Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YATELEY INDUSTRIES FOR THE DISABLED LIMITED
Company Information for

YATELEY INDUSTRIES FOR THE DISABLED LIMITED

YATELEY INDUSTRIES FOR THE DISABLED LIMITED, MILL LANE, YATELEY, HAMPSHIRE, GU46 7TF,
Company Registration Number
00448920
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Yateley Industries For The Disabled Ltd
YATELEY INDUSTRIES FOR THE DISABLED LIMITED was founded on 1948-01-31 and has its registered office in Yateley. The organisation's status is listed as "Active". Yateley Industries For The Disabled Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YATELEY INDUSTRIES FOR THE DISABLED LIMITED
 
Legal Registered Office
YATELEY INDUSTRIES FOR THE DISABLED LIMITED
MILL LANE
YATELEY
HAMPSHIRE
GU46 7TF
Other companies in GU46
 
Filing Information
Company Number 00448920
Company ID Number 00448920
Date formed 1948-01-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB199312436  
Last Datalog update: 2024-01-09 15:40:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YATELEY INDUSTRIES FOR THE DISABLED LIMITED

Current Directors
Officer Role Date Appointed
JULIE CLARE CABLE
Director 2017-11-03
NICHOLAS OLIVER CHARLES CAREY
Director 2017-11-03
FREDERICK JAMES ENGLAND MCCRINDLE OBE
Director 2017-11-03
ROY LANGLEY O'SHAUGHNESSY
Director 2017-11-03
MICHAEL JEFFREY STEEL
Director 2017-11-03
MARIA THOMAS
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CAREY
Company Secretary 2018-03-02 2018-06-12
STANLEY PERCY ALDEN
Director 2017-11-03 2018-06-12
PATRICK JOHN MCLARRY
Company Secretary 2003-04-01 2018-03-02
ROY GRIMWOOD
Director 2005-07-04 2017-12-01
PAUL BUTLER
Director 2016-12-01 2017-11-16
JONATHAN HAYNES
Director 2008-07-01 2017-11-06
GRAHAM ROGER BARWICK
Director 2010-07-14 2017-11-03
HEATHER JEAN GOVER
Director 2002-02-26 2017-11-03
IAN HEAD
Director 2011-02-16 2017-11-03
COLIN HOWARD
Director 2016-12-01 2017-11-03
PENNY HOWARD
Director 2016-12-01 2017-11-03
EDWARD ERNEST FILLINGHAM
Director 2008-07-01 2016-12-08
SUSAN ANN BRETTELL
Director 2003-11-18 2016-11-28
ALAN THOMAS EDISS
Director 2012-05-02 2013-08-28
LESLIE JOHN CHAPMAN
Director 2007-10-10 2008-11-24
ALAN DENNIS CHAPMAN
Director 2002-12-01 2008-07-01
PETER JOHN EDWARDS
Director 2005-02-22 2008-02-12
TREVOR ALCOCK
Director 2004-02-17 2007-10-10
DEBORAH IRENE DRAFFIN
Director 2001-02-27 2004-11-23
KEVIN JOHN DAVIS
Director 1999-12-14 2004-05-18
LAVINIA BODDINGTON
Director 1991-11-15 2003-11-18
LINDA MARGARET ROBINSON
Company Secretary 1999-05-01 2003-04-01
FRANCIS GEOFFREY FYSON HOWARD
Director 1994-02-22 2001-11-01
CHRISTINE BRIDGER
Director 1993-11-23 2000-11-02
ROSEMARY HUNTER
Director 1991-11-15 2000-10-30
STEPHEN JEREMY SEARLE
Company Secretary 1993-01-01 1999-05-01
MARIE HANSON
Director 1991-11-15 1994-07-18
OLIVE ATKINSON
Director 1991-11-15 1994-02-22
RALPH STOCKER
Company Secretary 1991-11-15 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS OLIVER CHARLES CAREY SHAW TRUST ENTERPRISES LIMITED Director 2018-09-03 CURRENT 1990-07-12 Active - Proposal to Strike off
NICHOLAS OLIVER CHARLES CAREY 19 EARLSFIELD ROAD MANAGEMENT COMPANY LIMITED Director 2014-01-03 CURRENT 1995-08-21 Active
ROY LANGLEY O'SHAUGHNESSY WESTMINSTER KINGSWAY COLLEGE Director 2018-09-03 CURRENT 2016-09-22 Active
ROY LANGLEY O'SHAUGHNESSY GABBITAS EDUCATIONAL CONSULTANTS LIMITED Director 2017-11-30 CURRENT 2015-06-30 Active
ROY LANGLEY O'SHAUGHNESSY PROSPECTS SERVICES Director 2017-11-30 CURRENT 1995-03-30 Active
ROY LANGLEY O'SHAUGHNESSY PROSPECTS GROUP 2011 LIMITED Director 2017-11-30 CURRENT 2011-07-18 Active
ROY LANGLEY O'SHAUGHNESSY ESSEX BUSINESS SUPPORT LIMITED Director 2017-06-02 CURRENT 2000-05-26 Active - Proposal to Strike off
ROY LANGLEY O'SHAUGHNESSY IXION HOLDINGS (CONTRACTS) LIMITED Director 2017-06-02 CURRENT 2009-04-23 Active
