THE YEO VALLEY JOINERY COMPANY LTD.
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS24 9AY

Company number 03076481
Status Active
Incorporation Date 6 July 1995
Company Type Private Limited Company
Address UNIT B1, OLDMIXON CRESCENT, WESTON-SUPER-MARE, NORTH SOMERSET, ENGLAND, BS24 9AY
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 4 January 2017 GBP 100 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE YEO VALLEY JOINERY COMPANY LTD. are www.theyeovalleyjoinerycompany.co.uk, and www.the-yeo-valley-joinery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Weston Milton Rail Station is 1.6 miles; to Worle Rail Station is 3 miles; to Yatton Rail Station is 7.2 miles; to Highbridge & Burnham-on-Sea Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Yeo Valley Joinery Company Ltd is a Private Limited Company. The company registration number is 03076481. The Yeo Valley Joinery Company Ltd has been working since 06 July 1995. The present status of the company is Active. The registered address of The Yeo Valley Joinery Company Ltd is Unit B1 Oldmixon Crescent Weston Super Mare North Somerset England Bs24 9ay. . CROOTE, Sarah Jayne is a Secretary of the company. CROOTE, Paul Frederick John is a Director of the company. Secretary TURNER, Peter, Captain has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNSTONE, Paul Christopher has been resigned. Director TURNER, Peter, Captain has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
CROOTE, Sarah Jayne
Appointed Date: 01 April 2016

Director
CROOTE, Paul Frederick John
Appointed Date: 06 July 1995
58 years old

Resigned Directors

Secretary
TURNER, Peter, Captain
Resigned: 25 November 2014
Appointed Date: 06 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 1995
Appointed Date: 06 July 1995

Director
DUNSTONE, Paul Christopher
Resigned: 31 August 1999
Appointed Date: 04 November 1998
61 years old

Director
TURNER, Peter, Captain
Resigned: 25 November 2014
Appointed Date: 06 July 1995
78 years old

Persons With Significant Control

Mr Paul Frederick John Croote
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

THE YEO VALLEY JOINERY COMPANY LTD. Events

27 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Jan 2017
Statement of capital following an allotment of shares on 4 January 2017
  • GBP 100

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Satisfaction of charge 2 in full
27 Jul 2016
Satisfaction of charge 3 in full
...
... and 53 more events
27 Aug 1996
Return made up to 06/07/96; full list of members
11 Apr 1996
Particulars of mortgage/charge
22 Sep 1995
Accounting reference date notified as 31/03
11 Jul 1995
Secretary resigned
06 Jul 1995
Incorporation

THE YEO VALLEY JOINERY COMPANY LTD. Charges

22 March 2002
Legal mortgage
Delivered: 23 March 2002
Status: Satisfied on 27 July 2016
Persons entitled: National Westminster Bank PLC
Description: Unit B1 (block b) oldmixon crescent weston-super-mare…
17 December 1998
Mortgage debenture
Delivered: 30 December 1998
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
10 April 1996
Rent deposit deed
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: Slough Properties Limited
Description: The sum of £2,125 in an interest earning account.