Company NameHappy Yeoman Limited
Company StatusDissolved
Company Number00961020
CategoryPrivate Limited Company
Incorporation Date27 August 1969(54 years, 8 months ago)
Dissolution Date12 March 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stephen Douglas Bloxham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(36 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 12 March 2020)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkerley House
Owlswick
Princes Risborough
Buckinghamshire
HP27 9RH
Director NameLynne Rosemary Chettle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(36 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 12 March 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address31 Summerleys Road
Princes Risborough
Buckinghamshire
HP27 9DS
Director NameMr Graham John Charles Bloxham
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 December 2010)
RoleHotelier/Builder
Correspondence AddressShoulder Of Mutton Inn
Owlswick
Princes Risborough
Buckinghamshire
HP27 9RH
Director NameMrs Joyce Bloxham
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years, 3 months after company formation)
Appointment Duration23 years, 9 months (resigned 20 August 2015)
RoleHousewife
Correspondence AddressShoulder Of Mutton Inn
Owlswick
Princes Risborough
Buckinghamshire
HP27 9RH
Secretary NameMr Graham John Charles Bloxham
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 December 2010)
RoleCompany Director
Correspondence AddressShoulder Of Mutton Inn
Owlswick
Princes Risborough
Buckinghamshire
HP27 9RH
Secretary NameMrs Joyce Bloxham
StatusResigned
Appointed25 December 2010(41 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2015)
RoleCompany Director
Correspondence AddressShoulder Of Mutton Inn Owlswick
Princes Risborough
Buckinghamshire
HP27 9RH

Location

Registered AddressBatchworth House, Batchworth
Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

440 at £1Mrs Joyce Bloxham
48.40%
Ordinary A
230 at £1Lynne Rosemary Chettle
25.30%
Ordinary A
230 at £1Stephen Douglas Bloxham
25.30%
Ordinary A
440 at £0.01Mrs Joyce Bloxham
0.48%
Ordinary B
230 at £0.01Lynne Rosemary Chettle
0.25%
Ordinary B
230 at £0.01Stephen Douglas Bloxham
0.25%
Ordinary B

Financials

Year2014
Net Worth£1,628,594
Cash£3,241
Current Liabilities£377,127

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

24 November 1980Delivered on: 2 December 1980
Satisfied on: 16 February 1994
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: F/Hold lamb cottage owlswick, buckinghamshire.
Fully Satisfied
7 November 1969Delivered on: 13 November 1969
Satisfied on: 16 February 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shoulder of mutton, owlswick, buckinghamshire as comforized in a conveyance dated 15TH september 1969.
Fully Satisfied

Filing History

4 December 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
22 November 2017Declaration of solvency (5 pages)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-07
(1 page)
16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
4 March 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 909
(5 pages)
28 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 January 2016Termination of appointment of Joyce Bloxham as a secretary on 20 August 2015 (1 page)
20 January 2016Termination of appointment of Joyce Bloxham as a director on 20 August 2015 (1 page)
29 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 909
(7 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 March 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 909
(7 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
10 December 2012Director's details changed for Lynn Rosemary Chettle on 17 November 2012 (2 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 October 2011Appointment of Mrs Joyce Bloxham as a secretary (2 pages)
30 September 2011Termination of appointment of Graham Bloxham as a director (1 page)
30 September 2011Termination of appointment of Graham Bloxham as a secretary (1 page)
1 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 December 2008Return made up to 17/11/08; full list of members (5 pages)
27 December 2007Registered office changed on 27/12/07 from: batchworth house, batchworth place, church street rickmansworth hertfordshire WD3 1JE (1 page)
27 December 2007Return made up to 17/11/07; full list of members (3 pages)
27 December 2007Director's particulars changed (1 page)
25 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 January 2007Registered office changed on 23/01/07 from: .batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page)
23 January 2007Return made up to 17/11/06; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
2 December 2005Return made up to 17/11/05; full list of members (8 pages)
28 November 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
23 February 2005Ad 10/01/05--------- £ si [email protected]=9 £ ic 900/909 (2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
15 November 2004Return made up to 17/11/04; full list of members (7 pages)
21 November 2003Return made up to 17/11/03; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
7 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
10 December 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
30 November 2001Return made up to 17/11/01; full list of members (6 pages)
22 November 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Full accounts made up to 31 August 2000 (10 pages)
15 February 2000Full accounts made up to 31 August 1999 (10 pages)
24 November 1999Return made up to 27/11/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 August 1998 (10 pages)
19 November 1998Return made up to 27/11/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 November 1997Return made up to 27/11/97; full list of members (4 pages)
20 December 1996Full accounts made up to 31 August 1996 (7 pages)
2 December 1996Return made up to 27/11/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 August 1995 (7 pages)
21 November 1995Return made up to 27/11/95; no change of members (4 pages)
28 March 1995Auditor's resignation (2 pages)
29 October 1986Full accounts made up to 31 August 1986 (10 pages)
2 December 1982Accounts made up to 31 August 1982 (10 pages)