Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YEATMANS ENTERPRISES OF POOLE LIMITED
Company Information for

YEATMANS ENTERPRISES OF POOLE LIMITED

SULLIVAN COURT WESSEX WAY, COLDEN COMMON, WINCHESTER, SO21 1WP,
Company Registration Number
00648925
Private Limited Company
Active

Company Overview

About Yeatmans Enterprises Of Poole Ltd
YEATMANS ENTERPRISES OF POOLE LIMITED was founded on 1960-02-08 and has its registered office in Winchester. The organisation's status is listed as "Active". Yeatmans Enterprises Of Poole Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YEATMANS ENTERPRISES OF POOLE LIMITED
 
Legal Registered Office
SULLIVAN COURT WESSEX WAY
COLDEN COMMON
WINCHESTER
SO21 1WP
Other companies in BH21
 
Filing Information
Company Number 00648925
Company ID Number 00648925
Date formed 1960-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:24:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YEATMANS ENTERPRISES OF POOLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YEATMANS ENTERPRISES OF POOLE LIMITED

Current Directors
Officer Role Date Appointed
WENDY JOAN YEATMAN
Company Secretary 1991-10-16
BELINDA JANE POWELL
Director 2016-04-07
WENDY JOAN YEATMAN
Director 1991-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GRAHAM YEATMAN
Director 1991-10-16 2016-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JOAN YEATMAN W.H.YEATMAN & SONS,LIMITED Company Secretary 1991-10-16 CURRENT 1914-04-30 Active
BELINDA JANE POWELL 17 WESTBOURNE TERRACE ROAD MANAGEMENT LIMITED Director 2015-07-24 CURRENT 2007-05-04 Active
WENDY JOAN YEATMAN BAY HARBOUR VIEW LIMITED Director 2016-02-23 CURRENT 1979-12-18 Active
WENDY JOAN YEATMAN W.H.YEATMAN & SONS,LIMITED Director 1991-10-16 CURRENT 1914-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-07-18CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-10Director's details changed for Miss Alice Olivia Powell on 2022-11-10
2022-11-10Director's details changed for Miss Alice Olivia Powell on 2022-11-10
2022-11-10Director's details changed for Miss Eleanor Jane Powell on 2022-11-10
2022-11-10Director's details changed for Miss Eleanor Jane Powell on 2022-11-10
2022-11-10CH01Director's details changed for Miss Alice Olivia Powell on 2022-11-10
2022-11-08DIRECTOR APPOINTED MISS ALICE OLIVIA POWELL
2022-11-08DIRECTOR APPOINTED MISS ELEANOR JANE POWELL
2022-11-08AP01DIRECTOR APPOINTED MISS ALICE OLIVIA POWELL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-03MEM/ARTSARTICLES OF ASSOCIATION
2021-11-03RES13Resolutions passed:
  • Resignation of director 25/10/2021
  • ADOPT ARTICLES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JOAN YEATMAN
2021-11-01TM02Termination of appointment of Wendy Joan Yeatman on 2021-10-31
2021-07-29CH01Director's details changed for Mrs Belinda Jane Powell on 2021-07-29
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS WENDY JOAN YEATMAN on 2021-07-29
2021-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-13MR05All of the property or undertaking has been released from charge for charge number 12
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Room 42 19B Moor Road Broadstone BH18 8AZ England
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-23AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS WENDY JOAN YEATMAN on 2020-02-14
2020-01-30CH01Director's details changed for Mrs Wendy Joan Yeatman on 2020-01-30
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM Court House Corfe Mullen Wimborne Dorset BH21 3RH
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA POWELL
2018-09-12PSC09Withdrawal of a person with significant control statement on 2018-09-12
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-06-18AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-18AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM YEATMAN
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 11880
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07AP01DIRECTOR APPOINTED MRS BELINDA JANE POWELL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 11880
2015-07-27AR0117/07/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-20AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 11880
2014-07-21AR0117/07/14 ANNUAL RETURN FULL LIST
2014-04-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0117/07/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0117/07/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0117/07/11 ANNUAL RETURN FULL LIST
2011-07-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0117/07/10 ANNUAL RETURN FULL LIST
2010-07-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-19AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-20363aReturn made up to 17/07/09; full list of members
2008-07-28363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-28363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-28363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-23363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-12363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-20363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-08-30363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-08-31363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-01363sRETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS
1998-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-16363sRETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS
1997-09-24363sRETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS
1997-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-26363sRETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS
1996-09-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-04363sRETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-11363sRETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS
1994-10-03395PARTICULARS OF MORTGAGE/CHARGE
1993-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-21363sRETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS
1992-10-15363sRETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS
1992-10-15AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-11-26AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-11-01363bRETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS
1990-11-01AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-10-22363aRETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS
1989-09-26363RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS
1989-09-26AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-07-27395PARTICULARS OF MORTGAGE/CHARGE
1988-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-08-12363RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to YEATMANS ENTERPRISES OF POOLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YEATMANS ENTERPRISES OF POOLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-10-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-07-17 Satisfied MIDLAND BANK PLC
MARINE MORTGAGE 1984-11-12 Satisfied BRITISH CREDIT TRUST LIMITED.
MORTGAGE 1980-11-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-07-08 Satisfied WILLIAMS & GLYN'S BANK LIMITED
DEPOSIT OF DEEDS. 1974-09-09 Satisfied MIDLAND BANK PLC
DEPOSIT OF DEEDS. 1974-09-09 Satisfied MIDLAND BANK PLC
DEPOSIT OF DEEDS 1974-09-09 Satisfied MIDLAND BANK PLC
DEED OF VARIATION 1970-04-28 Satisfied THELMA MCALLISTER.
DEED OF VARIATION 1968-08-27 Satisfied THELMA MCALLISTER.
MORTGAGE 1965-01-18 Satisfied ADA MEDHURST
MORTGAGE 1962-03-12 Satisfied MISS M PACK
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YEATMANS ENTERPRISES OF POOLE LIMITED

Intangible Assets
Patents
We have not found any records of YEATMANS ENTERPRISES OF POOLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YEATMANS ENTERPRISES OF POOLE LIMITED
Trademarks
We have not found any records of YEATMANS ENTERPRISES OF POOLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEATMANS ENTERPRISES OF POOLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as YEATMANS ENTERPRISES OF POOLE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where YEATMANS ENTERPRISES OF POOLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YEATMANS ENTERPRISES OF POOLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YEATMANS ENTERPRISES OF POOLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.