Background WavePink WaveYellow Wave

YATTENDON GROUP PLC (00288238)

YATTENDON GROUP PLC (00288238) is an active UK company. incorporated on 18 May 1934. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YATTENDON GROUP PLC has been registered for 91 years. Current directors include AUSTIN, Francois Alexandre, ILIFFE, Edward Richard, ILIFFE, Robert Peter Richard, The Right Honourable and 2 others.

Company Number
00288238
Status
active
Type
plc
Incorporated
18 May 1934
Age
91 years
Address
Barn Close, Newbury, RG18 0UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUSTIN, Francois Alexandre, ILIFFE, Edward Richard, ILIFFE, Robert Peter Richard, The Right Honourable, SADLER, Stephen Paul, SPENCER, Michael Gerald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YATTENDON GROUP PLC

YATTENDON GROUP PLC is an active company incorporated on 18 May 1934 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YATTENDON GROUP PLC was registered 91 years ago.(SIC: 64209)

Status

active

Active since 91 years ago

Company No

00288238

PLC Company

Age

91 Years

Incorporated 18 May 1934

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

YATTENDON GROUP PLC PLC
From: 20 September 2010To: 27 September 2010
YATTENDON INVESTMENT TRUST PLC
From: 18 May 1934To: 20 September 2010
Contact
Address

Barn Close Yattendon Newbury, RG18 0UX,

Timeline

18 key events • 1934 - 2025

Funding Officers Ownership
Company Founded
May 34
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Aug 13
Director Left
Jan 15
Director Left
Feb 15
Funding Round
Jun 16
Director Left
Jul 18
Share Issue
May 21
Funding Round
Apr 24
Funding Round
Nov 25
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

FLEMING, Catherine Elinor, Mrs.

Active
Barn Close, NewburyRG18 0UX
Secretary
Appointed 31 Aug 2012

AUSTIN, Francois Alexandre

Active
Barn Close, NewburyRG18 0UX
Born May 1966
Director
Appointed 16 Dec 2011

ILIFFE, Edward Richard

Active
Barn Close, NewburyRG18 0UX
Born September 1968
Director
Appointed 06 Feb 1998

ILIFFE, Robert Peter Richard, The Right Honourable

Active
Barn Close, NewburyRG18 0UX
Born November 1944
Director
Appointed N/A

SADLER, Stephen Paul

Active
Burnt Hill, ThatchamRG18 0UX
Born October 1966
Director
Appointed 03 Jun 2013

SPENCER, Michael Gerald

Active
Barn Close, NewburyRG18 0UX
Born December 1947
Director
Appointed 30 Jun 1992

BREMNER, George Alan

Resigned
Barn Close, NewburyRG18 0UX
Secretary
Appointed 07 May 1999
Resigned 31 Aug 2012

HERBERT, Graham

Resigned
Staffords 12 Denehurst Close, BirminghamB45 8HR
Secretary
Appointed 18 Oct 1994
Resigned 07 May 1999

PRICHARD, John Robert

Resigned
Church House Sellman Street, StaffordST20 0EP
Secretary
Appointed N/A
Resigned 18 Oct 1994

ANTIPOFF, John Robert

Resigned
Hillfoot Farm Cottage, NewburyRG20 6RD
Born May 1938
Director
Appointed N/A
Resigned 31 May 2000

BATTMAN, Geoffrey Neil

Resigned
Wakeley Cottage The Green, SolihullB94 5AL
Born April 1933
Director
Appointed N/A
Resigned 18 Oct 1994

BRUNTON, Gordon Charles, Sir

Resigned
North Munstead Stud Farm, GodalmingGU8 4AX
Born December 1921
Director
Appointed N/A
Resigned 12 Dec 2001

FORDHAM, David Sidney

Resigned
Barn Close, NewburyRG18 0UX
Born June 1953
Director
Appointed 20 Sept 2003
Resigned 30 Jun 2018

GORDON, Lisa Jane

Resigned
Barn Close, NewburyRG18 0UX
Born July 1966
Director
Appointed 03 Sept 2007
Resigned 09 Aug 2013

GRAY, Simon Talbot

Resigned
Barn Close, NewburyRG18 0UX
Born June 1938
Director
Appointed N/A
Resigned 31 Jan 2015

LAWRENCE, Michael John, Dr

Resigned
Barn Close, NewburyRG18 0UX
Born October 1943
Director
Appointed 02 Jul 1998
Resigned 31 Dec 2014

MORRIS, Timothy Denis

Resigned
Edgefield Mearse Lane, BirminghamB45 8HW
Born February 1935
Director
Appointed N/A
Resigned 17 Feb 1996

