About

Registered Number: 00464365
Date of Incorporation: 07/02/1949 (75 years and 3 months ago)
Company Status: Active
Registered Address: The Coach House Aust Road, Olveston, Bristol, BS35 4DE

 

Yeo Finance Ltd was registered on 07 February 1949 and are based in Bristol, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Ian Joseph 08 April 2008 03 March 2014 1
LEIGH, Richard Oliver N/A 30 June 1992 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 17 June 2014
MR04 - N/A 21 May 2014
TM01 - Termination of appointment of director 03 March 2014
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 11 July 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 08 July 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 25 June 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 29 June 1999
287 - Change in situation or address of Registered Office 08 February 1999
287 - Change in situation or address of Registered Office 28 October 1998
AA - Annual Accounts 19 June 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 01 July 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 01 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
123 - Notice of increase in nominal capital 27 November 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 07 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1994
395 - Particulars of a mortgage or charge 14 April 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
363s - Annual Return 27 June 1993
AA - Annual Accounts 27 June 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 17 September 1992
AA - Annual Accounts 24 June 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 29 August 1991
287 - Change in situation or address of Registered Office 24 July 1991
363b - Annual Return 17 July 1991
363(287) - N/A 17 July 1991
CERTNM - Change of name certificate 28 June 1991
395 - Particulars of a mortgage or charge 16 August 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1990
395 - Particulars of a mortgage or charge 17 January 1990
395 - Particulars of a mortgage or charge 06 December 1989
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
287 - Change in situation or address of Registered Office 24 April 1989
SC71 - N/A 02 December 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 01 September 1988
363 - Annual Return 07 October 1987
AA - Annual Accounts 07 October 1987
288 - N/A 08 December 1986
363 - Annual Return 06 December 1986
SC71 - N/A 05 December 1986
AA - Annual Accounts 06 November 1986
287 - Change in situation or address of Registered Office 10 June 1986
SC71 - N/A 29 May 1986
NEWINC - New incorporation documents 07 February 1949

Mortgages & Charges

Description Date Status Charge by
Single debenture 13 April 1994 Fully Satisfied

N/A

Debenture 07 August 1990 Fully Satisfied

N/A

Debenture 04 December 1989 Fully Satisfied

N/A

Mortgage debenture 16 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.