YONDHILL LIMITED
KEIGHLEY

Hellopages » North Yorkshire » Craven » BD20 7BW
Company number 01621531
Status Active
Incorporation Date 12 March 1982
Company Type Private Limited Company
Address SABELLA HOUSE RIPARIAN WAY, CROSS HILLS, KEIGHLEY, WEST YORKSHIRE, BD20 7BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 66 . The most likely internet sites of YONDHILL LIMITED are www.yondhill.co.uk, and www.yondhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Skipton Rail Station is 4.2 miles; to Crossflatts Rail Station is 6.3 miles; to Bingley Rail Station is 6.9 miles; to Gargrave Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yondhill Limited is a Private Limited Company. The company registration number is 01621531. Yondhill Limited has been working since 12 March 1982. The present status of the company is Active. The registered address of Yondhill Limited is Sabella House Riparian Way Cross Hills Keighley West Yorkshire Bd20 7bw. . BELL, Kathleen Margaret is a Secretary of the company. BLACK, Thomas Stephen Shields is a Director of the company. Secretary DUNN, Timothy has been resigned. Director DUNN, Timothy has been resigned. Director EARNSHAW, Russell Patrick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BELL, Kathleen Margaret
Appointed Date: 25 March 1999

Director
BLACK, Thomas Stephen Shields
Appointed Date: 05 July 2000
87 years old

Resigned Directors

Secretary
DUNN, Timothy
Resigned: 25 March 1999

Director
DUNN, Timothy
Resigned: 25 March 1999
89 years old

Director
EARNSHAW, Russell Patrick
Resigned: 05 July 2000
87 years old

Persons With Significant Control

Mr Thomas Stephen Shields Black
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Leslie Black Cbe
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YONDHILL LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 66

08 Jun 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 66

...
... and 69 more events
15 Apr 1987
Full accounts made up to 31 March 1985

27 Nov 1986
Return made up to 23/12/85; full list of members

30 Apr 1986
Full accounts made up to 31 March 1984

30 Apr 1986
Full accounts made up to 31 March 1983

19 Oct 1982
Memorandum and Articles of Association

YONDHILL LIMITED Charges

14 April 1989
Legal mortgage
Delivered: 25 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 6, square road, halifax and the proceeds of sale…