Yealm Supplies Limited

DataGardener
live
Micro

Yealm Supplies Limited

03972755Private Limited With Share Capital

Calyx House South Road, Taunton, Somerset, TA13DU
Incorporated

14/04/2000

Company Age

26 years

Directors

6

Employees

6

SIC Code

86210

Risk

very low risk

Company Overview

Registration, classification & business activity

Yealm Supplies Limited (03972755) is a private limited with share capital incorporated on 14/04/2000 (26 years old) and registered in somerset, TA13DU. The company operates under SIC code 86210 - general medical practice activities.

Water taxi ferry service. a local boatman offers an independent and limited water taxi service between 1st april and 30th september.

Private Limited With Share Capital
SIC: 86210
Micro
Incorporated 14/04/2000
TA13DU
6 employees

Financial Overview

Total Assets

£999.4K

Liabilities

£266.0K

Net Assets

£733.4K

Est. Turnover

£81.3K

AI Estimated
Unreported
Cash

£9.2K

Key Metrics

6

Employees

6

Directors

12

Shareholders

Board of Directors

5

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:22-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:26-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2018
Move Registers To Sail Company With New Address
Category:Address
Date:19-07-2018
Change Sail Address Company With New Address
Category:Address
Date:19-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:16-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2016
Capital Allotment Shares
Category:Capital
Date:13-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2016
Capital Allotment Shares
Category:Capital
Date:03-06-2015
Resolution
Category:Resolution
Date:26-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2015
Memorandum Articles
Category:Incorporation
Date:19-01-2015
Resolution
Category:Resolution
Date:19-01-2015
Capital Allotment Shares
Category:Capital
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-01-2014
Termination Secretary Company With Name
Category:Officers
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2013
Resolution
Category:Resolution
Date:13-08-2013
Capital Return Purchase Own Shares
Category:Capital
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:15-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2012
Resolution
Category:Resolution
Date:14-08-2012
Capital Allotment Shares
Category:Capital
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Memorandum Articles
Category:Incorporation
Date:12-08-2011
Capital Allotment Shares
Category:Capital
Date:12-08-2011
Memorandum Articles
Category:Incorporation
Date:09-08-2011
Resolution
Category:Resolution
Date:09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2010
Legacy
Category:Annual Return
Date:09-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2009
Legacy
Category:Annual Return
Date:13-05-2008
Legacy
Category:Officers
Date:13-05-2008

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date26/11/2025
Latest Accounts31/03/2025

Trading Addresses

Calyx House, South Road, Taunton, TA13DURegistered

Contact

441752872533
office@yealmharbourauthority.co.uk
yealmharbourauthority.co.uk
Calyx House South Road, Taunton, Somerset, TA13DU