Check the

YEOMAN STORAGE LIMITED

Company
YEOMAN STORAGE LIMITED (03424925)

YEOMAN STORAGE

Phone: 01432 830 369
A⁺ rating

ABOUT YEOMAN STORAGE LIMITED

Company History

Yeoman Storage Ltd was established in 1997 and has been growing ever since. We are a BS EN ISO 9001:2000 registered Company.

It is the policy and overall business objectives of Yeoman Storage Limited to provide services of the highest quality and in compliance with the Clients' specified requirements.

It is also the objective of Yeoman Storage Ltd to enhance its reputation and capabilities in order to gain wider recognition in its field of expertise.

Yeoman Storage Ltd recognises that genuine commitment to understanding the present and future needs of its Clients is essential to the achievement of these objectives and thus continually strive to ensure that the needs and reasonable expectations of the Clients are realised in the quality of the services it provides.

Yeoman Storage Ltd

KEY FINANCES

Year
2016
Assets
£91.35k ▲ £29.7k (48.17 %)
Cash
£57.07k ▲ £28.41k (99.14 %)
Liabilities
£39.95k ▲ £9.07k (29.38 %)
Net Worth
£51.4k ▲ £20.63k (67.02 %)

REGISTRATION INFO

Company name
YEOMAN STORAGE LIMITED
Company number
03424925
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Aug 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
yeomanstorage.co.uk
Phones
01432 830 369
01432 830 651
Registered Address
DELMAR SIZEBROOK,
CANON PYON,
HEREFORD HEREFORDSHIRE,
HR4 8NT

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

09 Sep 2016
Confirmation statement made on 26 August 2016 with updates
18 Jul 2016
Appointment of Nicola June Aubrey as a director on 28 June 2016
18 Jul 2016
Appointment of Ian Gareth Aubrey as a director on 28 June 2016

CHARGES

8 January 2015
Status
Outstanding
Delivered
9 January 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

YEOMAN STORAGE LIMITED DIRECTORS

Robert Edmund Aubrey

  Acting
Appointed
18 September 1997
Occupation
Builder
Role
Secretary
Nationality
British
Address
Delmar Sizebrook, Canon Pyon, Hereford, HR4 8NT
Name
AUBREY, Robert Edmund

Ian Gareth Aubrey

  Acting
Appointed
28 June 2016
Occupation
Cyberneticist
Role
Director
Age
41
Nationality
British
Address
Broomhill Farm, Felton, Hereford, England, HR1 3PJ
Country Of Residence
Great Britain
Name
AUBREY, Ian Gareth

Nicola June Aubrey

  Acting
Appointed
28 June 2016
Occupation
Pharmacist
Role
Director
Age
44
Nationality
British
Address
Broomhill Farm, Felton, Hereford, England, HR1 3PJ
Country Of Residence
Great Britain
Name
AUBREY, Nicola June

Robert Edmund Aubrey

  Acting PSC
Appointed
18 September 1997
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Delmar Sizebrook, Canon Pyon, Hereford, HR4 8NT
Country Of Residence
United Kingdom
Name
AUBREY, Robert Edmund
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Terresa Pearl Aubrey

  Acting PSC
Appointed
02 September 2003
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Delmar, Canon Pyon, Hereford, Herefordshire, HR4 8NT
Country Of Residence
United Kingdom
Name
AUBREY, Terresa Pearl
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
26 August 1997
Resigned
18 September 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Michael Norman Aubrey

  Resigned
Appointed
18 September 1997
Resigned
25 June 2003
Occupation
Builder
Role
Director
Age
75
Nationality
British
Address
Lower Brook Farm, Kingsland, Leominster, Herefordshire, HR6 9QB
Country Of Residence
England
Name
AUBREY, Michael Norman

Roger David Peters

  Resigned
Appointed
18 September 1997
Resigned
13 September 2001
Occupation
General Manager
Role
Director
Age
78
Nationality
British
Address
Box Tree Cottage The Marsh, Wellington, Hereford, Herefordshire, HR4 8DU
Name
PETERS, Roger David

INSTANT COMPANIES LIMITED

  Resigned
Appointed
26 August 1997
Resigned
18 September 1997
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.