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

B.M. YATES DEVELOPMENTS LIMITED

SUITE 3 BIGNELL PARK BARNS, CHESTERON, BICESTER, OXFORDSHIRE, OX26 1TD,
Company Registration Number
02322764
Private Limited Company
Active

Company Overview

About B.m. Yates Developments Ltd
B.M. YATES DEVELOPMENTS LIMITED was founded on 1988-11-29 and has its registered office in Bicester. The organisation's status is listed as "Active". B.m. Yates Developments Limited is a Private Limited Company registered in UNITED KINGDOM 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
B.M. YATES DEVELOPMENTS LIMITED
 
Legal Registered Office
SUITE 3 BIGNELL PARK BARNS
CHESTERON
BICESTER
OXFORDSHIRE
OX26 1TD
Other companies in NN9
 
Filing Information
Company Number 02322764
Company ID Number 02322764
Date formed 1988-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 02:23:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.M. YATES DEVELOPMENTS LIMITED
The accountancy firm based at this address is ONLINE TELECOMS 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 B.M. YATES DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MARSHALL
Company Secretary 2005-03-09
GRAHAME ANTHONY YATES
Director 1997-04-01
MALCOLM GEOFFREY YATES
Director 1996-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MICHAEL YATES
Director 1991-11-29 2006-04-01
DAVID JAMES HUNTER
Company Secretary 2005-03-09 2005-03-09
GEOFFREY MARSHALL
Company Secretary 1991-11-29 2005-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MARSHALL STORAGE VARIATIONS LIMITED Company Secretary 2007-08-17 CURRENT 2007-08-17 Dissolved 2013-10-29
GEOFFREY MARSHALL COMPRAVENTA LIMITED Company Secretary 2003-08-14 CURRENT 2003-08-14 Dissolved 2016-05-24

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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-09-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM 92 London Road Raunds Wellingborough Northamptonshire NN9 6DB
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MICHAEL YATES
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14AR0112/06/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0112/06/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0112/06/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0112/06/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0112/06/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0112/06/11 ANNUAL RETURN FULL LIST
2010-12-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0112/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEOFFREY YATES / 12/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME ANTHONY YATES / 12/06/2010
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-25363aReturn made up to 12/06/09; full list of members
2009-07-25288bAppointment terminated director brian yates
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 92 LONDON ROAD RAUNOS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6DB
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 92 LONDON ROAD RAUNDS WELLINGBOROUGH NORTHANTS NN9 6DB
2007-07-04363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: BYEWAYS POUND LANE AMPFIELD ROMSEY HAMPSHIRE SO51 9BL
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09363(288)SECRETARY RESIGNED
2006-08-09363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-27288bDIRECTOR RESIGNED
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-27288aNEW SECRETARY APPOINTED
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: SUITE C 1ST FLOOR HINKSEY COURT BOTLEY OXFORD OXFORDSHIRE OX2 9JU
2005-06-16363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19288bSECRETARY RESIGNED
2005-05-19288aNEW SECRETARY APPOINTED
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10363aRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-06-07225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-12-17363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-25363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-01-12225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-12-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-29363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-11-25395PARTICULARS OF MORTGAGE/CHARGE
1998-11-20395PARTICULARS OF MORTGAGE/CHARGE
1998-11-20395PARTICULARS OF MORTGAGE/CHARGE
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-15287REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 167 OXFORD ROAD COWLEY OXFORD OX4 2ES
1998-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-15363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-05-21288aNEW DIRECTOR APPOINTED
1997-05-21288aNEW DIRECTOR APPOINTED
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to B.M. YATES DEVELOPMENTS 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 B.M. YATES DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-11-20 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-11-20 Outstanding AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 410
Creditors Due Within One Year 2012-04-01 £ 59,131

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

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 B.M. YATES DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 37,008
Current Assets 2012-04-01 £ 182,367
Debtors 2012-04-01 £ 2,113
Fixed Assets 2012-04-01 £ 294,089
Shareholder Funds 2012-04-01 £ 416,915
Stocks Inventory 2012-04-01 £ 143,246
Tangible Fixed Assets 2012-04-01 £ 294,089

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.M. YATES DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.M. YATES DEVELOPMENTS LIMITED
Trademarks
We have not found any records of B.M. YATES DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M. YATES DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as B.M. YATES DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where B.M. YATES DEVELOPMENTS 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 B.M. YATES DEVELOPMENTS 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 B.M. YATES DEVELOPMENTS 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.