Company NameYearn Fabrications Limited
DirectorsJeffrey Yearn and Gillian Lyn Yearn
Company StatusActive
Company Number03471709
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jeffrey Yearn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCalderbrook House Upper Calderbrook Road
Littleborough
Lancashire
OL15 9NH
Secretary NameMrs Gillian Yearn
NationalityBritish
StatusCurrent
Appointed05 December 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 5 months
RoleSecretary
Correspondence AddressCalderbrook House Upper Calderbrook Road
Littleborough
Lancashire
OL15 9NH
Director NameMrs Gillian Lyn Yearn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Crompton Street
Chadderton
Oldham
Lancs
OL9 9ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteyearnfabs.co.uk
Telephone0161 6275671
Telephone regionManchester

Location

Registered AddressUnit 1 Crompton Street
Chadderton
Oldham
Lancs
OL9 9ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£357,850
Cash£1,181
Current Liabilities£233,279

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months, 2 weeks ago)
Next Return Due10 December 2024 (7 months from now)

Charges

24 October 2008Delivered on: 28 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 279 middleton road oldham t/no GM972299 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 February 2006Delivered on: 1 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the south side of middleton road chadderton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 May 2004Delivered on: 5 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 2, 279 middleton road, chadderton, oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 April 1999Delivered on: 20 April 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
5 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
10 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
20 September 2012Registered office address changed from Calderbrook House Higher Calderbrook Road Littleborough Lancs OL15 9NH on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Calderbrook House Higher Calderbrook Road Littleborough Lancs OL15 9NH on 20 September 2012 (1 page)
20 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Jeffrey Yearn on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Jeffrey Yearn on 17 December 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 December 2008Return made up to 26/11/08; full list of members (3 pages)
22 December 2008Return made up to 26/11/08; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 April 2008Return made up to 26/11/07; full list of members (3 pages)
29 April 2008Return made up to 26/11/07; full list of members (3 pages)
28 April 2008Director's change of particulars / jeffrey yearn / 26/02/2008 (2 pages)
28 April 2008Secretary's change of particulars / gillian yearn / 26/02/2008 (2 pages)
28 April 2008Secretary's change of particulars / gillian yearn / 26/02/2008 (2 pages)
28 April 2008Director's change of particulars / jeffrey yearn / 26/02/2008 (2 pages)
18 March 2008Registered office changed on 18/03/2008 from unit 1 crompton street chadderton oldham OL9 9ET (1 page)
18 March 2008Registered office changed on 18/03/2008 from unit 1 crompton street chadderton oldham OL9 9ET (1 page)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 December 2006Return made up to 26/11/06; full list of members (6 pages)
18 December 2006Return made up to 26/11/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
6 December 2005Return made up to 26/11/05; full list of members (6 pages)
6 December 2005Return made up to 26/11/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 November 2004Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 2004Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
19 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
29 November 2002Return made up to 26/11/02; full list of members (6 pages)
29 November 2002Return made up to 26/11/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 December 2001Return made up to 26/11/01; full list of members (6 pages)
7 December 2001Return made up to 26/11/01; full list of members (6 pages)
16 July 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2001Registered office changed on 24/05/01 from: 27 yorkdale road clarkesfield oldham lancashire OL4 3AR (1 page)
24 May 2001Director's particulars changed (1 page)
24 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
24 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
24 May 2001Director's particulars changed (1 page)
24 May 2001Registered office changed on 24/05/01 from: 27 yorkdale road clarkesfield oldham lancashire OL4 3AR (1 page)
4 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
4 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
7 December 1999Return made up to 26/11/99; full list of members (6 pages)
7 December 1999Return made up to 26/11/99; full list of members (6 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
24 February 1999Accounts for a small company made up to 30 November 1998 (4 pages)
24 February 1999Accounts for a small company made up to 30 November 1998 (4 pages)
14 December 1998Return made up to 26/11/98; full list of members (6 pages)
14 December 1998Return made up to 26/11/98; full list of members (6 pages)
4 January 1998Memorandum and Articles of Association (8 pages)
4 January 1998Memorandum and Articles of Association (8 pages)
23 December 1997Company name changed insistpolish LIMITED\certificate issued on 24/12/97 (2 pages)
23 December 1997Company name changed insistpolish LIMITED\certificate issued on 24/12/97 (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 December 1997Registered office changed on 22/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 November 1997Incorporation (12 pages)
26 November 1997Incorporation (12 pages)