About

Registered Number: 05172898
Date of Incorporation: 07/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Having been setup in 2004, Yew Tree (Group) Ltd are based in Somerset, it's status at Companies House is "Active". Graham, Nigel Robert, Graham, Scott James, Graham, Tracey Jane are the current directors of Yew Tree (Group) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Nigel Robert 13 July 2004 - 1
GRAHAM, Scott James 19 January 2008 - 1
GRAHAM, Tracey Jane 13 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 08 July 2019
CH03 - Change of particulars for secretary 08 July 2019
CH01 - Change of particulars for director 08 July 2019
CH01 - Change of particulars for director 08 July 2019
CH01 - Change of particulars for director 08 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 23 July 2018
CH01 - Change of particulars for director 23 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 22 April 2016
MR01 - N/A 11 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 26 March 2015
MR01 - N/A 12 August 2014
AR01 - Annual Return 01 August 2014
MR01 - N/A 07 May 2014
AA - Annual Accounts 07 April 2014
CERTNM - Change of name certificate 28 January 2014
RESOLUTIONS - N/A 19 August 2013
CONNOT - N/A 19 August 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2016 Outstanding

N/A

A registered charge 07 August 2014 Outstanding

N/A

A registered charge 17 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.