Company number 05233380
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address THE GRANARY, HERMITAGE COURT HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
GBP 100,100
. The most likely internet sites of YABSLEY HOLDINGS LIMITED are www.yabsleyholdings.co.uk, and www.yabsley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yabsley Holdings Limited is a Private Limited Company.
The company registration number is 05233380. Yabsley Holdings Limited has been working since 16 September 2004.
The present status of the company is Active. The registered address of Yabsley Holdings Limited is The Granary Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . YABSLEY, Paul John is a Secretary of the company. YABSLEY, Christopher Harold is a Director of the company. YABSLEY, Jonathan Rees is a Director of the company. YABSLEY, Mark Paul is a Director of the company. YABSLEY, Paul John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary NASH HARVEY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
NASH HARVEY SECRETARIAL SERVICES LIMITED
Resigned: 06 April 2008
Appointed Date: 31 January 2005
Persons With Significant Control
Mr Paul John Yabsley
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more
YABSLEY HOLDINGS LIMITED Events
06 Oct 2016
Confirmation statement made on 16 September 2016 with updates
06 Jul 2016
Group of companies' accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
04 Jul 2015
Group of companies' accounts made up to 30 September 2014
30 Jun 2015
Appointment of Mr Paul John Yabsley as a secretary on 26 June 2015
...
... and 37 more events
09 Feb 2005
Director resigned
09 Feb 2005
Secretary resigned
09 Feb 2005
Registered office changed on 09/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Feb 2005
Company name changed riverlink investments LIMITED\certificate issued on 07/02/05
16 Sep 2004
Incorporation
12 December 2012
Debenture
Delivered: 17 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2012
Marine mortgage
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship vessel: jeanneau sun odyssey 50DS…
10 November 2011
Marine mortgage
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Vessel: jeanneau sun odyssey 50 ds. Hull id:…