Company NameYeoward Brothers Limited
Company StatusDissolved
Company Number00631023
CategoryPrivate Limited Company
Incorporation Date24 June 1959(64 years, 10 months ago)
Dissolution Date11 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRosemary Mercedes Chatin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(31 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 11 October 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address31 Rue De Bourgogne
75
75007 Paris
France
Director NameJohn Malcolm Holt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(31 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Director NameAnthony Raymond Yeoward
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(31 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 11 October 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartado 2 El Botanico 38400
Puerto De La Cruz Tenerife
Canary Islands Spain
Foreign
Director NameVirginia Mercedes Jellinek
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(34 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ramillies Road
London
W4 1JN
Secretary NameJohn Malcolm Holt
NationalityBritish
StatusClosed
Appointed02 February 1998(38 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Director NameJonathan David Holt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(39 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address409 Blackburn Road
Higher Wheelton
Chorley
Lancashire
PR6 8HY
Director NameAnne Holt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(43 years after company formation)
Appointment Duration11 years, 3 months (closed 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Preston Road
Chorley
Lancashire
PR6 7AX
Director NameMr Keppel Moore Simpson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 June 2002)
RoleCompany Director
Correspondence Address8 Shardeloes
Amersham
Buckinghamshire
HP7 0RL
Director NameMr Ronald Gill
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address53 Quickswood Drive
Woolton
Liverpool
Merseyside
L25 4TP
Director NameDavid John Bishop
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Correspondence Address43 Hall Road East
Blundell Sands
Liverpool
Merseyside
L23 8TT
Secretary NameMr Ronald Gill
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address53 Quickswood Drive
Woolton
Liverpool
Merseyside
L25 4TP
Secretary NameBrian Kenneth Adams
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address16 Meadowbank Gardens
Glazebury
Cheshire
WA3 5LX
Director NameBrian Kenneth Adams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 1996)
RoleChartered Accountant
Correspondence Address16 Meadowbank Gardens
Glazebury
Cheshire
WA3 5LX
Secretary NameJohn Malcolm Holt
NationalityBritish
StatusResigned
Appointed02 August 1996(37 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 August 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Secretary NameBrenda Anne Green
NationalityBritish
StatusResigned
Appointed21 August 1997(38 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 1998)
RoleP A To G C E
Correspondence Address13 High Beeches
Court Hey
Liverpool
Lancashire
L16 3GA
Director NameThomas Heaton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(38 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address115 Dunbabin Road
Childwall
Liverpool
Lancashire
L16 7QQ
Director NameWilliam Dunne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(39 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cambridge Road
Crosby
Merseyside
L23 7TY

Location

Registered AddressYeoward House
Dennis Road Tanhouse Estate
Widnes
Cheshire
WA8 0SF
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Shareholders

961k at £1Rotrinia Stiftung Rpv
85.63%
Ordinary A
566.7k at £0.1Anne Holt
5.05%
Ordinary B
566.7k at £0.1J.m. Holt
5.05%
Ordinary B
13k at £1Miss P.n. Yeoward
1.16%
Ordinary A
13k at £1Mrs R.m. Chatin
1.16%
Ordinary A
13k at £1Mrs Virginia Mercedes Jellinek
1.16%
Ordinary A
44.4k at £0.1Joanna Elizabeth Zonneveld
0.40%
Ordinary B
44.4k at £0.1Jonathan David Holt
0.40%
Ordinary B

Financials

Year2014
Turnover£8,732,284
Gross Profit£2,038,579
Net Worth-£6,101
Cash£5,313
Current Liabilities£3,494,075

