Yateley Industries For The Disabled Limited YATELEY


Yateley Industries For The Disabled started in year 1948 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00448920. The Yateley Industries For The Disabled company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Yateley at Yateley Industries For The Disabled Limited. Postal code: GU46 7TF.

At the moment there are 8 directors in the the firm, namely Lucy D., Neil B. and Philip S. and others. In addition one secretary - Carolyn G. - is with the company. At the moment 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.

Yateley Industries For The Disabled Limited Address / Contact

Office Address Yateley Industries For The Disabled Limited
Office Address2 Mill Lane
Town Yateley
Post code GU46 7TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00448920
Date of Incorporation Sat, 31st Jan 1948
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 76 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Carolyn G.

Position: Secretary

Appointed: 16 November 2021

Lucy D.

Position: Director

Appointed: 13 October 2021

Neil B.

Position: Director

Appointed: 13 October 2021

Philip S.

Position: Director

Appointed: 02 June 2021

Edward B.

Position: Director

Appointed: 30 November 2020

Carolyn G.

Position: Director

Appointed: 19 May 2020

Mark A.

Position: Director

Appointed: 16 April 2019

Sarah B.

Position: Director

Appointed: 19 December 2018

Michael S.

Position: Director

Appointed: 03 November 2017

Robert C.

Position: Director

Appointed: 19 May 2020

Resigned: 13 May 2022

Sarah B.

Position: Secretary

Appointed: 19 May 2020

Resigned: 16 November 2021

Linda M.

Position: Director

Appointed: 18 February 2020

Resigned: 18 May 2021

Dean F.

Position: Director

Appointed: 19 December 2018

Resigned: 16 November 2021

Maria T.

Position: Secretary

Appointed: 12 June 2018

Resigned: 19 May 2020

Nicholas C.

Position: Secretary

Appointed: 02 March 2018

Resigned: 12 June 2018

Julie C.

Position: Director

Appointed: 03 November 2017

Resigned: 19 February 2019

Maria T.

Position: Director

Appointed: 03 November 2017

Resigned: 17 November 2020

Sejal P.

Position: Director

Appointed: 03 November 2017

Resigned: 12 June 2018

Frederick M.

Position: Director

Appointed: 03 November 2017

Resigned: 31 March 2020

Stanley A.

Position: Director

Appointed: 03 November 2017

Resigned: 12 June 2018

Roy O.

Position: Director

Appointed: 03 November 2017

Resigned: 17 November 2020

Nicholas C.

Position: Director

Appointed: 03 November 2017

Resigned: 12 June 2018

Paul B.

Position: Director

Appointed: 01 December 2016

Resigned: 16 November 2017

Penny H.

Position: Director

Appointed: 01 December 2016

Resigned: 03 November 2017

Colin H.

Position: Director

Appointed: 01 December 2016

Resigned: 03 November 2017

Alan E.

Position: Director

Appointed: 02 May 2012

Resigned: 28 August 2013

Ian H.

Position: Director

Appointed: 16 February 2011

Resigned: 03 November 2017

Graham B.

Position: Director

Appointed: 14 July 2010

Resigned: 03 November 2017

Edward F.

Position: Director

Appointed: 01 July 2008

Resigned: 08 December 2016

Jonathan H.

Position: Director

Appointed: 01 July 2008

Resigned: 06 November 2017

Leslie C.

Position: Director

Appointed: 10 October 2007

Resigned: 24 November 2008

Roy G.

Position: Director

Appointed: 04 July 2005

Resigned: 01 December 2017

Peter E.

Position: Director

Appointed: 22 February 2005

Resigned: 12 February 2008

Trevor A.

Position: Director

Appointed: 17 February 2004

Resigned: 10 October 2007

David M.

Position: Director

Appointed: 18 November 2003

Resigned: 14 July 2010

Susan B.

Position: Director

Appointed: 18 November 2003

Resigned: 28 November 2016

Jane M.

Position: Director

Appointed: 18 November 2003

Resigned: 29 November 2005

Patrick M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 02 March 2018

Alan C.

Position: Director

Appointed: 01 December 2002

Resigned: 01 July 2008

Heather G.

Position: Director

Appointed: 26 February 2002

Resigned: 03 November 2017

Deborah D.

Position: Director

Appointed: 27 February 2001

Resigned: 23 November 2004

Ralph S.

Position: Director

Appointed: 07 November 2000

Resigned: 04 July 2005

Kevin D.

Position: Director

Appointed: 14 December 1999

Resigned: 18 May 2004

Linda R.

Position: Secretary

Appointed: 01 May 1999

Resigned: 01 April 2003

Francis H.

Position: Director

Appointed: 22 February 1994

Resigned: 01 November 2001

Christopher R.

Position: Director

Appointed: 22 February 1994

Resigned: 14 December 1999

Christine B.

Position: Director

Appointed: 23 November 1993

Resigned: 02 November 2000

Stephen S.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 May 1999

Rosemary H.

Position: Director

Appointed: 15 November 1991

Resigned: 30 October 2000

Lavinia B.

Position: Director

Appointed: 15 November 1991

Resigned: 18 November 2003

Olive A.

Position: Director

Appointed: 15 November 1991

Resigned: 22 February 1994

Ralph S.

Position: Secretary

Appointed: 15 November 1991

Resigned: 31 December 1992

John L.

Position: Director

Appointed: 15 November 1991

Resigned: 23 November 1993

Alan M.

Position: Director

Appointed: 15 November 1991

Resigned: 18 November 2003

Marie H.

Position: Director

Appointed: 15 November 1991

Resigned: 18 July 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 7 names. As we discovered, there is Roy G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Susan B. This PSC has significiant influence or control over the company,. The third one is Edward F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Roy G.

Notified on 30 June 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Susan B.

Notified on 30 June 2016
Ceased on 6 November 2017
Nature of control: significiant influence or control

Edward F.

Notified on 30 June 2016
Ceased on 6 November 2017
Nature of control: significiant influence or control

Graham B.

Notified on 30 June 2016
Ceased on 6 November 2017
Nature of control: significiant influence or control

Heather G.

Notified on 30 June 2016
Ceased on 3 November 2017
Nature of control: significiant influence or control

Jonathan H.

Notified on 30 June 2016
Ceased on 3 November 2017
Nature of control: significiant influence or control

Ian H.

Notified on 30 June 2016
Ceased on 3 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 11th, August 2023
Free Download (36 pages)

Company search

Advertisements