YELLOWCOAT HOLDINGS LIMITED
WADHURST TATE FENCING LIMITED

Hellopages » East Sussex » Rother » TN5 7PR

Company number 03178994
Status Active
Incorporation Date 27 March 1996
Company Type Private Limited Company
Address YELLOWCOAT SAWMILL, HASTINGS ROAD FLIMWELL, WADHURST, EAST SUSSEX, TN5 7PR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 12,000 . The most likely internet sites of YELLOWCOAT HOLDINGS LIMITED are www.yellowcoatholdings.co.uk, and www.yellowcoat-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Yellowcoat Holdings Limited is a Private Limited Company. The company registration number is 03178994. Yellowcoat Holdings Limited has been working since 27 March 1996. The present status of the company is Active. The registered address of Yellowcoat Holdings Limited is Yellowcoat Sawmill Hastings Road Flimwell Wadhurst East Sussex Tn5 7pr. . TATE, Neil Peter is a Secretary of the company. TATE, Gary James is a Director of the company. TATE, Neil Peter is a Director of the company. TATE, Stuart Patrick is a Director of the company. TATE, Vanessa is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TATE, Peter Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TATE, Neil Peter
Appointed Date: 27 March 1996

Director
TATE, Gary James
Appointed Date: 01 July 1999
56 years old

Director
TATE, Neil Peter
Appointed Date: 27 March 1996
58 years old

Director
TATE, Stuart Patrick
Appointed Date: 27 March 1996
53 years old

Director
TATE, Vanessa
Appointed Date: 11 November 2015
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 1996
Appointed Date: 27 March 1996

Director
TATE, Peter Alan
Resigned: 15 July 2007
Appointed Date: 27 March 1996
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 1996
Appointed Date: 27 March 1996

Persons With Significant Control

Gary James Tate
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Neil Peter Tate
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stuart Patrick Tate
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YELLOWCOAT HOLDINGS LIMITED Events

05 Apr 2017
Confirmation statement made on 26 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,000

22 Feb 2016
Statement of capital following an allotment of shares on 21 February 2015
  • GBP 12,000.00

17 Feb 2016
Particulars of variation of rights attached to shares
...
... and 54 more events
24 Jun 1997
Director resigned
24 Jun 1997
New secretary appointed;new director appointed
24 Jun 1997
New director appointed
24 Jun 1997
New director appointed
27 Mar 1996
Incorporation

YELLOWCOAT HOLDINGS LIMITED Charges

5 March 2015
Charge code 0317 8994 0004
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in yellowcoat…
18 February 2015
Charge code 0317 8994 0003
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 March 2000
Legal mortgage
Delivered: 10 April 2000
Status: Satisfied on 24 February 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as yellowcoat sawmills hastings…
16 March 2000
Mortgage debenture
Delivered: 22 March 2000
Status: Satisfied on 24 February 2012
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…