Company NameHoldings (Yarmouth) Limited
DirectorsMark David Donaldson and Robert Henry Donaldson
Company StatusActive
Company Number00678079
CategoryPrivate Limited Company
Incorporation Date16 December 1960(63 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMark David Donaldson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(36 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleRetail Management
Country of ResidenceEngland
Correspondence Address1 Mountfield
Tennyson Road
Yarmouth
Isle Of Wight Hampshire
PO41 0PS
Director NameMr Robert Henry Donaldson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(36 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameSirpa Inkeri Donaldson
NationalityFinnish
StatusCurrent
Appointed17 February 1997(36 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mountfield
Tennyson Road
Yarmouth
Isle Of Wight Hampshire
PO41 0PS
Director NameDuncan Carson
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(31 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressBoundary House
South Baddesley
Lymington
Hampshire
SO41 5RG
Director NameEmma Violet Carson
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(31 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 April 1994)
RoleCompany Director
Correspondence AddressBoundary House
South Baddesley
Lymington
Hampshire
SO41 5RQ
Director NameArthur Charles Payne
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(31 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 October 1992)
RoleCompany Director
Correspondence AddressThe Corner Flat
The Square Yarmouth
Yarmouth
Isle Of Wight
Po41
Secretary NameEmma Violet Carson
NationalityBritish
StatusResigned
Appointed15 March 1992(31 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 April 1994)
RoleCompany Director
Correspondence AddressBoundary House
South Baddesley
Lymington
Hampshire
SO41 5RQ
Director NamePeter Julian Hartley Carson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(33 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 1997)
RoleGraphic Designer
Correspondence Address26 Surrenden Road
Brighton
East Sussex
BN1 6PP
Secretary NameDuncan Carson
NationalityBritish
StatusResigned
Appointed04 April 1994(33 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressBoundary House
South Baddesley
Lymington
Hampshire
SO41 5RG
Director NameRonald Henry Donaldson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(36 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 August 2016)
RoleRetail Management
Country of ResidenceEngland
Correspondence Address4 Mountfield
Tennyson Road
Yarmouth
Isle Of Wight Hampshire
PO41 0PS
Director NameSirpa Inkeri Donaldson
Date of BirthApril 1948 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed06 October 1999(38 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 August 2016)
RoleRetail Management
Country of ResidenceEngland
Correspondence Address1 Mountfield
Tennyson Road
Yarmouth
Isle Of Wight Hampshire
PO41 0PS

Contact

Websiteholdingsyarmouth.com

Location

Registered Address90 Lyncroft Mansions
Lyncroft Gardens
London
NW6 1JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

26.3k at £1Robert Henry Donaldson
40.50%
Ordinary
21.5k at £1Sirpa Inkeri Donaldson
33.00%
Ordinary
17.2k at £1Mark David Donaldson
26.50%
Ordinary

Financials

Year2014
Turnover£530,971
Gross Profit£139,415
Net Worth£228,432
Cash£14,326
Current Liabilities£183,489

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

19 January 2006Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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 1976Delivered 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 1976Delivered 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

