About

Registered Number: 04999893
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Huish Farm, Tintinhull, Yeovil, Somerset, BA22 8QL

 

York Lodge (Yeovil) Ltd was registered on 19 December 2003 and has its registered office in Yeovil, Somerset, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Bramwell, Richard Philip Deryk, Jarman, Gary Robert, Simpson, Denise Elizabeth, Tatler, Andrew Robert, White, Steven Roy, Abbott, Stephen Charles, Farmer, Timothy Alan, Schmidt, John Rudolf, Trask, Alexander Michael, White, Sylvia Dorothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMWELL, Richard Philip Deryk 23 December 2006 - 1
JARMAN, Gary Robert 11 February 2004 - 1
SIMPSON, Denise Elizabeth 02 April 2019 - 1
TATLER, Andrew Robert 11 February 2004 - 1
WHITE, Steven Roy 11 February 2004 - 1
ABBOTT, Stephen Charles 11 February 2004 01 September 2004 1
FARMER, Timothy Alan 13 April 2004 17 December 2006 1
SCHMIDT, John Rudolf 11 February 2004 02 April 2019 1
TRASK, Alexander Michael 20 March 2006 17 December 2006 1
WHITE, Sylvia Dorothy 19 December 2003 07 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 19 December 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 18 December 2017
RESOLUTIONS - N/A 01 November 2017
CC04 - Statement of companies objects 01 November 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 26 December 2014
CH01 - Change of particulars for director 26 December 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 24 December 2013
CH01 - Change of particulars for director 23 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.