Company NameYuill Farms Limited
Company StatusActive
Company Number01091002
CategoryPrivate Limited Company
Incorporation Date16 January 1973(51 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Stephen Hollis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1989(16 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleAgricultural Consultant
Country of ResidenceEngland
Correspondence AddressMeadowbank The Dene
Hindon
Salisbury
Wiltshire
SP3 6EE
Secretary NameMr Stephen Hollis
NationalityBritish
StatusCurrent
Appointed01 April 1999(26 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowbank The Dene
Hindon
Salisbury
Wiltshire
SP3 6EE
Director NameMr Daniel James Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(40 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Mark Buzzoni
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(47 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(18 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 26 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleSecretary
Correspondence AddressYuills Limited Bride House
18/20 Bride Lane
London
EC4Y 8DX
Director NameJohn Gordon Duff
Date of BirthApril 1933 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 1991(18 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 September 2006)
RoleChartered Accountant
Correspondence Address3 Waiwera Street
McMahons Point
New South Wales 2060
Australia
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed23 July 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressYuills Limited Bride House
18/20 Bride Lane
London
EC4Y 8DX
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(31 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF

Contact

Telephone020 74998447
Telephone regionLondon

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£1,171,234
Gross Profit£336,937
Net Worth£585,731
Cash£105,865
Current Liabilities£444,432

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

29 November 1993Delivered on: 2 December 1993
Persons entitled: Coutts & Company

Classification: Mortgage 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
29 November 1993Delivered on: 2 December 1993
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-all that land k/a manor estate winterbourne steepleton and east hill farm upwey dorset and all that unregistered land k/a friar waddon farm upwey dorset and hewish farm buckland rippers dorset and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 October 1980Delivered on: 14 November 1980
Satisfied on: 26 January 1993
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 in the parish of winterbourne, steepleton, dorset.
Fully Satisfied
24 March 1976Delivered on: 5 April 1976
Satisfied on: 26 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in the parish of winterbourne, steepleton, dorset comprising in all 41.20 acres.
Fully Satisfied

