Company NameYerba Mate Limited
DirectorJohn Edward Alexander Leighton
Company StatusActive
Company Number03625963
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Previous NameEnfranchise 291 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr John Edward Alexander Leighton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Foxley Farm Forest Green Road
Holyport
Maidenhead
Berkshire
SL6 3LQ
Secretary NameMr John Edward Alexander Leighton
NationalityBritish
StatusCurrent
Appointed09 November 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Foxley Farm Forest Green Road
Holyport
Maidenhead
Berkshire
SL6 3LQ
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websitewww.yerbamate.co.uk

Location

Registered Address56 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£1,582
Gross Profit£868
Net Worth-£23,713
Cash£156
Current Liabilities£25,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

18 February 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
9 October 2020Compulsory strike-off action has been discontinued (1 page)
8 October 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 October 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
29 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4,001
(4 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4,001
(4 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4,001
(4 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4,001
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4,001
(4 pages)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4,001
(4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 December 2008Return made up to 03/09/08; no change of members (4 pages)
3 December 2008Return made up to 03/09/08; no change of members (4 pages)
31 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 October 2007Return made up to 03/09/07; no change of members (7 pages)
16 October 2007Return made up to 03/09/07; no change of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 September 2006Return made up to 03/09/06; full list of members (7 pages)
28 September 2006Return made up to 03/09/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
29 September 2005Return made up to 03/09/05; full list of members (7 pages)
29 September 2005Return made up to 03/09/05; full list of members (7 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
21 February 2005Registered office changed on 21/02/05 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 September 2004Return made up to 03/09/04; full list of members (6 pages)
14 September 2004Return made up to 03/09/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 November 2003Ad 24/10/03--------- £ si 1000@1=1000 £ ic 3001/4001 (2 pages)
1 November 2003Ad 24/10/03--------- £ si 1000@1=1000 £ ic 3001/4001 (2 pages)
12 September 2003Return made up to 03/09/03; full list of members (6 pages)
12 September 2003Return made up to 03/09/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 September 2002Return made up to 03/09/02; full list of members (6 pages)
11 September 2002Return made up to 03/09/02; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 October 2001Return made up to 03/09/01; full list of members (6 pages)
31 October 2001Return made up to 03/09/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 March 2000 (7 pages)
3 April 2001Full accounts made up to 31 March 2000 (7 pages)
22 January 2001Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
20 September 1999Return made up to 03/09/99; full list of members (6 pages)
20 September 1999Return made up to 03/09/99; full list of members (6 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Ad 09/10/98--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
22 October 1998Ad 09/10/98--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
8 October 1998Company name changed enfranchise 291 LIMITED\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed enfranchise 291 LIMITED\certificate issued on 09/10/98 (2 pages)
3 September 1998Incorporation (13 pages)
3 September 1998Incorporation (13 pages)