HAMMONDS YATES (HOLDINGS) LIMITED
CLEVEDON HAMMONDS YATES LIMITED

Hellopages » Somerset » North Somerset » BS21 7NU

Company number 04374435
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address SUITE 2 BELLEVUE MANSIONS, 18-22 BELLEVUE ROAD, CLEVEDON, NORTH SOMERSET, BS21 7NU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1 . The most likely internet sites of HAMMONDS YATES (HOLDINGS) LIMITED are www.hammondsyatesholdings.co.uk, and www.hammonds-yates-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Weston-super-Mare Rail Station is 8.4 miles; to Severn Tunnel Junction Rail Station is 10.5 miles; to Caldicot Rail Station is 10.7 miles; to Newport (S Wales) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hammonds Yates Holdings Limited is a Private Limited Company. The company registration number is 04374435. Hammonds Yates Holdings Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of Hammonds Yates Holdings Limited is Suite 2 Bellevue Mansions 18 22 Bellevue Road Clevedon North Somerset Bs21 7nu. . MCMANUS, Eamon is a Secretary of the company. HAMMONDS, Robert Anthony is a Director of the company. Secretary RUSHTON, Linda has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director YATES, Philip Robert has been resigned. Director L & A REGISTRARS LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCMANUS, Eamon
Appointed Date: 19 October 2013

Director
HAMMONDS, Robert Anthony
Appointed Date: 15 February 2002
65 years old

Resigned Directors

Secretary
RUSHTON, Linda
Resigned: 19 October 2013
Appointed Date: 15 February 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Director
YATES, Philip Robert
Resigned: 02 December 2014
Appointed Date: 15 February 2002
74 years old

Director
L & A REGISTRARS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Persons With Significant Control

R Hammonds Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMMONDS YATES (HOLDINGS) LIMITED Events

21 Feb 2017
Confirmation statement made on 15 February 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

16 Nov 2015
Secretary's details changed for Mr Eamon Mcmanus on 16 November 2015
03 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 62 more events
06 Mar 2002
New secretary appointed
06 Mar 2002
New director appointed
06 Mar 2002
New director appointed
06 Mar 2002
Registered office changed on 06/03/02 from: 31 corsham street london N1 6DR
15 Feb 2002
Incorporation

HAMMONDS YATES (HOLDINGS) LIMITED Charges

13 April 2004
Legal charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The dockmasters house pier road portishead. By way of fixed…
8 April 2004
Debenture
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 21 August 2004
Persons entitled: National Westminster Bank PLC
Description: 359 nore road portishead. By way of fixed charge the…
22 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Satisfied on 1 May 2004
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as the dockmasters house,portishead…
14 May 2002
Debenture
Delivered: 23 May 2002
Status: Satisfied on 18 June 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…