YAWBROOK LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT16 9GN

Company number 00976802
Status Active
Incorporation Date 10 April 1970
Company Type Private Limited Company
Address CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of YAWBROOK LIMITED are www.yawbrook.co.uk, and www.yawbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yawbrook Limited is a Private Limited Company. The company registration number is 00976802. Yawbrook Limited has been working since 10 April 1970. The present status of the company is Active. The registered address of Yawbrook Limited is Crest House Pyrcroft Road Chertsey Surrey Kt16 9gn. . MAGUIRE, Kevin is a Secretary of the company. BERGIN, Patrick Joseph is a Director of the company. STONE, Stephen is a Director of the company. TINKER, Nigel Christopher is a Director of the company. Secretary HAGUE, William George has been resigned. Secretary SHAW, Gordon Peter has been resigned. Director CRIPPS, Bernard John has been resigned. Director CUTLER, Michael John has been resigned. Director DARBY, David Peter has been resigned. Director HUGHES, Nigel Ian has been resigned. Director LITTLER, John Clive has been resigned. Director MOGFORD, Stephen John has been resigned. Director SHAW, Gordon Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAGUIRE, Kevin
Appointed Date: 01 November 2008

Director
BERGIN, Patrick Joseph
Appointed Date: 30 June 2006
59 years old

Director
STONE, Stephen
Appointed Date: 22 March 2009
71 years old

Director
TINKER, Nigel Christopher
Appointed Date: 22 March 2009
64 years old

Resigned Directors

Secretary
HAGUE, William George
Resigned: 03 October 2008
Appointed Date: 01 September 1995

Secretary
SHAW, Gordon Peter
Resigned: 01 September 1995

Director
CRIPPS, Bernard John
Resigned: 20 April 1995
92 years old

Director
CUTLER, Michael John
Resigned: 23 August 1999
Appointed Date: 01 September 1995
76 years old

Director
DARBY, David Peter
Resigned: 19 January 2011
Appointed Date: 30 November 2007
75 years old

Director
HUGHES, Nigel Ian
Resigned: 30 November 2007
Appointed Date: 01 December 1999
73 years old

Director
LITTLER, John Clive
Resigned: 27 August 2003
Appointed Date: 08 January 1999
82 years old

Director
MOGFORD, Stephen John
Resigned: 30 June 2006
78 years old

Director
SHAW, Gordon Peter
Resigned: 01 September 1995
93 years old

Persons With Significant Control

Crest Nicholson Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YAWBROOK LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
23 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

24 Jul 2015
Accounts for a dormant company made up to 31 October 2014
09 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 93 more events
01 Jun 1987
Return made up to 23/12/86; full list of members

13 Mar 1987
Annual return made up to 24/12/85

05 Mar 1987
Director resigned

02 Mar 1987
Accounting reference date extended from 31/05 to 31/10

26 Jan 1982
Particulars of mortgage/charge

YAWBROOK LIMITED Charges

12 January 1982
Mem. Of deposit
Delivered: 26 January 1982
Status: Satisfied on 17 May 2007
Persons entitled: Lloyds Bank LTD
Description: F/H land at atlanta, westward ho! Devon, comprising 8.56…