Background WavePink WaveYellow Wave

E J YEANDLE PLUMBING & HEATING LIMITED (09467738)

E J YEANDLE PLUMBING & HEATING LIMITED (09467738) is an active UK company. incorporated on 3 March 2015. with registered office in Crediton. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. E J YEANDLE PLUMBING & HEATING LIMITED has been registered for 11 years. Current directors include YEANDLE, Anna Marie, YEANDLE, Edward John.

Company Number
09467738
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
138 High Street, Crediton, EX17 3DX
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
YEANDLE, Anna Marie, YEANDLE, Edward John
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E J YEANDLE PLUMBING & HEATING LIMITED

E J YEANDLE PLUMBING & HEATING LIMITED is an active company incorporated on 3 March 2015 with the registered office located in Crediton. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. E J YEANDLE PLUMBING & HEATING LIMITED was registered 11 years ago.(SIC: 43220)

Status

active

Active since 11 years ago

Company No

09467738

LTD Company

Age

11 Years

Incorporated 3 March 2015

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

138 High Street Crediton, EX17 3DX,

Previous Addresses

86 High Street Crediton Devon EX17 3LB United Kingdom
From: 3 March 2015To: 21 February 2017
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Sept 17
Funding Round
Sept 17
Loan Secured
Apr 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

YEANDLE, Anna Marie

Active
High Street, CreditonEX17 3DX
Born September 1975
Director
Appointed 01 Sept 2017

YEANDLE, Edward John

Active
High Street, CreditonEX17 3DX
Born July 1976
Director
Appointed 03 Mar 2015

Persons with significant control

1

Mr Edward John Yeandle

Active
High Street, CreditonEX17 3DX
Born July 1976

Nature of Control

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

Filing History

27

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Incorporation Company
3 March 2015
NEWINCIncorporation