YETTINGTON RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

YETTINGTON RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03321699

Incorporation date

20/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Pheasant Cottage, Yettington, Budleigh Salterton, Devon EX9 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon20/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon09/03/2026
Termination of appointment of Miriam Rosalind Janet Hollingdale as a director on 2026-02-19
dot icon24/12/2025
Micro company accounts made up to 2025-02-28
dot icon30/11/2024
Micro company accounts made up to 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon04/04/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon09/03/2023
Termination of appointment of James Edward Gatter as a director on 2022-12-31
dot icon08/03/2023
Termination of appointment of Terence David Cantlon as a director on 2022-12-31
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon31/08/2021
Micro company accounts made up to 2021-02-28
dot icon06/07/2021
Appointment of Mr Phillip Allen Parrott as a secretary on 2021-07-05
dot icon06/07/2021
Termination of appointment of Terence David Cantlon as a secretary on 2021-07-05
dot icon15/03/2021
Appointment of Mr Philip Allen Parrott as a director on 2021-03-11
dot icon21/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon10/06/2020
Micro company accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon19/08/2019
Micro company accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon27/06/2018
Micro company accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon05/02/2018
Appointment of Mrs Miriam Rosalind Janet Hollingdale as a director on 2018-01-08
dot icon10/01/2018
Termination of appointment of Katharine Harris as a director on 2018-01-08
dot icon18/05/2017
Micro company accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-20 no member list
dot icon24/12/2015
Appointment of Mr James Edward Gatter as a director on 2015-11-27
dot icon30/11/2015
Termination of appointment of Grant James Paterson as a director on 2015-11-27
dot icon28/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/10/2015
Secretary's details changed for Terence David Cantlon on 2015-06-09
dot icon22/07/2015
Registered office address changed from Lemprice Cottage Yettington Budleigh Salterton Devon EX9 7BW to Pheasant Cottage Yettington Budleigh Salterton Devon EX9 7BW on 2015-07-22
dot icon01/04/2015
Appointment of Terence David Cantlon as a secretary on 2015-02-28
dot icon01/04/2015
Termination of appointment of John Alan Ward as a secretary on 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-20 no member list
dot icon27/02/2015
Termination of appointment of John Alan Ward as a director on 2014-10-27
dot icon27/02/2015
Appointment of Dr Grant James Paterson as a director on 2014-10-27
dot icon28/01/2015
Registered office address changed from Coombe Park Cottage Yettington Budleigh Salterton Devon EX9 7BW to Lemprice Cottage Yettington Budleigh Salterton Devon EX9 7BW on 2015-01-28
dot icon23/12/2014
Secretary's details changed for John Alan Ward on 2014-12-23
dot icon23/12/2014
Director's details changed for John Alan Ward on 2014-12-23
dot icon01/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon31/10/2014
Appointment of Katharine Harris as a director on 2014-05-23
dot icon31/10/2014
Termination of appointment of Derrick Tobias King as a director on 2014-05-23
dot icon28/02/2014
Annual return made up to 2014-02-20 no member list
dot icon27/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon20/03/2013
Annual return made up to 2013-02-20 no member list
dot icon21/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon08/08/2012
Appointment of Terence David Cantlon as a director
dot icon01/08/2012
Termination of appointment of Michael Blakeman as a director
dot icon14/03/2012
Annual return made up to 2012-02-20 no member list
dot icon23/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-02-20 no member list
dot icon15/03/2011
Appointment of Michael Robert Blakeman as a director
dot icon15/03/2011
Termination of appointment of Kevin Morrissey as a director
dot icon22/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-20 no member list
dot icon19/03/2010
Director's details changed for Gordon Crawford Wilson on 2010-02-20
dot icon19/03/2010
Director's details changed for Derrick Tobias King on 2010-02-20
dot icon19/03/2010
Director's details changed for Colin Edward Bolt on 2010-02-20
dot icon19/03/2010
Director's details changed for John Alan Ward on 2010-02-20
dot icon19/03/2010
Director's details changed for Kevin Patrick Morrissey on 2010-02-20
dot icon15/12/2009
Termination of appointment of Janet Foot as a director
dot icon15/12/2009
Appointment of Kevin Patrick Morrissey as a director
dot icon12/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/03/2009
Director's change of particulars / colin bolt / 03/03/2009
dot icon03/03/2009
Annual return made up to 20/02/09
dot icon21/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon30/04/2008
Annual return made up to 20/02/08
dot icon19/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon12/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon27/03/2007
Annual return made up to 20/02/07
dot icon05/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon23/03/2006
Annual return made up to 20/02/06
dot icon16/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon28/11/2005
New director appointed
dot icon28/10/2005
Director resigned
dot icon23/03/2005
Annual return made up to 20/02/05
dot icon14/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon23/03/2004
Annual return made up to 20/02/04
dot icon22/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon25/03/2003
Annual return made up to 20/02/03
dot icon30/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/03/2002
Annual return made up to 20/02/02
dot icon19/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon26/03/2001
Annual return made up to 20/02/01
dot icon19/01/2001
Director resigned
dot icon11/12/2000
Full accounts made up to 2000-02-28
dot icon08/09/2000
New director appointed
dot icon28/03/2000
Annual return made up to 20/02/00
dot icon19/12/1999
Full accounts made up to 1999-02-28
dot icon16/11/1999
New director appointed
dot icon25/03/1999
Annual return made up to 20/02/99
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Director resigned
dot icon15/12/1998
Full accounts made up to 1998-02-28
dot icon24/03/1998
Annual return made up to 20/02/98
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Secretary resigned
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New secretary appointed;new director appointed
dot icon20/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.06K
-
0.00
-
-
2022
6
3.77K
-
0.00
-
-
2022
6
3.77K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

3.77K £Ascended23.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Colin, Dr
Director
01/03/1998 - 09/09/2005
-
WATERLOW SECRETARIES LIMITED
Nominee Director
20/02/1997 - 20/02/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/02/1997 - 20/02/1997
36021
Ward, John Alan
Director
20/02/1997 - 27/10/2014
3
Clarke, Michael James
Director
22/03/1999 - 15/06/2007
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YETTINGTON RESIDENTS LIMITED

YETTINGTON RESIDENTS LIMITED is an(a) Active company incorporated on 20/02/1997 with the registered office located at Pheasant Cottage, Yettington, Budleigh Salterton, Devon EX9 7BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of YETTINGTON RESIDENTS LIMITED?

toggle

YETTINGTON RESIDENTS LIMITED is currently Active. It was registered on 20/02/1997 .

Where is YETTINGTON RESIDENTS LIMITED located?

toggle

YETTINGTON RESIDENTS LIMITED is registered at Pheasant Cottage, Yettington, Budleigh Salterton, Devon EX9 7BW.

What does YETTINGTON RESIDENTS LIMITED do?

toggle

YETTINGTON RESIDENTS LIMITED operates in the Sewerage (37.00 - SIC 2007) sector.

How many employees does YETTINGTON RESIDENTS LIMITED have?

toggle

YETTINGTON RESIDENTS LIMITED had 6 employees in 2022.

What is the latest filing for YETTINGTON RESIDENTS LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-20 with updates.