General information

Name:

Yewstock Ltd

Office Address:

4 The Drive Amenbury Lane AL5 2EL Harpenden

Number: 00655565

Incorporation date: 1960-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 4 The Drive, Harpenden AL5 2EL Yewstock Limited is categorised as a Private Limited Company with 00655565 Companies House Reg No. This firm was set up on 1960-04-06. The company has operated under three previous names. The initial name, Cooper's Garage (calne), was changed on 2004-04-14 to Coopers (calne). The current name, in use since 2012, is Yewstock Limited. The enterprise's declared SIC number is 68209 - Other letting and operating of own or leased real estate. The firm's latest financial reports cover the period up to 2023-03-31 and the most recent confirmation statement was released on 2023-01-13.

Current directors officially appointed by this particular firm are as follow: Mark L. assigned this position in 2000 in October, Alison A. assigned this position in 1999 in January and Richard L. assigned this position twenty seven years ago. To support the directors in their duties, the abovementioned firm has been using the skills of Richard L. as a secretary since March 1999.

  • Previous company's names
  • Yewstock Limited 2012-01-23
  • Coopers (calne) Ltd 2004-04-14
  • Cooper's Garage (calne) Limited 1960-04-06

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 03 October 2000

Latest update: 12 January 2024

Richard L.

Role: Secretary

Appointed: 01 March 1999

Latest update: 12 January 2024

Alison A.

Role: Director

Appointed: 01 January 1999

Latest update: 12 January 2024

Richard L.

Role: Director

Appointed: 01 January 1997

Latest update: 12 January 2024

People with significant control

Executives with significant control over this firm are: Richard L. owns 1/2 or less of company shares. Alison A. owns 1/2 or less of company shares. Mark L. owns 1/2 or less of company shares.

Richard L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alison A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 16 October 2016
Start Date For Period Covered By Report 2015-04-01
Date Approval Accounts 16 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 2016-03-31
Annual Accounts 22 October 2017
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
64
Company Age

Similar companies nearby

Closest companies