John Yates & Co.limited WILLENHALL


Founded in 1933, John Yates &, classified under reg no. 00277341 is an active company. Currently registered at Crocodile House WV13 3RS, Willenhall the company has been in the business for ninety one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Arunangshu M., Nigel E. and Alexandre K. and others. In addition one secretary - Shaun F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

John Yates & Co.limited Address / Contact

Office Address Crocodile House
Office Address2 Strawberry Lane
Town Willenhall
Post code WV13 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00277341
Date of Incorporation Thu, 29th Jun 1933
Industry Dormant Company
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Arunangshu M.

Position: Director

Appointed: 15 October 2022

Nigel E.

Position: Director

Appointed: 11 October 2022

Alexandre K.

Position: Director

Appointed: 29 May 2020

Abdul B.

Position: Director

Appointed: 29 May 2020

Yohannes M.

Position: Director

Appointed: 29 May 2020

Shaun F.

Position: Director

Appointed: 26 January 2011

Shaun F.

Position: Secretary

Appointed: 02 May 2007

Michael K.

Position: Director

Appointed: 01 May 2012

Resigned: 31 December 2021

Ian M.

Position: Director

Appointed: 01 April 2008

Resigned: 30 April 2012

Michael K.

Position: Secretary

Appointed: 01 January 2003

Resigned: 02 May 2007

Jane Y.

Position: Secretary

Appointed: 13 May 1998

Resigned: 31 December 2002

Paul H.

Position: Director

Appointed: 13 May 1998

Resigned: 31 March 2008

Richard L.

Position: Director

Appointed: 13 May 1998

Resigned: 26 January 2011

Stephen H.

Position: Director

Appointed: 02 September 1997

Resigned: 13 May 1998

Douglas S.

Position: Secretary

Appointed: 01 March 1995

Resigned: 13 May 1998

Douglas S.

Position: Director

Appointed: 17 June 1994

Resigned: 01 March 1995

Konrad L.

Position: Director

Appointed: 17 June 1994

Resigned: 04 September 1997

John F.

Position: Director

Appointed: 14 March 1991

Resigned: 17 June 1994

William G.

Position: Director

Appointed: 14 March 1991

Resigned: 17 June 1994

Geoffrey M.

Position: Director

Appointed: 14 March 1991

Resigned: 13 May 1998

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Yohannes M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Abdul B. This PSC has significiant influence or control over the company,. Then there is Chillington Tool Company Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Yohannes M.

Notified on 29 May 2020
Nature of control: significiant influence or control

Abdul B.

Notified on 29 May 2020
Nature of control: significiant influence or control

Chillington Tool Company Limited

Crocodile House Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, West Midlands, WV13 3RS, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 00037792
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, October 2023
Free Download (4 pages)

Company search

Advertisements