Background WavePink WaveYellow Wave

YEATMANS ENTERPRISES OF POOLE LIMITED (00648925)

YEATMANS ENTERPRISES OF POOLE LIMITED (00648925) is an active UK company. incorporated on 8 February 1960. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YEATMANS ENTERPRISES OF POOLE LIMITED has been registered for 66 years. Current directors include POWELL, Alice Olivia, POWELL, Belinda Jane, POWELL, Eleanor Jane.

Company Number
00648925
Status
active
Type
ltd
Incorporated
8 February 1960
Age
66 years
Address
Sullivan Court Wessex Way, Winchester, SO21 1WP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POWELL, Alice Olivia, POWELL, Belinda Jane, POWELL, Eleanor Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEATMANS ENTERPRISES OF POOLE LIMITED

YEATMANS ENTERPRISES OF POOLE LIMITED is an active company incorporated on 8 February 1960 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YEATMANS ENTERPRISES OF POOLE LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00648925

LTD Company

Age

66 Years

Incorporated 8 February 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Sullivan Court Wessex Way Colden Common Winchester, SO21 1WP,

Previous Addresses

Room 42 19B Moor Road Broadstone BH18 8AZ England
From: 30 January 2020To: 1 June 2020
Court House Corfe Mullen Wimborne Dorset BH21 3RH
From: 8 February 1960To: 30 January 2020
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Apr 16
Director Left
Oct 16
New Owner
Sept 18
Director Left
Oct 21
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Mar 24
New Owner
Jul 25
New Owner
Jul 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

POWELL, Alice Olivia

Active
Wessex Way, WinchesterSO21 1WP
Born January 1994
Director
Appointed 01 Nov 2022

POWELL, Belinda Jane

Active
Wessex Way, WinchesterSO21 1WP
Born December 1963
Director
Appointed 07 Apr 2016

POWELL, Eleanor Jane

Active
Wessex Way, WinchesterSO21 1WP
Born September 1996
Director
Appointed 01 Nov 2022

YEATMAN, Wendy Joan

Resigned
Wessex Way, WinchesterSO21 1WP
Secretary
Appointed N/A
Resigned 31 Oct 2021

YEATMAN, Anthony Graham

Resigned
Court House, WimborneBH21 3RH
Born May 1936
Director
Appointed N/A
Resigned 14 Aug 2016

YEATMAN, Wendy Joan

Resigned
Wessex Way, WinchesterSO21 1WP
Born November 1940
Director
Appointed N/A
Resigned 31 Oct 2021

Persons with significant control

3

Miss Alice Powell

Active
Wessex Way, WinchesterSO21 1WP
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jul 2025

Miss Eleanor Jane Powell

Active
Wessex Way, WinchesterSO21 1WP
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jul 2025

Mrs Belinda Jane Powell

Active
Wessex Way, WinchesterSO21 1WP
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
11 March 2025
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
11 March 2025
EH01EH01
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Memorandum Articles
3 November 2021
MAMA
Resolution
3 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
11 July 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 May 2021
MR05Certification of Charge
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 April 2020
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
19 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
3 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
11 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
25 October 1990
403aParticulars of Charge Subject to s859A
Legacy
22 October 1990
363aAnnual Return
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
27 July 1989
395Particulars of Mortgage or Charge
Legacy
6 October 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
363363
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
2 April 1966
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 February 1960
MISCMISC