Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YEOMAN (CAMBRIDGE) PLC
Company Information for

YEOMAN (CAMBRIDGE) PLC

BIRMINGHAM, WEST MIDLANDS, B4,
Company Registration Number
01177507
Public Limited Company
Dissolved

Dissolved 2014-08-20

Company Overview

About Yeoman (cambridge) Plc
YEOMAN (CAMBRIDGE) PLC was founded on 1974-07-16 and had its registered office in Birmingham. The company was dissolved on the 2014-08-20 and is no longer trading or active.

Key Data
Company Name
YEOMAN (CAMBRIDGE) PLC
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
LASER-SCAN HOLDINGS PLC01/08/2003
Filing Information
Company Number 01177507
Date formed 1974-07-16
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-08-20
Type of accounts DORMANT
Last Datalog update: 2015-05-13 07:30:49
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.

Company Officers of YEOMAN (CAMBRIDGE) PLC

Current Directors
Officer Role Date Appointed
RADOMIR LALOVIC
Company Secretary 2011-09-30
STUART ANDREW BERMAN
Director 2004-04-27
TONY PETER EALES
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA SHIRLEY
Company Secretary 2008-02-29 2011-09-30
NIGEL PHILLIP BOND
Company Secretary 2004-04-27 2008-02-29
NIGEL PHILLIP BOND
Director 2004-04-27 2008-02-29
CHARLES HOWE MARSHALL
Company Secretary 2000-05-25 2004-04-27
VINCENT GLENN GEAKE
Director 2002-08-30 2004-04-27
CHARLES HOWE MARSHALL
Director 2000-05-15 2004-04-27
MICHAEL SANDERSON
Director 2001-05-14 2003-07-28
PETER ALFRED WOODSFORD
Director 1991-07-03 2003-07-28
HUGH JOHN AGNEW
Director 2000-05-15 2002-08-30
PHILIP DOWSON
Director 2002-02-14 2002-08-30
ROGER JAMES WINTER
Director 1994-06-30 2000-05-26
ROGER JAMES WINTER
Company Secretary 1994-06-30 2000-05-25
MICHAEL JOHN JACKSON
Director 1991-07-03 2000-05-25
RICHARD MARK WEVILL
Director 1994-05-10 2000-05-25
RHYS JOHN WILLIAMS
Director 1995-05-09 2000-05-25
GORDON ABINGTON
Director 1991-07-03 1995-12-31
JAMES PURVES UTTERSON
Director 1992-01-20 1995-06-29
GORDON ABINGTON
Company Secretary 1991-07-03 1994-06-30
JOHN AXSON HEYWOOD
Director 1992-02-28 1994-05-10
DENNIS JOHN SEWELL
Director 1993-03-19 1994-05-10
PETER SHANTILAL PATEL
Director 1992-01-20 1993-05-27
JAMES HENRY GEORGE MONTEITH
Director 1991-07-03 1992-01-20
DONALD ARTHUR HOLLANDS
Director 1991-07-03 1991-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANDREW BERMAN NAVMAN WIRELESS UK LIMITED Director 2014-12-19 CURRENT 2001-03-05 Dissolved 2018-04-17
STUART ANDREW BERMAN TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
STUART ANDREW BERMAN GLOBALWATCHCENTRAL LIMITED Director 2008-07-21 CURRENT 2007-10-04 Dissolved 2015-01-20
STUART ANDREW BERMAN TRI-MEX INTERNATIONAL LIMITED Director 2008-07-21 CURRENT 1998-07-28 Dissolved 2014-02-18
STUART ANDREW BERMAN TRI-MEX GROUP LIMITED Director 2008-07-21 CURRENT 2000-12-01 Dissolved 2015-08-11
STUART ANDREW BERMAN EUROWATCHCENTRAL LIMITED Director 2008-07-21 CURRENT 2001-10-30 Dissolved 2018-01-09
STUART ANDREW BERMAN TELEMATICA SYSTEMS LIMITED Director 2004-08-11 CURRENT 1997-10-31 Dissolved 2013-12-19
STUART ANDREW BERMAN YEOMAN GROUP PLC Director 2004-04-27 CURRENT 1996-09-05 Dissolved 2014-08-20
STUART ANDREW BERMAN TELETRAC UK LTD Director 2004-03-25 CURRENT 2000-02-08 Dissolved 2015-08-11
STUART ANDREW BERMAN TRAFFICMASTER TRAFFIC SERVICES LIMITED Director 2002-09-23 CURRENT 1998-11-11 Active
STUART ANDREW BERMAN TRACKSTAR LIMITED Director 2002-08-21 CURRENT 1998-12-11 Dissolved 2015-01-13
TONY PETER EALES TELEMATICA SYSTEMS LIMITED Director 2008-02-29 CURRENT 1997-10-31 Dissolved 2013-12-19
TONY PETER EALES YEOMAN GROUP PLC Director 2008-02-29 CURRENT 1996-09-05 Dissolved 2014-08-20

