Jim Yates & Sons Ltd WARRINGTON


Jim Yates & Sons started in year 2003 as Private Limited Company with registration number 04919646. The Jim Yates & Sons company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Warrington at Rowe Farm, Warrington Road. Postal code: WA3 6BS.

At the moment there are 3 directors in the the firm, namely John Y., Wayne Y. and Glynn Y.. In addition one secretary - John Y. - is with the company. At the moment there is 1 former director listed by the firm - John Y., who left the firm on 25 May 2009. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Jim Yates & Sons Ltd Address / Contact

Office Address Rowe Farm, Warrington Road
Office Address2 Risley
Town Warrington
Post code WA3 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04919646
Date of Incorporation Thu, 2nd Oct 2003
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

John Y.

Position: Secretary

Appointed: 25 May 2009

John Y.

Position: Director

Appointed: 02 October 2003

Wayne Y.

Position: Director

Appointed: 02 October 2003

Glynn Y.

Position: Director

Appointed: 02 October 2003

John Y.

Position: Secretary

Appointed: 25 May 2009

Resigned: 25 May 2009

John Y.

Position: Director

Appointed: 02 October 2003

Resigned: 25 May 2009

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 02 October 2003

Resigned: 02 October 2003

John Y.

Position: Secretary

Appointed: 02 October 2003

Resigned: 25 May 2009

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2003

Resigned: 02 October 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Wayne Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Glynn Y. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John Y., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne Y.

Notified on 23 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Glynn Y.

Notified on 23 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John Y.

Notified on 23 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth412 217406 092      
Balance Sheet
Cash Bank On Hand 188 925253 223382 098109 786287 701208 481229 208
Current Assets389 992633 215628 062856 0571 084 8541 157 0951 601 9001 507 120
Debtors271 071444 290374 839473 959975 068869 3941 393 4191 277 912
Net Assets Liabilities 406 092513 168649 5271 000 7291 077 7511 303 5861 353 584
Property Plant Equipment 237 487245 657200 619245 985195 228237 577247 763
Cash Bank In Hand118 921188 925      
Net Assets Liabilities Including Pension Asset Liability412 217406 092      
Tangible Fixed Assets277 081237 487      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve412 213406 088      
Shareholder Funds412 217406 092      
Other
Accumulated Depreciation Impairment Property Plant Equipment 395 538438 825501 971542 420604 776657 294720 038
Average Number Employees During Period   1088811
Creditors 346 520285 618358 496261 450227 826466 405319 370
Disposals Decrease In Depreciation Impairment Property Plant Equipment  37 583 22 209 18 413 
Disposals Property Plant Equipment  61 469 35 520 28 016 
Fixed Assets277 081237 487245 657200 619245 985195 228237 577247 763
Increase From Depreciation Charge For Year Property Plant Equipment  80 87063 14662 65862 35670 93162 744
Net Current Assets Liabilities222 915286 695342 444497 561823 404929 2691 135 4951 187 750
Property Plant Equipment Gross Cost 633 025684 482702 590788 405800 004894 871967 801
Provisions For Liabilities Balance Sheet Subtotal 44 89946 31737 78846 43136 76344 86946 826
Total Additions Including From Business Combinations Property Plant Equipment  112 92618 108121 33511 599122 88372 930
Total Assets Less Current Liabilities499 996524 182588 101698 1801 069 3891 124 4971 373 0721 435 513
Amount Specific Advance Or Credit Directors13 40198 076133 276204 380313 147337 923344 790367 957
Amount Specific Advance Or Credit Made In Period Directors  35 20071 104108 76724 7766 86723 167
Creditors Due After One Year57 62573 191      
Creditors Due Within One Year167 077346 520      
Number Shares Allotted 4      
Par Value Share 1      
Provisions For Liabilities Charges30 15444 899      
Share Capital Allotted Called Up Paid44      
Tangible Fixed Assets Additions 118 322      
Tangible Fixed Assets Cost Or Valuation657 128633 025      
Tangible Fixed Assets Depreciation380 047395 538      
Tangible Fixed Assets Depreciation Charged In Period 51 055      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 564      
Tangible Fixed Assets Disposals 142 425      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of Capital on 30th September 2019: 99.00 GBP
filed on: 6th, November 2019
Free Download (3 pages)

Company search

Advertisements