YEOMANS LIMITED
R.B.S. GARAGES LIMITED

Hellopages » Greater London » Westminster » SW1V 4PS

Company number 01937745
Status Active
Incorporation Date 9 August 1985
Company Type Private Limited Company
Address 83 CAMBRIDGE STREET, LONDON, SW1V 4PS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 24 October 2015. The most likely internet sites of YEOMANS LIMITED are www.yeomans.co.uk, and www.yeomans.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yeomans Limited is a Private Limited Company. The company registration number is 01937745. Yeomans Limited has been working since 09 August 1985. The present status of the company is Active. The registered address of Yeomans Limited is 83 Cambridge Street London Sw1v 4ps. . BROOKS, Anthony George is a Secretary of the company. BROOKS, Anthony George is a Director of the company. LANDER, Thomas Stovold is a Director of the company. NEWITT, Kevin Laurence is a Director of the company. SMITH, James Richard Barrington is a Director of the company. SMITH, Katherine Sarah is a Director of the company. TANHAM, Holly Frances is a Director of the company. Secretary SMITH, Amanda Jayne has been resigned. Director RICHARDSON, Laurence Brent has been resigned. Director SEXTON, Ian Kenneth has been resigned. Director SMITH, Amanda Jayne has been resigned. Director SMITH, Richard Barrington has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BROOKS, Anthony George
Appointed Date: 20 March 2000

Director
BROOKS, Anthony George
Appointed Date: 20 March 2000
72 years old

Director
LANDER, Thomas Stovold
Appointed Date: 20 March 2000
65 years old

Director
NEWITT, Kevin Laurence
Appointed Date: 01 October 2002
59 years old

Director
SMITH, James Richard Barrington
Appointed Date: 04 July 2009
40 years old

Director
SMITH, Katherine Sarah
Appointed Date: 02 October 2012
36 years old

Director
TANHAM, Holly Frances
Appointed Date: 02 October 2012
38 years old

Resigned Directors

Secretary
SMITH, Amanda Jayne
Resigned: 20 March 2000

Director
RICHARDSON, Laurence Brent
Resigned: 31 March 2008
82 years old

Director
SEXTON, Ian Kenneth
Resigned: 24 May 2002
Appointed Date: 01 January 1994
68 years old

Director
SMITH, Amanda Jayne
Resigned: 16 October 2012
63 years old

Director
SMITH, Richard Barrington
Resigned: 31 October 2012
70 years old

Persons With Significant Control

Mr Richard Barrington Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

YEOMANS LIMITED Events

25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
06 Nov 2015
Second filing of AR01 previously delivered to Companies House made up to 24 October 2015
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015

26 Oct 2015
Director's details changed for Miss Holly Frances Smith on 1 September 2015
...
... and 123 more events
29 Mar 1988
Director resigned;new director appointed

14 Sep 1987
Full accounts made up to 31 December 1986

19 May 1987
Return made up to 23/02/87; full list of members

16 Oct 1985
Memorandum and Articles of Association
09 Aug 1985
Certificate of incorporation

YEOMANS LIMITED Charges

14 December 2007
Mortgage
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H elbridge garage & land at back of elbidge garage t/nos…
11 August 1997
Mortgage deed
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a yeomans peugeot littlehampton road ferning…
15 July 1997
Floating charge
Delivered: 16 July 1997
Status: Satisfied on 26 May 2000
Persons entitled: Lombard North Central PLC
Description: A floating charge over all the company's stocks of new and…
17 June 1994
Legal mortgage
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 31/35 brougham road worthing east…
5 March 1993
Deed
Delivered: 9 March 1993
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All new & unused cars car derived vans & light commercial…
7 February 1992
Deed
Delivered: 12 February 1992
Status: Satisfied on 23 January 1997
Persons entitled: Psa Wholesale Limited
Description: 1) the stock (see 395 for details) 2) all the dealer's…
13 December 1991
Mortgage
Delivered: 14 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to the north-east of yeoman road,west…
12 November 1990
Legal charge
Delivered: 13 November 1990
Status: Satisfied on 11 February 1994
Persons entitled: Nissan Finance UK Limited Nissan UK Limited
Description: Land and buildings on the N.E. side of yeoman road…
6 June 1988
Legal charge
Delivered: 15 June 1988
Status: Satisfied on 11 February 1994
Persons entitled: Nissan Finance UK Limited Nissan UK Limited
Description: F/H land & buildings forming part of commerce way ind. Est…
6 June 1988
Legal charge
Delivered: 15 June 1988
Status: Satisfied on 11 February 1994
Persons entitled: Nissan Finance UK Limited Nissan UK Limited
Description: F/H land at marlborough rd., Churchill ind. Est lancing…
8 July 1986
Legal charge
Delivered: 13 July 1986
Status: Satisfied on 11 February 1994
Persons entitled: Mobil Oil Company Limited
Description: Thorncroft garage 52-54 hornham road littlehampton west…
4 April 1986
General debenture
Delivered: 11 April 1986
Status: Satisfied on 8 May 1992
Persons entitled: Nissan Finance UK Limited Nissan UK Limited
Description: Fixed and floating charges over the undertaking and all…