YIELDBOURNE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO14 2DH

Company number 01853602
Status Active
Incorporation Date 9 October 1984
Company Type Private Limited Company
Address 8C HIGH STREET, SOUTHAMPTON, HAMPSHIRE, SO14 2DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of YIELDBOURNE LIMITED are www.yieldbourne.co.uk, and www.yieldbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yieldbourne Limited is a Private Limited Company. The company registration number is 01853602. Yieldbourne Limited has been working since 09 October 1984. The present status of the company is Active. The registered address of Yieldbourne Limited is 8c High Street Southampton Hampshire So14 2dh. The company`s financial liabilities are £67.42k. It is £28.16k against last year. The cash in hand is £3.58k. It is £-9.22k against last year. And the total assets are £4.08k, which is £-8.73k against last year. POWER SECRETARIES LIMITED is a Secretary of the company. VIRK, Mindo Kaur is a Director of the company. VIRK, Sucha Singh is a Director of the company. Secretary KOHLI, Rajesh Paul has been resigned. Secretary VIRK, Mindo Kaur has been resigned. The company operates in "Development of building projects".


yieldbourne Key Finiance

LIABILITIES £67.42k
+71%
CASH £3.58k
-73%
TOTAL ASSETS £4.08k
-69%
All Financial Figures

Current Directors

Secretary
POWER SECRETARIES LIMITED
Appointed Date: 22 September 2004

Director
VIRK, Mindo Kaur

70 years old

Director
VIRK, Sucha Singh

71 years old

Resigned Directors

Secretary
KOHLI, Rajesh Paul
Resigned: 22 September 2004
Appointed Date: 01 April 2002

Secretary
VIRK, Mindo Kaur
Resigned: 25 August 2006

Persons With Significant Control

Mr Sucha Singh Virk
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YIELDBOURNE LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 8 September 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

08 Jun 2015
Secretary's details changed for Power Secretaries Limited on 28 May 2015
...
... and 84 more events
21 May 1987
Return made up to 14/04/87; full list of members

21 May 1987
Return made up to 14/04/87; full list of members

21 May 1987
Return made up to 14/04/86; full list of members

21 May 1987
Return made up to 14/04/86; full list of members

15 Apr 1987
Registered office changed on 15/04/87 from: 44 harbourne gardens west end southampton SO3 3LY

YIELDBOURNE LIMITED Charges

6 August 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 dorval house, silverdale road, southampton. Fixed charge…
8 October 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56A charles knott gardens southampton. Fixed charge all…
8 October 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57A charles knott gardens southampton. Fixed charge all…
21 September 2004
Debenture
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 warnford court 5 archers road southampton SO15 2LQ.
3 August 2000
Legal charge
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 howard road shirley southampton.
24 January 1989
Legal charge
Delivered: 3 February 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 middle street, inner avenue, southampton hampshire.
24 January 1989
Legal charge
Delivered: 3 February 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 newcombe road southampton, hampshire.
8 July 1988
Legal charge
Delivered: 23 July 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 atherley road shirley, southampton.
8 July 1988
Debenture
Delivered: 23 July 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
17 March 1988
Legal charge
Delivered: 30 March 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 81 atherley road shirley southampton.
17 March 1988
Legal charge
Delivered: 19 March 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65 grove road, shirley, southampton, hampshire.
1 April 1985
Legal charge
Delivered: 19 April 1985
Status: Outstanding
Persons entitled: Dunbar & Company Limited.
Description: 81 atherley road, shirley in the county of southampton…
1 April 1985
Legal charge
Delivered: 19 April 1985
Status: Outstanding
Persons entitled: Dunbar & Company Limited
Description: 36 middle street, southampton in the county of hampshire…
1 April 1985
Legal charge
Delivered: 19 April 1985
Status: Outstanding
Persons entitled: Dunbar & Company Limited
Description: 33 newcombe road, southampton in the county of hampshire…
1 April 1985
Legal charge
Delivered: 19 April 1985
Status: Outstanding
Persons entitled: Dunbar & Company Limited
Description: 52 charlton road, shirley southampton, in the county of…