YAMMONT LIMITED
BREDBURY STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 1EE

Company number 01360521
Status Active
Incorporation Date 30 March 1978
Company Type Private Limited Company
Address HERON HOUSE, 39-41 HIGHER BENTS LANE, BREDBURY STOCKPORT, CHESHIRE, SK6 1EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Appointment of Mr Simon Gunn as a secretary on 14 July 2016. The most likely internet sites of YAMMONT LIMITED are www.yammont.co.uk, and www.yammont.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-seven years and seven months. Yammont Limited is a Private Limited Company. The company registration number is 01360521. Yammont Limited has been working since 30 March 1978. The present status of the company is Active. The registered address of Yammont Limited is Heron House 39 41 Higher Bents Lane Bredbury Stockport Cheshire Sk6 1ee. The company`s financial liabilities are £996.16k. It is £407.3k against last year. The cash in hand is £519.41k. It is £416.85k against last year. And the total assets are £1042.01k, which is £389.09k against last year. GUNN, Simon is a Secretary of the company. GUNN, Simon David is a Director of the company. Secretary GUNN, David Michael has been resigned. Secretary GUNN, Lucy Mary has been resigned. Secretary GUNN, Matthew has been resigned. Director GUNN, David Michael has been resigned. Director GUNN, Lucy Mary has been resigned. The company operates in "Development of building projects".


yammont Key Finiance

LIABILITIES £996.16k
+69%
CASH £519.41k
+406%
TOTAL ASSETS £1042.01k
+59%
All Financial Figures

Current Directors

Secretary
GUNN, Simon
Appointed Date: 14 July 2016

Director
GUNN, Simon David
Appointed Date: 20 September 1999
70 years old

Resigned Directors

Secretary
GUNN, David Michael
Resigned: 19 September 1999

Secretary
GUNN, Lucy Mary
Resigned: 18 July 2002
Appointed Date: 20 September 1999

Secretary
GUNN, Matthew
Resigned: 14 July 2016
Appointed Date: 18 July 2002

Director
GUNN, David Michael
Resigned: 19 September 1999
100 years old

Director
GUNN, Lucy Mary
Resigned: 18 July 2002
100 years old

Persons With Significant Control

Mr Simon Gunn
Notified on: 14 July 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

YAMMONT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
26 Jul 2016
Appointment of Mr Simon Gunn as a secretary on 14 July 2016
26 Jul 2016
Termination of appointment of Matthew Gunn as a secretary on 14 July 2016
19 Mar 2016
Satisfaction of charge 8 in full
...
... and 96 more events
09 Nov 1987
Registered office changed on 09/11/87 from: ostlers wood la mobberley cheshire

27 Dec 1986
Accounts for a small company made up to 31 March 1986

27 Dec 1986
Return made up to 21/11/86; full list of members

08 Nov 1984
Particulars of mortgage/charge
30 Mar 1978
Certificate of incorporation

YAMMONT LIMITED Charges

2 December 2014
Charge code 0136 0521 0013
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Vernon Building Society
Description: 104 anfield road linerpool t/n MS92610…
1 June 2010
Guarantee & debenture
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property with t/nos MS365087, MS376756 and MS144145.
14 February 2006
Legal charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 cranford avenue, knutsford, cheshire.
14 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Svenska Hendelsbanken Ab (Publ)
Description: 21 cranford avenue, knutsford, cheshire.
10 October 2003
Deed of legal mortgage
Delivered: 24 October 2003
Status: Satisfied on 19 March 2016
Persons entitled: Svenska Handelsbanken Ab
Description: Part of suite a, gatley road, cheadle, stockport t/no…
31 January 1997
Legal charge
Delivered: 10 February 1997
Status: Satisfied on 5 September 2003
Persons entitled: Barclays Bank PLC
Description: 2 the crescent gatley road cheadle greater manchester…
30 January 1997
Legal charge
Delivered: 6 February 1997
Status: Satisfied on 5 September 2003
Persons entitled: Tsb Bank PLC
Description: Leasehold property k/a plots 4, 5 and 6 lowe street mews…
28 August 1996
Legal charge
Delivered: 16 September 1996
Status: Satisfied on 5 September 2003
Persons entitled: Barclays Bank PLC
Description: 31, 33 and 35 lowe street macclesfield cheshire.
24 March 1992
Legal charge
Delivered: 25 March 1992
Status: Satisfied on 19 September 1997
Persons entitled: Yorkshire Bank PLC
Description: Suite a (also known as 2 the crescent) cheadle cheshire…
31 October 1984
Legal charge
Delivered: 8 November 1984
Status: Satisfied on 5 September 2003
Persons entitled: Barclays Bank PLC
Description: 28, princess steet, knutsford, cheshire . title no ch…
15 October 1981
Legal charge
Delivered: 26 October 1981
Status: Satisfied on 19 September 1997
Persons entitled: Barclays Bank LTD
Description: F/H 1 & 3 ashley road & 2A lloyd street, altrincham…
2 February 1981
Legal charge
Delivered: 12 February 1981
Status: Satisfied on 19 September 1997
Persons entitled: Barclays Bank LTD
Description: 12 & 12A, ashley road altrincham greater manchester title…

Similar Companies

YAMMO LTD YAMMOE LTD YAMMY MEDIA LIMITED YAMMY'S LIMITED YAMO LIMITED YAMODA LIMITED YAMOR INTERNATIONAL LIMITED