About

Registered Number: 08225706
Date of Incorporation: 24/09/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: 183 Walsall Road, Great Wyrley, Walsall, WS6 6NL

 

Based in Walsall, Yewdale (Harborne) Ltd was founded on 24 September 2012. The companies directors are listed as Clark, Philip John, Fender, John, Osbourne, Thelma, Gammie, Neil Lawrence, Cameron, Susan Jane, Chauhan, Gita, Dr, Decker, Margaret, Jackson, Sandra Jane, Thackeray, Zoe Claire. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Philip John 03 June 2016 - 1
FENDER, John 10 November 2012 - 1
OSBOURNE, Thelma 24 September 2012 - 1
CAMERON, Susan Jane 10 November 2012 08 September 2016 1
CHAUHAN, Gita, Dr 09 December 2012 19 June 2017 1
DECKER, Margaret 10 November 2012 14 November 2014 1
JACKSON, Sandra Jane 06 December 2016 04 June 2017 1
THACKERAY, Zoe Claire 09 December 2012 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
GAMMIE, Neil Lawrence 24 September 2012 04 March 2013 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AP01 - Appointment of director 03 February 2017
CS01 - N/A 02 October 2016
TM01 - Termination of appointment of director 11 September 2016
AA - Annual Accounts 09 September 2016
CH01 - Change of particulars for director 11 July 2016
AP01 - Appointment of director 07 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 05 June 2015
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 10 June 2014
AA01 - Change of accounting reference date 19 March 2014
TM01 - Termination of appointment of director 13 March 2014
AD01 - Change of registered office address 08 March 2014
TM01 - Termination of appointment of director 04 March 2014
AR01 - Annual Return 25 September 2013
TM02 - Termination of appointment of secretary 23 March 2013
AP01 - Appointment of director 05 January 2013
AP01 - Appointment of director 28 December 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
NEWINC - New incorporation documents 24 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.