HAMMONDS YATES LIMITED
CLEVEDON MAINBURY LIMITED

Hellopages » Somerset » North Somerset » BS21 7NU

Company number 04464226
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address SUITE 2 BELLEVUE MANSION S, 18-22 BELLEVUE ROAD, CLEVEDON, BS21 7NU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HAMMONDS YATES LIMITED are www.hammondsyates.co.uk, and www.hammonds-yates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four 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 Limited is a Private Limited Company. The company registration number is 04464226. Hammonds Yates Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of Hammonds Yates Limited is Suite 2 Bellevue Mansion S 18 22 Bellevue Road Clevedon 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. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
MCMANUS, Eamon
Appointed Date: 19 October 2013

Director
HAMMONDS, Robert Anthony
Appointed Date: 27 June 2002
65 years old

Resigned Directors

Secretary
RUSHTON, Linda
Resigned: 19 October 2013
Appointed Date: 27 June 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 June 2002
Appointed Date: 19 June 2002

Director
YATES, Philip Robert
Resigned: 02 December 2014
Appointed Date: 27 June 2002
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 June 2002
Appointed Date: 19 June 2002

HAMMONDS YATES LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 30 April 2015
07 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

13 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 42 more events
09 Jul 2002
Secretary resigned
09 Jul 2002
New secretary appointed
09 Jul 2002
New director appointed
09 Jul 2002
Registered office changed on 09/07/02 from: 31 corsham street london N1 6DR
19 Jun 2002
Incorporation

HAMMONDS YATES LIMITED Charges

25 January 2012
Legal charge
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 183 berrow road burnham on sea t/no ST262314.
11 December 2007
Legal charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at smithy farm east huntspill somerset. By way of…
21 November 2005
Legal charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The factory worston road highbridge somerset. By way of…
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…
10 June 2003
Debenture
Delivered: 12 June 2003
Status: Satisfied on 1 May 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…