Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YELCON LIMITED
Company Information for

YELCON LIMITED

C/O INTERPATH LTD, 4TH FLOOR, TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4DP,
Company Registration Number
00700033
Private Limited Company
In Administration

Company Overview

About Yelcon Ltd
YELCON LIMITED was founded on 1961-08-03 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Yelcon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YELCON LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
4TH FLOOR, TAILORS CORNER, THIRSK ROW
LEEDS
LS1 4DP
Other companies in CB23
 
Filing Information
Company Number 00700033
Company ID Number 00700033
Date formed 1961-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 29/06/2015
Return next due 27/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB315339318  
Last Datalog update: 2025-01-05 05:22:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YELCON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YELCON LIMITED

Current Directors
Officer Role Date Appointed
TERENCE JOSEPH PADIAN
Company Secretary 2005-10-18
STEPHEN KENNETH HOLMAN
Director 2012-05-29
TERENCE JOSEPH PADIAN
Director 1991-06-29
MARTIN RAPLEY
Director 2003-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND HERBERT RAPLEY
Director 1991-06-29 2010-06-17
LEWIS JAMES CLARK
Company Secretary 1991-06-29 2005-10-18
STEPHEN KENNETH HOLMAN
Director 2003-09-04 2003-09-05
DAVID RAYMOND JOHN RAPLEY
Director 1991-06-29 2002-11-18
LEWIS JAMES CLARK
Director 1991-06-29 1999-03-31
LINDA CAROL GRAY
Director 1991-06-29 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE JOSEPH PADIAN THE GATEWAY (LEEDS) LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 In Administration/Administrative Receiver
TERENCE JOSEPH PADIAN MERCHANT CAPITAL PROPERTIES LIMITED Company Secretary 2003-05-21 CURRENT 2003-05-21 Active - Proposal to Strike off
TERENCE JOSEPH PADIAN SHIPLEY DEVELOPMENTS LIMITED Company Secretary 2002-11-29 CURRENT 2002-11-27 Dissolved 2014-01-14
TERENCE JOSEPH PADIAN SILKENDALE LIMITED Company Secretary 2002-08-01 CURRENT 1993-06-30 Active - Proposal to Strike off
TERENCE JOSEPH PADIAN SCOTFIELD GROUP LIMITED Company Secretary 2001-04-19 CURRENT 1989-04-14 In Administration
TERENCE JOSEPH PADIAN REDLILLY HOTELS LIMITED Company Secretary 2000-12-14 CURRENT 2000-07-12 Dissolved 2017-10-17
TERENCE JOSEPH PADIAN THE PENSIONER LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-14 Active - Proposal to Strike off
TERENCE JOSEPH PADIAN SLOUGHTEC DEVELOPMENTS LIMITED Company Secretary 1999-12-22 CURRENT 1999-12-22 Dissolved 2014-01-14
TERENCE JOSEPH PADIAN SUMMERFIELD LEISURE LIMITED Company Secretary 1999-03-03 CURRENT 1999-02-16 Dissolved 2014-01-14
TERENCE JOSEPH PADIAN TOWER FIELD LEISURE LIMITED Company Secretary 1998-11-11 CURRENT 1998-11-11 Dissolved 2014-01-14
TERENCE JOSEPH PADIAN FENMORE CONSTRUCTION LIMITED Company Secretary 1996-12-03 CURRENT 1996-11-08 Active
TERENCE JOSEPH PADIAN VEXLAND LIMITED Company Secretary 1995-09-26 CURRENT 1995-08-11 Active - Proposal to Strike off
TERENCE JOSEPH PADIAN CAMSTEAD LIMITED Company Secretary 1991-07-16 CURRENT 1986-04-23 In Administration
TERENCE JOSEPH PADIAN HIGHLAND ESTATE DEVELOPMENTS LIMITED Company Secretary 1991-05-30 CURRENT 1989-09-19 Active - Proposal to Strike off
STEPHEN KENNETH HOLMAN WEAVERS BECK MANAGEMENT COMPANY LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
STEPHEN KENNETH HOLMAN BEACON GARDENS MANAGEMENT COMPANY LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
STEPHEN KENNETH HOLMAN FENMORE CONSTRUCTION LIMITED Director 2012-05-29 CURRENT 1996-11-08 Active
STEPHEN KENNETH HOLMAN CAMSTEAD LIMITED Director 2007-04-20 CURRENT 1986-04-23 In Administration
STEPHEN KENNETH HOLMAN THE GATEWAY (LEEDS) LIMITED Director 2004-02-25 CURRENT 2004-02-06 In Administration/Administrative Receiver
STEPHEN KENNETH HOLMAN REDLILLY HOTELS LIMITED Director 2003-01-23 CURRENT 2000-07-12 Dissolved 2017-10-17
STEPHEN KENNETH HOLMAN SHIPLEY DEVELOPMENTS LIMITED Director 2002-11-29 CURRENT 2002-11-27 Dissolved 2014-01-14
STEPHEN KENNETH HOLMAN SLOUGHTEC DEVELOPMENTS LIMITED Director 1999-12-22 CURRENT 1999-12-22 Dissolved 2014-01-14
STEPHEN KENNETH HOLMAN SUMMERFIELD LEISURE LIMITED Director 1999-11-12 CURRENT 1999-02-16 Dissolved 2014-01-14
STEPHEN KENNETH HOLMAN TOWER FIELD LEISURE LIMITED Director 1999-04-07 CURRENT 1998-11-11 Dissolved 2014-01-14
STEPHEN KENNETH HOLMAN HIGHLAND ESTATE DEVELOPMENTS LIMITED Director 1995-11-03 CURRENT 1989-09-19 Active - Proposal to Strike off
STEPHEN KENNETH HOLMAN SCOTFIELD GROUP LIMITED Director 1992-04-14 CURRENT 1989-04-14 In Administration
TERENCE JOSEPH PADIAN MISTY MEADOWS MANAGEMENT COMPANY LTD Director 2016-10-20 CURRENT 2016-10-20 Active
