Company Information for YARNDALE MERCHANDISING LIMITED
ARMISTEAD FARM, LITTON, SKIPTON, BD23 5QJ,
|
Company Registration Number
09500417
Private Limited Company
Active |
Company Name | |
---|---|
YARNDALE MERCHANDISING LIMITED | |
Legal Registered Office | |
ARMISTEAD FARM LITTON SKIPTON BD23 5QJ | |
Company Number | 09500417 | |
---|---|---|
Company ID Number | 09500417 | |
Date formed | 2015-03-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 17:16:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATE BEARD |
||
LUCY O'REAGAN |
||
ANTHONY PAUL RENNISON |
||
CAROLE MARY RENNISON |
||
EMMA SANDOE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH ARTS FESTIVALS ASSOCIATION | Director | 2015-11-12 | CURRENT | 2012-11-06 | Active - Proposal to Strike off | |
YARNDALE LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
YARNDALE LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
HEALTHY LIFE (SKIPTON) LIMITED | Director | 2003-04-30 | CURRENT | 2003-04-30 | Dissolved 2016-02-16 | |
YARNDALE LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
HEALTHY LIFE (SKIPTON) LIMITED | Director | 2003-04-30 | CURRENT | 2003-04-30 | Dissolved 2016-02-16 | |
THE LITTLE BLANKET COMPANY LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2015-07-07 | |
YARNDALE LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24 | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES | ||
Previous accounting period extended from 31/12/23 TO 28/02/24 | ||
APPOINTMENT TERMINATED, DIRECTOR CAROLE MARY RENNISON | ||
Change of details for Esther Katharine Jane Beard as a person with significant control on 2023-03-22 | ||
Change of details for person with significant control | ||
CESSATION OF CAROLE MARY RENNISON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CAROLE MARY RENNISON AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Emma Sandoe as a person with significant control on 2023-03-22 | ||
Change of details for Emma Sandoe as a person with significant control on 2023-03-22 | ||
Change of details for Ms Kate Beard as a person with significant control on 2023-05-03 | ||
Director's details changed for Ms Kate Beard on 2023-05-03 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM Hawkswick Cote Farm Arncliffe Skipton North Yorkshire BD23 5PX United Kingdom | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE BEARD | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE BEARD | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA SANDOE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA SANDOE | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE BEARD | |
Withdrawal of a person with significant control statement on 2022-11-10 | ||
Withdrawal of a person with significant control statement on 2022-11-10 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE MARY RENNISON | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE MARY RENNISON | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE MARY RENNISON | |
PSC09 | Withdrawal of a person with significant control statement on 2022-11-10 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL RENNISON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY O'REAGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY O'REAGAN / 20/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA SANDOE / 20/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARY RENNISON / 20/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL RENNISON / 20/07/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY O'REAGAN / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATE BEARD / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA SANDOE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARY RENNISON / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL RENNISON / 01/01/2016 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 5 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
|
|
|
|
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 YARNDALE MERCHANDISING LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as YARNDALE MERCHANDISING LIMITED are:
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. |