About

Registered Number: 04489626
Date of Incorporation: 18/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF

 

Having been setup in 2002, Wild Yeast Ltd have registered office in Bridgwater in Somerset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Wild Yeast Ltd. Fenton, Elizabeth Tyrie, Caulfield, Jean Alison are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Elizabeth Tyrie 18 September 2019 - 1
CAULFIELD, Jean Alison 18 July 2002 06 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
TM01 - Termination of appointment of director 09 October 2019
AP01 - Appointment of director 07 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 23 July 2018
CH01 - Change of particulars for director 20 July 2018
CH01 - Change of particulars for director 19 July 2018
PSC04 - N/A 19 July 2018
CH03 - Change of particulars for secretary 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 26 June 2012
CH03 - Change of particulars for secretary 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AD01 - Change of registered office address 06 February 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
363a - Annual Return 20 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2009
353 - Register of members 20 July 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 14 August 2003
225 - Change of Accounting Reference Date 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.