Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AY & Y. PATEL (DEWSBURY) LIMITED
Company Information for

AY & Y. PATEL (DEWSBURY) LIMITED

Three Nuns Service Station, Leeds Road, Mirfield, WEST YORKSHIRE, WF14 0BY,
Company Registration Number
02093875
Private Limited Company
Active

Company Overview

About Ay & Y. Patel (dewsbury) Ltd
AY & Y. PATEL (DEWSBURY) LIMITED was founded on 1987-01-28 and has its registered office in Mirfield. The organisation's status is listed as "Active". Ay & Y. Patel (dewsbury) Limited is a Private Limited Company registered in ENGLAND 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
AY & Y. PATEL (DEWSBURY) LIMITED
 
Legal Registered Office
Three Nuns Service Station
Leeds Road
Mirfield
WEST YORKSHIRE
WF14 0BY
Other companies in WF12
 
Filing Information
Company Number 02093875
Company ID Number 02093875
Date formed 1987-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-29
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts GROUP
Last Datalog update: 2024-04-09 10:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AY & Y. PATEL (DEWSBURY) 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 AY & Y. PATEL (DEWSBURY) LIMITED

Current Directors
Officer Role Date Appointed
AHMED YUSUF PATEL
Company Secretary 1991-09-30
AHMED YUSUF PATEL
Director 1987-01-28
ASHIF AHMED PATEL
Director 2002-04-01
MOHMED HANIF AHMED PATEL
Director 2002-04-01
YAKUB YUSUF PATEL
Director 1987-01-28
YUNUS YUSUF PATEL
Director 1987-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YAKUB YUSUF PATEL OPEN HORIZONS LEGAL LTD Director 2011-09-13 CURRENT 2011-09-13 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
2024-04-09Full accounts made up to 2023-03-31
2024-01-03Notification of Ayyma Holdings Limited as a person with significant control on 2022-05-10
2024-01-02Withdrawal of a person with significant control statement on 2024-01-02
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020938750015
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020938750012
2022-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020938750013
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM 138 Savile Road Savile Town Dewsbury West Yorkshire WF12 9LR
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM 138 Savile Road Savile Town Dewsbury West Yorkshire WF12 9LR
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 020938750014
2022-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020938750014
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 020938750013
2021-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-18AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020938750012
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020938750012
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-14AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-01AR0130/09/14 ANNUAL RETURN FULL LIST
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-17AR0130/09/13 ANNUAL RETURN FULL LIST
2012-10-05AR0130/09/12 ANNUAL RETURN FULL LIST
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-03AR0130/09/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-01AR0130/09/10 FULL LIST
2010-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2010-10-01AD02SAIL ADDRESS CREATED
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YUNUS YUSUF PATEL / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / YAKUB YUSUF PATEL / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHMED HANIF AHMED PATEL / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHIF AHMED PATEL / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED YUSUF PATEL / 30/09/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR AHMED YUSUF PATEL / 30/09/2010
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-10AR0130/09/09 FULL LIST
2009-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-16353LOCATION OF REGISTER OF MEMBERS
2007-10-16353LOCATION OF REGISTER OF MEMBERS
2007-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-10-03363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-07363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-2388(2)RAD 12/09/05--------- £ SI 2@1=2 £ IC 3/5
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 29-31 MINERVA ROAD PARK ROYAL LONDON NW10 6JH
2005-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-06287REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 138 SAVILE ROAD DEWSBURY WEST YORKSHIRE WF12 9LR
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 34 WATER STREET SNOWHILL BIRMINGHAM WEST MIDLANDS B3 1HL
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: DOAL ESTATE ROLFE STREET SMETHWICK BIRMINGHAM WEST MIDLANDS B66 2AR
2004-11-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-25287REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 138 SAVILE ROAD DEWSBURY WEST YORKSHIRE WF12 9LR
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-20363sRETURN MADE UP TO 30/09/03; NO CHANGE OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-08363sRETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-03-11363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-05363sRETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS
2000-11-29395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07363sRETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS
1999-10-02395PARTICULARS OF MORTGAGE/CHARGE
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-02363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-08363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1987-01-29Secretary resigned;new secretary appointed;director resigned;new director appointed
1987-01-28Certificate of incorporation
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to AY & Y. PATEL (DEWSBURY) 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 AY & Y. PATEL (DEWSBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-05 Outstanding CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2002-08-13 Outstanding SHELL U.K.LIMITED
LEGAL CHARGE 2000-11-29 Outstanding SHELL U.K.LIMITED
LEGAL CHARGE 2000-06-28 Outstanding BP OIL UK LIMITED AND MOBIL OIL COMPANY LIMITED
LEGAL CHARGE 1999-10-02 Satisfied SHELL UK LIMITED
LEGAL CHARGE 1995-04-04 Outstanding SHELL U.K. LIMITED
LEGAL CHARGE 1994-07-29 Outstanding SHELL U.K.LIMITED
LEGAL CHARGE 1994-06-29 Outstanding MOBIL OIL COMPANY LIMITED
MORTGAGE 1993-07-16 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1993-07-14 Outstanding SHELL U.K. LIMITED
MORTGAGE 1993-06-30 Satisfied LLOYDS BANK PLC
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
2008-03-31
Annual Accounts
2007-03-31

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 AY & Y. PATEL (DEWSBURY) LIMITED

Intangible Assets
Patents
We have not found any records of AY & Y. PATEL (DEWSBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AY & Y. PATEL (DEWSBURY) LIMITED
Trademarks
We have not found any records of AY & Y. PATEL (DEWSBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AY & Y. PATEL (DEWSBURY) 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 (47300 - Retail sale of automotive fuel in specialised stores) as AY & Y. PATEL (DEWSBURY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AY & Y. PATEL (DEWSBURY) 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 AY & Y. PATEL (DEWSBURY) 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 AY & Y. PATEL (DEWSBURY) 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.