About

Registered Number: 02541910
Date of Incorporation: 21/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Yew Tree Farm, Ibthorpe, Hurstbourne Tarrant, Andover Hants, SP11 0BN

 

Established in 1990, Yew Tree Farm Enterprises Ltd are based in Hurstbourne Tarrant in Andover Hants, it has a status of "Active". The current directors of the company are listed as Trewby, Florence Alice, Trewby, John Eric, Trewby, George Henry at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREWBY, Florence Alice N/A - 1
TREWBY, John Eric N/A - 1
TREWBY, George Henry N/A 16 November 2014 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 02 September 2020
CH01 - Change of particulars for director 01 September 2020
CH03 - Change of particulars for secretary 01 September 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 27 July 2015
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 20 August 2009
363s - Annual Return 06 October 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 31 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 21 September 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 05 September 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 20 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 02 September 1993
395 - Particulars of a mortgage or charge 15 June 1993
395 - Particulars of a mortgage or charge 15 June 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 09 October 1992
363b - Annual Return 13 November 1991
363(287) - N/A 13 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1990
CERTNM - Change of name certificate 16 October 1990
288 - N/A 16 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
287 - Change in situation or address of Registered Office 11 October 1990
NEWINC - New incorporation documents 21 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2012 Outstanding

N/A

Debenture 14 June 1993 Fully Satisfied

N/A

Debenture 14 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.