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

JOHN & CHARLES YATES LIMITED

43 MORNINGTON ROAD, CHINGFORD, LONDON, E4 7DT,
Company Registration Number
00268549
Private Limited Company
Active

Company Overview

About John & Charles Yates Ltd
JOHN & CHARLES YATES LIMITED was founded on 1932-09-17 and has its registered office in London. The organisation's status is listed as "Active". John & Charles 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
JOHN & CHARLES YATES LIMITED
 
Legal Registered Office
43 MORNINGTON ROAD
CHINGFORD
LONDON
E4 7DT
Other companies in E4
 
Filing Information
Company Number 00268549
Company ID Number 00268549
Date formed 1932-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:12:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN & CHARLES YATES LIMITED
The accountancy firm based at this address is CREATIVE ACCOUNTING SERVICES 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 JOHN & CHARLES YATES LIMITED

Current Directors
Officer Role Date Appointed
PAULINE ENGLAND
Company Secretary 2006-06-08
RICHARD PATRICK ENGLAND
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CHRISTOPHER ROBERT STEELE
Company Secretary 1997-02-18 2006-03-27
GRAHAM CHRISTOPHER ROBERT STEELE
Director 1997-02-18 2006-03-27
PETER JACK YATES
Company Secretary 1991-12-31 1997-02-18
PETER JACK YATES
Director 1991-12-31 1997-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE ENGLAND J.C.Y. (STEEL SUPPLIES) LIMITED Company Secretary 2006-06-08 CURRENT 1966-01-06 Active
RICHARD PATRICK ENGLAND A J MAJOR HOLDINGS LIMITED Director 2016-10-10 CURRENT 2009-10-12 Active
RICHARD PATRICK ENGLAND A.G. MAJOR. ENGINEERING SOLUTIONS LIMITED Director 2016-09-29 CURRENT 2007-11-28 In Administration/Administrative Receiver
RICHARD PATRICK ENGLAND J.C.Y. (STEEL SUPPLIES) LIMITED Director 1991-12-31 CURRENT 1966-01-06 Active

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
2023-12-31CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-01AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE ENGLAND on 2018-02-20
2018-02-20CH01Director's details changed for Richard Patrick England on 2018-02-20
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-05LATEST SOC05/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-03AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-03AR0131/12/09 ANNUAL RETURN FULL LIST
2009-03-26AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-09363aReturn made up to 31/12/08; full list of members
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19288bDIRECTOR RESIGNED
2007-02-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 35 HOVEFIELDS AVENUE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1EB
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-14288bSECRETARY RESIGNED
2006-01-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-13225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-05AUDAUDITOR'S RESIGNATION
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-15AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-08363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-05AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-18363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-19AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-19363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-02-23363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-01363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-02-10363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-16AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-26363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-08-10AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-03-16363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-03-20363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-04-06363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to JOHN & CHARLES YATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN & CHARLES YATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1972-08-30 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 2,000
Creditors Due Within One Year 2012-01-01 £ 25

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JOHN & CHARLES YATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3,000
Debtors 2012-01-01 £ 3,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN & CHARLES YATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN & CHARLES YATES LIMITED
Trademarks
We have not found any records of JOHN & CHARLES YATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN & CHARLES 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 (46900 - Non-specialised wholesale trade) as JOHN & CHARLES YATES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where JOHN & CHARLES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN & CHARLES 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 JOHN & CHARLES 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.