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

YSTWYTH HOMES LIMITED

YSTWYTH WORKS, LLANFARIAN, ABERYSTWYTH, CEREDIGION, SY23 4NN,
Company Registration Number
02075597
Private Limited Company
Active

Company Overview

About Ystwyth Homes Ltd
YSTWYTH HOMES LIMITED was founded on 1986-11-19 and has its registered office in Aberystwyth. The organisation's status is listed as "Active". Ystwyth Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YSTWYTH HOMES LIMITED
 
Legal Registered Office
YSTWYTH WORKS
LLANFARIAN
ABERYSTWYTH
CEREDIGION
SY23 4NN
Other companies in SY23
 
Filing Information
Company Number 02075597
Company ID Number 02075597
Date formed 1986-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB451719839  
Last Datalog update: 2024-05-05 17:17:31
Primary Source:Companies House
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 YSTWYTH HOMES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL DOYLE
Company Secretary 1996-02-26
SAMUEL SIDNEY CRANE
Director 1991-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARGARET EILEEN IRVING
Director 1991-04-13 2017-09-26
ELIZABETH MARGARET EILEEN IRVING
Company Secretary 1991-04-13 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL DOYLE YSTWYTH INVESTMENT PROPERTIES LIMITED Company Secretary 1998-03-12 CURRENT 1998-03-12 Active
SAMUEL SIDNEY CRANE YSTWYTH INVESTMENT PROPERTIES LIMITED Director 1998-03-12 CURRENT 1998-03-12 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
2024-04-25Termination of appointment of Rachel Doyle on 2024-03-31
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-04-11Register inspection address changed from Suite 4.07 Fourth Floor Grosvenor House Central Park Telford Shropshire TF2 9TW United Kingdom to Column House London Road Shrewsbury Shropshire SY2 6NN
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-13AD02Register inspection address changed from Unit a Stargate Business Centre Faraday Drive Bridgnorth WV15 5BA England to Suite 4.07 Fourth Floor Grosvenor House Central Park Telford Shropshire TF2 9TW
2021-12-1531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-03-17AD02Register inspection address changed from 12 West Castle Street Bridgnorth Shropshire WV16 4AB England to Unit a Stargate Business Centre Faraday Drive Bridgnorth WV15 5BA
2019-08-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET EILEEN IRVING
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AD03Registers moved to registered inspection location of 12 West Castle Street Bridgnorth Shropshire WV16 4AB
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0113/04/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-23CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL DOYLE on 2015-03-30
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0113/04/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0113/04/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL DOYLE on 2012-05-01
2012-05-01AR0113/04/12 ANNUAL RETURN FULL LIST
2012-05-01AD04Register(s) moved to registered office address
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0113/04/11 ANNUAL RETURN FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SIDNEY CRANE / 17/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SIDNEY CRANE / 17/09/2010
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL DOYLE / 17/09/2010
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-30AR0113/04/10 FULL LIST
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-29AD02SAIL ADDRESS CREATED
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET EILEEN IRVING / 01/10/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-16190LOCATION OF DEBENTURE REGISTER
2009-04-16353LOCATION OF REGISTER OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CRANE / 02/11/2007
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL DOYLE / 02/11/2007
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL DOYLE / 14/04/2008
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CRANE / 14/04/2008
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16288cSECRETARY'S PARTICULARS CHANGED
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-13363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-11363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-22363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-01363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-28363sRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1999-01-15395PARTICULARS OF MORTGAGE/CHARGE
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-20363sRETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-28395PARTICULARS OF MORTGAGE/CHARGE
1997-05-07363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1997-05-07288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to YSTWYTH HOMES 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 YSTWYTH HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-01-15 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-02-17 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 127,310
Creditors Due Within One Year 2011-12-31 £ 107,747
Provisions For Liabilities Charges 2012-12-31 £ 98,119
Provisions For Liabilities Charges 2011-12-31 £ 100,737

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 YSTWYTH HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 23,050
Cash Bank In Hand 2011-12-31 £ 29,346
Current Assets 2012-12-31 £ 565,681
Current Assets 2011-12-31 £ 565,380
Debtors 2012-12-31 £ 295,601
Debtors 2011-12-31 £ 289,053
Fixed Assets 2012-12-31 £ 946,292
Fixed Assets 2011-12-31 £ 947,408
Shareholder Funds 2012-12-31 £ 1,286,544
Shareholder Funds 2011-12-31 £ 1,304,304
Stocks Inventory 2012-12-31 £ 247,030
Stocks Inventory 2011-12-31 £ 246,981
Tangible Fixed Assets 2012-12-31 £ 6,292
Tangible Fixed Assets 2011-12-31 £ 7,408

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YSTWYTH HOMES LIMITED registering or being granted any patents
Domain Names

YSTWYTH HOMES LIMITED owns 1 domain names.

ystwythhomes.co.uk  

Trademarks
We have not found any records of YSTWYTH HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 6

We have found 6 mortgage charges which are owed to YSTWYTH HOMES LIMITED

Income
Government Income
We have not found government income sources for YSTWYTH HOMES 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 (41100 - Development of building projects) as YSTWYTH HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where YSTWYTH HOMES 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 YSTWYTH HOMES 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 YSTWYTH HOMES 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.