ROY LANGLEY O'SHAUGHNESSY IXION CG LIMITED Director 2017-06-02 CURRENT 1995-08-15 Active
ROY LANGLEY O'SHAUGHNESSY IXION SOCIAL ENTERPRISE LIMITED Director 2017-06-02 CURRENT 2004-01-28 Active
MICHAEL JEFFREY STEEL KIWI & YUZU LTD Director 2014-07-23 CURRENT 2014-07-23 Active
MICHAEL JEFFREY STEEL KIWI EDUCATION LTD Director 2013-08-13 CURRENT 2013-08-13 Active
MARIA THOMAS CALAN DVS Director 2017-12-31 CURRENT 2011-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004489200004
2023-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004489200004
2023-08-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 004489200005
2023-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004489200005
2022-12-15CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-11-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES COUSINS
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES COUSINS
2022-01-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16Termination of appointment of Sarah Beckwith on 2021-11-16
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16TM02Termination of appointment of Sarah Beckwith on 2021-11-16
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DEAN TREVOR FIELDUS
2021-11-24AP03Appointment of Mrs Carolyn Faye Gibb as company secretary on 2021-11-16
2021-10-14AP01DIRECTOR APPOINTED MS LUCY OLIVIA DE'LEMOS
2021-06-10AP01DIRECTOR APPOINTED MR PHILIP HUGH SOUTHWELL
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FRANCES MATTHEWS
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-10AP01DIRECTOR APPOINTED MR EDWARD STUART BRUNEL-COHEN
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY LANGLEY O'SHAUGHNESSY
2020-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES ENGLAND MCCRINDLE OBE
2020-05-28AP01DIRECTOR APPOINTED MR ROBERT CHARLES COUSINS
2020-05-28AP03Appointment of Miss Sarah Beckwith as company secretary on 2020-05-19
2020-05-28TM02Termination of appointment of Maria Thomas on 2020-05-19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-24RES01ADOPT ARTICLES 24/09/19
2019-09-24CC04Statement of company's objects
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-10AP03Appointment of Mrs Maria Thomas as company secretary on 2018-06-12
2019-07-10AP01DIRECTOR APPOINTED MR MARK CHRISTIAN ALLEN
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CLARE CABLE
2019-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004489200004
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2019-01-07PSC08Notification of a person with significant control statement
2019-01-07CH01Director's details changed for Mr Dean Trevor Fieldus on 2019-01-07
2019-01-07AP01DIRECTOR APPOINTED MR DEAN TREVOR FIELDUS
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER CHARLES CAREY
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ALDEN
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SEJAL PATEL
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA THOMAS / 12/06/2018
2018-06-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CAREY
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA THOMAS / 12/06/2018
2018-06-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CAREY
2018-04-27AP03Appointment of Mr Nicholas Carey as company secretary on 2018-03-02
2018-04-26TM02Termination of appointment of Patrick John Mclarry on 2018-03-02
2018-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-22PSC07CESSATION OF IAN HEAD AS A PSC
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY GRIMWOOD
2017-12-22PSC07CESSATION OF ROY GRIMWOOD AS A PSC
2017-12-22PSC07CESSATION OF JONATHAN HAYNES AS A PSC
2017-12-22PSC07CESSATION OF HEATHER JEAN GOVER AS A PSC
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER
2017-11-06PSC07CESSATION OF EDWARD ERNEST FILLINGHAM AS A PSC
2017-11-06PSC07CESSATION OF SUSAN ANN BRETTELL AS A PSC
