Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YEWS RESIDENTS' ASSOCIATION LIMITED(THE)
Company Information for

YEWS RESIDENTS' ASSOCIATION LIMITED(THE)

THE YEWS, 23 THE SOUTHEND, LEDBURY, HR8 2EY,
Company Registration Number
01841913
Private Limited Company
Active

Company Overview

About Yews Residents' Association Limited(the)
YEWS RESIDENTS' ASSOCIATION LIMITED(THE) was founded on 1984-08-20 and has its registered office in Ledbury. The organisation's status is listed as "Active". Yews Residents' Association Limited(the) 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
YEWS RESIDENTS' ASSOCIATION LIMITED(THE)
 
Legal Registered Office
THE YEWS
23 THE SOUTHEND
LEDBURY
HR8 2EY
Other companies in WR13
 
Filing Information
Company Number 01841913
Company ID Number 01841913
Date formed 1984-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:24:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YEWS RESIDENTS' ASSOCIATION LIMITED(THE)
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 YEWS RESIDENTS' ASSOCIATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
BRYAN GILBERT SMITH
Company Secretary 2008-10-25
DAVID WILSON EDWARDS
Director 2017-01-31
PATRICIA ANNE PERKS
Director 1996-03-08
BRYAN GILBERT SMITH
Director 2007-03-29
PAMELA MARY SNELL
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GREGORY
Director 2003-05-15 2017-01-31
JOHN GREGORY
Company Secretary 2003-05-15 2008-10-25
CATHERINE ESTHER BARBARA ROBERTS
Director 2003-09-22 2007-03-28
MARY MYFANWY LESTER CHAMPION
Director 1996-03-08 2005-08-14
PETER CHARLES RYDER
Director 1996-03-08 2003-09-12
VALERIE GAIL RYDER
Director 1996-03-08 2003-09-12
MARTYN KEARTON MOXLEY
Director 1996-03-08 2003-05-14
CAROLINE JANE MOXLEY
Company Secretary 2002-02-18 2003-05-01
CAROLINE JANE MOXLEY
Director 1996-03-08 2003-05-01
VALERIE GAIL RYDER
Company Secretary 1998-06-04 2002-02-18
PATRICIA ANNE PERKS
Company Secretary 1996-03-08 1998-06-04
ADAM ALLAN WOLTON
Company Secretary 1992-04-30 1996-03-08
ADAM ALLAN WOLTON
Director 1992-04-30 1996-03-08
AUBREY TALBOT VICTOR WOLTON
Director 1992-04-30 1996-03-08

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
2024-03-26CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-09PSC07CESSATION OF BRYAN GILBERT SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-25PSC04Change of details for Miss Pamela Mary Snell as a person with significant control on 2021-03-04
2021-03-25PSC07CESSATION OF PATRICIA ANNE PERKS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE PERKS
2019-02-28PSC09Withdrawal of a person with significant control statement on 2019-02-28
2019-02-26PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12AP01DIRECTOR APPOINTED MRS ROSEMARY DOROTHEA WYNNE FINCH
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Rough Chase Church Road Castlemorton Malvern Worcestershire WR13 6BE
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GILBERT SMITH
2018-09-08TM02Termination of appointment of Bryan Gilbert Smith on 2018-09-08
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 64
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR DAVID WILSON EDWARDS
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for John Gregory on 2015-05-01
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 64
2015-05-05AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 64
2014-05-19AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-19CH01Director's details changed for John Gregory on 2013-05-01
2014-01-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM the Yews 23 the Southend Ledbury Herefordshire HR8 2EY
2013-01-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0130/04/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0130/04/11 FULL LIST
2011-04-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-24AR0130/04/10 FULL LIST
2010-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2010-05-22AD02SAIL ADDRESS CREATED
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SNELL / 01/10/2009
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN GILBERT SMITH / 01/10/2009
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE PERKS / 01/10/2009
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY / 01/10/2009
2010-01-21AR0130/04/09 FULL LIST
2009-07-20AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-06AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-08288bAPPOINTMENT TERMINATED SECRETARY JOHN GREGORY
2009-02-12288aSECRETARY APPOINTED DR BRYAN GILBERT SMITH
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN SMITH / 25/10/2008
2008-05-28363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-07363sRETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/05
2006-06-15363(288)DIRECTOR RESIGNED
2006-06-15363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-05-19363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-18288bDIRECTOR RESIGNED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-05-04363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-04288bDIRECTOR RESIGNED
2003-07-30363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-19288bDIRECTOR RESIGNED
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-05-07363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-02-21288aNEW SECRETARY APPOINTED
2002-02-21288bDIRECTOR RESIGNED
2001-05-24363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-05-07363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-10-16288bSECRETARY RESIGNED
1998-10-16288aNEW SECRETARY APPOINTED
1998-05-14363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-10-07363(288)DIRECTOR RESIGNED
1997-10-07363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to YEWS RESIDENTS' ASSOCIATION LIMITED(THE) 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 YEWS RESIDENTS' ASSOCIATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YEWS RESIDENTS' ASSOCIATION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 YEWS RESIDENTS' ASSOCIATION LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 64
Called Up Share Capital 2012-05-31 £ 64
Called Up Share Capital 2011-05-31 £ 64
Cash Bank In Hand 2012-06-01 £ 1,767
Cash Bank In Hand 2012-05-31 £ 415
Cash Bank In Hand 2011-05-31 £ 983
Current Assets 2012-06-01 £ 1,767
Current Assets 2012-05-31 £ 415
Current Assets 2011-05-31 £ 983
Fixed Assets 2012-06-01 £ 11,000
Fixed Assets 2012-05-31 £ 11,000
Fixed Assets 2011-05-31 £ 11,000
Shareholder Funds 2012-06-01 £ 12,767
Shareholder Funds 2012-05-31 £ 11,415
Shareholder Funds 2011-05-31 £ 11,983
Tangible Fixed Assets 2012-06-01 £ 11,000
Tangible Fixed Assets 2012-05-31 £ 11,000
Tangible Fixed Assets 2011-05-31 £ 11,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YEWS RESIDENTS' ASSOCIATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for YEWS RESIDENTS' ASSOCIATION LIMITED(THE)
Trademarks
We have not found any records of YEWS RESIDENTS' ASSOCIATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEWS RESIDENTS' ASSOCIATION LIMITED(THE). 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 (55900 - Other accommodation) as YEWS RESIDENTS' ASSOCIATION LIMITED(THE) are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where YEWS RESIDENTS' ASSOCIATION LIMITED(THE) 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 YEWS RESIDENTS' ASSOCIATION LIMITED(THE) 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 YEWS RESIDENTS' ASSOCIATION LIMITED(THE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4