Risley
Warrington
Cheshire
WA3 6BL
Director Name | Mr Glyn Colin Yates |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2004(18 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit E Taylor Business Park Risley Warrington Cheshire WA3 6BL |
Secretary Name | Mrs Amanda Jane Yates |
---|---|
Status | Current |
Appointed | 01 September 2018(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Unit E Taylor Business Park Risley Warrington Cheshire WA3 6BL |
Secretary Name | Mrs Heidi Yates |
---|---|
Status | Current |
Appointed | 01 September 2018(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Unit E Taylor Business Park Risley Warrington Cheshire WA3 6BL |
Director Name | Mrs Anne Yates |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse Nicoll Court, 40 North Promenade Lytham St. Annes Lancashire FY8 2NQ |
Director Name | Mr Colin Yates |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 March 2010) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | The Penthouse Nicoll Court, 40 North Promenade Lytham St. Annes Lancashire FY8 2NQ |
Secretary Name | Mrs Anne Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse Nicoll Court, 40 North Promenade Lytham St. Annes Lancashire FY8 2NQ |
Secretary Name | Gary Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Unit E Taylor Business Park Risley Warrington Cheshire WA3 6BL |
Website | glyngary.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 763836 |
Telephone region | Warrington |
Registered Address | Unit E Taylor Business Park Risley Warrington Cheshire WA3 6BL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
85 at £1 | Colin Yates 40.48% Ordinary A |
---|---|
45 at £1 | Anne Yates 21.43% Ordinary B |
36 at £1 | Gary Yates 17.14% Ordinary C |
36 at £1 | Glyn Colin Yates 17.14% Ordinary D |
4 at £1 | Amanda Yates 1.90% Ordinary E |
4 at £1 | Heidi Yates 1.90% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £149,802 |
Cash | £65,352 |
Current Liabilities | £268,851 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
30 April 2020 | Delivered on: 18 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 November 1992 | Delivered on: 17 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 February 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
---|---|
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
2 September 2020 | Change of share class name or designation (2 pages) |
11 August 2020 | Memorandum and Articles of Association (22 pages) |
11 August 2020 | Memorandum and Articles of Association (22 pages) |
11 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2020 | Resolutions
|
11 August 2020 | Statement of company's objects (2 pages) |
18 May 2020 | Registration of charge 019204800002, created on 30 April 2020 (24 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
18 February 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 November 2018 | Termination of appointment of Gary Yates as a secretary on 1 September 2018 (1 page) |
21 November 2018 | Appointment of Mrs Amanda Jane Yates as a secretary on 1 September 2018 (2 pages) |
21 November 2018 | Appointment of Mrs Heidi Yates as a secretary on 1 September 2018 (2 pages) |
1 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 January 2015 | Director's details changed for Glyn Colin Yates on 1 January 2014 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Glyn Colin Yates on 1 January 2014 (2 pages) |
8 January 2015 | Director's details changed for Gary Yates on 1 January 2014 (2 pages) |
8 January 2015 | Director's details changed for Gary Yates on 1 January 2014 (2 pages) |
8 January 2015 | Director's details changed for Gary Yates on 1 January 2014 (2 pages) |
8 January 2015 | Director's details changed for Glyn Colin Yates on 1 January 2014 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Registered office address changed from Unit H2 Taylor Business Park, Risley Warrington Cheshire WA3 6BL on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Unit H2 Taylor Business Park, Risley Warrington Cheshire WA3 6BL on 28 November 2012 (1 page) |
22 August 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
22 August 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Appointment of Gary Yates as a secretary (3 pages) |
25 February 2011 | Termination of appointment of Anne Yates as a secretary (2 pages) |
25 February 2011 | Appointment of Gary Yates as a secretary (3 pages) |
25 February 2011 | Termination of appointment of Anne Yates as a secretary (2 pages) |
4 February 2011 | Director's details changed for Glyn Colin Yates on 18 December 2010 (2 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 February 2011 | Director's details changed for Glyn Colin Yates on 18 December 2010 (2 pages) |
7 December 2010 | Change of share class name or designation (2 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
7 December 2010 | Change of share class name or designation (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 November 2010 | Memorandum and Articles of Association (11 pages) |
9 November 2010 | Memorandum and Articles of Association (11 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
20 May 2010 | Purchase of own shares. (3 pages) |
20 May 2010 | Purchase of own shares. (3 pages) |
7 May 2010 | Sub-division of shares on 24 March 2010 (6 pages) |
7 May 2010 | Sub-division of shares on 24 March 2010 (6 pages) |
19 April 2010 | Termination of appointment of Colin Yates as a director (3 pages) |
19 April 2010 | Termination of appointment of Colin Yates as a director (3 pages) |
19 April 2010 | Termination of appointment of Anne Yates as a director (4 pages) |
19 April 2010 | Termination of appointment of Anne Yates as a director (4 pages) |
26 February 2010 | Director's details changed for Glyn Colin Yates on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Glyn Colin Yates on 25 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Mr Colin Yates on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Colin Yates on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Glyn Colin Yates on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gary Yates on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gary Yates on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Glyn Colin Yates on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Anne Yates on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Anne Yates on 23 February 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Location of register of members (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
4 January 2005 | £ nc 300/3000 16/03/04 (1 page) |
4 January 2005 | Particulars of contract relating to shares (4 pages) |
4 January 2005 | Ad 16/03/04--------- £ si 200@1=200 £ ic 300/500 (2 pages) |
4 January 2005 | Particulars of contract relating to shares (4 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Ad 16/03/04--------- £ si 200@1=200 £ ic 300/500 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | £ nc 300/3000 16/03/04 (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
9 July 2003 | Memorandum and Articles of Association (10 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Particulars of contract relating to shares (4 pages) |
9 July 2003 | Ad 23/06/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
9 July 2003 | Nc inc already adjusted 23/06/03 (1 page) |
9 July 2003 | Memorandum and Articles of Association (10 pages) |
9 July 2003 | Ad 23/06/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Particulars of contract relating to shares (4 pages) |
9 July 2003 | Nc inc already adjusted 23/06/03 (1 page) |
21 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
21 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 January 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
28 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
28 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
17 November 1992 | Particulars of mortgage/charge (3 pages) |
17 November 1992 | Particulars of mortgage/charge (3 pages) |
7 May 1991 | Resolutions
|
7 May 1991 | Resolutions
|
29 November 1986 | Return made up to 22/10/86; full list of members (4 pages) |
29 November 1986 | Return made up to 22/10/86; full list of members (4 pages) |
7 June 1985 | Incorporation (15 pages) |
7 June 1985 | Incorporation (15 pages) |