2017-11-06PSC07CESSATION OF GRAHAM ROGER BARWICK AS A PSC
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYNES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN HEAD
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOWARD
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GOVER
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PENNY HOWARD
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARWICK
2017-11-03AP01DIRECTOR APPOINTED MR ROY LANGLEY O'SHAUGHNESSY
2017-11-03AP01DIRECTOR APPOINTED MR NICHOLAS OLIVER CHARLES CAREY
2017-11-03AP01DIRECTOR APPOINTED MR FREDERICK JAMES ENGLAND MCCRINDLE OBE
2017-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ALDREN / 03/11/2017
2017-11-03AP01DIRECTOR APPOINTED MRS SEJAL PATEL
2017-11-03AP01DIRECTOR APPOINTED MR STANLEY ALDREN
2017-11-03AP01DIRECTOR APPOINTED MRS JULIE CLARE CABLE
2017-11-03AP01DIRECTOR APPOINTED MRS MARIA THOMAS
2017-11-03AP01DIRECTOR APPOINTED MR MICHAEL JEFFREY STEEL
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14AP01DIRECTOR APPOINTED MRS PENNY HOWARD
2016-12-14AP01DIRECTOR APPOINTED MR COLIN HOWARD
2016-12-14AP01DIRECTOR APPOINTED MR PAUL BUTLER
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FILLINGHAM
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRETTELL
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-25AR0127/10/15 NO MEMBER LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12AR0127/10/14 NO MEMBER LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-30AR0127/10/13 NO MEMBER LIST
2013-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MBE FRSM PATRICK JOHN MCLARRY / 01/08/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HEAD / 01/08/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER BARWICK / 01/08/2013
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDISS
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31AR0127/10/12 NO MEMBER LIST
2012-10-30AP01DIRECTOR APPOINTED MR ALAN EDISS
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22AR0127/10/11 NO MEMBER LIST
2011-03-09AP01DIRECTOR APPOINTED MR IAN HEAD
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-15AR0127/10/10 NO MEMBER LIST
2010-07-26AP01DIRECTOR APPOINTED MR GRAHAM ROGER BARWICK
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLOUGHLIN
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-29AR0127/10/09 NO MEMBER LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRENDAN MCLOUGHLIN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYNES / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GRIMWOOD / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JEAN GOVER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ERNEST FILLINGHAM / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BRETTELL / 29/10/2009
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAPMAN
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aANNUAL RETURN MADE UP TO 27/10/08
2008-11-04353LOCATION OF REGISTER OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM MILL LANE YATELEY HAMPSHIRE GU46 7TF
2008-11-04190LOCATION OF DEBENTURE REGISTER
2008-09-02288aDIRECTOR APPOINTED EDWARD ERNEST FILLINGHAM
2008-09-02288aDIRECTOR APPOINTED JONATHAN HAYNES
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR ALAN CHAPMAN
2008-02-20288bDIRECTOR RESIGNED
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-21363sANNUAL RETURN MADE UP TO 27/10/07
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13288bDIRECTOR RESIGNED
2006-11-13363sANNUAL RETURN MADE UP TO 27/10/06
2006-06-02AUDAUDITOR'S RESIGNATION
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-16288bDIRECTOR RESIGNED
2005-11-16363sANNUAL RETURN MADE UP TO 27/10/05
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30288bDIRECTOR RESIGNED
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-01288bDIRECTOR RESIGNED
