YARDMINSTER LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP1 5AN

Company number 02518788
Status Active
Incorporation Date 5 July 1990
Company Type Private Limited Company
Address WOLSEY HOUSE, SPROUGHTON ROAD, IPSWICH, SUFFOLK, IP1 5AN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 025187880008, created on 18 November 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 150,000 . The most likely internet sites of YARDMINSTER LIMITED are www.yardminster.co.uk, and www.yardminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Yardminster Limited is a Private Limited Company. The company registration number is 02518788. Yardminster Limited has been working since 05 July 1990. The present status of the company is Active. The registered address of Yardminster Limited is Wolsey House Sproughton Road Ipswich Suffolk Ip1 5an. . BARNARD, Paul Gerald is a Secretary of the company. BARNARD, Harley John is a Director of the company. BARNARD, Paul Gerald is a Director of the company. Secretary CARTER, Andrew Lawrence Kennedy has been resigned. Secretary HAMMOND, Timothy Patrick Eaton has been resigned. Secretary LAWSON, George Richard has been resigned. Director CARTER, Andrew Lawrence Kennedy has been resigned. Director HAMMOND, Timothy Patrick Eaton has been resigned. Director HAZELWOOD, Norman Philip has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BARNARD, Paul Gerald
Appointed Date: 26 May 2006

Director
BARNARD, Harley John

80 years old

Director
BARNARD, Paul Gerald
Appointed Date: 09 November 2011
47 years old

Resigned Directors

Secretary
CARTER, Andrew Lawrence Kennedy
Resigned: 26 February 2001
Appointed Date: 10 September 1993

Secretary
HAMMOND, Timothy Patrick Eaton
Resigned: 10 September 1993

Secretary
LAWSON, George Richard
Resigned: 04 February 2006
Appointed Date: 26 February 2001

Director
CARTER, Andrew Lawrence Kennedy
Resigned: 26 February 2001
81 years old

Director
HAMMOND, Timothy Patrick Eaton
Resigned: 31 December 2012
77 years old

Director
HAZELWOOD, Norman Philip
Resigned: 13 November 1998
74 years old

YARDMINSTER LIMITED Events

22 Nov 2016
Full accounts made up to 31 December 2015
21 Nov 2016
Registration of charge 025187880008, created on 18 November 2016
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 150,000

12 Oct 2015
Full accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150,000

...
... and 81 more events
21 Feb 1991
Accounting reference date notified as 31/12

22 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Nov 1990
Registered office changed on 21/11/90 from: classic house 174-180 old street london EC1V 9BP

21 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jul 1990
Incorporation

YARDMINSTER LIMITED Charges

18 November 2016
Charge code 0251 8788 0008
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 May 2015
Charge code 0251 8788 0007
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 July 2011
Debenture
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2011
An omnibus guarantee and set-off agreement
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
27 March 2003
Guarantee and debenture
Delivered: 4 April 2003
Status: Satisfied on 3 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over all book debts and other…
4 August 1994
Guarantee and debenture
Delivered: 16 August 1994
Status: Satisfied on 14 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1993
Debenture
Delivered: 11 May 1993
Status: Satisfied on 14 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1991
Loan stock deed constituting £300,000 secured loan stocks
Delivered: 2 March 1991
Status: Satisfied on 14 July 1998
Persons entitled: Taylor Barnard Limited
Description: Fixed and floating charges over the undertaking and all…