FRANKLYN YATES ENGINEERING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Greenbank House Hartshorne Road Woodville Swadlincote Derbyshire DE11 7GT England to Rivermead House, 7 Lewis Court Grove Park Leicester LE19 1SD on 2025-07-24

View Document

24/07/2524 July 2025 NewAppointment of an administrator

View Document (might not be available)

06/05/256 May 2025 Registration of charge 038645280008, created on 2025-05-02

View Document

03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

11/06/2411 June 2024 Registration of charge 038645280007, created on 2024-05-31

View Document (might not be available)

02/05/242 May 2024 Satisfaction of charge 038645280006 in full

View Document (might not be available)

20/02/2420 February 2024 Cessation of Greenbank Industrial Limited as a person with significant control on 2023-12-01

View Document (might not be available)

20/02/2420 February 2024 Notification of The Greenbank Group Uk Holdings Ltd as a person with significant control on 2023-12-01

View Document (might not be available)

12/02/2412 February 2024 Appointment of Mrs Melanie Conroy as a director on 2024-01-26

View Document (might not be available)

12/02/2412 February 2024 Termination of appointment of Kevin David Mumby as a director on 2024-01-26

View Document (might not be available)

29/01/2429 January 2024 Appointment of Mrs Melanie Conroy as a secretary on 2024-01-29

View Document (might not be available)

29/01/2429 January 2024 Termination of appointment of Kevin David Mumby as a secretary on 2024-01-29

View Document (might not be available)

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document (might not be available)

11/10/2311 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document (might not be available)

30/06/2330 June 2023 Termination of appointment of Melanie Conroy as a secretary on 2023-06-30

View Document (might not be available)

30/06/2330 June 2023 Termination of appointment of Melanie Conroy as a director on 2023-06-30

View Document (might not be available)

28/04/2328 April 2023 Appointment of Mr Kevin David Mumby as a secretary on 2023-04-25

View Document (might not be available)

28/04/2328 April 2023 Appointment of Mr Kevin David Mumby as a director on 2023-04-25

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document (might not be available)

29/11/2129 November 2021 Termination of appointment of David John Franklyn Yates as a director on 2021-11-04

View Document (might not be available)

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038645280006

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS MELANIE CONROY

View Document (might not be available)

19/03/2019 March 2020 CESSATION OF DAVID JOHN FRANKLYN YATES AS A PSC

View Document (might not be available)

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 6 GRANARY WHARF WETMORE ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 1DU

View Document (might not be available)

19/03/2019 March 2020 DIRECTOR APPOINTED MR CHARLES RICHARD CONROY

View Document (might not be available)

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENBANK INDUSTRIAL LIMITED

View Document (might not be available)

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MELLANIE YATES

View Document (might not be available)

09/03/209 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document (might not be available)

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KIRBY

View Document (might not be available)

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038645280004

View Document (might not be available)

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038645280005

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038645280003

View Document (might not be available)

17/12/1917 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 750

View Document (might not be available)

17/12/1917 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document (might not be available)

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document (might not be available)

19/02/1919 February 2019 ARTICLES OF ASSOCIATION

View Document (might not be available)

04/01/194 January 2019 ALTER ARTICLES 18/12/2018

View Document (might not be available)

05/12/185 December 2018 DIRECTOR APPOINTED MR ANTHONY JOHN KIRBY

View Document (might not be available)

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN FRANKLYN YATES / 14/09/2018

View Document (might not be available)

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document (might not be available)

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KIRBY

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS MELLANIE ESTELLE YATES

View Document (might not be available)

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document (might not be available)

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document (might not be available)

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document (might not be available)

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document (might not be available)

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038645280005

View Document (might not be available)

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038645280004

View Document (might not be available)

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038645280003

View Document

31/10/1331 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KIRBY / 24/09/2013

View Document (might not be available)

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FRANKLYN YATES / 01/11/2012

View Document (might not be available)

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KIRBY / 24/09/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FRANKLYN YATES / 01/11/2012

View Document (might not be available)

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document (might not be available)

07/12/127 December 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document (might not be available)

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DALLISON

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document (might not be available)

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document (might not be available)

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DALLISON / 24/09/2010

View Document (might not be available)

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KIRBY / 24/09/2010

View Document (might not be available)

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR KAREN YATES

View Document (might not be available)

29/09/0929 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document (might not be available)

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY KAREN YATES

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KIRBY / 30/12/2008

View Document (might not be available)

16/10/0816 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document (might not be available)

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR GORDON WATERSTON

View Document (might not be available)

29/04/0829 April 2008 DIRECTOR APPOINTED MR DAVID DALLISON

View Document (might not be available)

29/04/0829 April 2008 DIRECTOR APPOINTED MR GORDON WATERSTON

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM BRETBY BUSINESS PARK BRETBY BURTON ON TRENT STAFFORDSHIRE DE15 0YZ

View Document (might not be available)

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0726 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document (might not be available)

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document (might not be available)

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document (might not be available)

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document (might not be available)

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document (might not be available)

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document (might not be available)

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 30 DERWENT ROAD BURTON ON TRENT STAFFORDSHIRE DE15 9FR

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR

View Document (might not be available)

28/10/9928 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document (might not be available)

28/10/9928 October 1999 SECRETARY RESIGNED

View Document (might not be available)

25/10/9925 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company