• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Yateley Industries For The Disabled Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Hart
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Yateley Industries For The Disabled Limited
  • Address
    ******************
  • SIC Codes
    96090
  • SIC Description
    Other service activities n.e.c.
  • Company Number
    00448920
  • Listing UID
    130837
Google Advert
Location
  • Mill Lane, Yateley GU46 7TF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.342637
  • Longitude
    -0.825607
  • Easting
    481896.0
  • Northing
    161049.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL23709
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, August 6, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GIBB, Carolyn Faye
    Appointed On: November 16, 2021
    Occupation: N/A
    Role: secretary
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    BLACKLEY, Neil Ramsay
    Appointed On: October 13, 2021
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    BROWN, Zoe Amanda
    Appointed On: May 6, 2025
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    CROWSON, Nicholas George
    Appointed On: November 7, 2025
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    DE'LEMOS, Lucy Olivia
    Appointed On: October 13, 2021
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    GIBB, Carolyn Faye
    Appointed On: May 19, 2020
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    JACOBS, Dawn Caroline
    Appointed On: February 10, 2024
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    MCDONALD-CHEESMAN, Lynette Elizabeth
    Appointed On: November 7, 2025
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    RIMMER, Peter David
    Appointed On: May 10, 2025
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    SOUTHWELL, Philip Hugh
    Appointed On: June 2, 2021
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    STOLIAR, Lisa June
    Appointed On: May 6, 2025
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    BECKWITH, Sarah
    Appointed On: May 19, 2020
    Occupation: N/A
    Role: secretary
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    Resigned On: November 16, 2021
    CAREY, Nicholas
    Appointed On: March 2, 2018
    Occupation: N/A
    Role: secretary
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    Resigned On: June 12, 2018
    MCLARRY, Patrick John, Mbe Frsm
    Appointed On: April 1, 2003
    Occupation: N/A
    Role: secretary
    Address: 11, Hart House Court, Hartley Wintney, Hook, Hampshire, RG27 8XB, England
    Resigned On: March 2, 2018
    ROBINSON, Linda Margaret
    Appointed On: May 1, 1999
    Occupation: N/A
    Role: secretary
    Address: 15 Harpton Close, Yateley, Hampshire, GU46 7SH
    Resigned On: April 1, 2003
    SEARLE, Stephen Jeremy, Lieutenant Colonel
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 6 Heather Grove, Hartley Wintney, Basingstoke, Hampshire, RG27 8SE
    Resigned On: May 1, 1999
    STOCKER, Ralph, Lieutenant Colonel
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 2 Holly Way, Blackwater, Camberley, Surrey, GU17 0NQ
    Resigned On: December 31, 1992
    THOMAS, Maria
    Appointed On: June 12, 2018
    Occupation: N/A
    Role: secretary
    Address: Yateley Industries, Mill Lane, Yateley, GU46 7TF, England
    Resigned On: May 19, 2020
    ALCOCK, Trevor
    Appointed On: February 17, 2004
    Occupation: N/A
    Role: director
    Address: 16 Bedford Close, Whitehill, Bordon, Hampshire, GU35 9PS
    Resigned On: October 10, 2007
    ALDEN, Stanley Percy
    Appointed On: November 3, 2017
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    Resigned On: June 12, 2018
    ALLEN, Mark Christian
    Appointed On: April 16, 2019
    Occupation: N/A
    Role: director
    Address: Mill Lane, Mill Lane, Yateley, GU46 7TF, England
    Resigned On: November 7, 2025
    ATKINSON, Olive
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Miy-A-Jima Sandhurst Road, Yateley, Camberley, Surrey, GU17 0AP
    Resigned On: February 22, 1994
    BARWICK, Graham Roger
    Appointed On: July 14, 2010
    Occupation: N/A
    Role: director
    Address: 8, The Ridgeway, Alton, Hampshire, GU34 2RZ, England