2004-11-01363sANNUAL RETURN MADE UP TO 27/10/04
2004-03-30288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-05288bDIRECTOR RESIGNED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YATELEY INDUSTRIES FOR THE DISABLED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YATELEY INDUSTRIES FOR THE DISABLED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-07 Outstanding RELIANCE BANK LIMITED
LEGAL CHARGE 2004-10-13 Satisfied BARCLAYS BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE 1955-04-13 Satisfied THE RURAL DISTRICT COUNCIL OF HARTLEY WINTNEY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YATELEY INDUSTRIES FOR THE DISABLED LIMITED

Intangible Assets
Patents
We have not found any records of YATELEY INDUSTRIES FOR THE DISABLED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YATELEY INDUSTRIES FOR THE DISABLED LIMITED
Trademarks
We have not found any records of YATELEY INDUSTRIES FOR THE DISABLED LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YATELEY INDUSTRIES FOR THE DISABLED LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-4 GBP £2,018 Private Contractors & Other Agencies
Somerset County Council 2015-2 GBP £1,009 Private Contractors & Other Agencies
Bracknell Forest Council 2015-1 GBP £2,355 Contracted Services
Hampshire County Council 2014-12 GBP £26,857 Payments to Private Contractors
Bracknell Forest Council 2014-12 GBP £2,355 Contracted Services
Bracknell Forest Council 2014-11 GBP £2,355 Contracted Services
Hampshire County Council 2014-11 GBP £32,063 Payments to Private Contractors
Bracknell Forest Council 2014-10 GBP £2,355 Contracted Services
Hampshire County Council 2014-10 GBP £23,181 Payments to Private Contractors
Bracknell Forest Council 2014-9 GBP £4,710 Contracted Services
Hampshire County Council 2014-9 GBP £23,335 Payments to Private Contractors
Hampshire County Council 2014-8 GBP £25,234 Payments to Private Contractors
Bracknell Forest Council 2014-8 GBP £2,355 Contracted Services
Hampshire County Council 2014-7 GBP £6,088 Payments to Voluntary bodies
Bracknell Forest Council 2014-7 GBP £2,355 Contracted Services
Surrey County Council 2014-6 GBP £7,887
Bracknell Forest Council 2014-6 GBP £4,710 Contracted Services
Hampshire County Council 2014-6 GBP £28,151 Payments to Private Contractors
Hampshire County Council 2014-5 GBP £22,514 Payments to Private Contractors
Bracknell Forest Council 2014-4 GBP £2,355 Contracted Services
Hampshire County Council 2014-4 GBP £36,540 Payments to Private Contractors
Hampshire County Council 2014-3 GBP £8,488 Payments to Private Contractors
Bracknell Forest Council 2014-3 GBP £2,867 Contracted Services
Bracknell Forest Council 2014-2 GBP £1,843 Contracted Services
Wandsworth Council 2014-2 GBP £2,193
Hampshire County Council 2014-2 GBP £34,841 Purch Care-Indep Sector
London Borough of Wandsworth 2014-2 GBP £2,193 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2014-1 GBP £2,355 Contracted Services
North Yorkshire Council 2014-1 GBP £1,096 Home Care
Wandsworth Council 2014-1 GBP £1,096
London Borough of Wandsworth 2014-1 GBP £1,096 ENABLERS/EDUCATION FEES
Hampshire County Council 2014-1 GBP £15,066 Purch Care-Indep Sector-Block Purch
Bracknell Forest Council 2013-12 GBP £4,710 Contracted Services
Hampshire County Council 2013-12 GBP £34,927 Purch Care-Indep Sector
Wandsworth Council 2013-11 GBP £1,096
London Borough of Wandsworth 2013-11 GBP £1,096 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2013-11 GBP £2,355 Contracted Services
Hampshire County Council 2013-11 GBP £7,533 Purch Care-Indep Sector-Block Purchase SP Only
North Yorkshire Council 2013-11 GBP £1,096 Home Care
Wandsworth Council 2013-10 GBP £1,096
London Borough of Wandsworth 2013-10 GBP £1,096 ENABLERS/EDUCATION FEES
Hampshire County Council 2013-10 GBP £25,477 Purch Care-Indep Sector
