YARNER TRUST(THE) - BIDEFORD


Overview

YARNER TRUST(THE) is a PRI/LTD BY GUAR/NSC (Pr from BIDEFORD and has the status: Dissolved - no longer trading.
YARNER TRUST(THE) was incorporated 43 years ago on 17/11/1980 and has the registered number: 01528468. The accounts status is TOTAL EXEMPTION SMALL.

YARNER TRUST(THE) - BIDEFORD

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2013

Registered Office

WELCOMBE BARTON
BIDEFORD
DEVON
EX39 6HF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RUTH MILFRED COMPTON May 1959 English Director 2013-02-13 CURRENT
JILL SUSAN EDWARDS Dec 1941 British Director 2008-02-11 CURRENT
MR RICHARD WILLIAM HARDING Jan 1962 British Director 2008-12-10 CURRENT
ANTHONY FRANK WADE Oct 1950 British Director 2008-02-11 CURRENT
ALAN THOMAS BEAT Jul 1949 British Director 2005-04-18 UNTIL 2012-12-05 RESIGNED
NICOLA JANE BROWN May 1957 British Secretary 1995-06-10 UNTIL 1997-06-28 RESIGNED
SANDRA ANNE HELSBY Aug 1959 Secretary 2007-10-01 UNTIL 2009-06-09 RESIGNED
MS SARAH MARGARET MACDIARMID Jun 1957 Secretary 1992-01-04 UNTIL 1995-06-10 RESIGNED
CLARE LOUISE MANNING Feb 1981 Secretary 2009-06-10 UNTIL 2010-02-25 RESIGNED
MRS JANE ELIZABETH MASKELL Mar 1951 British Secretary 1998-01-07 UNTIL 2007-10-01 RESIGNED
MRS JULIA JANE CUSANCE MEIKLEJOHN British Secretary 1991-12-31 UNTIL 1994-01-17 RESIGNED
MRS CHRISTINE THEOBALD Secretary 2010-05-04 UNTIL 2014-08-20 RESIGNED
KATHY BADCOCK Apr 1956 British Director 2006-04-11 UNTIL 2010-04-30 RESIGNED
DAVID WARD BAKER Jan 1943 British Director 1994-05-21 UNTIL 2012-09-30 RESIGNED
RAYMOND SABIN Dec 1945 British Director 1995-06-10 UNTIL 2002-03-23 RESIGNED
MRS JEAN BOLL KAEMPER Feb 1924 British Director 1991-12-31 UNTIL 1993-02-15 RESIGNED
NICOLA JANE BROWN May 1957 British Director 1998-01-07 UNTIL 2000-01-01 RESIGNED
SUSAN DOLLIMORE Jul 1951 British Director 1994-05-21 UNTIL 1998-01-07 RESIGNED
ROGER GEORGE DURMAN Feb 1939 British Director 2002-06-15 UNTIL 2006-12-31 RESIGNED
HELEN FRANCESCA HANNIS Oct 1968 British Director 2000-03-01 UNTIL 2009-05-07 RESIGNED
REVEREND COLIN WILLIAM JOHN HODGETTS Apr 1940 British Director 1991-12-31 UNTIL 1994-05-21 RESIGNED
LORNA HOWARTH Mar 1964 British Director 2002-06-15 UNTIL 2008-01-01 RESIGNED
MISS LORNA HOWARTH Mar 1964 British Director 1994-05-21 UNTIL 1997-06-03 RESIGNED
MRS JULIA JANE CUSANCE MEIKLEJOHN British Director 1991-12-31 UNTIL 1994-05-21 RESIGNED
WILLIAM MALCOLM MILLER Apr 1940 British Director 1994-05-21 UNTIL 2003-05-24 RESIGNED
MRS ROBINA ANTIONETTE MOAT Oct 1937 British Director 1991-12-31 UNTIL 2008-03-31 RESIGNED
MR ROGER JOHN FOTHERINGHAM MOAT Sep 1936 British Director 1991-12-31 UNTIL 1993-01-04 RESIGNED
MICHAEL RICHARD WHIBLEY Apr 1948 British Director 2007-06-05 UNTIL 2012-07-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EIGHTY FIVE ENGLEFIELD ROAD MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
BEAFORD ARTS BARNSTAPLE ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
REFUGEE ACTION LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
VISION PRINTERS LIMITED TUNBRIDGE WELLS Dissolved... UNAUDITED ABRIDGED 18129 - Printing n.e.c.
NETWORK OF WELLBEING TOTNES ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
BERWICK DEVOIL HEALTHCARE LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
THE SMALL SCHOOL (HARTLAND) BIDEFORD ENGLAND Dissolved... 85310 - General secondary education
HARVEY HOLDINGS LIMITED TONBRIDGE Dissolved... TOTAL EXEMPTION FULL 65120 - Non-life insurance
QUESTUS PROPERTY MANAGEMENT LTD FOREST ROW ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
THE FARMERS' MARKET (GB) LIMITED BUDE Active TOTAL EXEMPTION FULL 35110 - Production of electricity
THE FARMERS MARKET LIMITED BUDE Active DORMANT 10110 - Processing and preserving of meat
FORTIS ASSIST LIMITED BUDE Dissolved... 81100 - Combined facilities support activities
HARVEY MEAD & CO LIMITED BROMLEY Active MICRO ENTITY 69201 - Accounting and auditing activities
CORNISH CHARCUTERIE LTD BUDE Active TOTAL EXEMPTION FULL 10110 - Processing and preserving of meat
CANNON AND CANNON FINE FOODS LTD LONDON ... TOTAL EXEMPTION FULL 10130 - Production of meat and poultry meat products
ROUTE 39 ACADEMY TRUST LIMITED BIDEFORD UNITED KINGDOM Dissolved... FULL 85310 - General secondary education
THE OTHONA COMMUNITY BRIDPORT Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BUDE FOR FOOD LIMITED BUDE Active MICRO ENTITY 56290 - Other food services
POPTI LTD BUDE ENGLAND Active TOTAL EXEMPTION FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - YARNER TRUST(THE) 2015-05-27 19-02-2015 £107,788 Cash £1,497,164 equity
Abbreviated Company Accounts - YARNER TRUST(THE) 2015-05-22 31-12-2014 £109,980 Cash £153,000 equity
Abbreviated Company Accounts - YARNER TRUST(THE) 2014-09-09 31-12-2013 £105,239 Cash £149,245 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREIGHTON HOOPER LIMITED BIDEFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ASSESSMENT INTELLIGENCE LIMITED BIDEFORD ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities