YANDELL PUBLISHING LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 01975794
Status Active
Incorporation Date 9 January 1986
Company Type Private Limited Company
Address ARGENT HOUSE, 5 GOLDINGTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 3JY
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Director's details changed for Mr Robert John Yandell on 26 January 2017; Registration of charge 019757940008, created on 7 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of YANDELL PUBLISHING LIMITED are www.yandellpublishing.co.uk, and www.yandell-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yandell Publishing Limited is a Private Limited Company. The company registration number is 01975794. Yandell Publishing Limited has been working since 09 January 1986. The present status of the company is Active. The registered address of Yandell Publishing Limited is Argent House 5 Goldington Road Bedford Bedfordshire Mk40 3jy. . RAWLINSON, David John is a Secretary of the company. YANDELL, Graham is a Director of the company. YANDELL, Robert John is a Director of the company. Secretary HARRIS, Jeremy Edward has been resigned. Secretary HOLMES, Julie Louise has been resigned. Secretary WILLIAMS, Lloyd has been resigned. Secretary YANDELL, Roza has been resigned. Director YANDELL, Roza has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
RAWLINSON, David John
Appointed Date: 01 June 2007

Director
YANDELL, Graham

73 years old

Director
YANDELL, Robert John
Appointed Date: 24 January 2003
47 years old

Resigned Directors

Secretary
HARRIS, Jeremy Edward
Resigned: 01 December 2005
Appointed Date: 19 November 2001

Secretary
HOLMES, Julie Louise
Resigned: 06 February 2006
Appointed Date: 01 December 2005

Secretary
WILLIAMS, Lloyd
Resigned: 31 May 2007
Appointed Date: 06 February 2006

Secretary
YANDELL, Roza
Resigned: 18 November 2001

Director
YANDELL, Roza
Resigned: 18 November 2001
70 years old

YANDELL PUBLISHING LIMITED Events

08 Mar 2017
Director's details changed for Mr Robert John Yandell on 26 January 2017
10 Dec 2016
Registration of charge 019757940008, created on 7 December 2016
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 12,551

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 102 more events
11 Sep 1986
Registered office changed on 11/09/86 from: equipoise house grove place bedford MK40 37D

03 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1986
Registered office changed on 03/09/86 from: 47 brunswick place london N1 6EE

21 Aug 1986
Gazettable document

12 Aug 1986
Company name changed swift 1557 LIMITED\certificate issued on 12/08/86

YANDELL PUBLISHING LIMITED Charges

7 December 2016
Charge code 0197 5794 0008
Delivered: 10 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 vermont place tongwell milton keynes…
16 December 2008
All assets debenture (including qualifying floating charge)
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Calverton Factors LTD
Description: Fixed charge all fixed assets all specific book debts…
20 May 2003
Debenture
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1993
Charge
Delivered: 4 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
30 June 1993
Assignment
Delivered: 2 July 1993
Status: Satisfied on 23 December 1994
Persons entitled: Roscot Trust PLC
Description: All sums payable under the policies of insurance shown in…
8 June 1989
Legal charge
Delivered: 10 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H propert k/a forecourt of unit 9 tongwell court michigan…
17 January 1989
Legal charge
Delivered: 1 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a unit 9 tongwell court michigan drive…
10 November 1986
Fixed and floating charge
Delivered: 14 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…