Tennyson Road
Yarmouth
Isle Of Wight Hampshire
PO41 0PS
Director Name | Mr Robert Henry Donaldson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1997(36 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Secretary Name | Sirpa Inkeri Donaldson |
---|---|
Nationality | Finnish |
Status | Current |
Appointed | 17 February 1997(36 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mountfield Tennyson Road Yarmouth Isle Of Wight Hampshire PO41 0PS |
Director Name | Duncan Carson |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | Boundary House South Baddesley Lymington Hampshire SO41 5RG |
Director Name | Emma Violet Carson |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(31 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | Boundary House South Baddesley Lymington Hampshire SO41 5RQ |
Director Name | Arthur Charles Payne |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(31 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 October 1992) |
Role | Company Director |
Correspondence Address | The Corner Flat The Square Yarmouth Yarmouth Isle Of Wight Po41 |
Secretary Name | Emma Violet Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(31 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | Boundary House South Baddesley Lymington Hampshire SO41 5RQ |
Director Name | Peter Julian Hartley Carson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 1997) |
Role | Graphic Designer |
Correspondence Address | 26 Surrenden Road Brighton East Sussex BN1 6PP |
Secretary Name | Duncan Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | Boundary House South Baddesley Lymington Hampshire SO41 5RG |
Director Name | Ronald Henry Donaldson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(36 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 August 2016) |
Role | Retail Management |
Country of Residence | England |
Correspondence Address | 4 Mountfield Tennyson Road Yarmouth Isle Of Wight Hampshire PO41 0PS |
Director Name | Sirpa Inkeri Donaldson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 October 1999(38 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 August 2016) |
Role | Retail Management |
Country of Residence | England |
Correspondence Address | 1 Mountfield Tennyson Road Yarmouth Isle Of Wight Hampshire PO41 0PS |
Website | holdingsyarmouth.com |
---|
Registered Address | 90 Lyncroft Mansions Lyncroft Gardens London NW6 1JY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
26.3k at £1 | Robert Henry Donaldson 40.50% Ordinary |
---|---|
21.5k at £1 | Sirpa Inkeri Donaldson 33.00% Ordinary |
17.2k at £1 | Mark David Donaldson 26.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £530,971 |
Gross Profit | £139,415 |
Net Worth | £228,432 |
Cash | £14,326 |
Current Liabilities | £183,489 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
19 January 2006 | Delivered on: 27 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 the post office quay street yarmouth isle of wight. Outstanding |
---|---|
10 December 2004 | Delivered on: 21 December 2004 Persons entitled: Barclays 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. Outstanding |
10 December 2004 | Delivered on: 15 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 2 quay street yarmouth isle of wight. Outstanding |
17 February 2000 | Delivered on: 7 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 high street yarmouth isle of wight t/no;-IW23104. Outstanding |
26 May 1998 | Delivered on: 3 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Anson high street yarmouth isle of wight t/no.IW27871. Outstanding |
19 February 1997 | Delivered on: 26 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of quay street yarmouth isle of wight title no. IW22382. Outstanding |
24 November 1976 | Delivered on: 2 December 1976 Satisfied on: 24 November 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
24 November 1976 | Delivered on: 2 December 1976 Satisfied on: 24 November 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
17 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
27 September 2017 | Amended total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 September 2017 | Amended total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 April 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
13 April 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
10 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
1 September 2016 | Termination of appointment of Sirpa Inkeri Donaldson as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Sirpa Inkeri Donaldson as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Ronald Henry Donaldson as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Ronald Henry Donaldson as a director on 31 August 2016 (1 page) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Statement by Directors (1 page) |
24 May 2016 | Statement by Directors (1 page) |
24 May 2016 | Solvency Statement dated 21/03/16 (1 page) |
24 May 2016 | Solvency Statement dated 21/03/16 (1 page) |
5 May 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
5 May 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
4 May 2016 | Statement of capital on 4 May 2016
|
4 May 2016 | Statement of capital on 4 May 2016
|
12 April 2016 | Solvency Statement dated 15/03/16 (1 page) |
12 April 2016 | Solvency Statement dated 15/03/16 (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Robert Henry Donaldson on 3 October 2014 (2 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Robert Henry Donaldson on 3 October 2014 (2 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
30 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
30 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
7 June 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
28 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
17 May 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