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
2014-08-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2013
2013-09-20LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS
2013-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM MARTELL HOUSE, UNIVERSITY WAY CRANFIELD BEDFORD BEDFORDSHIRE MK43 0TR
2012-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-044.70DECLARATION OF SOLVENCY
2012-07-17LATEST SOC17/07/12 STATEMENT OF CAPITAL;GBP 1687360.3
2012-07-17AR0103/07/12 FULL LIST
2012-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY DEBRA SHIRLEY
2011-09-30AP03SECRETARY APPOINTED MR RADOMIR LALOVIC
2011-08-19AR0103/07/11 FULL LIST
2011-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-15AR0103/07/10 FULL LIST
2010-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-08-03363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-30363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-12288aDIRECTOR APPOINTED MR TONY PETER EALES
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BOND
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY NIGEL BOND
2008-03-12288aSECRETARY APPOINTED MS DEBRA SHIRLEY
2007-07-31363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-22363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/05
2005-07-21363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-09-07363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-18288bDIRECTOR RESIGNED
2004-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: THE SHIPYARD BATH ROAD LYMINGTON HAMPSHIRE SO41 3YL
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-09-09363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-09-03287REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 101 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0FY
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288bDIRECTOR RESIGNED
2003-08-01CERTNMCOMPANY NAME CHANGED LASER-SCAN HOLDINGS PLC CERTIFICATE ISSUED ON 01/08/03
2003-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-01-29363sRETURN MADE UP TO 03/07/02; NO CHANGE OF MEMBERS
2002-09-20288bDIRECTOR RESIGNED
2002-09-20288bDIRECTOR RESIGNED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-08-24288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-20363sRETURN MADE UP TO 03/07/01; BULK LIST AVAILABLE SEPARATELY
2000-08-03363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YEOMAN (CAMBRIDGE) PLC 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 YEOMAN (CAMBRIDGE) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1991-02-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-08-05 Satisfied BOLTON HOUSE INVESTMENT PLC
DEBENTURE 1988-07-21 Satisfied BOLTON HOUSE SECURITIES LIMITED.
DEBENTURE 1988-05-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-08-06 Satisfied BOLTON HOUSE SECURITIES LIMITED
DEBENTURE 1987-06-01 Satisfied BOLTON HOUSE SECURITIES LIMITED
DEBENTURE 1987-06-01 Satisfied BOLTON HOUSE SECURITIES LIMITED
DEBENTURE 1987-06-01 Satisfied BOLTON HOUSE INVESTMENTS PLC
DEBENTURE 1986-08-08 Satisfied G. FRANKEL
DEBENTURE 1986-04-16 Satisfied BOLTON HOUSE INVESTMENTS PLC
GUARANTEE & DEBENTURE 1982-04-14 Satisfied GERALD FRANKEL.
MORTGAGE DEBENTURE 1981-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1981-06-29 Satisfied COUNTY BANK LIMITED
Intangible Assets
Patents
We have not found any records of YEOMAN (CAMBRIDGE) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for YEOMAN (CAMBRIDGE) PLC
Trademarks
We have not found any records of YEOMAN (CAMBRIDGE) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEOMAN (CAMBRIDGE) PLC. 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 (82990 - Other business support service activities n.e.c.) as YEOMAN (CAMBRIDGE) PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YEOMAN (CAMBRIDGE) PLC 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 YEOMAN (CAMBRIDGE) PLC 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 YEOMAN (CAMBRIDGE) PLC 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.