Having been setup in 1934, Yattendon Group Plc are based in Newbury in Berkshire, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies director is listed as Fleming, Catherine Elinor in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEMING, Catherine Elinor | 31 August 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 22 August 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 22 September 2016 | |
RESOLUTIONS - N/A | 20 June 2016 | |
MA - Memorandum and Articles | 20 June 2016 | |
SH01 - Return of Allotment of shares | 16 June 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AA - Annual Accounts | 18 August 2015 | |
TM01 - Termination of appointment of director | 02 February 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AR01 - Annual Return | 06 November 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AUD - Auditor's letter of resignation | 10 February 2014 | |
MISC - Miscellaneous document | 08 January 2014 | |
RP04 - N/A | 14 November 2013 | |
AR01 - Annual Return | 07 November 2013 | |
AA01 - Change of accounting reference date | 07 October 2013 | |
TM01 - Termination of appointment of director | 13 August 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
MR04 - N/A | 16 July 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AP01 - Appointment of director | 05 June 2013 | |
AR01 - Annual Return | 26 November 2012 | |
AP03 - Appointment of secretary | 31 August 2012 | |
TM02 - Termination of appointment of secretary | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
AA - Annual Accounts | 25 June 2012 | |
CH01 - Change of particulars for director | 27 April 2012 | |
TM01 - Termination of appointment of director | 03 January 2012 | |
AP01 - Appointment of director | 19 December 2011 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 29 June 2011 | |
CH01 - Change of particulars for director | 16 November 2010 | |
AR01 - Annual Return | 09 November 2010 | |
MISC - Miscellaneous document | 27 September 2010 | |
CERTNM - Change of name certificate | 20 September 2010 | |
CONNOT - N/A | 20 September 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH03 - Change of particulars for secretary | 21 October 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 06 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 14 November 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
288a - Notice of appointment of directors or secretaries | 15 September 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 13 November 2006 | |
AA - Annual Accounts | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 09 January 2006 | |
363s - Annual Return | 18 November 2005 | |
AA - Annual Accounts | 17 October 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
RESOLUTIONS - N/A | 08 March 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 January 2005 | |
363s - Annual Return | 16 November 2004 | |
AA - Annual Accounts | 14 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2004 | |
RESOLUTIONS - N/A | 30 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 26 March 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
363s - Annual Return | 13 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2003 | |
AA - Annual Accounts | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
395 - Particulars of a mortgage or charge | 01 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 January 2003 | |
RESOLUTIONS - N/A | 24 December 2002 | |
RESOLUTIONS - N/A | 24 December 2002 | |
123 - Notice of increase in nominal capital | 24 December 2002 | |
363s - Annual Return | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 27 October 2002 | |
AA - Annual Accounts | 15 October 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 May 2002 | |
363s - Annual Return | 13 November 2001 | |
AA - Annual Accounts | 10 October 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 January 2001 | |
363s - Annual Return | 14 November 2000 | |
288b - Notice of resignation of directors or secretaries | 06 November 2000 | |
AA - Annual Accounts | 12 October 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 January 2000 | |
363s - Annual Return | 16 November 1999 | |
AA - Annual Accounts | 20 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 14 January 1999 | |
363s - Annual Return | 16 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 July 1998 | |
