About

Registered Number: 00288238
Date of Incorporation: 18/05/1934 (90 years and 11 months ago)
Company Status: Active
Registered Address: Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLEMING, Catherine Elinor 31 August 2012 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.