Company NameYewberry Limited
DirectorsPaul Edwards and Gary James Ireland
Company StatusActive
Company Number02101147
CategoryPrivate Limited Company
Incorporation Date18 February 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Paul Edwards
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(10 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address2 Seymour Avenue
Morden
Surrey
SM4 4RD
Director NameMr Gary James Ireland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(10 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address25 Dudley Drive
Morden
Surrey
SM4 4RQ
Secretary NameMr Gary James Ireland
NationalityBritish
StatusCurrent
Appointed24 March 2006(19 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address25 Dudley Drive
Morden
Surrey
SM4 4RQ
Director NameGeorge William Gruber
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address54 Upper Brighton Road
Surbiton
Surrey
KT6 6LS
Secretary NameHazel Ann Gruber
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address54 Upper Brighton Road
Surbiton
Surrey
KT6 6LS
Secretary NameMr Gary James Ireland
NationalityBritish
StatusResigned
Appointed21 April 1998(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Dudley Drive
Morden
Surrey
SM4 4RQ

Contact

Websiteyewberry.com
Telephone020 88751311
Telephone regionLondon

Location

Registered AddressZeal House Unit 4
8 Deer Park Road
London
Merton
SW19 3GY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1.5k at £1Mr Gary James Ireland
50.00%
Ordinary
1.5k at £1Mr Paul Edward
50.00%
Ordinary

Financials

Year2014
Net Worth£21,364
Cash£29,890
Current Liabilities£41,179

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

11 July 1988Delivered on: 18 July 1988
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

Filing History

5 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
16 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,000
(5 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,000
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,000
(5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,000
(5 pages)
28 July 2014Registered office address changed from Unit F21 Block F Riverside Business Centre 168-174 Haldane Place London SW18 4UQ to Zeal House Unit 4 8 Deer Park Road London Merton SW19 3GY on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Unit F21 Block F Riverside Business Centre 168-174 Haldane Place London SW18 4UQ to Zeal House Unit 4 8 Deer Park Road London Merton SW19 3GY on 28 July 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3,000
(5 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3,000
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Paul Edwards on 4 January 2011 (3 pages)
17 August 2011Director's details changed for Paul Edwards on 4 January 2011 (3 pages)
17 August 2011Director's details changed for Paul Edwards on 4 January 2011 (3 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Gary James Ireland on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Paul Edwards on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Gary James Ireland on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Paul Edwards on 29 July 2010 (2 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2007Return made up to 31/07/07; no change of members (7 pages)
1 September 2007Return made up to 31/07/07; no change of members (7 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 April 2006Registered office changed on 13/04/06 from: unit A223 riverside business centre haldane place haldame place london SW18 4UQ (1 page)
13 April 2006Registered office changed on 13/04/06 from: unit A223 riverside business centre haldane place haldame place london SW18 4UQ (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
14 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 August 2004Return made up to 31/07/04; no change of members (5 pages)
2 August 2004Return made up to 31/07/04; no change of members (5 pages)
5 September 2003Partial exemption accounts made up to 31 October 2002 (17 pages)
5 September 2003Partial exemption accounts made up to 31 October 2002 (17 pages)
11 August 2003Return made up to 31/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 31/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(7 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(7 pages)
3 August 2002Partial exemption accounts made up to 31 October 2001 (17 pages)
3 August 2002Partial exemption accounts made up to 31 October 2001 (17 pages)
25 September 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(7 pages)
25 September 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(7 pages)
27 July 2001Partial exemption accounts made up to 31 October 2000 (15 pages)
27 July 2001Partial exemption accounts made up to 31 October 2000 (15 pages)
29 August 2000Return made up to 31/07/00; full list of members (7 pages)
29 August 2000Return made up to 31/07/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 October 1999 (15 pages)
28 June 2000Full accounts made up to 31 October 1999 (15 pages)
3 August 1999Return made up to 31/07/99; full list of members (6 pages)
3 August 1999Return made up to 31/07/99; full list of members (6 pages)
27 July 1999Full accounts made up to 31 October 1998 (17 pages)
27 July 1999Full accounts made up to 31 October 1998 (17 pages)
21 August 1998Return made up to 31/07/98; no change of members (4 pages)
21 August 1998Return made up to 31/07/98; no change of members (4 pages)
3 August 1998Full accounts made up to 31 October 1997 (18 pages)
3 August 1998Full accounts made up to 31 October 1997 (18 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
20 August 1997Full accounts made up to 31 October 1996 (18 pages)
20 August 1997Full accounts made up to 31 October 1996 (18 pages)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
25 March 1997Return made up to 31/07/96; no change of members (6 pages)
25 March 1997Return made up to 31/07/96; no change of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
4 January 1996Full accounts made up to 31 October 1994 (10 pages)
4 January 1996Full accounts made up to 31 October 1994 (10 pages)
19 October 1995Return made up to 31/07/95; full list of members (6 pages)
19 October 1995Return made up to 31/07/95; full list of members (6 pages)