COLIN YEOMAN & COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5XE

Company number 02772117
Status Active
Incorporation Date 9 December 1992
Company Type Private Limited Company
Address C/O STAFFORDS CPC1 CAPITAL PARK, FULBOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB21 5XE
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 20 . The most likely internet sites of COLIN YEOMAN & COMPANY LIMITED are www.colinyeomancompany.co.uk, and www.colin-yeoman-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Shelford (Cambs) Rail Station is 3.4 miles; to Waterbeach Rail Station is 5.3 miles; to Whittlesford Parkway Rail Station is 5.8 miles; to Foxton Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colin Yeoman Company Limited is a Private Limited Company. The company registration number is 02772117. Colin Yeoman Company Limited has been working since 09 December 1992. The present status of the company is Active. The registered address of Colin Yeoman Company Limited is C O Staffords Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire Cb21 5xe. The company`s financial liabilities are £27.2k. It is £-7.68k against last year. The cash in hand is £133.17k. It is £73.22k against last year. And the total assets are £159.84k, which is £0.18k against last year. YEOMAN, Christine Patricia is a Secretary of the company. YEOMAN, Christine Patricia is a Director of the company. YEOMAN, Colin Fraser is a Director of the company. Secretary NEWBERY, Richard Charles William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEWBERY, Richard Charles William has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Activities of financial services holding companies".


colin yeoman & company Key Finiance

LIABILITIES £27.2k
-23%
CASH £133.17k
+122%
TOTAL ASSETS £159.84k
+0%
All Financial Figures

Current Directors

Secretary
YEOMAN, Christine Patricia
Appointed Date: 16 April 1993

Director
YEOMAN, Christine Patricia
Appointed Date: 16 April 1993
70 years old

Director
YEOMAN, Colin Fraser
Appointed Date: 16 April 1993
70 years old

Resigned Directors

Secretary
NEWBERY, Richard Charles William
Resigned: 16 April 1993
Appointed Date: 05 January 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 December 1992
Appointed Date: 09 December 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 December 1992
Appointed Date: 09 December 1992

Director
NEWBERY, Richard Charles William
Resigned: 16 April 1993
Appointed Date: 05 January 1993
78 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 16 April 1993
Appointed Date: 05 January 1993
78 years old

Persons With Significant Control

Mr Colin Fraser Yeoman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Patricia Yeoman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLIN YEOMAN & COMPANY LIMITED Events

21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
29 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1993
New director appointed

14 Jan 1993
Registered office changed on 14/01/93 from: 84 temple chambers temple avenue london EC4Y ohp

09 Dec 1992
Incorporation