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

YAMCO LIMITED

HALIFAX WAY, ELVINGTON, YORK, YO41 4AU,
Company Registration Number
02801334
Private Limited Company
Active

Company Overview

About Yamco Ltd
YAMCO LIMITED was founded on 1993-03-18 and has its registered office in York. The organisation's status is listed as "Active". Yamco 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
YAMCO LIMITED
 
Legal Registered Office
HALIFAX WAY
ELVINGTON
YORK
YO41 4AU
Other companies in YO41
 
Filing Information
Company Number 02801334
Company ID Number 02801334
Date formed 1993-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YAMCO 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.
Companies with same name YAMCO LIMITED
The following companies were found which have the same name as YAMCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YAMCO (MALAYSIA) SDN. BHD. Unknown
YAMCO CORPORATION California Unknown
YAMCO DELI INC 167 UTICA AVE KINGS BROOKLYN NEW YORK 11213 Active Company formed on the 2015-03-10
YAMCO DEVELOPMENTS LTD British Columbia Active Company formed on the 2023-04-25
YAMCO DIRECTORS LIMITED Dissolved Company formed on the 1986-05-02
YAMCO FARMS INC California Unknown
YAMCO II LLC 148-02 35TH AVENUE Albany FLUSHING NY 11354 Active Company formed on the 2011-12-13
YAMCO INDUSTRIES CORPORATION 501 SW 90TH COURT MIAMI FL 33174 Inactive Company formed on the 1977-03-24
YAMCO INTERNATIONAL INCORPORATED California Unknown
YAMCO LAWN CARE LLC 7298 S. Leewynn Dr. Sarasota FL 34240 Inactive Company formed on the 2014-02-06
YAMCO LEASING INC Arkansas Unknown
YAMCO LLC 148-02 35TH AVENUE Albany FLUSHING NY 11354 Active Company formed on the 2011-12-13
YAMCO LOGISTICS LIMITED 317 CROXLEY VIEW WATFORD HERTFORDSHIRE WD18 6PW Dissolved Company formed on the 2014-08-04
YAMCO PROPERTIES LLC Georgia Unknown
YAMCO PROPERTIES LLC Georgia Unknown
YAMCO PTE. LTD. Singapore Dissolved Company formed on the 2008-09-09
YAMCO SECRETARIAL LTD Singapore Active Company formed on the 2008-10-09
YAMCO SERVICES HOUGANG AVENUE 5 Singapore 530304 Active Company formed on the 2008-09-13
YAMCO SKIN PTY LTD Active Company formed on the 2019-10-23
YAMCO SKIN PTY LTD Active Company formed on the 2019-10-23