Filing History

27 July 2020Appointment of Mr Mark Buzzoni as a director on 14 July 2020 (2 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 30 September 2019 (19 pages)
2 July 2020Termination of appointment of James Nigel Burns as a director on 30 June 2020 (1 page)
10 September 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 30 September 2018 (19 pages)
7 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 30 September 2017 (25 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 May 2017Full accounts made up to 30 September 2016 (15 pages)
2 May 2017Full accounts made up to 30 September 2016 (15 pages)
27 April 2017Termination of appointment of Michael John Morrison as a director on 26 April 2017 (1 page)
27 April 2017Termination of appointment of Michael John Morrison as a director on 26 April 2017 (1 page)
23 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 April 2016Full accounts made up to 30 September 2015 (15 pages)
22 April 2016Full accounts made up to 30 September 2015 (15 pages)
5 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(6 pages)
5 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(6 pages)
27 May 2015Full accounts made up to 30 September 2014 (16 pages)
27 May 2015Full accounts made up to 30 September 2014 (16 pages)
11 November 2014Full accounts made up to 30 September 2013 (16 pages)
11 November 2014Full accounts made up to 30 September 2013 (16 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
(6 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
(6 pages)
5 December 2013Appointment of Mr Daniel James Chapman as a director (2 pages)
5 December 2013Appointment of Mr Daniel James Chapman as a director (2 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
27 June 2013Full accounts made up to 30 September 2012 (15 pages)
27 June 2013Full accounts made up to 30 September 2012 (15 pages)
21 November 2012Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
18 April 2012Full accounts made up to 30 September 2011 (16 pages)
18 April 2012Full accounts made up to 30 September 2011 (16 pages)
11 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
6 June 2011Full accounts made up to 30 September 2010 (15 pages)
6 June 2011Full accounts made up to 30 September 2010 (15 pages)
2 August 2010Director's details changed for Stephen Hollis on 2 March 2010 (2 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Stephen Hollis on 2 March 2010 (2 pages)
2 August 2010Director's details changed for Stephen Hollis on 2 March 2010 (2 pages)
18 June 2010Full accounts made up to 30 September 2009 (14 pages)
18 June 2010Full accounts made up to 30 September 2009 (14 pages)
28 September 2009Return made up to 23/07/09; full list of members (4 pages)
28 September 2009Return made up to 23/07/09; full list of members (4 pages)
28 September 2009Director's change of particulars / james burns / 01/01/2009 (1 page)
28 September 2009Director's change of particulars / james burns / 01/01/2009 (1 page)
19 June 2009Full accounts made up to 30 September 2008 (14 pages)
19 June 2009Full accounts made up to 30 September 2008 (14 pages)
28 July 2008Return made up to 23/07/08; full list of members (4 pages)
28 July 2008Return made up to 23/07/08; full list of members (4 pages)
6 May 2008Full accounts made up to 30 September 2007 (15 pages)
6 May 2008Full accounts made up to 30 September 2007 (15 pages)
12 September 2007Return made up to 23/07/07; no change of members (7 pages)
12 September 2007Return made up to 23/07/07; no change of members (7 pages)
29 May 2007Full accounts made up to 30 September 2006 (15 pages)
29 May 2007Full accounts made up to 30 September 2006 (15 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
21 August 2006Return made up to 23/07/06; full list of members (8 pages)
21 August 2006Return made up to 23/07/06; full list of members (8 pages)
11 May 2006Full accounts made up to 30 September 2005 (15 pages)
11 May 2006Full accounts made up to 30 September 2005 (15 pages)
11 August 2005Return made up to 23/07/05; full list of members (9 pages)
11 August 2005Return made up to 23/07/05; full list of members (9 pages)
10 May 2005Full accounts made up to 30 September 2004 (16 pages)
10 May 2005Full accounts made up to 30 September 2004 (16 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
3 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2004Full accounts made up to 30 September 2003 (17 pages)
3 March 2004Full accounts made up to 30 September 2003 (17 pages)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 May 2003Full accounts made up to 30 September 2002 (15 pages)
10 May 2003Full accounts made up to 30 September 2002 (15 pages)
1 August 2002Return made up to 23/07/02; full list of members (9 pages)
1 August 2002Return made up to 23/07/02; full list of members (9 pages)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page)
24 April 2002Full accounts made up to 30 September 2001 (12 pages)
24 April 2002Full accounts made up to 30 September 2001 (12 pages)
7 August 2001Return made up to 23/07/01; full list of members (8 pages)
7 August 2001Return made up to 23/07/01; full list of members (8 pages)
14 March 2001Full accounts made up to 30 September 2000 (12 pages)
14 March 2001Full accounts made up to 30 September 2000 (12 pages)
7 August 2000Return made up to 23/07/00; full list of members (8 pages)
7 August 2000Return made up to 23/07/00; full list of members (8 pages)
16 March 2000Full accounts made up to 30 September 1999 (16 pages)
16 March 2000Full accounts made up to 30 September 1999 (16 pages)
24 August 1999Return made up to 23/07/99; full list of members (10 pages)
24 August 1999New director appointed (3 pages)
24 August 1999Return made up to 23/07/99; full list of members (10 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (3 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
