH YATES LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSEPH YATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOSEPH YATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.