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

YORDLE LIMITED

CHEQUERS HOUSE, 162 HIGH STREET, STEVENAGE, SG1 3LL,
Company Registration Number
02487345
Private Limited Company
Active

Company Overview

About Yordle Ltd
YORDLE LIMITED was founded on 1990-03-30 and has its registered office in Stevenage. The organisation's status is listed as "Active". Yordle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YORDLE LIMITED
 
Legal Registered Office
CHEQUERS HOUSE
162 HIGH STREET
STEVENAGE
SG1 3LL
 
Filing Information
Company Number 02487345
Company ID Number 02487345
Date formed 1990-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORDLE 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 YORDLE LIMITED

Current Directors
Officer Role Date Appointed
KEVIN GEORGE BULL
Company Secretary 2002-04-01
TAHIRA YASMIN AFZAL
Director 2004-01-12
KEVIN GEORGE BULL
Director 2000-05-09
STEPHEN DAVID EDWARDS
Director 1993-01-22
MORAG KELLY
Director 2001-02-28
YEUN KUENG LEE
Director 2014-01-01
ALAIN BERTIN NDEE MBE
Director 2017-01-18
VAIBHAV NEGI
Director 2017-01-19
JASON CHARLES SPEARING
Director 2002-01-01
GARETH CHRISTOPHER THOMAS
Director 2014-01-01
PIERGRAZIANO USAI
Director 2002-02-15
THOMAS ALAN ZIEMAN
Director 2018-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
CALLIE HARDT
Director 2017-01-17 2018-06-26
CAROLE ANN PHILLIPS
Director 2001-01-15 2017-01-17
HELEN MEGAN ELLIOTT
Director 1992-07-21 2014-07-31
MARK TERENCE GILMORE
Director 2003-11-21 2013-12-31
SIU KUEN LAU
Director 2002-09-30 2013-12-31
NICOLA JANE MARTINDILL
Director 1993-01-22 2009-01-01
RUSSELL PETER NEALE
Director 1992-07-17 2009-01-01
SIMONE SAMMUT
Director 2001-01-15 2009-01-01
VINCE ARRON
Director 2001-01-15 2003-12-12
STEVEN JOHN CONNELY
Director 1992-07-21 2002-10-01
KEVIN GEORGE BULL
Company Secretary 2000-05-09 2002-03-31
PENNY JOANN GOODMAN
Director 1992-07-21 2002-02-15
ANITA PARRY
Director 1992-07-17 2002-02-15
CARLOS ALBERTO PEREIRA SANTOS
Director 2001-01-15 2002-02-15
TONY DOCKERILL
Director 1993-01-22 2001-01-15
CAROLYN LUMLEY
Director 1992-07-11 2001-01-15
GARY JAMES MARSH
Director 1993-01-22 2001-01-15
IAN RONALD WALSH
Company Secretary 1994-02-28 2000-02-16
DAVID ALI
Director 1993-01-22 1999-12-12
ANGELA MICHELLE ALLEYNE
Company Secretary 1993-01-22 1995-01-31
ANGELA MICHELLE ALLEYNE
Director 1993-01-22 1994-02-28
BELINDA JAYNE SHEPHERD
Company Secretary 1991-03-31 1992-05-16
GRAHAM JOHN MITCHELSON
Director 1991-03-31 1991-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VAIBHAV NEGI TRAININGTIGER LTD Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2018-01-09
JASON CHARLES SPEARING HECKFORD HOUSE LTD Director 2016-03-15 CURRENT 2016-03-15 Active
JASON CHARLES SPEARING LIMEHOUSE LOFTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Liquidation
JASON CHARLES SPEARING 92 CAMPBELL ROAD RTM COMPANY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
JASON CHARLES SPEARING ALBION DRIVE LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
JASON CHARLES SPEARING JCSI MANAGEMENT LTD Director 2010-10-22 CURRENT 2010-10-22 Active
JASON CHARLES SPEARING CITY LOFTS & J.C.S. DEVELOPMENTS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
JASON CHARLES SPEARING GOODRICH ROAD DEVELOPMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
JASON CHARLES SPEARING BLUE ANCHOR LANE DEVELOPMENTS LIMITED Director 2006-09-11 CURRENT 2006-09-11 Active
JASON CHARLES SPEARING 362 OLD FORD ROAD MANAGEMENT LIMITED Director 2006-07-02 CURRENT 2006-05-15 Active
JASON CHARLES SPEARING CHARLOTTE HOUSE INVESTMENTS LTD. Director 2004-10-15 CURRENT 2004-10-15 Active - Proposal to Strike off
JASON CHARLES SPEARING J.C.S. DEVELOPMENTS LTD. Director 2003-10-11 CURRENT 2002-12-18 Active
JASON CHARLES SPEARING RADFORD HOUSE PARTNERSHIP LIMITED Director 2001-05-03 CURRENT 2001-01-26 Dissolved 2017-02-21
GARETH CHRISTOPHER THOMAS FINANCIAL SERVICES CONSULTING LIMITED Director 2016-10-17 CURRENT 2016-10-17 Liquidation

