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

YUILL FARMS LIMITED

104 PARK STREET, LONDON, W1K 6NF,
Company Registration Number
01091002
Private Limited Company
Active

Company Overview

About Yuill Farms Ltd
YUILL FARMS LIMITED was founded on 1973-01-16 and has its registered office in London. The organisation's status is listed as "Active". Yuill Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YUILL FARMS LIMITED
 
Legal Registered Office
104 PARK STREET
LONDON
W1K 6NF
Other companies in W1K
 
Filing Information
Company Number 01091002
Company ID Number 01091002
Date formed 1973-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB186970903  
Last Datalog update: 2023-11-06 06:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YUILL FARMS 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 YUILL FARMS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HOLLIS
Company Secretary 1999-04-01
JAMES NIGEL BURNS
Director 2004-12-31
DANIEL JAMES CHAPMAN
Director 2013-11-29
STEPHEN HOLLIS
Director 1989-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MORRISON
Director 1991-07-01 2017-04-26
JOHN GORDON DUFF
Director 1991-07-23 2006-09-26
ALAN DUDLEY BANKS
Company Secretary 1991-07-23 1999-03-31
ALAN DUDLEY BANKS
Director 1991-07-23 1999-03-31
MICHAEL HAMILTON
Director 1991-07-23 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NIGEL BURNS MEAFORD ENERGY LIMITED Director 2013-06-19 CURRENT 2013-06-19 Liquidation
JAMES NIGEL BURNS MEAFORD LAND LIMITED Director 2013-06-19 CURRENT 2013-06-19 Liquidation
JAMES NIGEL BURNS WREXHAM POWER LIMITED Director 2008-12-01 CURRENT 2008-12-01 Liquidation
JAMES NIGEL BURNS WREXHAM LAND LIMITED Director 2008-11-13 CURRENT 2008-11-13 Liquidation
JAMES NIGEL BURNS SKELTON MIDLANDS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
JAMES NIGEL BURNS SKELTON GROUP INVESTMENTS LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
JAMES NIGEL BURNS SKELTON DEVELOPMENTS (NOTTINGHAM) LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
JAMES NIGEL BURNS BRIDE PARKS INDUSTRIAL LIMITED Director 2002-09-17 CURRENT 1997-03-27 Active
DANIEL JAMES CHAPMAN MEAFORD ENERGY LIMITED Director 2013-06-19 CURRENT 2013-06-19 Liquidation
DANIEL JAMES CHAPMAN MEAFORD LAND LIMITED Director 2013-06-19 CURRENT 2013-06-19 Liquidation
DANIEL JAMES CHAPMAN BRIDE PARKS NEWEY LIMITED Director 2009-11-05 CURRENT 2009-10-22 Active
DANIEL JAMES CHAPMAN WREXHAM POWER LIMITED Director 2008-12-01 CURRENT 2008-12-01 Liquidation
DANIEL JAMES CHAPMAN WREXHAM LAND LIMITED Director 2008-11-13 CURRENT 2008-11-13 Liquidation
DANIEL JAMES CHAPMAN SKELTON DEVELOPMENTS (NOTTINGHAM) LIMITED Director 2008-09-30 CURRENT 2005-05-05 Active
DANIEL JAMES CHAPMAN SKELTON MIDLANDS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
DANIEL JAMES CHAPMAN SKELTON GROUP INVESTMENTS LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
STEPHEN HOLLIS CRICHEL FARMS LIMITED Director 2012-10-04 CURRENT 1963-12-09 Dissolved 2017-04-06

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
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-10CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-02CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-04CH01Director's details changed for Mr Daniel James Chapman on 2021-06-04
2020-07-27AP01DIRECTOR APPOINTED MR MARK BUZZONI
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIGEL BURNS
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-05-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MORRISON
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-04-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-05AR0123/07/15 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-30AR0123/07/14 ANNUAL RETURN FULL LIST
2013-12-05AP01DIRECTOR APPOINTED MR DANIEL JAMES CHAPMAN
2013-07-25AR0123/07/13 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-21CH01Director's details changed for Mr James Nigel Burns on 2012-11-21
2012-07-26AR0123/07/12 ANNUAL RETURN FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-11AR0123/07/11 ANNUAL RETURN FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-02AR0123/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01Director's details changed for Stephen Hollis on 2010-03-02
2010-06-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-28363aReturn made up to 23/07/09; full list of members
2009-09-28288cDirector's change of particulars / james burns / 01/01/2009
2009-06-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-28363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-12363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-13288bDIRECTOR RESIGNED
2006-08-21363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-11363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-01363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-18287REGISTERED OFFICE CHANGED ON 18/07/02 FROM: BRIDE HOUSE 18-20 BRIDE LANE LONDON EC4Y 8JT
2002-04-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-07363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-07363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-03-16AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24288aNEW SECRETARY APPOINTED
1999-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/99
1999-08-24363bRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-13363sRETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-07363sRETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS
1997-03-06AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-02363sRETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-31363sRETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS
1995-02-13AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-08-15363sRETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS
1994-04-19AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-12-02395PARTICULARS OF MORTGAGE/CHARGE
1993-12-02395PARTICULARS OF MORTGAGE/CHARGE
1993-07-28363sRETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS
1993-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-02-03AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-12-11288DIRECTOR RESIGNED
1992-08-06363sRETURN MADE UP TO 23/07/92; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle




Licences & Regulatory approval
We could not find any licences issued to YUILL FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YUILL FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-12-02 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 1993-12-02 Outstanding COUTTS & COMPANY
LEGAL CHARGE 1980-10-29 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1976-03-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 YUILL FARMS LIMITED

Intangible Assets
Patents
We have not found any records of YUILL FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YUILL FARMS LIMITED
Trademarks
We have not found any records of YUILL FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YUILL FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as YUILL FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YUILL FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YUILL FARMS 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 YUILL FARMS 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.