Bracknell Forest Council 2013-10 GBP £2,355 Contracted Services
Wandsworth Council 2013-9 GBP £1,096
London Borough of Wandsworth 2013-9 GBP £1,096 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2013-9 GBP £2,355 Contracted Services
Wandsworth Council 2013-8 GBP £1,096
London Borough of Wandsworth 2013-8 GBP £1,096 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2013-8 GBP £2,355 Contracted Services
Wandsworth Council 2013-7 GBP £2,193
Bracknell Forest Council 2013-7 GBP £4,710 Contracted Services
Surrey County Council 2013-6 GBP £14,045
Bracknell Forest Council 2013-6 GBP £2,355 Contracted Services
Wandsworth Council 2013-5 GBP £1,096
London Borough of Wandsworth 2013-5 GBP £1,096 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2013-5 GBP £2,355 Contracted Services
Wandsworth Council 2013-4 GBP £2,193
London Borough of Wandsworth 2013-4 GBP £2,193 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2013-3 GBP £2,355 Contracted Services
Wandsworth Council 2013-2 GBP £1,096
London Borough of Wandsworth 2013-2 GBP £1,096 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2013-2 GBP £4,710 Contracted Services
Wandsworth Council 2013-1 GBP £1,096
London Borough of Wandsworth 2013-1 GBP £1,096 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2013-1 GBP £4,710 Contracted Services
Wandsworth Council 2012-12 GBP £1,096
London Borough of Wandsworth 2012-12 GBP £1,096 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2012-11 GBP £2,355 Contracted Services
Wandsworth Council 2012-11 GBP £2,193
London Borough of Wandsworth 2012-11 GBP £2,193 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2012-10 GBP £2,355 Contracted Services
Wandsworth Council 2012-9 GBP £1,096
London Borough of Wandsworth 2012-9 GBP £1,096 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2012-9 GBP £4,710 Contracted Services
Wandsworth Council 2012-8 GBP £2,193
London Borough of Wandsworth 2012-8 GBP £2,193 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2012-7 GBP £2,987 Contracted Services
Wandsworth Council 2012-7 GBP £1,096
London Borough of Wandsworth 2012-7 GBP £1,096 ENABLERS/EDUCATION FEES
Wandsworth Council 2012-6 GBP £1,096
London Borough of Wandsworth 2012-6 GBP £1,096 ENABLERS/EDUCATION FEES
Bracknell Forest Council 2012-6 GBP £2,355 Contracted Services
Bracknell Forest Council 2012-5 GBP £4,198 Voluntary Sector Service Providers
Bracknell Forest Council 2012-3 GBP £2,355 Contracted Services
Bracknell Forest Council 2012-2 GBP £7,078 Contracted Services
Bracknell Forest Council 2011-11 GBP £1,843 Voluntary Sector Service Providers
Bracknell Forest Council 2011-10 GBP £2,252 Contracted Services
Bracknell Forest Council 2011-9 GBP £2,252 Contracted Services
Bracknell Forest Council 2011-8 GBP £4,526 Voluntary Sector Service Providers
Bracknell Forest Council 2011-6 GBP £2,170 Voluntary Sector Service Providers
Bracknell Forest Council 2011-5 GBP £2,170 Voluntary Sector Service Providers
Bracknell Forest Council 2011-4 GBP £2,907 Voluntary Sector Service Providers
Bracknell Forest Council 2011-3 GBP £4,339 Voluntary Sector Service Providers
Bracknell Forest Council 2011-2 GBP £768 Voluntary Sector Service Providers
Bracknell Forest Council 2011-1 GBP £4,217 Contracted Services
Bracknell Forest Council 2010-12 GBP £2,170 Voluntary Sector Service Providers
Bracknell Forest Council 2010-11 GBP £5,402 Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for YATELEY INDUSTRIES FOR THE DISABLED LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Units A & B Rowden Works Lysons Avenue Ash Vale Guildford GU12 5QF 10,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YATELEY INDUSTRIES FOR THE DISABLED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YATELEY INDUSTRIES FOR THE DISABLED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.