About

Registered Number: 00604840
Date of Incorporation: 20/05/1958 (66 years and 1 month ago)
Company Status: Active
Registered Address: North St, Martock, Somerset, TA12 6ER

 

Founded in 1958, Yandle's Garage Ltd are based in Somerset. We do not know the number of employees at the organisation. The current directors of this organisation are listed as Yandle, Louise Melissa, Yandle, John Reginald, Yandle, Jacqueline, Yandle, John Reginald, Yandle, Louise Melissa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YANDLE, John Reginald 23 February 2017 - 1
YANDLE, Jacqueline N/A 25 August 2012 1
YANDLE, John Reginald N/A 25 August 2012 1
YANDLE, Louise Melissa 25 August 2012 08 February 2018 1
Secretary Name Appointed Resigned Total Appointments
YANDLE, Louise Melissa 25 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 03 November 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 04 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 November 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 11 September 2012
AP03 - Appointment of secretary 08 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 13 November 2011
AA01 - Change of accounting reference date 25 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2006
363a - Annual Return 13 November 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 12 January 2005
363s - Annual Return 25 November 2004
363s - Annual Return 05 November 2003
395 - Particulars of a mortgage or charge 29 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 06 October 1996
AUD - Auditor's letter of resignation 15 May 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 11 November 1993
395 - Particulars of a mortgage or charge 28 April 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 11 November 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 11 November 1991
RESOLUTIONS - N/A 12 December 1990
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
395 - Particulars of a mortgage or charge 15 January 1988
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 2003 Fully Satisfied

N/A

Deed of further charge 26 April 1993 Fully Satisfied

N/A

Legal charge 13 January 1988 Fully Satisfied

N/A

Legal charge 28 September 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.