Company NameYETI Partnership Limited
DirectorsGlenn O'Neill and Peter John Langley
Company StatusActive
Company Number05747700
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Previous NamePeter Langley Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glenn O'Neill
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Unit 42 66-70 Bourne Road
Unit 42 The Coach House
Bexley
Kent
DA5 1LU
Director NameMr Peter John Langley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2018(12 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Hopstore Old Bexley Business Park
19 Bourne Road
Bexley
Kent
DA5 1LR
Director NameMr Peter John Langley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ
Secretary NameJill Langley
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ

Contact

Telephone01606 883348
Telephone regionNorthwich

Location

Registered AddressThe Coach House Unit 42 66-70 Bourne Road
Unit 42 The Coach House
Bexley
Kent
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £0.01Peter Langley
70.00%
Ordinary
30 at £0.01Better Corp LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£2,099
Cash£693
Current Liabilities£25,581

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

6 November 2023Micro company accounts made up to 31 July 2023 (4 pages)
31 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 July 2022 (4 pages)
4 August 2022Termination of appointment of Peter John Langley as a director on 1 October 2020 (1 page)
28 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
28 March 2022Registered office address changed from 34 the Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR to The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU on 28 March 2022 (1 page)
4 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
21 May 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
25 February 2020Registered office address changed from 5 Access House Cray Avenue Orpington Kent BR5 3QB England to 34 the Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 25 February 2020 (1 page)
5 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
3 July 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
10 April 2018Appointment of Mr Peter John Langley as a director on 1 April 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
6 February 2018Notification of Glenn O’Neill as a person with significant control on 5 February 2018 (2 pages)
6 February 2018Appointment of Mr Glenn O’Neill as a director on 5 February 2018 (2 pages)
6 February 2018Cessation of Peter John Langley as a person with significant control on 5 February 2018 (1 page)
6 February 2018Termination of appointment of Jill Langley as a secretary on 5 February 2018 (1 page)
6 February 2018Termination of appointment of Peter John Langley as a director on 5 February 2018 (1 page)
6 February 2018Registered office address changed from Trafford House Southmoor Industrial Estate Southmoor Road Manchester M23 9XD England to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 6 February 2018 (1 page)
19 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
(4 pages)
29 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
(4 pages)
22 June 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Registered office address changed from 16 East Lane, Cuddington Northwich Cheshire CW8 2QQ to Trafford House Southmoor Industrial Estate Southmoor Road Manchester M23 9XD on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 16 East Lane, Cuddington Northwich Cheshire CW8 2QQ to Trafford House Southmoor Industrial Estate Southmoor Road Manchester M23 9XD on 16 April 2015 (1 page)
3 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(4 pages)
3 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(4 pages)
31 March 2015Company name changed peter langley LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
31 March 2015Company name changed peter langley LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Peter Langley on 17 March 2010 (2 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Peter Langley on 17 March 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 17/03/08; full list of members (3 pages)
18 April 2008Return made up to 17/03/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
17 March 2006Incorporation (12 pages)
17 March 2006Incorporation (12 pages)