About

Registered Number: 05306145
Date of Incorporation: 07/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN

 

Yeomans Press Ltd was founded on 07 December 2004 and are based in Kent. We don't currently know the number of employees at the organisation. This business has 4 directors listed as Broad, Anna Elizabeth, Hill, Alistair, Hill, Helen Sara, Wilmshurst, James Jonathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Anna Elizabeth 06 April 2007 - 1
HILL, Alistair 07 December 2004 - 1
HILL, Helen Sara 06 April 2007 - 1
WILMSHURST, James Jonathan 01 January 2009 23 August 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
CH03 - Change of particulars for secretary 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 16 December 2015
CH01 - Change of particulars for director 16 December 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 September 2014
RESOLUTIONS - N/A 16 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 June 2014
SH08 - Notice of name or other designation of class of shares 16 June 2014
CC04 - Statement of companies objects 16 June 2014
AA01 - Change of accounting reference date 06 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 12 September 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 26 August 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 13 November 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 29 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 17 July 2006
225 - Change of Accounting Reference Date 12 April 2006
363a - Annual Return 05 January 2006
CERTNM - Change of name certificate 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
287 - Change in situation or address of Registered Office 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 December 2012 Outstanding

N/A

Rent deposit deed 26 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.