About

Registered Number: 03424925
Date of Incorporation: 26/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Delmar Sizebrook, Canon Pyon, Hereford Herefordshire, HR4 8NT

 

Established in 1997, Yeoman Storage Ltd has its registered office in Hereford Herefordshire, it's status is listed as "Active". The organisation has 6 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBREY, Ian Gareth 28 June 2016 - 1
AUBREY, Nicola June 28 June 2016 - 1
AUBREY, Robert Edmund 18 September 1997 - 1
AUBREY, Terresa Pearl 02 September 2003 - 1
AUBREY, Michael Norman 18 September 1997 25 June 2003 1
PETERS, Roger David 18 September 1997 13 September 2001 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 29 May 2019
MR01 - N/A 31 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 09 September 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 May 2015
MR01 - N/A 09 January 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1998
CERTNM - Change of name certificate 28 October 1997
MEM/ARTS - N/A 02 October 1997
CERTNM - Change of name certificate 26 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
287 - Change in situation or address of Registered Office 24 September 1997
NEWINC - New incorporation documents 26 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2019 Outstanding

N/A

A registered charge 08 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.