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
2024-04-08Director's details changed for Miss Morag Kelly on 2024-04-08
2024-04-08Director's details changed for Mr Thomas Alan Zieman on 2024-04-08
2024-04-08CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHARLES SPEARING
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TAHIRA YASMIN AFZAL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-15CH04SECRETARY'S DETAILS CHNAGED FOR RED BRICK COMPANY SECRETARIES LIMITED on 2019-11-13
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM 106 High Street High Street Stevenage SG1 3DW England
2019-04-23AP04Appointment of Red Brick Company Secretaries Limited as company secretary on 2019-04-11
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-11PSC08Notification of a person with significant control statement
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM 46 Dewberry Street London E14 0RN
2019-02-05PSC07CESSATION OF KEVIN GEORGE BULL AS A PERSON OF SIGNIFICANT CONTROL
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE BULL
2019-02-05TM02Termination of appointment of Kevin George Bull on 2019-01-25
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-27AP01DIRECTOR APPOINTED MR THOMAS ALAN ZIEMAN
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CALLIE HARDT
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MR ALAIN BERTIN NDEE MBE
2017-01-20AP01DIRECTOR APPOINTED MR VAIBHAV NEGI
2017-01-20AP01DIRECTOR APPOINTED MISS CALLIE HARDT
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN PHILLIPS
2016-10-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-23AR0130/03/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MEGAN ELLIOTT
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM 13 David Mews 13 David Mews Porter Street London
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-22AP01DIRECTOR APPOINTED MR GARETH CHRISTOPHER THOMAS
2014-04-22AP01DIRECTOR APPOINTED MR YEUN KUENG LEE
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM 46 Dewberry Street Poplar London E14 0RN
2014-04-14AP01DIRECTOR APPOINTED MR GARETH CHRISTOPHER THOMAS
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIU LAU
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK GILMORE
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0130/03/13 FULL LIST
2012-06-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-17AR0130/03/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26AR0130/03/11 FULL LIST
2011-01-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26AR0130/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE BULL / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERGRAZIANO USAI / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN PHILLIPS / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIU KUEN LAU / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG KELLY / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TERENCE GILMORE / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MEGAN ELLIOTT / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID EDWARDS / 01/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TAHIRA YASMIN AFZAL / 01/01/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN GEORGE BULL / 01/01/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR NICOLA MARTINDILL
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL NEALE
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR SIMONE SAMMUT
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363sRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363sRETURN MADE UP TO 30/03/07; NO CHANGE OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363sRETURN MADE UP TO 30/03/06; NO CHANGE OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06363(288)DIRECTOR RESIGNED
2005-10-06363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-25363(288)DIRECTOR RESIGNED
2004-05-25363sRETURN MADE UP TO 30/03/04; CHANGE OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-03363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-05-03288aNEW DIRECTOR APPOINTED
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-21363sRETURN MADE UP TO 30/03/02; NO CHANGE OF MEMBERS
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288bDIRECTOR RESIGNED
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 34 POLSTEAD CLOSE POPLAR LONDON E14 0RN
2002-08-16288aNEW SECRETARY APPOINTED
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: GOLDWYNS CHAPMAN WONG 13 DAVID MEWS PORTER STREET LONDON W1M 1HW
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288bSECRETARY RESIGNED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-27363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-11-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to YORDLE 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 YORDLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORDLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 YORDLE LIMITED

Intangible Assets
Patents
We have not found any records of YORDLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORDLE LIMITED
Trademarks
We have not found any records of YORDLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORDLE 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 (98000 - Residents property management) as YORDLE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where YORDLE 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 YORDLE 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 YORDLE 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.