Company number 02178976
Status Active
Incorporation Date 15 October 1987
Company Type Private Limited Company
Address ANALYSIS HOUSE, 51 CLARKEGROVE ROAD, SHEFFIELD, S10 2NH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
GBP 50,000
. The most likely internet sites of YEOMAN SECURITIES LIMITED are www.yeomansecurities.co.uk, and www.yeoman-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Yeoman Securities Limited is a Private Limited Company.
The company registration number is 02178976. Yeoman Securities Limited has been working since 15 October 1987.
The present status of the company is Active. The registered address of Yeoman Securities Limited is Analysis House 51 Clarkegrove Road Sheffield S10 2nh. . LEE-ROBINSON, Sarah Elizabeth is a Secretary of the company. LEE ROBINSON, Nicholas Anthony is a Director of the company. LEE ROBINSON, Sarah Elizabeth is a Director of the company. Director BROWN, Keith Rodney has been resigned. Director RODDISON, John has been resigned. The company operates in "Development of building projects".
yeoman securities Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
RODDISON, John
Resigned: 31 May 2008
Appointed Date: 16 March 2004
71 years old
Persons With Significant Control
YEOMAN SECURITIES LIMITED Events
30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 May 2016
09 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
09 Mar 2016
Director's details changed for Mrs Sarah Elizabeth Lee Robinson on 25 January 2016
09 Mar 2016
Director's details changed for Nicholas Anthony Lee Robinson on 25 January 2016
...
... and 110 more events
14 Apr 1988
Registered office changed on 14/04/88 from: 2 baches st london N1 6UB
14 Apr 1988
Secretary resigned;new secretary appointed
14 Apr 1988
Director resigned;new director appointed
12 Apr 1988
Company name changed hitage LIMITED\certificate issued on 13/04/88
12 June 2007
Legal charge
Delivered: 27 June 2007
Status: Satisfied
on 6 September 2013
Persons entitled: Barclays Bank PLC
Description: F/H the valley warehouse 77-83 desborough road high wycombe…
12 June 2007
Legal charge
Delivered: 20 June 2007
Status: Satisfied
on 30 September 2009
Persons entitled: H L Smith Securities
Description: The f/h property k/a the valley warehouse, 77-83 desborough…
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied
on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: F/H 179 kings road reading t/n BK242002.
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied
on 6 September 2013
Persons entitled: Barclays Bank PLC
Description: F/H marsham house station road gerrards cross…
8 July 2005
Legal charge
Delivered: 14 July 2005
Status: Satisfied
on 6 September 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a castle house high wycombe buckinghamshire…
11 September 1997
Deed of legal charge
Delivered: 23 September 1997
Status: Satisfied
on 24 August 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land and buildings k/a castle house desborough…
11 September 1997
Assignment by way of charge
Delivered: 23 September 1997
Status: Satisfied
on 24 August 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
14 May 1997
Legal charge
Delivered: 28 May 1997
Status: Satisfied
on 12 September 2001
Persons entitled: Barclays Bank PLC
Description: Castle house 71-75 (odd) desborough road high wycombe bucks…
1 May 1996
Floating charge
Delivered: 14 May 1996
Status: Satisfied
on 12 September 2001
Persons entitled: Barclays Bank PLC
Description: All undertaking property and assets present and future.
1 May 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied
on 11 September 1997
Persons entitled: Barclays Bank PLC
Description: Land adjoining rickmansworth road chorleywood herts.
2 March 1995
Floating charge
Delivered: 9 March 1995
Status: Satisfied
on 12 September 2001
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…
22 February 1995
Legal charge
Delivered: 9 March 1995
Status: Satisfied
on 12 September 2001
Persons entitled: Barclays Bank PLC
Description: 118-121 east street,southampton,hampshire.t/no.HP122231.
31 January 1992
Legal charge
Delivered: 5 February 1992
Status: Satisfied
on 19 April 1995
Persons entitled: Stansford Limited
Description: L/H property k/a 118/121 (inc) east street southampton…
16 December 1991
Mortgage
Delivered: 18 December 1991
Status: Satisfied
on 19 April 1995
Persons entitled: Lloyds Bank PLC
Description: 118/121 east street southampton t/n HP122231 the goodwill…
31 July 1989
Mortgage
Delivered: 9 August 1989
Status: Satisfied
on 29 July 1997
Persons entitled: Bristol & West Building Society
Description: Flat 1 st pauls court chipperfield common chipperfield…
31 July 1989
Mortgage
Delivered: 3 August 1989
Status: Satisfied
on 5 August 1997
Persons entitled: Lloyds Bank PLC
Description: Property situate at and k/a 97 waterhouse street, hemel…
26 June 1989
Legal charge
Delivered: 13 July 1989
Status: Satisfied
on 29 July 1997
Persons entitled: Tsb Bank PLC
Description: Petersgate house st petersgate stockport title no ch 66741.
26 June 1989
Charge over credit balances
Delivered: 13 July 1989
Status: Satisfied
on 29 July 1997
Persons entitled: Tsb Bank PLC
Description: All sums standing to the credit of the company with the…
31 August 1988
Mortgage deed
Delivered: 20 September 1988
Status: Satisfied
on 10 August 1989
Persons entitled: Lloyds Bank PLC
Description: Property at st petersgate house, stockport title no: ch…
10 August 1988
Mortgage deed
Delivered: 12 August 1988
Status: Satisfied
on 29 July 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property at 100 watford road kings langley…
14 June 1988
Legal charge
Delivered: 16 June 1988
Status: Satisfied
on 12 August 1988
Persons entitled: Blandford Holdings Limited
Description: F/H property k/a 100 watford road kings langley…