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

A E YATES LIMITED

Cranfield Road, Lostock Ind Est, Lostock Bolton, LANCASHIRE, BL6 4SB,
Company Registration Number
00415632
Private Limited Company
Active

Company Overview

About A E Yates Ltd
A E YATES LIMITED was founded on 1946-07-23 and has its registered office in Lostock Bolton. The organisation's status is listed as "Active". A E Yates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
A E YATES LIMITED
 
Legal Registered Office
Cranfield Road
Lostock Ind Est
Lostock Bolton
LANCASHIRE
BL6 4SB
Other companies in BL6
 
Previous Names
A.E.YATES,LIMITED06/04/2021
Filing Information
Company Number 00415632
Company ID Number 00415632
Date formed 1946-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-11-14
Return next due 2024-11-28
Type of accounts GROUP
VAT Number /Sales tax ID GB145669831  
Last Datalog update: 2024-05-08 13:03:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A E 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.
Companies with same name A E YATES LIMITED
The following companies were found which have the same name as A E YATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A E YATES TRENCHLESS PLANT LIMITED Cranfield Road Lostock Industrial Estate Lostock Bolton LANCS BL6 4SB Active Company formed on the 2009-04-30
A E YATES TRENCHLESS SOLUTIONS LIMITED CRANFIELD ROAD LOSTOCK INDUSTRIAL ESTATE LOSTOCK BOLTON, LANCASHIRE BL6 4SB Active Company formed on the 1995-08-02
A E YATES DIRECTIONAL DRILLING LTD A E YATES LTD CRANFIELD ROAD LOSTOCK IND. ESTATE LOSTOCK, BOLTON LANCASHIRE BL6 4SB Active Company formed on the 1995-08-15
A E YATES (EOT) LIMITED A E YATES LTD CRANFIELD ROAD LOSTOCK INDUSTRIAL ESTATE BOLTON LANCASHIRE BL6 4SB Active Company formed on the 2021-01-14

