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

M T YATES LTD

9 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANACSHIRE, FY4 5PR,
Company Registration Number
04835124
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M T Yates Ltd
M T YATES LTD was founded on 2003-07-16 and has its registered office in Blackpool. The organisation's status is listed as "Active - Proposal to Strike off". M T Yates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
M T YATES LTD
 
Legal Registered Office
9 CROFT COURT
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANACSHIRE
FY4 5PR
Other companies in FY4
 
Previous Names
M & J YATES LIMITED28/04/2016
Filing Information
Company Number 04835124
Company ID Number 04835124
Date formed 2003-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-04-15 08:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M T YATES LTD
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 M T YATES LTD

Current Directors
Officer Role Date Appointed
MARK THORNTON YATES
Director 2003-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JOHN COLLINS
Director 2004-09-01 2016-01-15
JANETTE MARIE YATES
Company Secretary 2014-09-29 2015-09-17
JANETTE MARIE YATES
Director 2014-09-29 2015-09-17
JANETTE MARIE YATES
Company Secretary 2003-07-16 2014-09-29
JANETTE MARIE YATES
Director 2003-07-16 2014-09-29
ANTONY WOODHOUSE
Director 2004-09-23 2011-03-22
MARK DAVID STEPHENSON
Director 2004-09-01 2009-11-18
CLAIRE PORTER
Director 2005-10-01 2008-11-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-07-16 2003-07-16
LONDON LAW SERVICES LIMITED
Nominated Director 2003-07-16 2003-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THORNTON YATES YATES ESTATES (BLACKPOOL) LTD Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
MARK THORNTON YATES YATESEA PROPERTIES LTD Director 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
MARK THORNTON YATES MARK YATES PROPERTIES LTD Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
MARK THORNTON YATES CENTRAL GROUP (UK) LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-02-09
MARK THORNTON YATES FOR THE FANS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-11-03
MARK THORNTON YATES CENTRAL PROPERTY MAINTENANCE (BLACKPOOL) LTD Director 2011-03-22 CURRENT 2011-03-22 Dissolved 2015-01-06
MARK THORNTON YATES COVERSUPERMARKET LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2016-01-19
MARK THORNTON YATES CENTRAL PROPERTY MAINTENANCE (UK) LTD Director 2009-11-25 CURRENT 2009-11-25 Dissolved 2014-12-02
MARK THORNTON YATES ALL IN DEVELOPMENTS LTD Director 2008-01-22 CURRENT 2008-01-22 Dissolved 2016-12-06
MARK THORNTON YATES ALL IN BUILDING SERVICES LTD Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2013-12-03
MARK THORNTON YATES INSURE 4 LESS THAN LIMITED Director 2005-10-06 CURRENT 2005-10-06 Dissolved 2017-07-25

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
2020-10-27GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-03-30DISS40Compulsory strike-off action has been discontinued
2019-03-30DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 200
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-06-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-06SH0121/09/16 STATEMENT OF CAPITAL GBP 200
2017-03-03CC04Statement of company's objects
2017-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-03RES12VARYING SHARE RIGHTS AND NAMES
2017-03-03RES01ADOPT ARTICLES 03/03/17
2017-02-21SH08Change of share class name or designation
2017-02-20SH10Particulars of variation of rights attached to shares
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048351240002
2016-04-28RES15CHANGE OF COMPANY NAME 28/04/16
2016-04-28CERTNMCOMPANY NAME CHANGED M & J YATES LIMITED CERTIFICATE ISSUED ON 28/04/16
2016-02-05CH01Director's details changed for Mr Mark Thornton Yates on 2016-02-01
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN COLLINS
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22TM02Termination of appointment of Janette Marie Yates on 2015-09-17
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MARIE YATES
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0116/07/15 ANNUAL RETURN FULL LIST
2015-02-11AP01DIRECTOR APPOINTED MRS JANETTE MARIE YATES
2015-02-11AP03Appointment of Janette Marie Yates as company secretary on 2014-09-29
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07TM02Termination of appointment of Janette Marie Yates on 2014-09-29
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MARIE YATES
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0116/07/14 ANNUAL RETURN FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THORNTON YATES / 01/07/2014
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE MARIE YATES / 01/07/2014
2014-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARIE YATES / 01/07/2014
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN COLLINS / 01/07/2014
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARIE YATES / 25/07/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THORNTON YATES / 25/07/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE MARIE YATES / 25/07/2013
2013-07-25AR0116/07/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THORNTON YATES / 01/04/2013
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-23AR0116/07/12 FULL LIST
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-05AR0116/07/11 FULL LIST
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WOODHOUSE
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 145 CENTRAL DRIVE BLACKPOOL LANCASHIRE FY1 5EE
2010-09-27AR0116/07/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WOODHOUSE / 16/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN COLLINS / 16/07/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON
2009-09-14363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE PORTER
2008-10-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-16190LOCATION OF DEBENTURE REGISTER
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2007-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-18363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2006-08-11363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-17225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-27288aNEW DIRECTOR APPOINTED
2005-08-02363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-07-22363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-08-28225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2003-08-2888(2)RAD 16/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288bSECRETARY RESIGNED
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to M T YATES LTD 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 M T YATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-03 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31

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 M T YATES LTD

Intangible Assets
Patents
We have not found any records of M T YATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M T YATES LTD
Trademarks
We have not found any records of M T YATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M T YATES LTD. 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 (65120 - Non-life insurance) as M T YATES LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where M T YATES LTD 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 M T YATES LTD 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 M T YATES LTD 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.