YEOMAN LONGMAN AND SONS LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 1FD

Company number 00548512
Status Active
Incorporation Date 30 April 1955
Company Type Private Limited Company
Address BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, BA5 1FD
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 11,610 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of YEOMAN LONGMAN AND SONS LIMITED are www.yeomanlongmanandsons.co.uk, and www.yeoman-longman-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. Yeoman Longman and Sons Limited is a Private Limited Company. The company registration number is 00548512. Yeoman Longman and Sons Limited has been working since 30 April 1955. The present status of the company is Active. The registered address of Yeoman Longman and Sons Limited is Bishopbrook House Cathedral Avenue Wells Somerset Ba5 1fd. . YEOMAN, Roger Keith is a Secretary of the company. YEOMAN, David John is a Director of the company. YEOMAN, Roger Keith is a Director of the company. YEOMAN, Shirley Lucretia is a Director of the company. Secretary CARD, Nicholas James has been resigned. Director LONGMAN, Richard Edmund Hatcher has been resigned. Director LONGMAN, William James has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
YEOMAN, Roger Keith
Appointed Date: 10 June 1998

Director
YEOMAN, David John
Appointed Date: 17 January 1992
65 years old

Director
YEOMAN, Roger Keith
Appointed Date: 17 January 1992
62 years old

Director
YEOMAN, Shirley Lucretia
Appointed Date: 17 January 1992
90 years old

Resigned Directors

Secretary
CARD, Nicholas James
Resigned: 10 June 1998

Director
LONGMAN, Richard Edmund Hatcher
Resigned: 10 June 1998
90 years old

Director
LONGMAN, William James
Resigned: 10 June 1998
95 years old

YEOMAN LONGMAN AND SONS LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 11,610

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Director's details changed for Mr David John Yeoman on 10 April 2015
07 May 2015
Director's details changed for Mr Roger Keith Yeoman on 10 April 2015
...
... and 75 more events
02 Mar 1987
Annual return made up to 30/01/87

07 Jan 1987
Accounts for a small company made up to 31 March 1986

11 Aug 1986
Return made up to 07/05/86; full list of members

05 Aug 1986
Accounting reference date shortened from 30/09 to 31/03

21 Jun 1986
Accounts for a small company made up to 30 September 1985

YEOMAN LONGMAN AND SONS LIMITED Charges

8 April 2002
Deed of legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land at charlton horethorne wincanton somerset and land at…
14 January 1999
Legal charge
Delivered: 19 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 156 acres of land and buildings at holway farm sandford…
26 May 1998
Debenture
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1982
Legal charge
Delivered: 1 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 52.83 acres of land in the parish of charlton…
15 July 1955
Deposit of deeds
Delivered: 3 August 1955
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 27.851 acres land in the parish of corton denham, somerset.