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

YEWSTOCK LIMITED

4 THE DRIVE, AMENBURY LANE, HARPENDEN, HERTS, AL5 2EL,
Company Registration Number
00655565
Private Limited Company
Active

Company Overview

About Yewstock Ltd
YEWSTOCK LIMITED was founded on 1960-04-06 and has its registered office in Harpenden. The organisation's status is listed as "Active". Yewstock Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YEWSTOCK LIMITED
 
Legal Registered Office
4 THE DRIVE
AMENBURY LANE
HARPENDEN
HERTS
AL5 2EL
Other companies in AL5
 
Previous Names
COOPERS (CALNE) LTD23/01/2012
Filing Information
Company Number 00655565
Company ID Number 00655565
Date formed 1960-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:16:33
Primary Source:Companies House
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.
Companies with same name YEWSTOCK LIMITED
The following companies were found which have the same name as YEWSTOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YEWSTOCK SOFTWARE LIMITED 21 EAST YEWSTOCK CRESCENT CHIPPENHAM WILTSHIRE SN15 1QS Dissolved Company formed on the 2012-02-21

Company Officers of YEWSTOCK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWIN LOADER
Company Secretary 1999-03-01
ALISON MARY ASPLIN
Director 1999-01-01
MARK ANDREW LOADER
Director 2000-10-03
RICHARD EDWIN LOADER
Director 1997-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWIN LOADER
Director 2009-08-01 2017-11-25
PETER EDWIN LOADER
Company Secretary 1991-01-16 1999-02-28
PETER EDWIN LOADER
Director 1991-01-16 1999-02-28
VALERIE MARY LOADER
Director 1991-01-16 1996-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWIN LOADER BROTTENS LIMITED Company Secretary 2006-12-22 CURRENT 2001-07-23 Dissolved 2014-03-18
RICHARD EDWIN LOADER DALENORTH LIMITED Company Secretary 2003-12-15 CURRENT 2001-09-10 Dissolved 2014-03-18
RICHARD EDWIN LOADER ASTONLAKE LIMITED Company Secretary 2003-12-15 CURRENT 2001-07-19 Dissolved 2014-03-18
RICHARD EDWIN LOADER TRENDON LIMITED Company Secretary 2003-12-15 CURRENT 2001-07-12 Dissolved 2014-03-18
RICHARD EDWIN LOADER BROADGAIN LIMITED Company Secretary 2003-11-10 CURRENT 2001-08-15 Dissolved 2014-03-18
RICHARD EDWIN LOADER DANEMILE LIMITED Company Secretary 2003-11-10 CURRENT 2001-07-17 Dissolved 2014-03-18
RICHARD EDWIN LOADER WISHART INVESTMENTS LIMITED Company Secretary 2003-11-10 CURRENT 2001-10-23 Dissolved 2014-03-18
RICHARD EDWIN LOADER RICH WILLAN LIMITED Company Secretary 2003-06-27 CURRENT 2002-01-04 Dissolved 2014-03-18
RICHARD EDWIN LOADER MIRENWOOD LIMITED Company Secretary 2003-06-27 CURRENT 2001-03-23 Dissolved 2014-03-18
RICHARD EDWIN LOADER AI NOMINEES LIMITED Company Secretary 2002-12-05 CURRENT 1991-04-23 Dissolved 2014-01-24
RICHARD EDWIN LOADER RIM NOMINEES LIMITED Company Secretary 2002-07-23 CURRENT 1999-10-29 Dissolved 2014-01-21
RICHARD EDWIN LOADER THE RECTORY ONE COMPANY LIMITED Company Secretary 2002-07-15 CURRENT 2001-02-27 Dissolved 2014-03-18
RICHARD EDWIN LOADER INNOCENTIA LIMITED Company Secretary 2002-07-15 CURRENT 2001-02-27 Dissolved 2014-03-18
RICHARD EDWIN LOADER CEDARPOWER LIMITED Company Secretary 2002-07-08 CURRENT 2001-02-22 Dissolved 2014-03-18
RICHARD EDWIN LOADER MERONBROOK LIMITED Company Secretary 2002-07-08 CURRENT 2001-02-23 Dissolved 2014-03-18
RICHARD EDWIN LOADER SKYCHART LIMITED Company Secretary 2002-07-08 CURRENT 2001-01-22 Dissolved 2014-03-18
RICHARD EDWIN LOADER ARTCROWN LIMITED Company Secretary 2002-07-08 CURRENT 2001-02-22 Dissolved 2014-03-18
RICHARD EDWIN LOADER ALPHABAY LIMITED Company Secretary 2002-07-08 CURRENT 2001-02-22 Dissolved 2014-03-18
RICHARD EDWIN LOADER SPEED 7673 LIMITED Company Secretary 2001-07-16 CURRENT 1999-04-28 Dissolved 2014-03-18
MARK ANDREW LOADER LUDLOW ROAD (MAIDENHEAD) MANAGEMENT RTM COMPANY LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
MARK ANDREW LOADER LUDLOW ROAD (MAIDENHEAD) MANAGEMENT COMPANY LIMITED Director 2002-08-19 CURRENT 1991-02-20 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
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-13CH01Director's details changed for Mr Mark Andrew Loader on 2020-07-10
