Company NameYeomans Projects Ltd
Company StatusActive
Company Number07942632
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Lawrence Yeomans
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAshworth House 71-75 Featherstall Road
Littleborough
Lancashire
OL15 8JZ
Director NameMs Melanie Jayne Yeomans
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(2 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshworth House 71-75 Featherstall Road
Littleborough
Lancashire
OL15 8JZ
Director NameMr Leon Ashworth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(2 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshworth House 71-75 Featherstall Road
Littleborough
Lancashire
OL15 8JZ
Director NameMrs Rebekah Bowyer Ashworth
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(2 years after company formation)
Appointment Duration10 years, 1 month
RolePhysiotherapy Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressAshworth House 71-75 Featherstall Road
Littleborough
Lancashire
OL15 8JZ
Director NameMr Stephen Hill
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(9 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Bromwich Road
Worcester
WE2 4AP

Contact

Websitewww.ryeomans.com

Location

Registered AddressAshworth House
71-75 Featherstall Road
Littleborough
Lancashire
OL15 8JZ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardWardle and West Littleborough
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,265
Cash£15,077
Current Liabilities£67,181

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

23 March 2017Delivered on: 24 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
1 June 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
21 March 2018Second filing of Confirmation Statement dated 09/02/2017 (15 pages)
14 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
11 May 2017Registered office address changed from F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA England to Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA England to Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ on 11 May 2017 (1 page)
24 March 2017Registration of charge 079426320001, created on 23 March 2017 (42 pages)
24 March 2017Registration of charge 079426320001, created on 23 March 2017 (42 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 21/03/2018.
(8 pages)
24 November 2016Director's details changed for Mr Richard Lawrence Yeomans on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Leon Ashworth on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Richard Lawrence Yeomans on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mrs Rebekah Bowyer Ashworth on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mrs Rebekah Bowyer Ashworth on 24 November 2016 (2 pages)
24 November 2016Director's details changed (2 pages)
24 November 2016Director's details changed (2 pages)
24 November 2016Director's details changed for Mr Leon Ashworth on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Ms Melanie Jayne Rana on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Ms Melanie Jayne Rana on 24 November 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Registered office address changed from Unit D16 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA to F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 16 February 2016 (1 page)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Registered office address changed from Unit D16 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA to F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 16 February 2016 (1 page)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 April 2015Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Unit D16 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Unit D16 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 17 April 2015 (2 pages)
27 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
23 March 2015Registered office address changed from C/O R L Yeomans 24 Lytham Street Rochdale OL12 6HD to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 March 2015 (1 page)
23 March 2015Registered office address changed from C/O R L Yeomans 24 Lytham Street Rochdale OL12 6HD to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 March 2015 (1 page)
20 March 2015Appointment of Ms Melanie Jayne Rana as a director on 1 March 2014 (2 pages)
20 March 2015Appointment of Ms Melanie Jayne Rana as a director on 1 March 2014 (2 pages)
20 March 2015Appointment of Mrs Rebekah Bowyer Ashworth as a director on 1 March 2014 (2 pages)
20 March 2015Appointment of Mr Leon Ashworth as a director on 1 March 2014 (2 pages)
20 March 2015Appointment of Ms Melanie Jayne Rana as a director on 1 March 2014 (2 pages)
20 March 2015Appointment of Mr Leon Ashworth as a director on 1 March 2014 (2 pages)
20 March 2015Appointment of Mrs Rebekah Bowyer Ashworth as a director on 1 March 2014 (2 pages)
20 March 2015Appointment of Mrs Rebekah Bowyer Ashworth as a director on 1 March 2014 (2 pages)
20 March 2015Appointment of Mr Leon Ashworth as a director on 1 March 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
15 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
15 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (16 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 November 2013Statement of capital following an allotment of shares on 11 February 2012
  • GBP 100
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 11 February 2012
  • GBP 100
(3 pages)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(4 pages)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(4 pages)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013
(4 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)