Yeomans Press Limited, Tonbridge

Yeomans Press Limited is a private limited company. Previously, it was called Yeoman Press Limited (it was changed on 2005-02-17). Situated at First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge TN11 9QU, the aforementioned 19 years old firm was incorporated on 2004-12-07 and is classified as "printing n.e.c." (Standard Industrial Classification: 18129).
2 directors can be found in this company: Anna B. (appointed on 06 April 2007), Philip B. (appointed on 07 December 2004). Moving to the secretaries (1 in total), we can name: Philip B. (appointed on 07 December 2004).
About
Name: Yeomans Press Limited
Number: 05306145
Incorporation date: 2004-12-07
End of financial year: 31 December
 
Address: First Floor
West Barn, North Frith Farm, Ashes Lane, Hadlow
Tonbridge
TN11 9QU
SIC code: 18129 - Printing n.e.c.
Company staff
People with significant control
Anna B.
12 February 2024
Nature of control: 25-50% voting rights
25-50% shares
Philip B.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
Helen H.
16 November 2023 - 12 February 2024
Nature of control: 25-50% voting rights
25-50% shares
Alistair H.
6 April 2016 - 16 November 2023
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 776,223 603,736 425,704 674,185 538,246 524,345 664,851 829,824 1,004,691
Fixed Assets 221,243 205,530 215,839 197,151 114,310 73,337 105,574 98,904 101,547
Number Shares Allotted - 5 - - - - - - -
Shareholder Funds 358,832 359,355 - - - - - - -
Tangible Fixed Assets 221,243 205,530 - - - - - - -
Total Assets Less Current Liabilities 472,095 436,409 294,865 285,899 56,531 209,564 371,375 425,959 429,796

The deadline for Yeomans Press Limited confirmation statement filing is 2023-12-21. The most recent one was submitted on 2022-12-07. The due date for a subsequent statutory accounts filing is 30 September 2024. Most recent accounts filing was sent for the time period up to 31 December 2022.

4 persons of significant control are indexed in the official register, namely: Anna B. who has 1/2 or less of shares, 1/2 or less of voting rights. Philip B. who has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Helen H. who has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on February 13, 2024
filed on: 13th, February 2024 | officers
Free Download (1 page)