YEOMAN MARKETING LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Stroud » GL10 3RQ
Company number 03452490
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address UNIT 2 STONEDALE ROAD, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RQ
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of YEOMAN MARKETING LIMITED are www.yeomanmarketing.co.uk, and www.yeoman-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Stroud (Glos) Rail Station is 3.2 miles; to Cam & Dursley Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yeoman Marketing Limited is a Private Limited Company. The company registration number is 03452490. Yeoman Marketing Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Yeoman Marketing Limited is Unit 2 Stonedale Road Stonehouse Gloucestershire Gl10 3rq. The company`s financial liabilities are £58.25k. It is £-30.56k against last year. The cash in hand is £16.83k. It is £-27.34k against last year. And the total assets are £148.26k, which is £-38.6k against last year. HANMAN, Rebecca Ann Victoria is a Secretary of the company. HANMAN, Kirsty Marta is a Director of the company. Secretary HANMAN, Kirsty Marta has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HANMAN, Nigel has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LANE, Simon David has been resigned. Director LANE, Simon David has been resigned. The company operates in "Pre-press and pre-media services".


yeoman marketing Key Finiance

LIABILITIES £58.25k
-35%
CASH £16.83k
-62%
TOTAL ASSETS £148.26k
-21%
All Financial Figures

Current Directors

Secretary
HANMAN, Rebecca Ann Victoria
Appointed Date: 28 January 1999

Director
HANMAN, Kirsty Marta
Appointed Date: 18 November 1997
52 years old

Resigned Directors

Secretary
HANMAN, Kirsty Marta
Resigned: 28 January 1999
Appointed Date: 18 November 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 November 1997
Appointed Date: 20 October 1997

Director
HANMAN, Nigel
Resigned: 08 January 1999
Appointed Date: 18 November 1997
89 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 November 1997
Appointed Date: 20 October 1997

Director
LANE, Simon David
Resigned: 19 October 2012
Appointed Date: 01 November 2011
55 years old

Director
LANE, Simon David
Resigned: 19 October 2012
Appointed Date: 01 November 2011
55 years old

Persons With Significant Control

Mrs Kirsty Marta Hanman
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YEOMAN MARKETING LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 October 2016
19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 October 2015
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 29

26 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 65 more events
27 Nov 1997
New secretary appointed;new director appointed
27 Nov 1997
Registered office changed on 27/11/97 from: 76 whitchurch road cardiff CF4 3LX
27 Nov 1997
Director resigned
27 Nov 1997
Secretary resigned
20 Oct 1997
Incorporation

YEOMAN MARKETING LIMITED Charges

22 December 1997
Debenture
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Reedham Factors Limited
Description: Fixed charge all specified debts being - any debt which…