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

YEOMANS LIMITED

YEOMANS HOUSE LITTLEHAMPTON ROAD, FERRING, WORTHING, WEST SUSSEX, BN12 6PB,
Company Registration Number
01937745
Private Limited Company
Active

Company Overview

About Yeomans Ltd
YEOMANS LIMITED was founded on 1985-08-09 and has its registered office in Worthing. The organisation's status is listed as "Active". Yeomans Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YEOMANS LIMITED
 
Legal Registered Office
YEOMANS HOUSE LITTLEHAMPTON ROAD
FERRING
WORTHING
WEST SUSSEX
BN12 6PB
Other companies in SW1V
 
Telephone01392431431
 
Filing Information
Company Number 01937745
Company ID Number 01937745
Date formed 1985-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB834871014  
Last Datalog update: 2023-12-05 10:45:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YEOMANS 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.
Companies with same name YEOMANS LIMITED
The following companies were found which have the same name as YEOMANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YEOMANS (COMMERCIAL) HOLDINGS LTD OFFICES AT PARK HOUSE FARM LOWER HORDLEY SHROPSHIRE SY12 9EL Active Company formed on the 2021-09-02
YEOMANS (COSHAM) LIMITED YEOMANS HOUSE LITTLEHAMPTON ROAD FERRING WORTHING WEST SUSSEX BN12 6PB Active Company formed on the 2024-01-24
YEOMANS (D.K.) TRAVEL LIMITED C/O Blb Advisory Ltd Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE Liquidation Company formed on the 1986-05-27
YEOMANS (RINGMER) MANAGEMENT LIMITED 15 YEOMANS THE BROYLE RINGMER LEWES BN8 5EL Active Company formed on the 2014-10-16
YEOMANS (SERVICES) LIMITED 11 BROOKFIELD CLOSE CODNOR RIPLEY DERBYSHIRE DE5 9PP Active Company formed on the 2011-03-09
YEOMANS & STANIFORTH LIMITED LIABILITY PARTNERSHIP DURHAM HOUSE 38 STREET LANE DENBY RIPLEY DERBYSHIRE DE5 8NE Active - Proposal to Strike off Company formed on the 2005-10-05
YEOMANS & HASKELL PTY. LTD. External administration (in receivership/liquidation Company formed on the 1982-04-22
YEOMANS & PARTNERS LIMITED 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE Active Company formed on the 1945-04-19
YEOMANS 192, LLC 505 E. JACKSON ST. TAMPA FL 33602 Active Company formed on the 2019-03-11
YEOMANS ACCESS AND ARB LIMITED THE OLD VICARAGE 51 ST JOHN STREET ASHBOURNE DE6 1GP Active Company formed on the 2024-03-20
YEOMANS AERO INC Georgia Unknown
YEOMANS AERO INC Georgia Unknown
YEOMANS AIR CONDITIONING LLP 7 ST. JAMES CRESCENT ACTON TRUSSELL STAFFORD STAFFORDSHIRE ST17 0RP Active - Proposal to Strike off Company formed on the 2013-03-08
YEOMANS AND SON LTD 45 SPICELAND ROAD BIRMINGHAM B31 1NL Active - Proposal to Strike off Company formed on the 2016-08-16
YEOMANS AND MITTON INCORPORATED California Unknown
YEOMANS AND MITTON PRODUCTS INCORPORATED California Unknown
YEOMANS ARMS CO LLC Georgia Unknown
YEOMANS ARMS CO LLC Georgia Unknown
YEOMANS ASSOCIATES LIMITED 10 Bates Walk Addlestone SURREY KT15 2DQ Active Company formed on the 2011-01-10
YEOMANS ASSOCIATES AGENCY INC Georgia Unknown