AA - Annual Accounts | 24 April 1998 | |
225 - Change of Accounting Reference Date | 22 April 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
363s - Annual Return | 12 November 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 October 1997 | |
AA - Annual Accounts | 24 April 1997 | |
363s - Annual Return | 16 December 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 October 1996 | |
AA - Annual Accounts | 25 April 1996 | |
288 - N/A | 27 February 1996 | |
363s - Annual Return | 22 December 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 December 1995 | |
AA - Annual Accounts | 24 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 January 1995 | |
363s - Annual Return | 22 December 1994 | |
288 - N/A | 22 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 1994 | |
288 - N/A | 25 October 1994 | |
287 - Change in situation or address of Registered Office | 25 October 1994 | |
AA - Annual Accounts | 25 January 1994 | |
363s - Annual Return | 19 January 1994 | |
288 - N/A | 26 November 1993 | |
395 - Particulars of a mortgage or charge | 09 November 1993 | |
395 - Particulars of a mortgage or charge | 04 November 1993 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 May 1993 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 May 1993 | |
AA - Annual Accounts | 02 February 1993 | |
363s - Annual Return | 14 January 1993 | |
RESOLUTIONS - N/A | 17 December 1992 | |
RESOLUTIONS - N/A | 17 December 1992 | |
RESOLUTIONS - N/A | 17 December 1992 | |
RESOLUTIONS - N/A | 17 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 1992 | |
MEM/ARTS - N/A | 17 December 1992 | |
123 - Notice of increase in nominal capital | 17 December 1992 | |
288 - N/A | 17 August 1992 | |
395 - Particulars of a mortgage or charge | 21 April 1992 | |
363s - Annual Return | 09 March 1992 | |
395 - Particulars of a mortgage or charge | 13 February 1992 | |
AA - Annual Accounts | 07 February 1992 | |
RESOLUTIONS - N/A | 28 January 1992 | |
RESOLUTIONS - N/A | 28 January 1992 | |
43(3) - Application by a private company for re-registration as a public company | 28 January 1992 | |
CERT5 - Re-registration of a company from private to public | 28 January 1992 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 28 January 1992 | |
BS - Balance sheet | 28 January 1992 | |
AUDR - Auditor's report | 28 January 1992 | |
AUDS - Auditor's statement | 28 January 1992 | |
MAR - Memorandum and Articles - used in re-registration | 28 January 1992 | |
287 - Change in situation or address of Registered Office | 20 November 1991 | |
AA - Annual Accounts | 14 March 1991 | |
363a - Annual Return | 05 March 1991 | |
395 - Particulars of a mortgage or charge | 05 May 1990 | |
395 - Particulars of a mortgage or charge | 05 May 1990 | |
AA - Annual Accounts | 04 May 1990 | |
363 - Annual Return | 04 May 1990 | |
288 - N/A | 04 May 1990 | |
169 - Return by a company purchasing its own shares | 02 November 1989 | |
RESOLUTIONS - N/A | 20 September 1989 | |
MEM/ARTS - N/A | 20 September 1989 | |
363 - Annual Return | 17 February 1989 | |
AA - Annual Accounts | 05 February 1989 | |
363 - Annual Return | 28 April 1988 | |
AA - Annual Accounts | 13 April 1988 | |
AA - Annual Accounts | 14 March 1987 | |
363 - Annual Return | 14 March 1987 | |
MISC - Miscellaneous document | 18 May 1934 | |
NEWINC - New incorporation documents | 18 May 1934 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 02 August 2012 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 01 april 1992 | 24 September 2007 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 1/4/1992 | 20 January 2006 | Fully Satisfied |
N/A |
Legal charge | 05 April 2005 | Fully Satisfied |
N/A |
Debenture | 11 March 2004 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 01/04/1992 | 30 July 2003 | Fully Satisfied |
N/A |
Legal charge | 29 October 1993 | Fully Satisfied |
N/A |
Legal charge | 29 October 1993 | Fully Satisfied |
N/A |
Memorandum of deposit and charge | 01 April 1992 | Fully Satisfied |
N/A |
Deposit agreement | 31 January 1992 | Fully Satisfied |
N/A |
Single debenture | 20 April 1990 | Fully Satisfied |
N/A |
Single debenture | 20 April 1990 | Fully Satisfied |
N/A |
A registered charge | 11 May 1976 | Fully Satisfied |
N/A |
A registered charge | 04 August 1972 | Fully Satisfied |
N/A |
Series of debentures | 13 June 1934 | Fully Satisfied |
N/A |