Company NameYardyield Limited
DirectorsPeter Glen Wood and Samuel Lewis Ford
Company StatusActive
Company Number01753902
CategoryPrivate Limited Company
Incorporation Date19 September 1983(40 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Glen Wood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(33 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Samuel Lewis Ford
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(33 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NamePenelope Jane Burfoot
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address1 Denbridge Road
Bickley
Bromley
Kent
BR1 2AG
Director NameDavid Anthony Steeds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 1994)
RoleEstate Agent
Correspondence Address37 Osward
Croydon
Surrey
CR0 9HA
Director NameMr Nicholas Paul Burfoot
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 18 April 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address14 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Secretary NamePenelope Jane Burfoot
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 18 April 2017)
RoleCompany Director
Correspondence Address14 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Director NameDavid Anthony Steeds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 1996)
RoleEstate Agent
Correspondence Address37 Osward
Croydon
Surrey
CR0 9HA
Director NameMr Jan-Pierre Schneider
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2002(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 May 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address51 Wren Road
Sidcup
Kent
DA14 4NE

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Nicholas Paul Burfoot
51.00%
Ordinary
49 at £1Penelope Jane Burfoot
49.00%
Ordinary

Financials

Year2014
Net Worth£24,373
Cash£74,308
Current Liabilities£56,028

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
1 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
20 September 2018Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
19 September 2018Cessation of Nicholas Paul Burfoot as a person with significant control on 18 April 2017 (1 page)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
4 April 2018Director's details changed for Mr Samuel Lewis Ford on 30 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
26 September 2017Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 19 Montpelier Avenue Bexley Kent DA5 3AP on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 19 Montpelier Avenue Bexley Kent DA5 3AP on 26 September 2017 (1 page)
21 September 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
21 September 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
4 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
3 August 2017Notification of Cockburn Holdings Ltd as a person with significant control on 18 April 2017 (2 pages)
3 August 2017Notification of Cockburn Holdings Ltd as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Cockburn Holdings Ltd as a person with significant control on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Nicholas Paul Burfoot as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Nicholas Paul Burfoot as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Penelope Jane Burfoot as a secretary on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Penelope Jane Burfoot as a secretary on 18 April 2017 (1 page)
17 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 February 2017Appointment of Mr Peter Glen Wood as a director on 6 February 2017 (2 pages)
10 February 2017Appointment of Mr Samuel Lewis Ford as a director on 6 February 2017 (2 pages)
10 February 2017Appointment of Mr Samuel Lewis Ford as a director on 6 February 2017 (2 pages)
10 February 2017Appointment of Mr Peter Glen Wood as a director on 6 February 2017 (2 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
25 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 August 2013Secretary's details changed for Penelope Jane Burfoot on 6 August 2013 (2 pages)
6 August 2013Secretary's details changed for Penelope Jane Burfoot on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Nicholas Paul Burfoot on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Director's details changed for Nicholas Paul Burfoot on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Secretary's details changed for Penelope Jane Burfoot on 6 August 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2009Registered office changed on 04/08/2009 from 1 denbridge road bromley kent BR1 2AG united kingdom (1 page)
4 August 2009Registered office changed on 04/08/2009 from 1 denbridge road bromley kent BR1 2AG united kingdom (1 page)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Registered office changed on 03/08/2009 from 2 brook place cottages ide hill sevenoaks kent TN14 6BL (1 page)
3 August 2009Registered office changed on 03/08/2009 from 2 brook place cottages ide hill sevenoaks kent TN14 6BL (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Location of register of members (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Location of debenture register (1 page)
17 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 7 belmont parade green lane chislehurst kent BR7 6AN (1 page)
16 June 2008Registered office changed on 16/06/2008 from 7 belmont parade green lane chislehurst kent BR7 6AN (1 page)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 August 2006Return made up to 31/07/06; full list of members (2 pages)
14 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 August 2002Return made up to 31/07/02; full list of members (7 pages)
4 August 2002Return made up to 31/07/02; full list of members (7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 September 2001Return made up to 31/07/01; full list of members (6 pages)
7 September 2001Return made up to 31/07/01; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 June 2000Full accounts made up to 31 October 1999 (9 pages)
9 June 2000Full accounts made up to 31 October 1999 (9 pages)
9 August 1999Return made up to 31/07/99; full list of members (7 pages)
9 August 1999Return made up to 31/07/99; full list of members (7 pages)
21 April 1999Full accounts made up to 31 October 1998 (10 pages)
21 April 1999Full accounts made up to 31 October 1998 (10 pages)
16 December 1998Registered office changed on 16/12/98 from: 2 avery hill road new eltham SE9 2BD (1 page)
16 December 1998Registered office changed on 16/12/98 from: 2 avery hill road new eltham SE9 2BD (1 page)
5 August 1998Return made up to 31/07/98; no change of members (5 pages)
5 August 1998Return made up to 31/07/98; no change of members (5 pages)
11 April 1998Full accounts made up to 31 October 1997 (10 pages)
11 April 1998Full accounts made up to 31 October 1997 (10 pages)
4 August 1997Return made up to 31/07/97; no change of members (5 pages)
4 August 1997Return made up to 31/07/97; no change of members (5 pages)
16 May 1997Full accounts made up to 31 October 1996 (11 pages)
16 May 1997Full accounts made up to 31 October 1996 (11 pages)
20 August 1996Return made up to 31/07/96; full list of members (7 pages)
20 August 1996Return made up to 31/07/96; full list of members (7 pages)
1 May 1996Full accounts made up to 31 October 1995 (12 pages)
1 May 1996Full accounts made up to 31 October 1995 (12 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
3 August 1995Return made up to 31/07/95; no change of members (6 pages)
3 August 1995Return made up to 31/07/95; no change of members (6 pages)
24 May 1995Full accounts made up to 31 October 1994 (12 pages)
24 May 1995Full accounts made up to 31 October 1994 (12 pages)