TERENCE JOSEPH PADIAN CAMSTEAD COMMERCIAL LIMITED Director 2008-04-11 CURRENT 2005-01-19 Dissolved 2015-07-07
TERENCE JOSEPH PADIAN CAMSTEAD URBAN SPACE LIMITED Director 2008-04-11 CURRENT 2005-01-19 Dissolved 2015-07-07
TERENCE JOSEPH PADIAN CAMSTEAD LIMITED Director 2007-04-18 CURRENT 1986-04-23 In Administration
TERENCE JOSEPH PADIAN SCOTFIELD GROUP LIMITED Director 2006-09-11 CURRENT 1989-04-14 In Administration
TERENCE JOSEPH PADIAN FENMORE CONSTRUCTION LIMITED Director 2006-09-11 CURRENT 1996-11-08 Active
TERENCE JOSEPH PADIAN THE GATEWAY (LEEDS) LIMITED Director 2004-02-06 CURRENT 2004-02-06 In Administration/Administrative Receiver
TERENCE JOSEPH PADIAN 1 TO 6 PRIORY MEWS MANAGEMENT CO. LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
MARTIN RAPLEY IUDICIUM DAIRY SOLUTIONS LIMITED Director 2017-11-24 CURRENT 2014-09-18 Active - Proposal to Strike off
MARTIN RAPLEY IUDICIUM SOLUTIONS LIMITED Director 2017-07-09 CURRENT 2013-10-09 Liquidation
MARTIN RAPLEY CAMSTEAD LIMITED Director 2007-04-18 CURRENT 1986-04-23 In Administration
MARTIN RAPLEY MERCHANT CAPITAL PROPERTIES LIMITED Director 2004-02-13 CURRENT 2003-05-21 Active - Proposal to Strike off
MARTIN RAPLEY THE GATEWAY (LEEDS) LIMITED Director 2004-02-06 CURRENT 2004-02-06 In Administration/Administrative Receiver
MARTIN RAPLEY FENMORE CONSTRUCTION LIMITED Director 2001-09-14 CURRENT 1996-11-08 Active
MARTIN RAPLEY REDLILLY HOTELS LIMITED Director 2000-12-14 CURRENT 2000-07-12 Dissolved 2017-10-17
MARTIN RAPLEY THE PENSIONER LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active - Proposal to Strike off
MARTIN RAPLEY SLOUGHTEC DEVELOPMENTS LIMITED Director 1999-12-22 CURRENT 1999-12-22 Dissolved 2014-01-14
MARTIN RAPLEY SUMMERFIELD LEISURE LIMITED Director 1999-03-03 CURRENT 1999-02-16 Dissolved 2014-01-14
MARTIN RAPLEY TOWER FIELD LEISURE LIMITED Director 1998-11-11 CURRENT 1998-11-11 Dissolved 2014-01-14
MARTIN RAPLEY FESTIVAL LEISURE PARK LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
MARTIN RAPLEY HIGHLAND ESTATE DEVELOPMENTS LIMITED Director 1995-11-03 CURRENT 1989-09-19 Active - Proposal to Strike off
MARTIN RAPLEY VEXLAND LIMITED Director 1995-09-22 CURRENT 1995-08-11 Active - Proposal to Strike off
MARTIN RAPLEY SILKENDALE LIMITED Director 1993-07-22 CURRENT 1993-06-30 Active - Proposal to Strike off
MARTIN RAPLEY SCOTFIELD GROUP LIMITED Director 1992-04-14 CURRENT 1989-04-14 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13Notice of deemed approval of proposals
2025-01-13AM06Notice of deemed approval of proposals
2024-12-31Statement of administrator's proposal
2024-12-31AM03Statement of administrator's proposal
2024-12-24Liquidation statement of affairs AM02SOA/AM02SOC
2024-12-24AM02Liquidation statement of affairs AM02SOA/AM02SOC
2024-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/24 FROM 3 the Gateway North Marsh Lane Leeds LS9 8AX England
2024-11-25Appointment of an administrator
2024-11-25AM01Appointment of an administrator
2024-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2024-04-24Memorandum articles filed
2024-04-24Current accounting period extended from 31/12/23 TO 30/06/24
2024-04-24AA01Current accounting period extended from 31/12/23 TO 30/06/24
2024-04-24MEM/ARTSARTICLES OF ASSOCIATION
2024-03-21Resolutions passed:<ul><li>Resolution Transfer of shares (up to fifty in number} from martin rapley to east guardian finance LIMITED///article 6 will be amended 14/03/2024</ul>
2024-03-21RES13Resolutions passed:
  • Transfer of shares (up to fifty in number} from martin rapley to east guardian finance LIMITED///article 6 will be amended 14/03/2024
  • ALTER ARTICLES
  • ALTER ARTICLES
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007000330082
2023-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007000330082
2023-09-08Amended group accounts made up to 2022-12-31
2023-09-08AAMDAmended group accounts made up to 2022-12-31
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-05-24CESSATION OF SCOTFIELD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24PSC07CESSATION OF SCOTFIELD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 007000330087
2023-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007000330087
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BEN SCOTT BRIER
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNETH HOLMAN
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03AP01DIRECTOR APPOINTED MR JONATHAN DAVID ANDREW RAPLEY
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007000330086
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM 1 st Mary's Court Main Street Hardwick Cambridge Cambridgeshire CB23 7QS
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 007000330085
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007000330084