Company Officers of YEOMANS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE BROOKS
Company Secretary 2000-03-20
ANTHONY GEORGE BROOKS
Director 2000-03-20
DAVID JAMES HAMILTON BROWN
Director 2017-11-16
THOMAS STOVOLD LANDER
Director 2000-03-20
KEVIN LAURENCE NEWITT
Director 2002-10-01
JAMES RICHARD BARRINGTON SMITH
Director 2009-07-04
KATHERINE SARAH SMITH
Director 2012-10-02
HOLLY FRANCES TANHAM
Director 2012-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BARRINGTON SMITH
Director 1991-10-24 2012-10-31
AMANDA JAYNE SMITH
Director 1991-10-24 2012-10-16
LAURENCE BRENT RICHARDSON
Director 1991-10-24 2008-03-31
IAN KENNETH SEXTON
Director 1994-01-01 2002-05-24
AMANDA JAYNE SMITH
Company Secretary 1991-10-24 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HAMILTON BROWN DHB TRADING LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-09-05
KEVIN LAURENCE NEWITT STARKPORT LIMITED Director 2004-06-16 CURRENT 2002-09-02 Active
JAMES RICHARD BARRINGTON SMITH TORBAY CAR CENTRE LIMITED Director 2012-10-16 CURRENT 1983-10-11 Active
JAMES RICHARD BARRINGTON SMITH STARKPORT LIMITED Director 2012-10-16 CURRENT 2002-09-02 Active
JAMES RICHARD BARRINGTON SMITH SUSSEX MOTOR COMPANY LIMITED Director 2012-10-16 CURRENT 1987-05-01 Active
JAMES RICHARD BARRINGTON SMITH R.B.S. GARAGES LIMITED Director 2012-10-16 CURRENT 1977-07-29 Active
JAMES RICHARD BARRINGTON SMITH HESKETH ESTATES,LIMITED Director 2012-10-09 CURRENT 1927-01-27 Active
HOLLY FRANCES TANHAM THE EDIBLE SANDWICH CO LIMITED Director 2010-06-15 CURRENT 2004-09-29 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
2023-12-01APPOINTMENT TERMINATED, DIRECTOR LEON PAUL O'HARA
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-02APPOINTMENT TERMINATED, DIRECTOR EDMUND JOSEPH SLATTERY
2023-07-02DIRECTOR APPOINTED MR SIMON DENNIS BELL
2023-04-03DIRECTOR APPOINTED MR JAMIE MARC WATTS
2022-07-18AP01DIRECTOR APPOINTED MR LEON PAUL O'HARA
2022-06-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-09CH01Director's details changed for Mr James Richard Barrington Smith on 2021-09-01
2020-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-29AP01DIRECTOR APPOINTED MR EDMUND JOSEPH SLATTERY
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STOVOLD LANDER
2019-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES HAMILTON BROWN on 2019-12-01
2019-12-03CH01Director's details changed for Mrs Katherine Sarah Jones on 2019-12-01
2019-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/19 FROM 83 Cambridge Street London SW1V 4PS
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-11-04AUDAUDITOR'S RESIGNATION
2019-10-16CH01Director's details changed for Miss Katherine Sarah Jones on 2019-10-16
2019-10-02AP03Appointment of Mr David James Hamilton Brown as company secretary on 2019-10-01
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE BROOKS
2019-10-01TM02Termination of appointment of Anthony George Brooks on 2019-09-30
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-04CH01Director's details changed for Miss Katherine Sarah Jones on 2018-08-25
2018-09-03CH01Director's details changed for Miss Katherine Sarah Smith on 2018-09-03
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019377450013
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-24CH01Director's details changed for Mr Anthony George Brooks on 2017-11-24
2017-11-17AP01DIRECTOR APPOINTED MR DAVID JAMES HAMILTON BROWN
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-24
2015-11-06ANNOTATIONClarification
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-27AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-26CH01Director's details changed for Miss Holly Frances Smith on 2015-09-01
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-29AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1000000
2013-10-24AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2012-10-24AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SMITH
2012-10-03AP01DIRECTOR APPOINTED MISS HOLLY FRANCES SMITH
2012-10-03AP01DIRECTOR APPOINTED MISS KATHERINE SARAH SMITH
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STOVOLD LANDER / 12/09/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LAURENCE NEWITT / 12/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE BROOKS / 11/09/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE BROOKS / 11/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD BARRINGTON SMITH / 01/10/2009
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRINGTON SMITH / 27/06/2011
2011-11-08AR0124/10/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31RES01ADOPT ARTICLES 24/01/2011
2011-01-31RES13SECTION 175 24/01/2011
2011-01-31CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-05AR0124/10/10 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0124/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRINGTON SMITH / 24/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BARRINGTON SMITH / 24/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE SMITH / 24/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAURENCE NEWITT / 24/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STOVOLD LANDER / 24/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE BROOKS / 24/10/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09288aDIRECTOR APPOINTED JAMES RICHARD BARRINGTON SMITH
2008-11-06363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE RICHARDSON
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-16363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-25288cDIRECTOR'S PARTICULARS CHANGED
2002-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-13363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-10-07288aNEW DIRECTOR APPOINTED
2002-07-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-27123NC INC ALREADY ADJUSTED 21/06/02
2002-06-27RES04£ NC 100000/1000000 21/0
2002-06-27169£ IC 100000/80000 31/05/02 £ SR 20000@1=20000
2002-06-27RES14920000 @ £1 21/06/02
2002-06-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to YEOMANS 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 YEOMANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-12-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-08-12 Outstanding LLOYDS BANK PLC
FLOATING CHARGE 1997-07-15 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1994-06-21 Outstanding LLOYDS BANK PLC
DEED 1993-03-09 Outstanding PSA WHOLESALE LIMITED
DEED 1992-02-07 Satisfied PSA WHOLESALE LIMITED
MORTGAGE 1991-12-14 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1990-11-12 Satisfied NISSAN FINANCE UK LIMITED
LEGAL CHARGE 1988-06-06 Satisfied NISSAN FINANCE UK LIMITED
LEGAL CHARGE 1988-06-06 Satisfied NISSAN FINANCE UK LIMITED
LEGAL CHARGE 1986-07-08 Satisfied MOBIL OIL COMPANY LIMITED
GENERAL DEBENTURE 1986-04-04 Satisfied NISSAN FINANCE UK LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 YEOMANS LIMITED

Intangible Assets
Patents
We have not found any records of YEOMANS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

YEOMANS LIMITED owns 1 domain names.

yeomans.co.uk  

Trademarks
We have not found any records of YEOMANS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YEOMANS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2011-04-20 GBP £911 Miscellaneous expenses
Tonbridge & Malling Borough Council 2009-04-29 GBP £894

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YEOMANS 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.
Import/Export of Goods
Goods imported/exported by YEOMANS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YEOMANS 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 YEOMANS 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.