About

Registered Number: 01852003
Date of Incorporation: 02/10/1984 (40 years and 6 months ago)
Company Status: Active
Registered Address: Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX

 

Founded in 1984, Yattendon Holdings Plc have registered office in Newbury, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The company has only one director listed.

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 10 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 15 September 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 18 September 2014
AUD - Auditor's letter of resignation 29 January 2014
AR01 - Annual Return 07 November 2013
AA01 - Change of accounting reference date 07 October 2013
AP01 - Appointment of director 04 October 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
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 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
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 28 June 2010
RESOLUTIONS - N/A 17 March 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 29 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
AA - Annual Accounts 11 July 2008
363a - Annual Return 09 November 2007
395 - Particulars of a mortgage or charge 02 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
395 - Particulars of a mortgage or charge 31 January 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 12 July 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
RESOLUTIONS - N/A 29 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 01 August 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 21 January 2000
363s - Annual Return 16 November 1999
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
AA - Annual Accounts 20 July 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
363s - Annual Return 16 November 1998
225 - Change of Accounting Reference Date 22 April 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1997
363s - Annual Return 16 December 1996
288 - N/A 27 February 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 22 December 1995
288 - N/A 13 December 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 17 January 1995
288 - N/A 17 January 1995
287 - Change in situation or address of Registered Office 17 January 1995
288 - N/A 28 January 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 02 February 1993
363s - Annual Return 14 January 1993
363s - Annual Return 10 March 1992
395 - Particulars of a mortgage or charge 13 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
AA - Annual Accounts 04 February 1992
287 - Change in situation or address of Registered Office 21 November 1991
363a - Annual Return 19 March 1991
287 - Change in situation or address of Registered Office 19 March 1991
AA - Annual Accounts 13 March 1991
288 - N/A 04 May 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 04 May 1990
AA - Annual Accounts 31 March 1989
363 - Annual Return 31 March 1989
AA - Annual Accounts 11 April 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
363 - Annual Return 08 February 1986
AA - Annual Accounts 08 February 1986
287 - Change in situation or address of Registered Office 02 November 1985
MISC - Miscellaneous document 08 July 1985
MISC - Miscellaneous document 29 January 1985
MEM/ARTS - N/A 21 November 1984
PUC 2 - N/A 21 November 1984
PUC 5 - N/A 21 November 1984
123 - Notice of increase in nominal capital 21 November 1984
287 - Change in situation or address of Registered Office 21 November 1984
MISC - Miscellaneous document 21 November 1984
CERTNM - Change of name certificate 16 November 1984
NEWINC - New incorporation documents 02 October 1984

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

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

Debenture 31 January 1992 Fully Satisfied

N/A

Single debenture 31 January 1992 Fully Satisfied

N/A

Mortgage 31 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.