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007000330083
2018-12-18AAMDAmended full accounts made up to 2017-12-31
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007000330082
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007000330081
2018-05-08AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 69
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007000330080
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007000330078
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007000330077
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RAPLEY
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007000330080
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-27AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007000330079
2015-04-22ANNOTATIONOther
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007000330078
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 76
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 75
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 67
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2014-09-18ANNOTATIONClarification
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007000330077
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-11AR0129/06/14 FULL LIST
2014-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-07-17AR0129/06/13 FULL LIST
2013-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-07-19AR0129/06/12 FULL LIST
2012-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-31AP01DIRECTOR APPOINTED MR STEPHEN KENNETH HOLMAN
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2011-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-07-29AR0129/06/11 FULL LIST
2010-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2010-07-27AR0129/06/10 FULL LIST
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RAPLEY
2010-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2009-07-07363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-08-12363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/07
2007-07-31363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27288bSECRETARY RESIGNED
2005-10-27288aNEW SECRETARY APPOINTED
2005-07-22363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-22363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: CHEQUERS COURT HUNTINGDON PE29 3NB
2003-09-23288bDIRECTOR RESIGNED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-25363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-01-28288aNEW DIRECTOR APPOINTED
2002-12-17288bDIRECTOR RESIGNED
2002-08-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-18363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to YELCON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-11-20
Fines / Sanctions
No fines or sanctions have been issued against YELCON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 87
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 74
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-02-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-10-21 Outstanding HSBC BANK PLC
DEED OF LEGAL CHARGE 2010-09-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-08-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-03-17 Outstanding HSBC BANK PLC
DEBENTURE 2008-06-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-10-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-04-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-01-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-02-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-10 Outstanding HSBC BANK PLC
CHARGE OF WHOLE 2001-04-21 Outstanding YELCON LTD
LEGAL MORTGAGE 1998-02-04 Outstanding MIDLAND BANK PLC
CHARGE 1994-06-11 Outstanding MIDLAND BANK PLC
SUB-CHARGE 1991-06-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-02-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-01-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-09-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-04-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-03-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-11-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-10-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-04-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-11-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-10-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-10-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-09-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-03-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-02-01 Satisfied MIDLAND BANK PLC
CHARGE 1979-09-24 Satisfied MIDLAND BANK PLC
CHARGE 1979-08-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-12-12 Satisfied MIDLAND BANK PLC
CHARGE ON AGREEMENT 1976-09-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YELCON LIMITED

