Halstead
Essex
CO9 1HZ
Secretary Name | Mr Eric John Bailey |
---|---|
Status | Current |
Appointed | 08 June 2012(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mrs Rachel Jayne Louise Ing |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mr Russell James Ing |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(38 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Stephen Peters |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 14 March 2003) |
Role | Workshop Manager |
Correspondence Address | 129 Church Lane Bocking Braintree Essex CM7 5SB |
Director Name | Mr George Graham Tufnell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 02 April 2001) |
Role | Taxi Proprietor |
Correspondence Address | Springfield Oak Road Pebmarsh Halstead Essex CO9 2QD |
Director Name | Beverley Susan Jenkins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Jeaves Burnt House Close Rye Road Sandhurst Cranbrook Kent TN18 5HZ |
Secretary Name | Beverley Susan Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 08 June 2012) |
Role | Company Director |
Correspondence Address | Jeaves Burnt House Close Rye Road Sandhurst Cranbrook Kent TN18 5HZ |
Director Name | George Maxwell Tufnell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2005) |
Role | Transport & Engineering |
Correspondence Address | 5 Spire Chase Sudbury Suffolk CO10 1PZ |
Director Name | John Barrie Jenkins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(26 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 2009) |
Role | Company Director |
Correspondence Address | The Pines 32 Marsh Crescent High Halstow Kent ME3 8TJ |
Director Name | Mr Eric John Bailey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(30 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 April 2024) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Secretary Name | Mr Eric John Bailey |
---|---|
Status | Resigned |
Appointed | 08 June 2012(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 April 2024) |
Role | Company Director |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mr Russell James Ing |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(38 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Website | yelotaxi.co.uk |
---|---|
Telephone | 01376 334455 |
Telephone region | Braintree |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Eric John Bailey 90.00% Ordinary B |
---|---|
1 at £1 | Eric John Bailey 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £78,175 |
Cash | £30,563 |
Current Liabilities | £109,794 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
25 October 1993 | Delivered on: 11 November 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1,2AND 3 goldcrest estate driberg way braintree essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
8 October 1991 | Delivered on: 10 October 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 and patents/applications. Outstanding |
6 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
30 October 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
28 March 2023 | Termination of appointment of Russell James Ing as a director on 28 February 2023 (1 page) |
7 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
31 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
19 April 2022 | Change of details for Mr Eric John Bailey as a person with significant control on 15 April 2022 (2 pages) |
19 April 2022 | Director's details changed for Mr Eric John Bailey on 15 April 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
23 November 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
13 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
18 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
27 September 2019 | Satisfaction of charge 2 in full (4 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 October 2016 | Appointment of Mr Russell James Ing as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Russell James Ing as a director on 1 October 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Eric John Bailey on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Eric John Bailey on 24 March 2016 (2 pages) |
24 March 2016 | Secretary's details changed for Mr Eric John Bailey on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mrs Rachel Jayne Louise Ing on 24 March 2016 (2 pages) |
24 March 2016 | Secretary's details changed for Mr Eric John Bailey on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mrs Rachel Jayne Louise Ing on 24 March 2016 (2 pages) |
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 June 2015 | Director's details changed for Mrs Rachel Jayne Louise Ing on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mrs Rachel Jayne Louise Ing on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mrs Rachel Jayne Louise Ing on 9 June 2015 (2 pages) |
10 February 2015 | Termination of appointment of Beverley Susan Jenkins as a director on 31 January 2015 (1 page) |
10 February 2015 | Appointment of Mrs Rachel Jayne Louise Ing as a director on 1 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Beverley Susan Jenkins as a director on 31 January 2015 (1 page) |
10 February 2015 | Appointment of Mrs Rachel Jayne Louise Ing as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Rachel Jayne Louise Ing as a director on 1 January 2015 (2 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 February 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Appointment of Mr Eric John Bailey as a secretary (2 pages) |
19 June 2012 | Termination of appointment of Beverley Jenkins as a secretary (1 page) |
19 June 2012 | Termination of appointment of Beverley Jenkins as a secretary (1 page) |
19 June 2012 | Appointment of Mr Eric John Bailey as a secretary (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Beverley Susan Jenkins on 19 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Beverley Susan Jenkins on 19 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Beverley Susan Jenkins on 19 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Beverley Susan Jenkins on 19 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 March 2009 | Appointment terminated director john jenkins (1 page) |
12 March 2009 | Appointment terminated director john jenkins (1 page) |
12 March 2009 | Director appointed eric john bailey (2 pages) |
12 March 2009 | Director appointed eric john bailey (2 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 February 2006 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
22 February 2006 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Return made up to 26/10/05; full list of members (2 pages) |
25 January 2006 | Return made up to 26/10/05; full list of members (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page) |
20 May 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
20 May 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Nc inc already adjusted 24/12/04 (2 pages) |
6 January 2005 | Nc inc already adjusted 24/12/04 (2 pages) |
21 December 2004 | Return made up to 26/10/04; full list of members (7 pages) |
21 December 2004 | Return made up to 26/10/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 November 2003 | Return made up to 26/10/03; full list of members
|
20 November 2003 | Ad 24/10/03--------- £ si 4@1 (2 pages) |
20 November 2003 | Return made up to 26/10/03; full list of members
|
20 November 2003 | Ad 24/10/03--------- £ si 4@1 (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page) |
2 November 2001 | Return made up to 26/10/01; full list of members
|
2 November 2001 | Return made up to 26/10/01; full list of members
|
8 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 61 station road sudbury suffolk CO10 2SP (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 61 station road sudbury suffolk CO10 2SP (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Return made up to 26/10/00; full list of members
|
31 October 2000 | Return made up to 26/10/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 October 1999 | Return made up to 26/10/99; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 October 1999 | Return made up to 26/10/99; full list of members (7 pages) |
3 September 1999 | Return made up to 26/10/98; no change of members (4 pages) |
3 September 1999 | Return made up to 26/10/98; no change of members (4 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: springfield oak road pebmarsh halstead essex CO9 2QD (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: springfield oak road pebmarsh halstead essex CO9 2QD (1 page) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1996 | Return made up to 26/10/96; full list of members
|
31 October 1996 | Return made up to 26/10/96; full list of members
|
27 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
28 March 1979 | Resolutions
|
28 March 1979 | Resolutions
|
14 September 1978 | Incorporation (14 pages) |
14 September 1978 | Incorporation (14 pages) |