Background WavePink WaveYellow Wave

YEOMANS LIMITED (01937745)

YEOMANS LIMITED (01937745) is an active UK company. incorporated on 9 August 1985. with registered office in Worthing. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. YEOMANS LIMITED has been registered for 40 years. Current directors include HAMILTON BROWN, David James, JONES, Katherine Sarah, LIPPE, Anthony and 3 others.

Company Number
01937745
Status
active
Type
ltd
Incorporated
9 August 1985
Age
40 years
Address
Yeomans House Littlehampton Road, Worthing, BN12 6PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HAMILTON BROWN, David James, JONES, Katherine Sarah, LIPPE, Anthony, NEWITT, Kevin Laurence, SMITH, James Richard Barrington, TANHAM, Holly Frances
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEOMANS LIMITED

YEOMANS LIMITED is an active company incorporated on 9 August 1985 with the registered office located in Worthing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. YEOMANS LIMITED was registered 40 years ago.(SIC: 45111)

Status

active

Active since 40 years ago

Company No

01937745

LTD Company

Age

40 Years

Incorporated 9 August 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

R.B.S. GARAGES LIMITED
From: 11 September 1985To: 9 May 2001
WINGDART LIMITED
From: 9 August 1985To: 11 September 1985
Contact
Address

Yeomans House Littlehampton Road Ferring Worthing, BN12 6PB,

Previous Addresses

83 Cambridge Street London SW1V 4PS
From: 9 August 1985To: 1 December 2019
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 17
Loan Secured
Jul 18
Director Left
Sept 19
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Jul 22
Loan Secured
Nov 22
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Dec 24
New Owner
Nov 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

HAMILTON BROWN, David James

Active
Littlehampton Road, WorthingBN12 6PB
Secretary
Appointed 01 Oct 2019

HAMILTON BROWN, David James

Active
Littlehampton Road, WorthingBN12 6PB
Born April 1989
Director
Appointed 16 Nov 2017

JONES, Katherine Sarah

Active
Littlehampton Road, WorthingBN12 6PB
Born April 1989
Director
Appointed 02 Oct 2012

LIPPE, Anthony

Active
Littlehampton Road, WorthingBN12 6PB
Born March 1969
Director
Appointed 03 Jun 2024

NEWITT, Kevin Laurence

Active
Littlehampton Road, WorthingBN12 6PB
Born October 1965
Director
Appointed 01 Oct 2002

SMITH, James Richard Barrington

Active
Littlehampton Road, WorthingBN12 6PB
Born July 1985
Director
Appointed 04 Jul 2009

TANHAM, Holly Frances

Active
Littlehampton Road, WorthingBN12 6PB
Born December 1986
Director
Appointed 02 Oct 2012

BROOKS, Anthony George

Resigned
83 Cambridge StreetSW1V 4PS
Secretary
Appointed 20 Mar 2000
Resigned 30 Sept 2019

SMITH, Amanda Jayne

Resigned
Pound Place, LittlehamptonBN16 4AL
Secretary
Appointed N/A
Resigned 20 Mar 2000

BELL, Simon Dennis

Resigned
Littlehampton Road, WorthingBN12 6PB
Born February 1976
Director
Appointed 01 Jul 2023
Resigned 03 Jun 2024

BROOKS, Anthony George

Resigned
83 Cambridge StreetSW1V 4PS
Born November 1952
Director
Appointed 20 Mar 2000
Resigned 30 Sept 2019

BROOME, Kirk Lee

Resigned
Littlehampton Road, WorthingBN12 6PB
Born October 1977
Director
Appointed 03 Jun 2024
Resigned 02 Dec 2024

LANDER, Thomas Stovold

Resigned
Littlehampton Road, WorthingBN12 6PB
Born August 1960
Director
Appointed 20 Mar 2000
Resigned 06 Jul 2020

O'HARA, Leon Paul

Resigned
Littlehampton Road, WorthingBN12 6PB
Born March 1976
Director
Appointed 18 Jul 2022
Resigned 01 Dec 2023

RICHARDSON, Laurence Brent

Resigned
9 Lesser Fox Holes, Shoreham By SeaBN43 5NT
Born February 1943
Director
Appointed N/A
Resigned 31 Mar 2008

SEXTON, Ian Kenneth

Resigned
Little Barton, PulboroughRH20 3HZ
Born October 1956
Director
Appointed 01 Jan 1994
Resigned 24 May 2002

SLATTERY, Edmund Joseph

Resigned
Littlehampton Road, WorthingBN12 6PB
Born September 1962
Director
Appointed 28 Oct 2020
Resigned 30 Jun 2023

SMITH, Amanda Jayne

Resigned
Seafield, LittlehamptonBN16 1NA
Born October 1961
Director
Appointed N/A
Resigned 16 Oct 2012

SMITH, Richard Barrington

Resigned
83 Cambridge StreetSW1V 4PS
Born February 1955
Director
Appointed N/A
Resigned 31 Oct 2012

WATTS, Jamie Marc

Resigned
Littlehampton Road, WorthingBN12 6PB
Born October 1989
Director
Appointed 03 Apr 2023
Resigned 29 May 2024

Persons with significant control

3

Printers Way 115b, George Town

Nature of Control

Voting rights 75 to 100 percent
Notified 21 Nov 2025

Mr James Richard Barrington Smith

Active
Littlehampton Road, WorthingBN12 6PB
Born July 1985

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Oct 2024

Mr Richard Barrington Smith

Active
Littlehampton Road, WorthingBN12 6PB
Born February 1955

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
2 October 2023
MR05Certification of Charge
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
4 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Auditors Resignation Company
4 November 2019
AUDAUD
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
31 January 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
4 November 2006
AAMDAAMD
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
14 June 2005
288cChange of Particulars
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
25 April 2003
288cChange of Particulars
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
5 July 2002
88(2)R88(2)R
Legacy
27 June 2002
123Notice of Increase in Nominal Capital
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
169169
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288cChange of Particulars
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
26 May 2000
403aParticulars of Charge Subject to s859A
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
23 January 1997
403aParticulars of Charge Subject to s859A
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
403aParticulars of Charge Subject to s859A
Legacy
11 February 1994
403aParticulars of Charge Subject to s859A
Legacy
11 February 1994
403aParticulars of Charge Subject to s859A
Legacy
11 February 1994
403aParticulars of Charge Subject to s859A
Legacy
25 January 1994
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
8 May 1992
403aParticulars of Charge Subject to s859A
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1991
395Particulars of Mortgage or Charge
Legacy
29 October 1991
363b363b
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
4 June 1991
88(2)R88(2)R
Legacy
18 February 1991
88(3)88(3)
Legacy
18 February 1991
88(2)O88(2)O
Legacy
7 February 1991
123Notice of Increase in Nominal Capital
Resolution
7 February 1991
RESOLUTIONSResolutions
Legacy
7 February 1991
88(2)P88(2)P
Legacy
13 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Legacy
15 June 1988
395Particulars of Mortgage or Charge
Legacy
15 June 1988
395Particulars of Mortgage or Charge
Legacy
29 March 1988
288288
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
16 October 1985
MEM/ARTSMEM/ARTS
Miscellaneous
9 August 1985
MISCMISC