About

Registered Number: 08270415
Date of Incorporation: 26/10/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Dyehouse Lane, Glastonbury, Somerset, BA6 9LZ

 

Yeast Scrapstore Ltd was founded on 26 October 2012, it's status is listed as "Active". Baker-cooke, Emma Victoria Frances, Hanley, Zoe Patricia, Popham, Robin Thomas, Bennett, Sarah Anne, James, Lucy Anne, Sawyer, Lucy Edith, Schenck, Lawrence are listed as the directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER-COOKE, Emma Victoria Frances 12 April 2016 - 1
HANLEY, Zoe Patricia 28 February 2019 - 1
BENNETT, Sarah Anne 26 October 2012 12 April 2016 1
JAMES, Lucy Anne 26 October 2012 12 April 2016 1
SAWYER, Lucy Edith 03 February 2015 04 May 2017 1
SCHENCK, Lawrence 01 November 2012 12 April 2016 1
Secretary Name Appointed Resigned Total Appointments
POPHAM, Robin Thomas 26 October 2012 26 April 2013 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 28 February 2019
PSC01 - N/A 28 February 2019
TM01 - Termination of appointment of director 30 January 2019
PSC07 - N/A 30 January 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 03 August 2018
TM01 - Termination of appointment of director 09 November 2017
CS01 - N/A 09 November 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA01 - Change of accounting reference date 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 05 March 2015
AR01 - Annual Return 19 November 2014
AD01 - Change of registered office address 19 November 2014
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 29 November 2013
AP01 - Appointment of director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
RESOLUTIONS - N/A 03 December 2012
MEM/ARTS - N/A 03 December 2012
CC04 - Statement of companies objects 03 December 2012
NEWINC - New incorporation documents 26 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.