Filing History

17 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 January 2020Confirmation statement made on 27 November 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 September 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
27 September 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
13 April 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
13 April 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
1 September 2016Termination of appointment of Sirpa Inkeri Donaldson as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Sirpa Inkeri Donaldson as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Ronald Henry Donaldson as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Ronald Henry Donaldson as a director on 31 August 2016 (1 page)
24 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2016Statement by Directors (1 page)
24 May 2016Statement by Directors (1 page)
24 May 2016Solvency Statement dated 21/03/16 (1 page)
24 May 2016Solvency Statement dated 21/03/16 (1 page)
5 May 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
5 May 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
4 May 2016Statement of capital on 4 May 2016
  • GBP 1,000
(4 pages)
4 May 2016Statement of capital on 4 May 2016
  • GBP 1,000
(4 pages)
12 April 2016Solvency Statement dated 15/03/16 (1 page)
12 April 2016Solvency Statement dated 15/03/16 (1 page)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 65,000
(7 pages)
5 January 2016Director's details changed for Robert Henry Donaldson on 3 October 2014 (2 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 65,000
(7 pages)
5 January 2016Director's details changed for Robert Henry Donaldson on 3 October 2014 (2 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 65,000
(7 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 65,000
(7 pages)
30 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
30 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
30 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 65,000
(7 pages)
30 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 65,000
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
7 June 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
28 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
17 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
17 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
5 January 2010Director's details changed for Robert Henry Donaldson on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Robert Henry Donaldson on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Henry Donaldson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark David Donaldson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Sirpa Inkeri Donaldson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark David Donaldson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald Henry Donaldson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Sirpa Inkeri Donaldson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark David Donaldson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Sirpa Inkeri Donaldson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald Henry Donaldson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald Henry Donaldson on 4 January 2010 (2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
10 February 2009Director's change of particulars / ronald donaldson / 01/01/2008 (1 page)
10 February 2009Director's change of particulars / mark donaldson / 17/06/2008 (1 page)
10 February 2009Return made up to 20/12/08; full list of members (5 pages)
10 February 2009Director's change of particulars / ronald donaldson / 01/01/2008 (1 page)
10 February 2009Director's change of particulars / mark donaldson / 17/06/2008 (1 page)
10 February 2009Return made up to 20/12/08; full list of members (5 pages)
18 November 2008Director and secretary's change of particulars / sirpa donaldson / 18/01/2007 (1 page)
18 November 2008Director and secretary's change of particulars / sirpa donaldson / 18/01/2007 (1 page)
18 November 2008Return made up to 20/12/07; full list of members (5 pages)
18 November 2008Return made up to 20/12/07; full list of members (5 pages)
14 October 2008Registered office changed on 14/10/2008 from 32 cranbourne road barking essex IG11 7XE (1 page)
14 October 2008Registered office changed on 14/10/2008 from 32 cranbourne road barking essex IG11 7XE (1 page)
14 October 2008Director's change of particulars / ronald donaldson / 07/10/2008 (1 page)
14 October 2008Director's change of particulars / ronald donaldson / 07/10/2008 (1 page)
14 October 2008Director and secretary's change of particulars / sirpa donaldson / 07/10/2008 (1 page)
14 October 2008Director's change of particulars / mark donaldson / 07/10/2008 (1 page)
14 October 2008Director's change of particulars / mark donaldson / 07/10/2008 (1 page)
14 October 2008Director and secretary's change of particulars / sirpa donaldson / 07/10/2008 (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
7 November 2007Registered office changed on 07/11/07 from: 90 lyncroft mansions lyncroft gardens london NW6 1JY (1 page)
7 November 2007Registered office changed on 07/11/07 from: 90 lyncroft mansions lyncroft gardens london NW6 1JY (1 page)
23 July 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
23 July 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
15 January 2007Return made up to 20/12/06; full list of members (9 pages)
15 January 2007Return made up to 20/12/06; full list of members (9 pages)
5 September 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
5 September 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
3 January 2006Return made up to 20/12/05; full list of members (9 pages)
3 January 2006Return made up to 20/12/05; full list of members (9 pages)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
10 January 2005Return made up to 04/01/05; full list of members (9 pages)
10 January 2005Return made up to 04/01/05; full list of members (9 pages)
21 December 2004Particulars of mortgage/charge (9 pages)
21 December 2004Particulars of mortgage/charge (9 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
17 April 2004Full accounts made up to 30 June 2003 (13 pages)
17 April 2004Full accounts made up to 30 June 2003 (13 pages)
4 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2003Full accounts made up to 30 June 2002 (13 pages)
21 November 2003Full accounts made up to 30 June 2002 (13 pages)
4 June 2003Full accounts made up to 30 June 2001 (13 pages)
4 June 2003Full accounts made up to 30 June 2001 (13 pages)
1 April 2003Return made up to 15/02/03; full list of members (9 pages)
1 April 2003Return made up to 15/02/03; full list of members (9 pages)
21 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Full accounts made up to 30 June 2000 (13 pages)
26 June 2001Full accounts made up to 30 June 2000 (13 pages)
12 February 2001Return made up to 15/02/01; full list of members (8 pages)
12 February 2001Return made up to 15/02/01; full list of members (8 pages)
26 October 2000Full accounts made up to 30 June 1999 (15 pages)
26 October 2000Full accounts made up to 30 June 1999 (15 pages)
16 May 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Registered office changed on 01/10/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Return made up to 15/02/99; no change of members (4 pages)
1 October 1999Director's particulars changed (1 page)
1 October 1999Return made up to 15/02/99; no change of members (4 pages)
27 May 1999Return made up to 15/02/98; full list of members (7 pages)
27 May 1999Return made up to 15/02/98; full list of members (7 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
7 May 1998Full accounts made up to 30 June 1997 (14 pages)
7 May 1998Full accounts made up to 30 June 1997 (14 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Secretary resigned;director resigned (1 page)
4 March 1997Full accounts made up to 30 June 1996 (14 pages)
4 March 1997Full accounts made up to 30 June 1996 (14 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
7 May 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
7 May 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
15 September 1995Full accounts made up to 31 December 1994 (16 pages)
15 September 1995Full accounts made up to 31 December 1994 (16 pages)
30 March 1995Return made up to 15/03/95; full list of members (12 pages)
30 March 1995Return made up to 15/03/95; full list of members (12 pages)
28 February 1964Company name changed\certificate issued on 28/02/64 (2 pages)
28 February 1964Company name changed\certificate issued on 28/02/64 (2 pages)
16 December 1960Certificate of incorporation (1 page)
16 December 1960Certificate of incorporation (1 page)