    Resigned On: November 3, 2017
    BECKWITH, Sarah
    Appointed On: December 19, 2018
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    Resigned On: November 7, 2025
    BODDINGTON, Lavinia
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 52 Cressingham Road, Reading, Berkshire, RG2 7JR
    Resigned On: November 18, 2003
    BRETTELL, Susan Ann
    Appointed On: November 18, 2003
    Occupation: N/A
    Role: director
    Address: 35 Highgate Lane, Farnborough, Hampshire, GU14 8AE
    Resigned On: November 28, 2016
    BRIDGER, Christine
    Appointed On: November 23, 1993
    Occupation: N/A
    Role: director
    Address: 36 Waldorf Heights, Hawley Hill Blackwater, Camberley, Surrey, GU17 9JH
    Resigned On: November 2, 2000
    BRUNEL-COHEN, Edward Stuart
    Appointed On: November 30, 2020
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    Resigned On: November 7, 2025
    BUTLER, Paul
    Appointed On: December 1, 2016
    Occupation: N/A
    Role: director
    Address: 5, Wimbledon Road, Camberley, GU15 4AY, England
    Resigned On: November 16, 2017
    CABLE, Julie Clare
    Appointed On: November 3, 2017
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    Resigned On: February 19, 2019
    CAREY, Nicholas Oliver Charles
    Appointed On: November 3, 2017
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    Resigned On: June 12, 2018
    CHAPMAN, Alan Dennis
    Appointed On: December 1, 2002
    Occupation: N/A
    Role: director
    Address: 20 Goodings Green, Wokingham, Berkshire, RG40 1SB
    Resigned On: July 1, 2008
    CHAPMAN, Leslie John
    Appointed On: October 10, 2007
    Occupation: N/A
    Role: director
    Address: 5 The Lighthouse, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TJ
    Resigned On: November 24, 2008
    COUSINS, Robert Charles
    Appointed On: May 19, 2020
    Occupation: N/A
    Role: director
    Address: Yateley Industries For The Disabled Limited, Mill Lane, Yateley, Hampshire, GU46 7TF
    Resigned On: May 13, 2022
    DAVIS, Kevin John
    Appointed On: December 14, 1999
    Occupation: N/A
    Role: director
    Address: 4 The Oaks, Yateley, Hampshire, GU46 6EA
    Resigned On: May 18, 2004
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    YATELEY INDUSTRIES FOR THE DISABLED LIMITED
    Company Number
    00448920
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 7, 2025
    Next Due
    December 21, 2026
    Next Made Up To
    December 7, 2026
    Overdue
    No
    Date Of Creation
    January 31, 1948
    ETag
    874d830ec5c7d19d8f948de499e202ace643c98a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Previous Company Names
    Ceased On
    December 31, 1977
    Effective From
    January 31, 1948
    Name
    YATELEY INDUSTRIES FOR DISABLED GIRLS LIMITED
    Registered Office Address
    Address Line 1
    Yateley Industries For The Disabled Limited
    Address Line 2
    Mill Lane
    Locality
    Yateley
    Post Code
    GU46 7TF
    Region
    Hampshire
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    UK ECO Energy Solutions LTD Verified listing

    • UK ECO Energy Solutions LTD, Unit 1 Kingsley Court, Kingsley Road, Lincoln, LN6 3TA
    • North Kesteven
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Lightsaver Holdings LTD Verified listing

    • Discount Lighting Showroom, 10-12, York Road, Erdington, Birmingham, B23 6TE
    • Birmingham
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Promow Landscapes LTD Verified listing

    • Lushoto, River View Close, Chilbolton, Stockbridge, SO20 6AA
    • Test Valley
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Tecomak Environmental Services Limited Verified listing

    • Tecomak LTD, 3B Valley Industries, Cuckoo Lane, Tonbridge, TN11 0AG
    • Tonbridge and Malling
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Leicester Gardening LTD Verified listing

    • 43, Osprey Close, Bicester, OX26 6YH
    • Cherwell
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    0800handyman East Sheen Limited Verified listing

    • 246, Upper Richmond Road West, East Sheen, SW14 8AG
    • Richmond upon Thames
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link