Yeatmans Enterprises Of Poole Limited WINCHESTER


Founded in 1960, Yeatmans Enterprises Of Poole, classified under reg no. 00648925 is an active company. Currently registered at Sullivan Court Wessex Way SO21 1WP, Winchester the company has been in the business for 64 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Alice P., Eleanor P. and Belinda P.. Of them, Belinda P. has been with the company the longest, being appointed on 7 April 2016 and Alice P. and Eleanor P. have been with the company for the least time - from 1 November 2022. As of 7 May 2024, there were 2 ex directors - Anthony Y., Wendy Y. and others listed below. There were no ex secretaries.

Yeatmans Enterprises Of Poole Limited Address / Contact

Office Address Sullivan Court Wessex Way
Office Address2 Colden Common
Town Winchester
Post code SO21 1WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00648925
Date of Incorporation Mon, 8th Feb 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 64 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Alice P.

Position: Director

Appointed: 01 November 2022

Eleanor P.

Position: Director

Appointed: 01 November 2022

Belinda P.

Position: Director

Appointed: 07 April 2016

Anthony Y.

Position: Director

Resigned: 14 August 2016

Wendy Y.

Position: Director

Resigned: 31 October 2021

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Belinda P. This PSC and has 50,01-75% shares.

Belinda P.

Notified on 12 September 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Net Worth441 559450 979       
Balance Sheet
Current Assets178 007200 861225 404253 893371 914322 824212 678196 480146 387
Net Assets Liabilities     523 380404 965385 700328 390
Cash Bank In Hand53 17568 709       
Debtors7 25914 579       
Stocks Inventory117 573117 573       
Tangible Fixed Assets413 560367 724       
Reserves/Capital
Called Up Share Capital11 88011 880       
Profit Loss Account Reserve285 773295 193       
Shareholder Funds441 559450 979       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     4 2412 3811 5601 560
Average Number Employees During Period    22221
Creditors 117 606119 876145 994139 936150 36350 18521 00212 994
Fixed Assets 367 724363 278359 183357 318350 919356 318355 370353 156
Net Current Assets Liabilities27 99983 255105 528107 899231 978172 461162 793183 546133 393
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 6913008 068 
Total Assets Less Current Liabilities441 559450 979468 806467 082589 296523 380519 111538 916486 549
Advances Credits Directors    18 21818 82335 104  
Advances Credits Made In Period Directors     60516 28135 104 
Creditors Due Within One Year150 008117 606       
Number Shares Allotted 11 880       
Other Reserves474474       
Par Value Share 1       
Revaluation Reserve143 432143 432       
Tangible Fixed Assets Cost Or Valuation465 506425 506       
Tangible Fixed Assets Depreciation51 94657 782       
Tangible Fixed Assets Depreciation Charged In Period 5 836       
Tangible Fixed Assets Disposals 40 000       
Value Shares Allotted11 88011 880       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, June 2023
Free Download (7 pages)

Company search