5 January 2010 | Director's details changed for Robert Henry Donaldson on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Robert Henry Donaldson on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Henry Donaldson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mark David Donaldson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Sirpa Inkeri Donaldson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mark David Donaldson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ronald Henry Donaldson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Sirpa Inkeri Donaldson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mark David Donaldson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Sirpa Inkeri Donaldson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ronald Henry Donaldson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ronald Henry Donaldson on 4 January 2010 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
10 February 2009 | Director's change of particulars / ronald donaldson / 01/01/2008 (1 page) |
10 February 2009 | Director's change of particulars / mark donaldson / 17/06/2008 (1 page) |
10 February 2009 | Return made up to 20/12/08; full list of members (5 pages) |
10 February 2009 | Director's change of particulars / ronald donaldson / 01/01/2008 (1 page) |
10 February 2009 | Director's change of particulars / mark donaldson / 17/06/2008 (1 page) |
10 February 2009 | Return made up to 20/12/08; full list of members (5 pages) |
18 November 2008 | Director and secretary's change of particulars / sirpa donaldson / 18/01/2007 (1 page) |
18 November 2008 | Director and secretary's change of particulars / sirpa donaldson / 18/01/2007 (1 page) |
18 November 2008 | Return made up to 20/12/07; full list of members (5 pages) |
18 November 2008 | Return made up to 20/12/07; full list of members (5 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 32 cranbourne road barking essex IG11 7XE (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 32 cranbourne road barking essex IG11 7XE (1 page) |
14 October 2008 | Director's change of particulars / ronald donaldson / 07/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / ronald donaldson / 07/10/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / sirpa donaldson / 07/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / mark donaldson / 07/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / mark donaldson / 07/10/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / sirpa donaldson / 07/10/2008 (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 90 lyncroft mansions lyncroft gardens london NW6 1JY (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 90 lyncroft mansions lyncroft gardens london NW6 1JY (1 page) |
23 July 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
23 July 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
5 September 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
5 September 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
27 January 2006 | Particulars of mortgage/charge (4 pages) |
27 January 2006 | Particulars of mortgage/charge (4 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (9 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (9 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
21 December 2004 | Particulars of mortgage/charge (9 pages) |
21 December 2004 | Particulars of mortgage/charge (9 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 February 2004 | Return made up to 24/01/04; full list of members
|
4 February 2004 | Return made up to 24/01/04; full list of members
|
21 November 2003 | Full accounts made up to 30 June 2002 (13 pages) |
21 November 2003 | Full accounts made up to 30 June 2002 (13 pages) |
4 June 2003 | Full accounts made up to 30 June 2001 (13 pages) |
4 June 2003 | Full accounts made up to 30 June 2001 (13 pages) |
1 April 2003 | Return made up to 15/02/03; full list of members (9 pages) |
1 April 2003 | Return made up to 15/02/03; full list of members (9 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members
|
21 February 2002 | Return made up to 15/02/02; full list of members
|
26 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
26 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
12 February 2001 | Return made up to 15/02/01; full list of members (8 pages) |
12 February 2001 | Return made up to 15/02/01; full list of members (8 pages) |
26 October 2000 | Full accounts made up to 30 June 1999 (15 pages) |
26 October 2000 | Full accounts made up to 30 June 1999 (15 pages) |
16 May 2000 | Return made up to 15/02/00; full list of members
|
16 May 2000 | Return made up to 15/02/00; full list of members
|
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 2 bloomsbury street london WC1B 3ST (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 2 bloomsbury street london WC1B 3ST (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Return made up to 15/02/99; no change of members (4 pages) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Return made up to 15/02/99; no change of members (4 pages) |
27 May 1999 | Return made up to 15/02/98; full list of members (7 pages) |
27 May 1999 | Return made up to 15/02/98; full list of members (7 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
7 May 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
15 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 March 1995 | Return made up to 15/03/95; full list of members (12 pages) |
30 March 1995 | Return made up to 15/03/95; full list of members (12 pages) |
28 February 1964 | Company name changed\certificate issued on 28/02/64 (2 pages) |
28 February 1964 | Company name changed\certificate issued on 28/02/64 (2 pages) |
16 December 1960 | Certificate of incorporation (1 page) |
16 December 1960 | Certificate of incorporation (1 page) |