Intangible Assets
Patents
We have not found any records of YELCON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YELCON LIMITED
Trademarks
We have not found any records of YELCON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OF WHOLE CAMSTEAD LIMITED 1998-07-21 Outstanding
LEGAL CHARGE REDLILLY HOTELS LIMITED 2003-05-10 Outstanding
LEGAL CHARGE TOWER FIELD LEISURE LIMITED 1999-05-29 Outstanding
CHARGE OF WHOLE YELCON LIMITED 2001-04-21 Outstanding

We have found 4 mortgage charges which are owed to YELCON LIMITED

Income
Government Income

Government spend with YELCON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2013-03-01 GBP £4,978 Amounts Paid
South Cambridgeshire District Council 2013-03-01 GBP £50 Charges for Services
South Cambridgeshire District Council 2013-03-01 GBP £139 Charges for Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for YELCON LIMITED for 7 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Workshop and Premises UNITS 17 & 18 GREEN LANE BUSINESS PARK GREEN LANE YEADON LEEDS LS19 7BU 031/05/2011
Workshop and Premises UNIT 12 GREEN LANE BUSINESS PARK GREEN LANE YEADON LEEDS LS19 7BU 031/05/2011
Workshop and Premises UNIT 11 GREEN LANE BUSINESS PARK GREEN LANE YEADON LEEDS LS19 7BU 031/05/2011
Workshop and Premises UNIT 12B GREEN LANE BUSINESS PARK GREEN LANE YEADON LEEDS LS19 7BU 031/05/2011
Workshop and Premises UNIT 5 GREEN LANE BUSINESS PARK GREEN LANE YEADON LEEDS LS19 7BU 031/05/2011
Workshop and Premises UNIT 6 GREEN LANE BUSINESS PARK GREEN LANE YEADON LEEDS LS19 7BU 031/05/2011
Workshop and Premises VACANT PARTS GREEN LANE BUSINESS PARK GREEN LANE YEADON LEEDS LS19 7BU 031/05/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YELCON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YELCON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.