YATTENDON GROUP PLC
NEWBURY YATTENDON INVESTMENT TRUST PLC

Hellopages » Berkshire » West Berkshire » RG18 0UX

Company number 00288238
Status Active
Incorporation Date 18 May 1934
Company Type Public Limited Company
Address BARN CLOSE, YATTENDON, NEWBURY, BERKSHIRE, RG18 0UX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Memorandum and Articles of Association; Resolutions RES10 ‐ Resolution of allotment of securities RES04 ‐ Resolution of increasing authorised share capital RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of YATTENDON GROUP PLC are www.yattendongroup.co.uk, and www.yattendon-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and five months. The distance to to Pangbourne Rail Station is 4.8 miles; to Thatcham Rail Station is 5.3 miles; to Theale Rail Station is 5.7 miles; to Bramley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yattendon Group Plc is a Public Limited Company. The company registration number is 00288238. Yattendon Group Plc has been working since 18 May 1934. The present status of the company is Active. The registered address of Yattendon Group Plc is Barn Close Yattendon Newbury Berkshire Rg18 0ux. . FLEMING, Catherine Elinor is a Secretary of the company. AUSTIN, Francois Alexandre is a Director of the company. FORDHAM, David Sidney is a Director of the company. ILIFFE, Edward Richard, The Honourable is a Director of the company. ILIFFE, Robert Peter Richard, The Right Honourable is a Director of the company. SADLER, Stephen Paul is a Director of the company. SPENCER, Michael Gerald is a Director of the company. Secretary BREMNER, George Alan has been resigned. Secretary HERBERT, Graham has been resigned. Secretary PRICHARD, John Robert has been resigned. Director ANTIPOFF, John Robert has been resigned. Director BATTMAN, Geoffrey Neil has been resigned. Director BRUNTON, Gordon Charles, Sir has been resigned. Director GORDON, Lisa Jane has been resigned. Director GRAY, Simon Talbot has been resigned. Director LAWRENCE, Michael John, Dr has been resigned. Director MORRIS, Timothy Denis has been resigned. Director MORTON, Anthony Robert has been resigned. Director RICHARD, Ian Miller has been resigned. Director RICHARDS, Sonya Lorraine has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FLEMING, Catherine Elinor
Appointed Date: 31 August 2012

Director
AUSTIN, Francois Alexandre
Appointed Date: 16 December 2011
59 years old

Director
FORDHAM, David Sidney
Appointed Date: 20 September 2003
72 years old

Director
ILIFFE, Edward Richard, The Honourable
Appointed Date: 06 February 1998
57 years old


Director
SADLER, Stephen Paul
Appointed Date: 03 June 2013
58 years old

Director
SPENCER, Michael Gerald
Appointed Date: 30 June 1992
77 years old

Resigned Directors

Secretary
BREMNER, George Alan
Resigned: 31 August 2012
Appointed Date: 07 May 1999

Secretary
HERBERT, Graham
Resigned: 07 May 1999
Appointed Date: 18 October 1994

Secretary
PRICHARD, John Robert
Resigned: 18 October 1994

Director
ANTIPOFF, John Robert
Resigned: 31 May 2000
87 years old

Director
BATTMAN, Geoffrey Neil
Resigned: 18 October 1994
92 years old

Director
BRUNTON, Gordon Charles, Sir
Resigned: 12 December 2001
103 years old

Director
GORDON, Lisa Jane
Resigned: 09 August 2013
Appointed Date: 03 September 2007
59 years old

Director
GRAY, Simon Talbot
Resigned: 31 January 2015
87 years old

Director
LAWRENCE, Michael John, Dr
Resigned: 31 December 2014
Appointed Date: 02 July 1998
81 years old

Director
MORRIS, Timothy Denis
Resigned: 17 February 1996
90 years old

Director
MORTON, Anthony Robert
Resigned: 30 April 2006
Appointed Date: 01 November 1993
84 years old

Director
RICHARD, Ian Miller
Resigned: 31 December 2003
Appointed Date: 01 January 1998
88 years old

Director
RICHARDS, Sonya Lorraine
Resigned: 31 December 2011
Appointed Date: 01 January 2006
56 years old

YATTENDON GROUP PLC Events

22 Sep 2016
Group of companies' accounts made up to 31 March 2016
20 Jun 2016
Memorandum and Articles of Association
20 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Jun 2016
Statement of capital following an allotment of shares on 7 June 2016
  • GBP 10,908,284

06 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,308,284

...
... and 174 more events
13 Apr 1988
Full group accounts made up to 27 June 1987
14 Mar 1987
Group of companies' accounts made up to 28 June 1986
14 Mar 1987
Return made up to 12/12/86; full list of members

18 May 1934
Certificate of incorporation
18 May 1934
Incorporation

YATTENDON GROUP PLC Charges

2 August 2012
An omnibus guarantee and set-off agreement
Delivered: 14 August 2012
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
24 September 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 01 april 1992
Delivered: 2 October 2007
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 January 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 1/4/1992
Delivered: 31 January 2006
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 April 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets (The Agent) as Trustee and Agent for the Secured Parties
Description: Land and buildings lying to the south of lythalls lane…
11 March 2004
Debenture
Delivered: 26 March 2004
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Trustee and Agent for the Secured Parties
Description: By way of first legal mortgage the scheduled property, by…
30 July 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 01/04/1992
Delivered: 1 August 2003
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 October 1993
Legal charge
Delivered: 9 November 1993
Status: Satisfied on 15 March 1995
Persons entitled: Barclays Bank PLC
Description: 11 fitzroy square camden london t/n ngl 325098.
29 October 1993
Legal charge
Delivered: 4 November 1993
Status: Satisfied on 2 November 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 11 fitzroy square london t/n ngl 325098 and assigns…
1 April 1992
Memorandum of deposit and charge
Delivered: 21 April 1992
Status: Satisfied on 2 November 1994
Persons entitled: Barclays Bank PLC
Description: The stocks, shares, bonds, debentures or other securities…
31 January 1992
Deposit agreement
Delivered: 13 February 1992
Status: Satisfied on 6 April 2004
Persons entitled: Lloyds Bank PLC
Description: The deposit (as defined) all rights to the repayment…
20 April 1990
Single debenture
Delivered: 5 May 1990
Status: Satisfied on 2 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1990
Single debenture
Delivered: 5 May 1990
Status: Satisfied on 6 April 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1976
A registered charge
Delivered: 11 May 1976
Status: Satisfied on 15 October 2003
4 August 1972
A registered charge
Delivered: 4 August 1972
Status: Satisfied on 15 October 2003
13 June 1934
Series of debentures
Delivered: 13 June 1934
Status: Satisfied on 15 October 2003
Description: Including uncalled capital. Undertaking and all property…