About

Registered Number: 02266231
Date of Incorporation: 09/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 814 Leigh Road, Slough, SL1 4BD,

 

Based in Slough, Yarde Farm Ltd was established in 1988, it's status is listed as "Active". We don't know the number of employees at this company. This company has 7 directors listed as Hamandi, Thamer, A & Z Accountancy Services Limited, Buxton, Michael Ross, Bassett, Derek Leonard, Bassett, June Audrey Betty, Gilson, Michael Christian Paul, Stallard, Beverley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSETT, Derek Leonard 10 August 1996 30 June 1999 1
BASSETT, June Audrey Betty N/A 31 May 2003 1
GILSON, Michael Christian Paul 05 May 2015 24 February 2016 1
STALLARD, Beverley 29 May 1999 14 August 2001 1
Secretary Name Appointed Resigned Total Appointments
HAMANDI, Thamer 04 May 2017 - 1
A & Z ACCOUNTANCY SERVICES LIMITED 30 April 2004 06 August 2008 1
BUXTON, Michael Ross N/A 01 April 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 14 February 2019
AD04 - Change of location of company records to the registered office 14 February 2019
AA - Annual Accounts 12 December 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 18 October 2017
AP03 - Appointment of secretary 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 15 February 2017
CH01 - Change of particulars for director 09 February 2017
CH03 - Change of particulars for secretary 09 February 2017
AD01 - Change of registered office address 09 February 2017
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 05 May 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AD01 - Change of registered office address 24 March 2016
AA01 - Change of accounting reference date 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 27 February 2014
TM01 - Termination of appointment of director 03 January 2014
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 20 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 19 May 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 22 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 07 June 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 16 June 2009
353 - Register of members 15 June 2009
CERTNM - Change of name certificate 25 September 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
225 - Change of Accounting Reference Date 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 08 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 20 September 2006
395 - Particulars of a mortgage or charge 16 August 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 23 November 2004
395 - Particulars of a mortgage or charge 24 July 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
AA - Annual Accounts 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
395 - Particulars of a mortgage or charge 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
287 - Change in situation or address of Registered Office 28 March 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 26 January 2000
395 - Particulars of a mortgage or charge 23 September 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AUD - Auditor's letter of resignation 07 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
CERTNM - Change of name certificate 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 27 May 1998
AUD - Auditor's letter of resignation 09 April 1998
AUD - Auditor's letter of resignation 08 April 1998
AA - Annual Accounts 18 December 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 30 January 1997
288 - N/A 03 September 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 09 May 1996
288 - N/A 09 May 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 09 May 1994
287 - Change in situation or address of Registered Office 24 February 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 31 October 1992
363b - Annual Return 19 June 1992
AA - Annual Accounts 25 March 1992
288 - N/A 03 March 1992
288 - N/A 14 January 1992
AA - Annual Accounts 12 June 1991
363b - Annual Return 29 May 1991
RESOLUTIONS - N/A 19 September 1990
287 - Change in situation or address of Registered Office 19 September 1990
123 - Notice of increase in nominal capital 19 September 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
288 - N/A 20 June 1989
288 - N/A 01 June 1989
288 - N/A 03 February 1989
288 - N/A 30 January 1989
287 - Change in situation or address of Registered Office 30 January 1989
288 - N/A 29 November 1988
288 - N/A 02 November 1988
RESOLUTIONS - N/A 06 September 1988
MA - Memorandum and Articles 23 August 1988
CERTNM - Change of name certificate 03 August 1988
NEWINC - New incorporation documents 09 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2011 Outstanding

N/A

Legal mortgage 19 September 2006 Outstanding

N/A

Debenture 10 August 2006 Outstanding

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Legal charge 18 August 2003 Fully Satisfied

N/A

Debenture 13 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.