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

YONDHILL LIMITED

SABELLA HOUSE RIPARIAN WAY, CROSS HILLS, KEIGHLEY, WEST YORKSHIRE, BD20 7BW,
Company Registration Number
01621531
Private Limited Company
Active

Company Overview

About Yondhill Ltd
YONDHILL LIMITED was founded on 1982-03-12 and has its registered office in Keighley. The organisation's status is listed as "Active". Yondhill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YONDHILL LIMITED
 
Legal Registered Office
SABELLA HOUSE RIPARIAN WAY
CROSS HILLS
KEIGHLEY
WEST YORKSHIRE
BD20 7BW
Other companies in BD20
 
Filing Information
Company Number 01621531
Company ID Number 01621531
Date formed 1982-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 14:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YONDHILL LIMITED
The accountancy firm based at this address is PBS MANAGEMENT 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 YONDHILL LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MARGARET BELL
Company Secretary 1999-03-25
THOMAS STEPHEN SHIELDS BLACK
Director 2000-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL PATRICK EARNSHAW
Director 1991-12-31 2000-07-05
TIMOTHY DUNN
Company Secretary 1991-12-31 1999-03-25
TIMOTHY DUNN
Director 1991-12-31 1999-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN MARGARET BELL ASSOCIATED KNOWLEDGE SYSTEMS LIMITED Company Secretary 2005-08-01 CURRENT 1986-10-09 Active - Proposal to Strike off
KATHLEEN MARGARET BELL PBS MANAGEMENT LIMITED Company Secretary 1999-03-25 CURRENT 1996-12-19 Active
THOMAS STEPHEN SHIELDS BLACK PBS MANAGEMENT LIMITED Director 1997-03-19 CURRENT 1996-12-19 Active

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
2024-05-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-23AP03Appointment of Mrs Angela Fay Simpson as company secretary on 2022-02-23
2022-02-23TM02Termination of appointment of Kathleen Margaret Bell on 2022-02-23
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 66
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 66
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 66
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 66
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01Director's details changed for Mr Thomas Stephen Shields Black on 2010-01-06
2009-05-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-05363aReturn made up to 31/12/08; full list of members
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM SABELLA HOUSE RIPARIAN WAY CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7BW UNITED KINGDOM
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM PETER BLACK HOLDINGS LIMITED AIREDALE MILL LAWKHOLME LANE KEIGHLEY BD21 3BB
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/02
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-09169£ IC 99/66 05/07/00 £ SR 33@1=33
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20287REGISTERED OFFICE CHANGED ON 20/07/00 FROM: LITTLETOWN WARLEY HALIFAX WEST YORKSHIRE HX2 7SS
2000-07-20288bDIRECTOR RESIGNED
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-12288aNEW SECRETARY APPOINTED
1999-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-10363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-19363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-31363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-25AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-10363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-01-25AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-12363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-04-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-15363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-01-23363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-01-04AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-04-12363RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS
1990-04-06AAFULL ACCOUNTS MADE UP TO 31/03/89
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 YONDHILL 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 YONDHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 YONDHILL LIMITED

Intangible Assets
Patents
We have not found any records of YONDHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YONDHILL LIMITED
Trademarks
We have not found any records of YONDHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YONDHILL 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 (68100 - Buying and selling of own real estate) as YONDHILL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where YONDHILL 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 YONDHILL 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 YONDHILL 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.