Company Officers of A E YATES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN HARRISON
Company Secretary 1991-02-19
PAUL BORON
Director 1991-02-19
STEPHEN JOHN HARRISON
Director 1991-02-19
GLEN DEREK KILROY
Director 1998-08-01
NEIL DUNCAN MCLEOD
Director 2004-04-06
TIMOTHY PETER NIELD
Director 1999-07-01
JOHN CROMPTON WHITEHEAD
Director 1991-02-19
VICTORIA MICHELLE WHITEHEAD
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW REILLY
Director 2007-07-06 2014-10-31
MICHAEL GEORGE GLYNN
Director 1995-08-31 1997-05-31
HILDA WHITEHEAD
Director 1991-02-19 1994-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN HARRISON SPI MCGRATTAN PILING LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
STEPHEN JOHN HARRISON A E YATES DIRECTIONAL DRILLING LTD Company Secretary 1995-08-15 CURRENT 1995-08-15 Active
STEPHEN JOHN HARRISON COMBINED SOIL STABILISATION LIMITED Company Secretary 1992-01-31 CURRENT 1979-08-31 Active
STEPHEN JOHN HARRISON TRITECH GROUND ENGINEERING LTD. Company Secretary 1991-10-10 CURRENT 1989-10-11 Active
STEPHEN JOHN HARRISON J.C. WHITEHEAD LIMITED Company Secretary 1991-10-01 CURRENT 1973-03-14 Active - Proposal to Strike off
PAUL BORON APB CONSTRUCTION UK LIMITED Director 2012-09-25 CURRENT 1998-02-10 Liquidation
PAUL BORON APPLETON PILING LIMITED Director 2012-08-17 CURRENT 2005-11-03 Active
PAUL BORON COMBINED SOIL STABILISATION LIMITED Director 2011-01-11 CURRENT 1979-08-31 Active
PAUL BORON TRITECH PILING AND FOUNDATIONS LIMITED Director 2009-09-07 CURRENT 1996-11-08 Active
PAUL BORON SPI PILING LTD Director 2006-02-03 CURRENT 1999-11-29 Active
PAUL BORON A E YATES DIRECTIONAL DRILLING LTD Director 1995-08-15 CURRENT 1995-08-15 Active
PAUL BORON TRITECH GROUND ENGINEERING LTD. Director 1991-10-10 CURRENT 1989-10-11 Active
STEPHEN JOHN HARRISON SPI PILING LTD Director 2013-01-01 CURRENT 1999-11-29 Active
STEPHEN JOHN HARRISON SPI MCGRATTAN PILING LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
STEPHEN JOHN HARRISON A E YATES DIRECTIONAL DRILLING LTD Director 1995-08-15 CURRENT 1995-08-15 Active
STEPHEN JOHN HARRISON COMBINED SOIL STABILISATION LIMITED Director 1992-01-31 CURRENT 1979-08-31 Active
STEPHEN JOHN HARRISON TRITECH GROUND ENGINEERING LTD. Director 1991-10-10 CURRENT 1989-10-11 Active
GLEN DEREK KILROY COMBINED SOIL STABILISATION LIMITED Director 2013-01-01 CURRENT 1979-08-31 Active
NEIL DUNCAN MCLEOD THE PIPE JACKING ASSOCIATION Director 2014-10-18 CURRENT 1997-03-18 Active
JOHN CROMPTON WHITEHEAD TRITECH GROUND ENGINEERING LTD. Director 2016-07-01 CURRENT 1989-10-11 Active
JOHN CROMPTON WHITEHEAD APB CONSTRUCTION UK LIMITED Director 2012-09-25 CURRENT 1998-02-10 Liquidation
JOHN CROMPTON WHITEHEAD APPLETON PILING LIMITED Director 2012-08-17 CURRENT 2005-11-03 Active
JOHN CROMPTON WHITEHEAD COMBINED SOIL STABILISATION LIMITED Director 2011-01-05 CURRENT 1979-08-31 Active
JOHN CROMPTON WHITEHEAD SIDE GRIP PILING LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
JOHN CROMPTON WHITEHEAD TRITECH PILING AND FOUNDATIONS LIMITED Director 2009-09-07 CURRENT 1996-11-08 Active
JOHN CROMPTON WHITEHEAD SPI MCGRATTAN PILING LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
JOHN CROMPTON WHITEHEAD SPI PILING LTD Director 2006-02-03 CURRENT 1999-11-29 Active
JOHN CROMPTON WHITEHEAD CONSTRUCTION SUPPLIES (ADLINGTON) LIMITED Director 1992-04-06 CURRENT 1979-05-14 Active
JOHN CROMPTON WHITEHEAD J.C. WHITEHEAD LIMITED Director 1991-10-01 CURRENT 1973-03-14 Active - Proposal to Strike off
VICTORIA MICHELLE WHITEHEAD A E YATES DIRECTIONAL DRILLING LTD Director 2016-03-01 CURRENT 1995-08-15 Active
VICTORIA MICHELLE WHITEHEAD A E YATES TRENCHLESS PLANT LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
VICTORIA MICHELLE WHITEHEAD TRENCHLESS HOLDINGS LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
VICTORIA MICHELLE WHITEHEAD A E YATES TRENCHLESS SOLUTIONS LIMITED Director 2007-05-30 CURRENT 1995-08-02 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
2024-05-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-05-01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD LEIGH
2024-05-01DIRECTOR APPOINTED MRS LISA ANN LINDLEY
2023-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-11-10CH01Director's details changed for Mr Nicholas Edward Leigh on 2023-10-01
2023-10-17DIRECTOR APPOINTED MR NICHOLAS EDWARD LEIGH
2023-10-17AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD LEIGH
2023-05-03APPOINTMENT TERMINATED, DIRECTOR PAUL BORON
2023-05-03DIRECTOR APPOINTED MR IAN ARTHUR TYLER
2023-05-03DIRECTOR APPOINTED MR JOHN GARNER
2023-05-03AP01DIRECTOR APPOINTED MR IAN ARTHUR TYLER
2023-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BORON
2023-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-08DIRECTOR APPOINTED MR SVEN JAMES ANTONIO TILL
2022-11-08Change of details for A E Yates (Eot) Limited as a person with significant control on 2021-02-27
2022-11-08PSC05Change of details for A E Yates (Eot) Limited as a person with significant control on 2021-02-27
2022-11-08AP01DIRECTOR APPOINTED MR SVEN JAMES ANTONIO TILL
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DUNCAN MCLEOD
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-06-01PSC02Notification of A E Yates (Eot) Limited as a person with significant control on 2021-02-26
2021-06-01PSC07CESSATION OF JOHN CROMPTON WHITEHEAD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-04-06RES15CHANGE OF COMPANY NAME 05/12/23
2021-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-31RES13Resolutions passed:
  • Change of name 24/02/2021
  • ADOPT ARTICLES
2021-03-31MEM/ARTSARTICLES OF ASSOCIATION
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MISS VICTORIA MICHELLE WHITEHEAD
2018-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2016-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2016-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-19AR0119/02/16 ANNUAL RETURN FULL LIST
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROMPTON WHITEHEAD / 05/10/2015
2015-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN HARRISON on 2015-10-05
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER NIELD / 05/10/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN MCLEOD / 05/10/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DEREK KILROY / 05/10/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BORON / 05/10/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HARRISON / 05/10/2015
2015-11-19MR05All of the property or undertaking has been released from charge for charge number 14
2015-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-19AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004156320016
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW REILLY
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-24AR0119/02/14 ANNUAL RETURN FULL LIST
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-03-05AR0119/02/13 FULL LIST
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-02-29AR0119/02/12 FULL LIST
2011-10-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2011-10-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-02-21AR0119/02/11 FULL LIST
2010-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-03-02AR0119/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW REILLY / 31/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER NIELD / 31/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN MCLEOD / 31/01/2010
2009-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-02-24363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-02-29363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-08-31288aNEW DIRECTOR APPOINTED
2007-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-03-26363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-07363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27RES04NC INC ALREADY ADJUSTED 12/08/04
2005-07-27123NC INC ALREADY ADJUSTED 12/08/04
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-14363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-02288aNEW DIRECTOR APPOINTED
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-06363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-25363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-21363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-22363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-06-20AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-21363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-08-18288aNEW DIRECTOR APPOINTED
1999-06-25AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-03-16363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1998-08-11288aNEW DIRECTOR APPOINTED
1998-04-14AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-20395PARTICULARS OF MORTGAGE/CHARGE
1998-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-04363sRETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels

42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
We could not find any licences issued to A E 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 A E YATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2011-10-26 Satisfied JOHN CROMPTON WHITEHEAD, JUDITH ANN WHITEHEAD AND PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED
MORTGAGE 2006-02-09 Satisfied ERIC JOHN LIVERMORE AND KAREN ANDREA LIVERMORE
LEGAL CHARGE 2004-09-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1998-03-18 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 1994-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-08-24 Satisfied WILLIAMS GLYN'S BANK PLC
DEBENTURE 1981-07-23 Satisfied WILLIAMS & GLYNS BANK LTD
DEBENTURE 1981-06-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 A E YATES LIMITED

Intangible Assets
Patents
We have not found any records of A E YATES LIMITED registering or being granted any patents
Domain Names

A E YATES LIMITED owns 1 domain names.

aeyates.co.uk  

Trademarks
We have not found any records of A E YATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A E YATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-03-24 GBP £16,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A E 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 A E 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 A E 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.