YERBURGH ESTATES LIMITED
BLACKBURN YERBURGH FARMS LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 6HL
Company number 00478671
Status Active
Incorporation Date 23 February 1950
Company Type Private Limited Company
Address STAR BREWERY, PENNY STREET, BLACKBURN, LANCS, BB1 6HL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of YERBURGH ESTATES LIMITED are www.yerburghestates.co.uk, and www.yerburgh-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve months. Yerburgh Estates Limited is a Private Limited Company. The company registration number is 00478671. Yerburgh Estates Limited has been working since 23 February 1950. The present status of the company is Active. The registered address of Yerburgh Estates Limited is Star Brewery Penny Street Blackburn Lancs Bb1 6hl. . WOODWARD, Susan Irene is a Secretary of the company. BAILEY, Richard Anthony John is a Director of the company. WOOD, Kevin David is a Director of the company. YERBURGH, Ann Jean Mary is a Director of the company. Secretary PICKUP, Winston has been resigned. Director BAKER, Paul Anthony has been resigned. Director HARRISON, Malcolm Ivan has been resigned. Director HICKMAN, Brian Charles has been resigned. Director KAY, John David has been resigned. Director LOWE, David has been resigned. Director MARTIN, Jeremy Tobin Wyatt has been resigned. Director MORRIS, Peter has been resigned. Director ROBSON, Denis Anthony has been resigned. Director YERBURGH, John Maurice Armstrong has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WOODWARD, Susan Irene
Appointed Date: 02 August 2001

Director
BAILEY, Richard Anthony John
Appointed Date: 16 August 2010
52 years old

Director
WOOD, Kevin David
Appointed Date: 16 August 2010
60 years old

Director
YERBURGH, Ann Jean Mary
Appointed Date: 16 November 2004
78 years old

Resigned Directors

Secretary
PICKUP, Winston
Resigned: 02 August 2001

Director
BAKER, Paul Anthony
Resigned: 21 March 2006
Appointed Date: 16 July 2001
79 years old

Director
HARRISON, Malcolm Ivan
Resigned: 27 February 2009
Appointed Date: 26 November 2004
71 years old

Director
HICKMAN, Brian Charles
Resigned: 18 October 2007
Appointed Date: 26 November 2004
60 years old

Director
KAY, John David
Resigned: 01 April 1995
90 years old

Director
LOWE, David
Resigned: 31 August 2009
Appointed Date: 11 December 2003
69 years old

Director
MARTIN, Jeremy Tobin Wyatt
Resigned: 02 August 2001
82 years old

Director
MORRIS, Peter
Resigned: 25 March 2011
Appointed Date: 01 June 2009
68 years old

Director
ROBSON, Denis Anthony
Resigned: 21 March 2006
91 years old

Director
YERBURGH, John Maurice Armstrong
Resigned: 21 March 2006
102 years old

YERBURGH ESTATES LIMITED Events

16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
22 Jul 2016
Accounts for a dormant company made up to 31 March 2016
25 Aug 2015
Accounts for a dormant company made up to 31 March 2015
18 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,000

28 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 95 more events
12 Oct 1988
Return made up to 19/08/88; no change of members

22 Sep 1987
Full accounts made up to 31 March 1987

22 Sep 1987
Return made up to 14/08/87; full list of members

13 Sep 1986
Full accounts made up to 31 March 1986

13 Sep 1986
Annual return made up to 15/08/86

YERBURGH ESTATES LIMITED Charges

18 December 2003
Supplemental floating charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Prudential Annuities Limited
Description: By way of floating charge all of the company's undertaking…
15 December 1999
Floating charge
Delivered: 20 December 1999
Status: Outstanding
Persons entitled: Prudential Annuities Limited
Description: By way of floating charge all of the company's undertaking…
29 July 1991
Trust deed
Delivered: 9 August 1991
Status: Satisfied on 25 September 2007
Persons entitled: Pubco PLC
Description: (See form 395- ref M418C for full details.. Undertaking and…