YELLOW LIMITED
STONE

Hellopages » Staffordshire » Stafford » ST15 0QA

Company number 03054662
Status Active
Incorporation Date 10 May 1995
Company Type Private Limited Company
Address BURY BANK FARM BURY BANK, MEAFORD, STONE, STAFFORDSHIRE, ST15 0QA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 030546620004, created on 13 February 2017; Registration of charge 030546620003, created on 13 February 2017; Audited abridged accounts made up to 28 February 2016. The most likely internet sites of YELLOW LIMITED are www.yellow.co.uk, and www.yellow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Wedgwood Rail Station is 2.3 miles; to Norton Bridge Rail Station is 3.6 miles; to Blythe Bridge Rail Station is 5.7 miles; to Stoke-on-Trent Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yellow Limited is a Private Limited Company. The company registration number is 03054662. Yellow Limited has been working since 10 May 1995. The present status of the company is Active. The registered address of Yellow Limited is Bury Bank Farm Bury Bank Meaford Stone Staffordshire St15 0qa. . TINSLEY, Jennifer Clare is a Secretary of the company. GRIFFITHS, Philip William is a Director of the company. TINSLEY, Jennifer Clare is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
TINSLEY, Jennifer Clare
Appointed Date: 25 May 1995

Director
GRIFFITHS, Philip William
Appointed Date: 25 May 1995
76 years old

Director
TINSLEY, Jennifer Clare
Appointed Date: 09 April 2002
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 May 1995
Appointed Date: 10 May 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 May 1995
Appointed Date: 10 May 1995

YELLOW LIMITED Events

16 Feb 2017
Registration of charge 030546620004, created on 13 February 2017
16 Feb 2017
Registration of charge 030546620003, created on 13 February 2017
07 Dec 2016
Audited abridged accounts made up to 28 February 2016
21 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,008

03 Dec 2015
Full accounts made up to 28 February 2015
...
... and 70 more events
19 Jul 1995
Secretary resigned;new secretary appointed

19 Jul 1995
Director resigned;new director appointed

14 Jul 1995
Accounting reference date notified as 30/06
02 Jun 1995
Registered office changed on 02/06/95 from: 788-790 finchley road london NW11 7UR
10 May 1995
Incorporation

YELLOW LIMITED Charges

13 February 2017
Charge code 0305 4662 0004
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
13 February 2017
Charge code 0305 4662 0003
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 August 2007
Debenture
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 1995
Mortgage debenture
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…