2020-07-08CH01Director's details changed for Alison Mary Asplin on 2020-07-01
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWIN LOADER
2017-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-14LATEST SOC14/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-24LATEST SOC24/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-24AR0113/01/16 ANNUAL RETURN FULL LIST
2015-07-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-19AR0113/01/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-26AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-13AR0113/01/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-23RES15CHANGE OF NAME 21/01/2012
2012-01-23CERTNMCompany name changed coopers (calne) LTD\certificate issued on 23/01/12
2012-01-21AR0113/01/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-19AR0113/01/11 ANNUAL RETURN FULL LIST
2011-01-18CH01Director's details changed for Alison Mary Asplin on 2011-01-17
2010-11-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-27AR0113/01/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN LOADER / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW LOADER / 01/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY ASPLIN / 01/01/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 46 CURZON STREET CALNE WILTSHIRE SN11 0DG
2009-08-17288aDIRECTOR APPOINTED PETER EDWIN LOADER
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM STAFFORD GATE 57 HIGH STREET WOOTTON BASSETT SWINDON WILTSHIRE SN4 7AQ
2009-01-29363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION FULL
2008-01-25363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-10363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: STAFFORD GATE 57 HIGH STREET WOOTTON BASSETT WILTSHIRE SN4 7AQ
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: WEST HILL HOUSE 4 MARKET HILL CALNE WILTSHIRE SN11 0BU
2004-04-14CERTNMCOMPANY NAME CHANGED COOPER'S GARAGE (CALNE) LIMITED CERTIFICATE ISSUED ON 14/04/04
2004-02-03363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-28123£ NC 30000/50000 15/06/03
2003-08-28RES04NC INC ALREADY ADJUSTED 15/06/03
2003-02-11363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-21363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-07363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-12288aNEW DIRECTOR APPOINTED
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-24363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-19288aNEW SECRETARY APPOINTED
1999-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-22363sRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
1999-01-12288aNEW DIRECTOR APPOINTED
1998-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-01-26363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-21288aNEW DIRECTOR APPOINTED
1997-01-21363sRETURN MADE UP TO 13/01/97; CHANGE OF MEMBERS
1996-01-16363sRETURN MADE UP TO 13/01/96; NO CHANGE 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 YEWSTOCK 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 YEWSTOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE PURSUANT TO AN ORDER OF COURT 6/10/87. 1987-06-23 Satisfied MOBILE OIL COMPANY LIMITED
SINGLE DEBENTURE 1982-10-18 Satisfied LLOYDS BANK LTD
MORTGAGE 1977-09-12 Satisfied LLOYDS BANK LTD
MORTGAGE 1977-09-12 Satisfied LLOYDS BANK LTD
DEPOSIT OF DEEDS WITHOUT WRITTEN INSTALMENT 1961-10-04 PART of the property or undertaking has been released from charge MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 YEWSTOCK LIMITED

Intangible Assets
Patents
We have not found any records of YEWSTOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YEWSTOCK LIMITED
Trademarks
We have not found any records of YEWSTOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEWSTOCK 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 YEWSTOCK 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 YEWSTOCK 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 YEWSTOCK 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 YEWSTOCK 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.