Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Robin John Yates |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York YO30 4XE |
Secretary Name | Mr Robin John Yates |
---|---|
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 220 Broadway Didcot Oxfordshire OX11 8RS |
Director Name | Charles Dennis Yates |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York YO30 4XE |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York YO30 4XE |
Director Name | Mr Matthew Paul Davis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB |
Director Name | Mr Gregory Winston Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Greig Barker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Website | yateslets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01235 524099 |
Telephone region | Abingdon |
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
19k at £1 | Charles Dennis Yates 76.00% Ordinary A |
---|---|
6k at £1 | Robin John Yates 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£210,924 |
Cash | £54,955 |
Current Liabilities | £30,843 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
23 December 2011 | Delivered on: 5 January 2012 Persons entitled: Kevin John Gell and Judith Alicia Gell Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
---|---|
20 April 2011 | Delivered on: 28 April 2011 Satisfied on: 19 August 2015 Persons entitled: Charles Dennis Yates, Robin John Yates Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mr Greig Barker as a director on 2 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Greig Barker as a director on 2 January 2018 (2 pages) |
26 October 2017 | Termination of appointment of Matthew Paul Davis as a director on 20 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Matthew Paul Davis as a director on 20 October 2017 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
8 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Registered office address changed from C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages) |
8 December 2016 | Registered office address changed from C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Matthew Paul Davis on 28 November 2016 (2 pages) |
8 December 2016 | Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Matthew Paul Davis on 28 November 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 May 2016 | Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
13 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
11 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
11 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 September 2015 | Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Satisfaction of charge 1 in full (4 pages) |
19 August 2015 | Satisfaction of charge 1 in full (4 pages) |
17 August 2015 | Appointment of Mr Matthew Paul Davis as a director on 31 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Matthew Paul Davis as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Charles Dennis Yates as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr David Seeley Brown as a director on 31 July 2015 (2 pages) |
5 August 2015 | Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX to C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX to C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Charles Dennis Yates as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 31 July 2015 (2 pages) |
5 August 2015 | Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX to C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Robin John Yates as a director on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr David Seeley Brown as a director on 31 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Robin John Yates as a director on 31 July 2015 (1 page) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Change of share class name or designation (2 pages) |
7 November 2014 | Resolutions
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 7 the Chambers Vineyard Street Street Abingdon Oxfordshire OX14 3PX on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 7 the Chambers Vineyard Street Street Abingdon Oxfordshire OX14 3PX on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 7 the Chambers Vineyard Street Street Abingdon Oxfordshire OX14 3PX on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX England on 9 July 2013 (1 page) |
27 March 2013 | Director's details changed for Mr Robin John Yates on 16 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Director's details changed for Mr Robin John Yates on 16 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Registered office address changed from 220 Broadway Didcot Oxfordshire OX11 8RS on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from 220 Broadway Didcot Oxfordshire OX11 8RS on 27 January 2012 (2 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 April 2011 | Appointment of Charles Dennis Yates as a director (3 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
28 April 2011 | Appointment of Charles Dennis Yates as a director (3 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 April 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Robin John Yates on 22 March 2011 (3 pages) |
31 March 2011 | Termination of appointment of Robin Yates as a secretary (2 pages) |
31 March 2011 | Director's details changed for Mr Robin John Yates on 22 March 2011 (3 pages) |
31 March 2011 | Termination of appointment of Robin Yates as a secretary (2 pages) |
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|