Background WavePink WaveYellow Wave

J.J. YATES & COMPANY LIMITED (01766214)

J.J. YATES & COMPANY LIMITED (01766214) is an active UK company. incorporated on 1 November 1983. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. J.J. YATES & COMPANY LIMITED has been registered for 42 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David.

Company Number
01766214
Status
active
Type
ltd
Incorporated
1 November 1983
Age
42 years
Address
Universal House Bramhall Moor Technology Park, Stockport, SK7 5BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.J. YATES & COMPANY LIMITED

J.J. YATES & COMPANY LIMITED is an active company incorporated on 1 November 1983 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. J.J. YATES & COMPANY LIMITED was registered 42 years ago.(SIC: 66220)

Status

active

Active since 42 years ago

Company No

01766214

LTD Company

Age

42 Years

Incorporated 1 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Universal House Bramhall Moor Technology Park Pepper Road, Hazel Grove Stockport, SK7 5BW,

Previous Addresses

2-6 Oldknow Road Marple Stockport Cheshire SK6 7BX
From: 27 June 2012To: 16 September 2025
Lockside Mill St Martins Road Marple Stockport Cheshire SK6 7BY
From: 1 November 1983To: 27 June 2012
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Aug 12
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 19
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Apr 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 31 Jul 2025

BLAND, Simon Christopher

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born December 1966
Director
Appointed 18 Aug 2021

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born March 1966
Director
Appointed 18 Aug 2021

AUSTIN, Paul Rene Ghislain

Resigned
36 Trafalgar Road, WiganWN1 2BB
Secretary
Appointed 10 Apr 1997
Resigned 19 Oct 2001

BAMFORD, Philip Ian

Resigned
High Leys, NorwichNR13 4LP
Secretary
Appointed 31 Dec 1992
Resigned 25 Feb 1997

DAYE, Andrea Helen

Resigned
Oldknow Road, StockportSK6 7BX
Secretary
Appointed 19 Oct 2001
Resigned 01 May 2019

KEEPING, Norman Albert Leslie

Resigned
74 Barnham Broom Road, WymondhamNR18 0EB
Secretary
Appointed N/A
Resigned 31 Dec 1992

LEES, Anthony Howard

Resigned
12 Buckingham Road, CheadleSK8 5EG
Secretary
Appointed 25 Feb 1997
Resigned 10 Apr 1997

AUSTIN, Paul Rene Ghislain

Resigned
36 Trafalgar Road, WiganWN1 2BB
Born September 1958
Director
Appointed 31 May 1996
Resigned 19 Oct 2001

BLAND, Simon

Resigned
Oldknow Road, StockportSK6 7BX
Born December 1968
Director
Appointed 18 Aug 2021
Resigned 18 Aug 2021

CROMPTON, David Edward

Resigned
10 Lawton Road, StockportSK4 2RG
Born September 1956
Director
Appointed 01 Apr 1999
Resigned 21 Jun 2011

DAYE, Andrea Helen

Resigned
Oldknow Road, StockportSK6 7BX
Born June 1968
Director
Appointed 01 Mar 2011
Resigned 01 May 2019

KELLY, John Brian

Resigned
Charnock Portland Road, ManchesterM27 5EQ
Born June 1936
Director
Appointed N/A
Resigned 14 Feb 2000

LEES, Anthony Howard

Resigned
12 Buckingham Road, CheadleSK8 5EG
Born June 1952
Director
Appointed 31 May 1996
Resigned 10 Apr 1997

LEGG, Barry Charles

Resigned
22 Chapel Street, LondonSW1X 7BY
Born May 1949
Director
Appointed N/A
Resigned 30 Sept 1992

MACKIE, Raymond John

Resigned
The Rosary, WokingGU22 0DY
Born September 1946
Director
Appointed 22 Jun 1993
Resigned 07 May 1998

MOFFAT, Simon Alexander

Resigned
11 The Park, ChesterCH3 7AR
Born October 1952
Director
Appointed 30 Sept 1992
Resigned 29 Apr 1993

NOONE, Ruth

Resigned
Oldknow Road, StockportSK6 7BX
Born January 1971
Director
Appointed 01 Mar 2011
Resigned 01 May 2019

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 31 Jul 2025

REGAN, Tracey Ann

Resigned
Oldknow Road, StockportSK6 7BX
Born January 1963
Director
Appointed 13 Jul 2011
Resigned 18 Aug 2021

ROBERTS, James

Resigned
10 Osborne Grove, StockportSK8 3TQ
Born June 1946
Director
Appointed N/A
Resigned 31 Oct 1993

SEED, Craig Arthur

Resigned
Oldknow Road, StockportSK6 7BX
Born September 1970
Director
Appointed 18 Aug 2021
Resigned 04 Mar 2025

SLATER, Anthony John

Resigned
Rawcliffe 248 Longhurst Lane, StockportSK6 5PW
Born June 1942
Director
Appointed N/A
Resigned 18 Aug 2021

SLATER, Jill Andrea

Resigned
Oldknow Road, StockportSK6 7BX
Born June 1944
Director
Appointed 01 Mar 2011
Resigned 02 May 2019

Persons with significant control

2

1 Active
1 Ceased
LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2021

Mr Anthony John Slater

Ceased
Oldknow Road, StockportSK6 7BX
Born June 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Memorandum Articles
27 August 2021
MAMA
Resolution
27 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Certificate Capital Reduction Issued Capital
6 October 2006
CERT15CERT15
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
OC138OC138
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Resolution
29 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 March 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 April 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 April 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288bResignation of Director or Secretary
Auditors Resignation Company
11 October 1999
AUDAUD
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
9 February 1998
AUDAUD
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Legacy
6 July 1993
288288
Legacy
15 April 1993
363x363x
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
10 November 1992
288288
Legacy
16 March 1992
363x363x
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
1 May 1991
363x363x
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
13 April 1989
288288
Legacy
18 February 1989
288288
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
17 September 1987
363363
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
27 August 1987
288288
Auditors Resignation Company
30 April 1987
AUDAUD
Legacy
13 April 1987
225(1)225(1)
Legacy
17 March 1987
288288
Legacy
13 February 1987
288288
Legacy
23 January 1987
PUC 3PUC 3
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87