YENDLE ROBERTS LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4NR

Company number 03593152
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address BADGEMORE END, LAMBRIDGE LANE, HENLEY ON THAMES, OXFORDSHIRE, RG9 4NR
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of YENDLE ROBERTS LIMITED are www.yendleroberts.co.uk, and www.yendle-roberts.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and three months. Yendle Roberts Limited is a Private Limited Company. The company registration number is 03593152. Yendle Roberts Limited has been working since 30 June 1998. The present status of the company is Active. The registered address of Yendle Roberts Limited is Badgemore End Lambridge Lane Henley On Thames Oxfordshire Rg9 4nr. The company`s financial liabilities are £368.08k. It is £-0.96k against last year. The cash in hand is £8.75k. It is £-0.06k against last year. And the total assets are £372.58k, which is £-0.06k against last year. BACKER, Thomas Alfred is a Secretary of the company. BARKLEM, Emma Helen is a Director of the company. Secretary BACKER, Thomas Alfred has been resigned. Secretary NEIGHBOUR, Carolynne has been resigned. Secretary CB SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary POUNDSIGN LIMITED has been resigned. Director CHAPMAN, Scott St John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director CB DIRECTORS LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


yendle roberts Key Finiance

LIABILITIES £368.08k
-1%
CASH £8.75k
-1%
TOTAL ASSETS £372.58k
-1%
All Financial Figures

Current Directors

Secretary
BACKER, Thomas Alfred
Appointed Date: 28 June 2005

Director
BARKLEM, Emma Helen
Appointed Date: 02 July 1998
62 years old

Resigned Directors

Secretary
BACKER, Thomas Alfred
Resigned: 01 November 2004
Appointed Date: 12 January 2004

Secretary
NEIGHBOUR, Carolynne
Resigned: 30 June 2001
Appointed Date: 02 March 2001

Secretary
CB SECRETARIES LIMITED
Resigned: 12 January 2004
Appointed Date: 30 June 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Secretary
POUNDSIGN LIMITED
Resigned: 28 June 2005
Appointed Date: 01 November 2004

Director
CHAPMAN, Scott St John
Resigned: 02 March 2001
Appointed Date: 07 July 1998
57 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Director
CB DIRECTORS LIMITED
Resigned: 02 July 1998
Appointed Date: 30 June 1998

Persons With Significant Control

Mr Nigel Jeremy Barklem
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

YENDLE ROBERTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 535,000

01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 58 more events
06 Jul 1998
New secretary appointed
06 Jul 1998
Director resigned
06 Jul 1998
Secretary resigned
06 Jul 1998
New director appointed
30 Jun 1998
Incorporation

YENDLE ROBERTS LIMITED Charges

31 July 1998
Mortgage
Delivered: 13 August 1998
Status: Satisfied on 16 April 2004
Persons entitled: Debis Financial Services Limited
Description: All rights title and interest in and to one bell 206 long…