About

Registered Number: 03972755
Date of Incorporation: 14/04/2000 (24 years ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

Founded in 2000, Yealm Supplies Ltd has its registered office in Newton Abbot, Devon, it's status is listed as "Active". There are 15 directors listed for Yealm Supplies Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Jemma, Dr 01 October 2013 - 1
DAVIES, Thomas Edward, Dr 15 October 2012 - 1
GOODALL, Sarah, Dr 07 April 2018 - 1
JACK, Edmund, Dr 07 April 2018 - 1
MORRISON, Joanna, Dr 08 February 2016 - 1
SEDDON, Jack, Dr 31 January 2019 - 1
HIRST, Robert Stafford, Dr 16 June 2006 07 April 2018 1
SHENTON, Claire 01 October 2016 31 January 2019 1
STOKES, John Kendal 14 April 2000 16 June 2006 1
THOM, William Flockhart, Dr 16 June 2006 30 June 2017 1
TOYNTON, Nicola Jane, Dr 16 June 2006 15 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CHERRY, Alexander 16 June 2006 09 January 2008 1
LAIGHT, Hilary 09 January 2008 31 December 2013 1
SHENTON, Claire 01 January 2014 31 January 2019 1
STOKES, Catherine Ann 14 April 2000 16 June 2006 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 26 March 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 08 April 2019
AD04 - Change of location of company records to the registered office 26 March 2019
TM01 - Termination of appointment of director 04 February 2019
TM02 - Termination of appointment of secretary 04 February 2019
PSC08 - N/A 10 December 2018
PSC07 - N/A 04 December 2018
MR04 - N/A 04 December 2018
AA - Annual Accounts 16 October 2018
CH01 - Change of particulars for director 17 September 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2018
CS01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
MR01 - N/A 31 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH03 - Change of particulars for secretary 16 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
CH03 - Change of particulars for secretary 02 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 05 August 2016
SH01 - Return of Allotment of shares 13 July 2016
AA01 - Change of accounting reference date 21 April 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 10 March 2016
AP01 - Appointment of director 08 February 2016
SH01 - Return of Allotment of shares 03 June 2015
RESOLUTIONS - N/A 26 April 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 25 March 2015
RESOLUTIONS - N/A 19 January 2015
MA - Memorandum and Articles 19 January 2015
SH01 - Return of Allotment of shares 19 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 13 March 2014
AP03 - Appointment of secretary 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
CH01 - Change of particulars for director 11 December 2013
AP01 - Appointment of director 11 December 2013
RESOLUTIONS - N/A 13 August 2013
SH03 - Return of purchase of own shares 13 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 March 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 15 October 2012
RESOLUTIONS - N/A 14 August 2012
SH01 - Return of Allotment of shares 18 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 March 2012
MEM/ARTS - N/A 12 August 2011
SH01 - Return of Allotment of shares 12 August 2011
RESOLUTIONS - N/A 09 August 2011
MEM/ARTS - N/A 09 August 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 25 April 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 14 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 07 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 02 May 2007
RESOLUTIONS - N/A 03 March 2007
MEM/ARTS - N/A 03 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
225 - Change of Accounting Reference Date 13 July 2006
363a - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 23 January 2003
287 - Change in situation or address of Registered Office 28 August 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
363s - Annual Return 16 May 2001
287 - Change in situation or address of Registered Office 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
CERTNM - Change of name certificate 10 May 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2018 Outstanding

N/A

A registered charge 04 August 2016 Outstanding

N/A

Mortgage 04 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.