Active
Company Information for YEARGATE LIMITED
THE GATEHOUSE BIRCH BUSINESS PARK, WHITTLE LANE, HEYWOOD, LANCASHIRE, OL10 2SX,
|
Company Registration Number
01704466
Private Limited Company
Active |
Company Name | |
---|---|
YEARGATE LIMITED | |
Legal Registered Office | |
THE GATEHOUSE BIRCH BUSINESS PARK WHITTLE LANE HEYWOOD LANCASHIRE OL10 2SX Other companies in OL10 | |
Company Number | 01704466 | |
---|---|---|
Company ID Number | 01704466 | |
Date formed | 1983-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB508461451 |
Last Datalog update: | 2024-08-06 01:22:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YEARGATE SPV LIMITED | THE GATEHOUSE BIRCH BUSINESS PARK WHITTLE LANE HEYWOOD OL10 2SX | Active | Company formed on the 2015-01-05 |
Officer | Role | Date Appointed |
---|---|---|
LAWRENCE EDWARD SMITH |
||
WILLIAM ROYSTON ULLATHORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN ANNE JOHNSTON |
Company Secretary | ||
GEOFFREY ANDREW MURRAY TOMPKINS |
Director | ||
ERIC RAMSDEN ALTY |
Company Secretary | ||
ERIC RAMSDEN ALTY |
Director | ||
HAROLD EDWARD SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPERMARINE INVESTMENTS LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
PARHAM DRIVE LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
SOUTHAMPTON AIRPORT HOLDINGS LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
CRACKNORE POWER LIMITED | Director | 2015-10-30 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
OCEANIC GATEWAY LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active | |
FAREHAM TRADE PARK LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
OCEANIC (GOSPORT) LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
OCEANIC (WOOLSTON) LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
YEARGATE SPV LIMITED | Director | 2015-01-05 | CURRENT | 2015-01-05 | Active | |
MARCHWOOD HOLDINGS LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
OCEANIC FINANCE LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
FAREHAM ROAD LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Active - Proposal to Strike off | |
ALTIUS SUPPORT SERVICES LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | Liquidation | |
MARCHWOOD SLIPWAYS LTD | Director | 2007-05-22 | CURRENT | 2007-05-22 | Dissolved 2018-01-09 | |
CABLEFILE LIMITED | Director | 2004-05-07 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
SOUTHAMPTON POWER BOAT CENTRE LIMITED | Director | 2004-05-06 | CURRENT | 2004-05-06 | Active - Proposal to Strike off | |
OCEANIC ESTATES LIMITED | Director | 2001-01-10 | CURRENT | 2000-12-08 | Active | |
NOVELFILE LIMITED | Director | 1992-04-02 | CURRENT | 1990-04-02 | Active - Proposal to Strike off | |
YEARGATE SPV LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-05 | Active | |
INTEX HAWKSHAW LIMITED | Director | 2002-05-23 | CURRENT | 2002-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JAMES HARRY SMITH | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Yeargate Spv Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Kathryn Anne Johnston on 2015-04-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANDREW MURRAY TOMPKINS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017044660006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017044660005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATHRYN ANN JOHNSTON on 2014-04-06 | |
AP03 | Appointment of Mrs Kathryn Ann Johnston as company secretary | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 26/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM THE GATEHOUSE BIRCH INDUSTRIAL PARK WHITTLE LANE HEYWOOD LANCASHIRE OL10 2SX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 26/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM THE GATEHOUSE BIRCH INDUSTRIAL PARK WHITTLE LANE HEYWOOD, LANCS OL10 2SY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE EDWARD SMITH | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROYSTON ULLATHORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC ALTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERIC ALTY | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363s | RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 14/07/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 14/07/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 YEARGATE LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as YEARGATE LIMITED are:
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. |