YELLOWFISH DEVELOPMENTS LTD
POOLE CAPTIVA BRANDS LIMITED

Hellopages » Dorset » Poole » BH15 1TW

Company number 02990543
Status Active
Incorporation Date 15 November 1994
Company Type Private Limited Company
Address MAZARS LLP 5TH FLOOR, MERCK HOUSE, SELDOWN LANE, POOLE, DORSET, ENGLAND, BH15 1TW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Registered office address changed from 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 11 October 2016; Director's details changed for Michael Stewart Thrasher on 1 May 2015. The most likely internet sites of YELLOWFISH DEVELOPMENTS LTD are www.yellowfishdevelopments.co.uk, and www.yellowfish-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yellowfish Developments Ltd is a Private Limited Company. The company registration number is 02990543. Yellowfish Developments Ltd has been working since 15 November 1994. The present status of the company is Active. The registered address of Yellowfish Developments Ltd is Mazars Llp 5th Floor Merck House Seldown Lane Poole Dorset England Bh15 1tw. . THRASHER, Elizabeth Julie Vann is a Secretary of the company. THRASHER, Michael Stewart is a Director of the company. VANN, Elizabeth Julie is a Director of the company. Secretary LESTER ALDRIDGE (SECRETARIAL) LIMITED has been resigned. Secretary VANN, Elizabeth Julie has been resigned. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Secretary VINCENT CLEMAS CHARTERED ACCOUNTANTS has been resigned. Director THRASHER, Michael Stewart has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THRASHER, Elizabeth Julie Vann
Appointed Date: 24 March 2014

Director
THRASHER, Michael Stewart
Appointed Date: 21 March 2014
79 years old

Director
VANN, Elizabeth Julie
Appointed Date: 15 November 1994
67 years old

Resigned Directors

Secretary
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Resigned: 31 October 2001
Appointed Date: 15 August 1996

Secretary
VANN, Elizabeth Julie
Resigned: 15 August 1996
Appointed Date: 15 November 1994

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 21 August 2003
Appointed Date: 31 October 2000

Nominee Secretary
PENNSEC LIMITED
Resigned: 15 November 1994
Appointed Date: 15 November 1994

Secretary
VINCENT CLEMAS CHARTERED ACCOUNTANTS
Resigned: 24 March 2014
Appointed Date: 15 May 2003

Director
THRASHER, Michael Stewart
Resigned: 31 December 2003
Appointed Date: 15 November 1994
79 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 15 November 1994
Appointed Date: 15 November 1994

Persons With Significant Control

Elizabeth Julie Vann
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Stewart Thrasher
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YELLOWFISH DEVELOPMENTS LTD Events

22 Nov 2016
Confirmation statement made on 5 November 2016 with updates
11 Oct 2016
Registered office address changed from 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 11 October 2016
24 May 2016
Director's details changed for Michael Stewart Thrasher on 1 May 2015
23 May 2016
Director's details changed for Mrs Elizabeth Julie Vann on 1 May 2015
08 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 81 more events
03 Jan 1995
Director resigned;new director appointed

03 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

03 Jan 1995
Registered office changed on 03/01/95 from: 70 richmond hill bournemouth dorset BH2 6JA

03 Jan 1995
Ad 15/11/94--------- £ si 1@1=1 £ ic 1/2

15 Nov 1994
Incorporation

YELLOWFISH DEVELOPMENTS LTD Charges

7 April 2006
Mortgage
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 arcadia road christchurch dorset t/no hp 88439…
29 July 2005
Mortgage
Delivered: 6 August 2005
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a as or being hillside farm fields avon…
23 November 2001
Legal charge
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 the paddock kibworth beauchamp leicestershire. By way of…
8 March 1999
Legal mortgage
Delivered: 15 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hillside farm avon tyrrell christchurch…