JOHN YATES & CO.LIMITED

JOHN YATES & CO.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN YATES & CO.LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00277341
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN YATES & CO.LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JOHN YATES & CO.LIMITED located?

    Registered Office Address
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN YATES & CO.LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOHN YATES & CO.LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for JOHN YATES & CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Arunangshu Mookherjee as a director on Jul 17, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Arunangshu Mookherjee as a director on Oct 15, 2022

    2 pagesAP01

    Appointment of Mr Nigel Wayne Ensor as a director on Oct 11, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Kearney as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Notification of Yohannes Mekbebe as a person with significant control on May 29, 2020

    2 pagesPSC01

    Notification of Abdul Houssein Beydoun as a person with significant control on May 29, 2020

    2 pagesPSC01

    Appointment of Mr Abdul Houssein Beydoun as a director on May 29, 2020

    2 pagesAP01

    Appointment of Mr Yohannes Mekbebe as a director on May 29, 2020

    2 pagesAP01

    Appointment of Mr Alexandre Karkour as a director on May 29, 2020

    2 pagesAP01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of JOHN YATES & CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Shaun
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Secretary
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    British121644220001
    BEYDOUN, Abdul Houssein
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Director
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Ivory CoastLebanese270629670001
    ENSOR, Nigel Wayne
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Director
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    EnglandBritish64025240003
    FOX, Shaun
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Director
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    United KingdomBritish121644220002
    KARKOUR, Alexandre
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Director
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    LebanonFrench270628760001
    MEKBEBE, Yohannes
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Director
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Ivory CoastAmerican270629400001
    GRAHAM, William Robert
    1 Horley Close
    Brandlesholme
    BL8 1XZ Bury
    Lancashire
    Secretary
    1 Horley Close
    Brandlesholme
    BL8 1XZ Bury
    Lancashire
    British118630001
    KEARNEY, Michael
    11 Farway Gardens
    Suckling Green Lane Codsall
    WV8 2QA Wolverhampton
    Secretary
    11 Farway Gardens
    Suckling Green Lane Codsall
    WV8 2QA Wolverhampton
    British86618420001
    SAVEKER, Douglas George
    East Lodge
    47 Doods Park Road
    RH2 0PU Reigate
    Surrey
    Secretary
    East Lodge
    47 Doods Park Road
    RH2 0PU Reigate
    Surrey
    British2543570001
    YARDLEY, Jane Mary
    The Bungalow
    St Michaels
    WR15 8TG Tenbury Wells
    Worcestershire
    Secretary
    The Bungalow
    St Michaels
    WR15 8TG Tenbury Wells
    Worcestershire
    British94320450001
    FENTON, John Byrn
    23 Townshend Road
    TW9 1XH Richmond
    Surrey
    Director
    23 Townshend Road
    TW9 1XH Richmond
    Surrey
    British31146490001
    GRAHAM, William Robert
    1 Horley Close
    Brandlesholme
    BL8 1XZ Bury
    Lancashire
    Director
    1 Horley Close
    Brandlesholme
    BL8 1XZ Bury
    Lancashire
    British118630001
    HARTLEY, Paul Anthony
    Lealands Whitehouse Lane
    Codsall Wood
    WV8 1QS South Staffordshire
    Director
    Lealands Whitehouse Lane
    Codsall Wood
    WV8 1QS South Staffordshire
    United KingdomBritish146927290001
    HOBHOUSE, Stephen Sebastian
    Lake House Norton
    Sutton Scotney
    SO21 3ND Winchester
    Hampshire
    Director
    Lake House Norton
    Sutton Scotney
    SO21 3ND Winchester
    Hampshire
    EnglandBritish54533230002
    KEARNEY, Michael
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Director
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    United KingdomBritish86618420001
    LEGG, Konrad Patrick
    Tudeley Hall Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Kent
    Director
    Tudeley Hall Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Kent
    EnglandBritish8330400001
    LEGIEWICZ, Richard Victor
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Director
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    United KingdomBritish47364900001
    MARSHALL, Ian
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Director
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    EnglandBritish20726460002
    MOOKHERJEE, Arunangshu
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    Director
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    IndiaIndian301961220001
    MOORES, Geoffrey
    5 Dovedale Close
    High Lane
    SK6 8DU Stockport
    Cheshire
    Director
    5 Dovedale Close
    High Lane
    SK6 8DU Stockport
    Cheshire
    United KingdomBritish118660001
    SAVEKER, Douglas George
    East Lodge
    47 Doods Park Road
    RH2 0PU Reigate
    Surrey
    Director
    East Lodge
    47 Doods Park Road
    RH2 0PU Reigate
    Surrey
    British2543570001

    Who are the persons with significant control of JOHN YATES & CO.LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Abdul Houssein Beydoun
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    May 29, 2020
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    No
    Nationality: Lebanese
    Country of Residence: Ivory Coast
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Yohannes Mekbebe
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    May 29, 2020
    Crocodile House
    Strawberry Lane
    WV13 3RS Willenhall
    West Midlands
    No
    Nationality: American
    Country of Residence: Ivory Coast
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Chillington Tool Company Limited
    Strawberry Lane Industrial Estate, Strawberry Lane
    WV13 3RS Willenhall
    Crocodile House
    West Midlands
    England
    Apr 06, 2016
    Strawberry Lane Industrial Estate, Strawberry Lane
    WV13 3RS Willenhall
    Crocodile House
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number00037792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0