About

Registered Number: 08058714
Date of Incorporation: 04/05/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Established in 2012, Yeomans Outdoors Ltd have registered office in Shirebrook, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Piper, Thomas James, Olsen, Cameron John, Tylee-birdsall, Rebecca Louise, Drake, Paul Kenneth for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Paul Kenneth 18 May 2012 13 June 2013 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 04 December 2013 01 July 2019 1
TYLEE-BIRDSALL, Rebecca Louise 16 September 2013 04 December 2013 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 04 February 2020
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 03 February 2017
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 19 October 2016
MR04 - N/A 21 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 06 May 2014
AA01 - Change of accounting reference date 27 March 2014
AA - Annual Accounts 13 March 2014
TM02 - Termination of appointment of secretary 09 December 2013
AP03 - Appointment of secretary 09 December 2013
AP01 - Appointment of director 18 September 2013
AD01 - Change of registered office address 17 September 2013
AP03 - Appointment of secretary 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 08 March 2013
MG01 - Particulars of a mortgage or charge 02 June 2012
RESOLUTIONS - N/A 29 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
NEWINC - New incorporation documents 04 May 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.