About

Registered Number: 00588698
Date of Incorporation: 12/08/1957 (67 years and 8 months ago)
Company Status: Active
Registered Address: West Coker House ., West Coker, Yeovil, Somerset, BA22 9BW

 

Yeovil Securities Ltd was founded on 12 August 1957. There are 4 directors listed as Drew, Steve, Newton Webb, Philip Andrew, Webb, Robert Anthony, Woolley, Philip Cedric for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON WEBB, Philip Andrew 01 January 2002 30 June 2012 1
WEBB, Robert Anthony N/A 23 March 2001 1
WOOLLEY, Philip Cedric N/A 14 January 2016 1
Secretary Name Appointed Resigned Total Appointments
DREW, Steve 30 June 2012 - 1

Filing History

Document Type Date
GUARANTEE2 - N/A 04 August 2020
AA - Annual Accounts 31 July 2020
PARENT_ACC - N/A 31 July 2020
GUARANTEE2 - N/A 31 July 2020
AGREEMENT2 - N/A 31 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 21 May 2019
PARENT_ACC - N/A 21 May 2019
AGREEMENT2 - N/A 21 May 2019
GUARANTEE2 - N/A 21 May 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 20 June 2018
PARENT_ACC - N/A 20 June 2018
AGREEMENT2 - N/A 20 June 2018
GUARANTEE2 - N/A 20 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 13 October 2017
PARENT_ACC - N/A 13 October 2017
AGREEMENT2 - N/A 13 October 2017
GUARANTEE2 - N/A 11 September 2017
MR01 - N/A 20 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 13 September 2016
PARENT_ACC - N/A 13 September 2016
GUARANTEE2 - N/A 13 September 2016
AGREEMENT2 - N/A 13 September 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 02 July 2015
PARENT_ACC - N/A 01 July 2015
AGREEMENT2 - N/A 01 July 2015
GUARANTEE2 - N/A 01 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 24 July 2014
PARENT_ACC - N/A 24 July 2014
AGREEMENT2 - N/A 24 July 2014
GUARANTEE2 - N/A 24 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 09 September 2013
PARENT_ACC - N/A 09 September 2013
AGREEMENT2 - N/A 28 August 2013
GUARANTEE2 - N/A 28 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 20 August 2012
AP03 - Appointment of secretary 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD01 - Change of registered office address 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 29 October 2009
AUD - Auditor's letter of resignation 19 June 2009
AUD - Auditor's letter of resignation 17 June 2009
363a - Annual Return 20 January 2009
AUD - Auditor's letter of resignation 25 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 12 October 2005
AUD - Auditor's letter of resignation 09 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 16 October 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 09 October 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AUD - Auditor's letter of resignation 08 February 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 21 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 31 October 1996
395 - Particulars of a mortgage or charge 26 June 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 19 August 1994
288 - N/A 18 March 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 19 August 1993
RESOLUTIONS - N/A 06 May 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 30 July 1991
363a - Annual Return 22 January 1991
AA - Annual Accounts 02 November 1990
288 - N/A 25 January 1990
288 - N/A 25 January 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 15 January 1990
288 - N/A 25 October 1989
288 - N/A 25 October 1989
288 - N/A 25 October 1989
288 - N/A 09 May 1989
288 - N/A 13 February 1989
288 - N/A 13 February 1989
MEM/ARTS - N/A 05 December 1988
MEM/ARTS - N/A 25 November 1988
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
RESOLUTIONS - N/A 04 October 1988
288 - N/A 01 August 1988
288 - N/A 01 August 1988
395 - Particulars of a mortgage or charge 08 July 1988
288 - N/A 07 July 1988
288 - N/A 25 May 1988
288 - N/A 25 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 06 November 1987
288 - N/A 22 May 1987
288 - N/A 22 May 1987
288 - N/A 22 May 1987
363 - Annual Return 15 November 1986
AA - Annual Accounts 14 July 1986
NEWINC - New incorporation documents 12 August 1957
MISC - Miscellaneous document 12 August 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

Fixed and floating charge 14 June 1996 Fully Satisfied

N/A

Guarantee & debenture 21 June 1988 Fully Satisfied

N/A

Lease security assignment & charge 31 December 1984 Fully Satisfied

N/A

Assignment & charge 31 December 1984 Fully Satisfied

N/A

Security schedule 30 March 1984 Fully Satisfied

N/A

Security schedule 31 December 1982 Fully Satisfied

N/A

Deed of charge. 21 December 1982 Fully Satisfied

N/A

Agreement 01 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.