MORTON, Anthony Robert

Resigned
Dial House, DevizesEN10 4LD
Born June 1941
Director
Appointed 01 Nov 1993
Resigned 30 Apr 2006

RICHARD, Ian Miller

Resigned
98 High Street, CambridgeCB3 7BG
Born February 1937
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2003

RICHARDS, Sonya Lorraine

Resigned
Barn Close, NewburyRG18 0UX
Born May 1969
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2011

Persons with significant control

1

R P R Iliffe, E R Iliffe, F Austin

Active
Burnt Hill, ThatchamRG18 0UX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Resolution
2 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Resolution
23 April 2024
RESOLUTIONSResolutions
Memorandum Articles
23 April 2024
MAMA
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 May 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Memorandum Articles
20 June 2016
MAMA
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Auditors Resignation Company
10 February 2014
AUDAUD
Miscellaneous
8 January 2014
MISCMISC
Second Filing Of Form With Form Type Made Up Date
14 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Secretary Company With Name
31 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Legacy
14 August 2012
MG01MG01
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Miscellaneous
27 September 2010
MISCMISC
Certificate Change Of Name Company
20 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 July 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2005
AAAnnual Accounts
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
244244
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2004
AAAnnual Accounts
Legacy
21 May 2004
288cChange of Particulars
Resolution
30 April 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
403aParticulars of Charge Subject to s859A
Legacy
6 April 2004
403aParticulars of Charge Subject to s859A
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
244244
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
403aParticulars of Charge Subject to s859A
Legacy
15 October 2003
403aParticulars of Charge Subject to s859A
Legacy
15 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
10 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
288cChange of Particulars
Legacy
8 February 2003
88(3)88(3)
Legacy
8 February 2003
88(2)R88(2)R
Legacy
28 January 2003
244244
Legacy
24 December 2002
123Notice of Increase in Nominal Capital
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 October 2002
AAAnnual Accounts
Legacy
13 May 2002
244244
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2001
AAAnnual Accounts
Legacy
28 January 2001
244244
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 October 2000
AAAnnual Accounts
Legacy
18 January 2000
244244
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
16 August 1999
288cChange of Particulars
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
244244
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 April 1998
AAAnnual Accounts
Legacy
22 April 1998
225Change of Accounting Reference Date
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
244244
Accounts With Accounts Type Full Group
24 April 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
18 October 1996
244244
Accounts With Accounts Type Full Group
25 April 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
13 December 1995
244244
Accounts With Accounts Type Full Group
24 April 1995
AAAnnual Accounts
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
5 January 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
288288
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
403aParticulars of Charge Subject to s859A
Legacy
25 October 1994
288288
Legacy
25 October 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
25 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
288288
Legacy
9 November 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Legacy
25 May 1993
403b403b
Legacy
25 May 1993
403b403b
Accounts With Accounts Type Full Group
2 February 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
88(2)R88(2)R
Resolution
17 December 1992
RESOLUTIONSResolutions
Resolution
17 December 1992
RESOLUTIONSResolutions
Resolution
17 December 1992
RESOLUTIONSResolutions
Resolution
17 December 1992
RESOLUTIONSResolutions
Memorandum Articles
17 December 1992
MEM/ARTSMEM/ARTS
Legacy
17 December 1992
123Notice of Increase in Nominal Capital
Legacy
17 August 1992
288288
Legacy
21 April 1992
395Particulars of Mortgage or Charge
Legacy
9 March 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 February 1992
AAAnnual Accounts
Legacy
28 January 1992
43(3)43(3)
Certificate Re Registration Private To Public Limited Company
28 January 1992
CERT5CERT5
Legacy
28 January 1992
43(3)e43(3)e
Accounts Balance Sheet
28 January 1992
BSBS
Auditors Report
28 January 1992
AUDRAUDR
Auditors Statement
28 January 1992
AUDSAUDS
Re Registration Memorandum Articles
28 January 1992
MARMAR
Resolution
28 January 1992
RESOLUTIONSResolutions
Resolution
28 January 1992
RESOLUTIONSResolutions
Legacy
20 November 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
14 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
5 May 1990
395Particulars of Mortgage or Charge
Legacy
5 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
4 May 1990
288288
Legacy
2 November 1989
169169
Memorandum Articles
20 September 1989
MEM/ARTSMEM/ARTS
Resolution
20 September 1989
RESOLUTIONSResolutions
Legacy
17 February 1989
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Full Group
13 April 1988
AAAnnual Accounts
Accounts With Accounts Type Group
14 March 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 May 1934
MISCMISC
Incorporation Company
18 May 1934
NEWINCIncorporation