9 March 1999Full accounts made up to 30 September 1998 (15 pages)
9 March 1999Full accounts made up to 30 September 1998 (15 pages)
13 August 1998Return made up to 23/07/98; no change of members (7 pages)
13 August 1998Return made up to 23/07/98; no change of members (7 pages)
3 March 1998Full accounts made up to 30 September 1997 (15 pages)
3 March 1998Full accounts made up to 30 September 1997 (15 pages)
7 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 1997Full accounts made up to 30 September 1996 (15 pages)
6 March 1997Full accounts made up to 30 September 1996 (15 pages)
2 August 1996Return made up to 23/07/96; full list of members (11 pages)
2 August 1996Return made up to 23/07/96; full list of members (11 pages)
25 February 1996Full accounts made up to 30 September 1995 (15 pages)
25 February 1996Full accounts made up to 30 September 1995 (15 pages)
31 July 1995Return made up to 23/07/95; no change of members (10 pages)
31 July 1995Return made up to 23/07/95; no change of members (10 pages)
13 February 1995Full accounts made up to 30 September 1994 (15 pages)
13 February 1995Full accounts made up to 30 September 1994 (15 pages)
15 August 1994Return made up to 23/07/94; no change of members (9 pages)
15 August 1994Return made up to 23/07/94; no change of members (9 pages)
19 April 1994Full accounts made up to 30 September 1993 (15 pages)
19 April 1994Full accounts made up to 30 September 1993 (15 pages)
2 December 1993Particulars of mortgage/charge (8 pages)
2 December 1993Particulars of mortgage/charge (8 pages)
28 July 1993Return made up to 23/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
28 July 1993Return made up to 23/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
3 February 1993Full accounts made up to 30 September 1992 (13 pages)
3 February 1993Full accounts made up to 30 September 1992 (13 pages)
26 January 1993Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1993Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1992Director resigned (2 pages)
11 December 1992Director resigned (2 pages)
6 August 1992Return made up to 23/07/92; change of members (8 pages)
6 August 1992Return made up to 23/07/92; change of members (8 pages)
4 August 1992Auditor's resignation (1 page)
4 August 1992Auditor's resignation (1 page)
1 February 1992Full accounts made up to 30 September 1991 (13 pages)
1 February 1992Full accounts made up to 30 September 1991 (13 pages)
22 August 1991Return made up to 23/07/91; no change of members (10 pages)
22 August 1991Return made up to 23/07/91; no change of members (10 pages)
9 July 1991New director appointed (3 pages)
9 July 1991New director appointed (3 pages)
2 July 1991New secretary appointed (3 pages)
2 July 1991New secretary appointed (3 pages)
30 January 1991Full accounts made up to 30 September 1990 (8 pages)
30 January 1991Full accounts made up to 30 September 1990 (8 pages)
7 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1990Full accounts made up to 30 September 1989 (13 pages)
25 September 1990Return made up to 23/07/90; full list of members (6 pages)
25 September 1990Full accounts made up to 30 September 1989 (13 pages)
25 September 1990Return made up to 23/07/90; full list of members (6 pages)
19 October 1989Registered office changed on 19/10/89 from: 95 aldwych london WC2B 4JF (1 page)
19 October 1989Registered office changed on 19/10/89 from: 95 aldwych london WC2B 4JF (1 page)
17 July 1989Return made up to 14/06/89; full list of members (5 pages)
17 July 1989Return made up to 14/06/89; full list of members (5 pages)
28 June 1989Director resigned;new director appointed (3 pages)
28 June 1989Director resigned;new director appointed (3 pages)
27 June 1989New secretary appointed (2 pages)
27 June 1989New secretary appointed (2 pages)
7 June 1989Secretary resigned;new secretary appointed (2 pages)
7 June 1989Secretary resigned;new secretary appointed (2 pages)
6 February 1989Full accounts made up to 30 September 1988 (19 pages)
6 February 1989Full accounts made up to 30 September 1988 (19 pages)
22 July 1988Return made up to 06/06/88; full list of members (5 pages)
22 July 1988Return made up to 06/06/88; full list of members (5 pages)
10 February 1988Full accounts made up to 30 September 1987 (15 pages)
10 February 1988Full accounts made up to 30 September 1987 (15 pages)
23 August 1987Return made up to 14/04/87; full list of members (6 pages)
23 August 1987Return made up to 14/04/87; full list of members (6 pages)
22 May 1987Director's particulars changed (2 pages)
22 May 1987Director's particulars changed (2 pages)
12 May 1987Full accounts made up to 30 September 1986 (13 pages)
12 May 1987Full accounts made up to 30 September 1986 (13 pages)
27 June 1986Full accounts made up to 31 December 1985 (16 pages)
27 June 1986Return made up to 15/04/86; full list of members (17 pages)
27 June 1986Full accounts made up to 31 December 1985 (16 pages)
27 June 1986Return made up to 15/04/86; full list of members (17 pages)
27 June 1986Accounting reference date shortened from 31/12 to 30/09 (1 page)
27 June 1986Accounting reference date shortened from 31/12 to 30/09 (1 page)
31 October 1985Accounts made up to 31 December 1984 (13 pages)
21 January 1985Accounts made up to 31 December 1983 (13 pages)
14 February 1984Accounts made up to 31 December 1982 (12 pages)
4 March 1983Accounts made up to 31 December 1981 (10 pages)
19 February 1982Accounts made up to 31 December 1980 (10 pages)
16 December 1980Accounts made up to 31 December 1979 (9 pages)
31 October 1979Accounts made up to 30 January 1978 (9 pages)
30 November 1978Accounts made up to 31 December 1977 (8 pages)
30 September 1977Accounts made up to 31 December 2076 (8 pages)
16 September 1976Accounts made up to 31 December 2075 (10 pages)