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

11 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2013Final Gazette dissolved following liquidation (1 page)
11 October 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
11 July 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
7 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (6 pages)
7 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (6 pages)
7 September 2012Liquidators statement of receipts and payments to 4 August 2012 (6 pages)
7 September 2012Liquidators statement of receipts and payments to 4 August 2012 (6 pages)
10 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-05
(1 page)
10 August 2011Statement of affairs with form 4.19 (6 pages)
10 August 2011Appointment of a voluntary liquidator (1 page)
10 August 2011Appointment of a voluntary liquidator (1 page)
10 August 2011Statement of affairs with form 4.19 (6 pages)
20 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1,122,230.2
(10 pages)
20 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1,122,230.2
(10 pages)
11 June 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
11 June 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
4 June 2010Director's details changed for Rosemary Mercedes Chatin on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Virginia Mercedes Jellinek on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Anne Holt on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Anne Holt on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Rosemary Mercedes Chatin on 11 May 2010 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (9 pages)
4 June 2010Director's details changed for Jonathan David Holt on 11 May 2010 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (9 pages)
4 June 2010Director's details changed for Jonathan David Holt on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Virginia Mercedes Jellinek on 11 May 2010 (2 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
22 May 2009Return made up to 11/05/09; full list of members (7 pages)
22 May 2009Return made up to 11/05/09; full list of members (7 pages)
13 March 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
13 March 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
10 June 2008Return made up to 11/05/08; full list of members (7 pages)
10 June 2008Return made up to 11/05/08; full list of members (7 pages)
9 June 2008Full accounts made up to 30 September 2007 (18 pages)
9 June 2008Full accounts made up to 30 September 2007 (18 pages)
18 May 2007Return made up to 11/05/07; full list of members (4 pages)
18 May 2007Return made up to 11/05/07; full list of members (4 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
25 March 2007Full accounts made up to 30 September 2006 (19 pages)
25 March 2007Full accounts made up to 30 September 2006 (19 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
1 June 2006Return made up to 11/05/06; full list of members (4 pages)
1 June 2006Return made up to 11/05/06; full list of members (4 pages)
5 August 2005Full accounts made up to 30 September 2004 (18 pages)
5 August 2005Full accounts made up to 30 September 2004 (18 pages)
13 June 2005Return made up to 11/05/05; full list of members (5 pages)
13 June 2005Return made up to 11/05/05; full list of members (5 pages)
14 June 2004Return made up to 11/05/04; full list of members (11 pages)
14 June 2004Return made up to 11/05/04; full list of members (11 pages)
18 February 2004Full accounts made up to 30 September 2003 (19 pages)
18 February 2004Full accounts made up to 30 September 2003 (19 pages)
31 August 2003Statement of affairs (11 pages)
31 August 2003Ad 21/06/02--------- £ si [email protected] (2 pages)
31 August 2003Ad 21/06/02--------- £ si [email protected] (2 pages)
31 August 2003Statement of affairs (11 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
29 June 2003Full accounts made up to 30 September 2002 (19 pages)
29 June 2003Full accounts made up to 30 September 2002 (19 pages)
13 June 2003Return made up to 11/05/03; full list of members (12 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
17 May 2002Return made up to 11/05/02; full list of members (13 pages)
17 May 2002Return made up to 11/05/02; full list of members (13 pages)
21 March 2002Full accounts made up to 30 September 2001 (19 pages)
21 March 2002Full accounts made up to 30 September 2001 (19 pages)
7 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2001Return made up to 11/05/01; full list of members (11 pages)
19 February 2001Full accounts made up to 30 September 2000 (17 pages)
19 February 2001Full accounts made up to 30 September 2000 (17 pages)
18 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2000Return made up to 11/05/00; full list of members (10 pages)
13 April 2000Full accounts made up to 30 September 1999 (18 pages)
13 April 2000Full accounts made up to 30 September 1999 (18 pages)
18 June 1999Return made up to 11/05/99; no change of members (6 pages)
18 June 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Full accounts made up to 30 September 1998 (21 pages)
10 May 1999Full accounts made up to 30 September 1998 (21 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
10 March 1999Return made up to 11/05/98; full list of members; amend (8 pages)
10 March 1999Return made up to 11/05/98; full list of members; amend (8 pages)
18 January 1999Registered office changed on 18/01/99 from: prescot house bridge estate speke hall road liverpool lancashire L24 9HB (1 page)
18 January 1999Registered office changed on 18/01/99 from: prescot house bridge estate speke hall road liverpool lancashire L24 9HB (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1998Return made up to 11/05/98; full list of members (8 pages)
24 June 1998Return made up to 11/05/98; full list of members (8 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 April 1998New secretary appointed (3 pages)
23 April 1998New secretary appointed (3 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
8 January 1998Auditor's resignation (1 page)
8 January 1998Auditor's resignation (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
31 July 1997Full group accounts made up to 30 September 1996 (24 pages)
31 July 1997Full group accounts made up to 30 September 1996 (24 pages)
18 July 1997Registered office changed on 18/07/97 from: yeoward house trueman street liverpool L3 2BA (1 page)
18 July 1997Registered office changed on 18/07/97 from: yeoward house trueman street liverpool L3 2BA (1 page)
20 June 1997Return made up to 11/05/97; no change of members (8 pages)
20 June 1997Return made up to 11/05/97; no change of members (8 pages)
18 November 1996New secretary appointed (3 pages)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996New secretary appointed (3 pages)
24 June 1996Full accounts made up to 30 September 1995 (18 pages)
24 June 1996Full accounts made up to 30 September 1995 (18 pages)
4 June 1996Return made up to 11/05/96; change of members (8 pages)
4 June 1996Return made up to 11/05/96; change of members (8 pages)
2 August 1995Full group accounts made up to 30 September 1994 (18 pages)
2 August 1995Full group accounts made up to 30 September 1994 (18 pages)
25 May 1995Return made up to 11/05/95; full list of members (8 pages)
25 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
26 September 1990Ad 21/09/90--------- £ si 500000@1=500000 £ ic 500005/1000005 (2 pages)
26 September 1990Ad 21/09/90--------- £ si 500000@1=500000 £ ic 500005/1000005 (2 pages)
20 September 1990Ad 18/09/90--------- £ si 1@1=1 £ ic 340004/340005 (2 pages)
20 September 1990Ad 18/09/90--------- £ si 1@1=1 £ ic 340004/340005 (2 pages)
22 March 1989Wd 13/03/89 ad 09/03/89--------- £ si 1@1=1 £ ic 340004/340005 (2 pages)
22 March 1989Wd 13/03/89 ad 09/03/89--------- £ si 1@1=1 £ ic 340004/340005 (2 pages)
23 November 1988Wd 15/11/88 ad 28/09/88--------- £ si 100000@1=100000 £ ic 240004/340004 (2 pages)
23 November 1988Wd 15/11/88 ad 28/09/88--------- £ si 100000@1=100000 £ ic 240004/340004 (2 pages)
24 June 1959Certificate of incorporation (1 page)
24 June 1959Certificate of incorporation (1 page)
24 June 1959Incorporation (20 pages)
24 June 1959Incorporation (20 pages)