A E Yates Trenchless Solutions Limited LOSTOCK


Founded in 1995, A E Yates Trenchless Solutions, classified under reg no. 03086829 is an active company. Currently registered at Cranfield Road BL6 4SB, Lostock the company has been in the business for 29 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 24th August 2004 A E Yates Trenchless Solutions Limited is no longer carrying the name A.e.yates Microtunnelling.

At the moment there are 2 directors in the the firm, namely Nicholas W. and Victoria W.. In addition one secretary - Victoria W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen H. who worked with the the firm until 12 January 2006.

A E Yates Trenchless Solutions Limited Address / Contact

Office Address Cranfield Road
Office Address2 Lostock Industrial Estate
Town Lostock
Post code BL6 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03086829
Date of Incorporation Wed, 2nd Aug 1995
Industry Construction of other civil engineering projects n.e.c.
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Nicholas W.

Position: Director

Appointed: 01 May 2017

Victoria W.

Position: Director

Appointed: 30 May 2007

Victoria W.

Position: Secretary

Appointed: 13 January 2006

David A.

Position: Director

Appointed: 01 September 2009

Resigned: 06 January 2020

Peter R.

Position: Director

Appointed: 01 September 2009

Resigned: 06 January 2020

John N.

Position: Director

Appointed: 13 January 2006

Resigned: 30 June 2017

Martin S.

Position: Director

Appointed: 01 September 2002

Resigned: 31 May 2005

John W.

Position: Director

Appointed: 03 August 1995

Resigned: 14 February 2006

Stephen H.

Position: Secretary

Appointed: 02 August 1995

Resigned: 12 January 2006

Stephen H.

Position: Director

Appointed: 02 August 1995

Resigned: 12 January 2006

Paul B.

Position: Director

Appointed: 02 August 1995

Resigned: 12 January 2006

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Trenchless Holdings Limited from Bolton, England. The abovementioned PSC is classified as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Trenchless Holdings Limited

Unit 6b Cranfield Road, Lostock Industrial Estate, Lostock, Bolton, Lancashire, BL6 4SB, England

Legal authority Companies Act 2013
Legal form Limited Liability Company
Country registered England
Place registered United Kingdom
Registration number 06891466
Notified on 30 October 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A.e.yates Microtunnelling August 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand271 216      
Current Assets2 263 1412 902 0435 346 8521 702 397636 054473 240151 400
Debtors1 877 5992 788 5515 230 3651 575 910509 567346 75324 913
Net Assets Liabilities735 454732 287751 05260 189-73 591  
Other Debtors10314 75920 551989812 40298
Property Plant Equipment178 975134 17878 788150 53444 35411 8108 858
Total Inventories114 326113 492116 487126 487126 487126 487126 487
Other
Accumulated Depreciation Impairment Property Plant Equipment51 93663 89079 74255 93049 96234 18137 133
Additions Other Than Through Business Combinations Property Plant Equipment 43 366 152 478   
Amounts Owed By Group Undertakings 137 000137 000137 000 15 704672
Amounts Owed To Group Undertakings     11 520 
Amounts Recoverable On Contracts1 289 6252 132 5944 605 3461 406 720487 473235 71814 222
Average Number Employees During Period   231072
Bank Borrowings Overdrafts 741 0223 623 388482 517351 991276 688240 603
Creditors27 8222 303 9344 674 58837 527753 999590 724315 397
Deferred Tax Asset Debtors34 68337 42830 862    
Finance Lease Liabilities Present Value Total27 82249 32710 75337 52717 344  
Increase From Depreciation Charge For Year Property Plant Equipment 39 30835 44741 37925 0899 3012 952
Net Current Assets Liabilities584 301598 109672 264-52 818-117 945-117 484-163 997
Number Shares Issued Fully Paid 100100    
Other Creditors273 725117 592232 834123 85329 18429 08626 159
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 35419 59565 19131 05725 082 
Other Disposals Property Plant Equipment 76 20939 538104 544112 14848 325 
Other Remaining Borrowings   200 000   
Other Taxation Social Security Payable89 05140 12042 614161 601164 25553 47211 838
Par Value Share 11    
Prepayments Accrued Income    3 2403 2403 240
Property Plant Equipment Gross Cost230 911198 068158 530206 46494 31645 991 
Total Assets Less Current Liabilities763 276732 287751 05297 716-73 591-105 674-155 139
Trade Creditors Trade Payables1 264 0301 355 873764 999719 928191 225219 95836 797
Trade Debtors Trade Receivables440 668466 770436 60632 09218 75679 6896 681

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 31st August 2022
filed on: 18th, January 2023
Free Download (9 pages)

Company search

Advertisements