Company Officers of YAMCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN HOWARD EDMONDS
Director 1999-04-08
IAN PHILIP REED
Director 1996-11-03
JOHN ROBERT WILKINS
Director 1999-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR RACHEL SEMLYEN
Director 2013-07-24 2015-10-26
ANTHONY PETER RIDGE
Company Secretary 2011-11-19 2014-10-15
ANTHONY PETER RIDGE
Director 2013-07-24 2014-10-15
PETER DOUTHWAITE
Company Secretary 2004-03-23 2011-03-30
ANTHONY PETER RIDGE
Company Secretary 2003-03-14 2004-03-23
BRIAN THOMPSON
Company Secretary 2003-08-27 2004-03-23
ANTHONY PETER RIDGE
Director 2003-03-14 2004-03-23
DEREK REGINALD REED
Director 1999-04-08 2003-11-22
RONALD MATTERSON PONTEFRACT
Director 1999-04-08 2003-03-05
KENNETH LAVANCHY
Company Secretary 1993-06-15 2003-01-23
PETER DOUTHWAITE
Company Secretary 1999-03-18 2002-06-20
MICHAEL STUART RIGBY
Director 1998-10-04 1999-02-15
JOHN ARTHUR KILVINGTON
Director 1996-11-03 1998-10-05
PETER SLEE
Director 1993-06-15 1998-10-05
ELIZABETH HARRIS
Director 1993-03-18 1998-09-16
PETER DOUTHWAITE
Director 1993-03-18 1996-11-03
RONALD MATTERSON PONTEFRACT
Director 1993-06-15 1996-11-03
IAN ROBINSON
Director 1993-06-15 1996-11-03
MALCOLM DAVID LAMB
Director 1993-06-15 1995-12-01
HERTS NOMINEES LIMITED
Company Secretary 1993-03-18 1993-06-15
HERTS NOMINEES LIMITED
Director 1993-03-18 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD EDMONDS AIRSPEED (YORK) LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN HOWARD EDMONDS YORKSHIRE AIR MUSEUM & ALLIED AIR FORCES MEMORIAL Director 1994-10-02 CURRENT 1985-06-26 Active
JOHN ROBERT WILKINS AIRSPEED (YORK) LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT WILKINS YORKSHIRE AIR MUSEUM & ALLIED AIR FORCES MEMORIAL Director 1996-02-25 CURRENT 1985-06-26 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
2024-05-27DIRECTOR APPOINTED MR JASON PRIESTLEY
2024-03-24CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-11-23DIRECTOR APPOINTED MR STEVE DUDLEY
2023-06-21Compulsory strike-off action has been discontinued
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-06-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS KILLORAN
2023-06-16CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-02-06Termination of appointment of Sally Maxwell Weatherill on 2023-01-31
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13DIRECTOR APPOINTED MR JONATHAN PHILIP BREWER
2022-09-13AP01DIRECTOR APPOINTED MR JONATHAN PHILIP BREWER
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR STEAD
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GEORGE
2021-10-15AP01DIRECTOR APPOINTED MR MICHAEL THOMAS KILLORAN
2021-09-22AP01DIRECTOR APPOINTED MR ROBERT EMMETT
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD EDMONDS
2021-08-28AP01DIRECTOR APPOINTED MRS ELEANOR STEAD
2021-06-14AP01DIRECTOR APPOINTED MRS BARBARA GEORGE
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-05MEM/ARTSARTICLES OF ASSOCIATION
2020-06-05RES01ADOPT ARTICLES 05/06/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP REED
2019-05-09MEM/ARTSARTICLES OF ASSOCIATION
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-10RES01ADOPT ARTICLES 10/04/19
2019-04-01PSC07CESSATION OF IAN PHILIP REED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01PSC02Notification of The Yorkshire Air Museum and Allied Air Forces Memorial Limited as a person with significant control on 2016-04-06
2019-04-01AP03Appointment of Mrs Sally Maxwell Weatherill as company secretary on 2019-03-18
2019-03-31AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS MARTIN WITHERS
2019-02-21CH01Director's details changed for Mrs Rachel Eleanor Semlyen on 2019-02-21
2019-02-15AP01DIRECTOR APPOINTED MR ANTHONY PETER RIDGE
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT WILKINS
2019-02-15PSC07CESSATION OF JOHN ROBERT WILKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH NO UPDATES
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-22AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR RACHEL SEMLYEN
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-09TM02Termination of appointment of Anthony Peter Ridge on 2014-10-15
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER RIDGE
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0118/03/14 ANNUAL RETURN FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23AP01DIRECTOR APPOINTED MR ANTHONY PETER RIDGE
2013-08-23AP01DIRECTOR APPOINTED MRS ELEANOR RACHEL SEMLYEN
2013-03-22AR0118/03/13 ANNUAL RETURN FULL LIST
2013-03-22CH01Director's details changed for Mr Ian Philip Reed on 2013-03-22
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-13AP03Appointment of Anthony Peter Ridge as company secretary
2012-05-03AR0118/03/12 ANNUAL RETURN FULL LIST
2012-05-03TM02TERMINATE SEC APPOINTMENT
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY PETER DOUTHWAITE
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-24AR0118/03/11 FULL LIST
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-09AR0118/03/10 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-30363aRETURN MADE UP TO 18/03/09; NO CHANGE OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-17363sRETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-30363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363(288)DIRECTOR RESIGNED
2006-04-19363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-04-05288bSECRETARY RESIGNED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19288aNEW SECRETARY APPOINTED
2004-08-19288bSECRETARY RESIGNED
2004-08-19288bSECRETARY RESIGNED
2004-05-18288bDIRECTOR RESIGNED
2004-04-16363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-01-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-10288aNEW SECRETARY APPOINTED
2003-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-14363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-03288bSECRETARY RESIGNED
2002-04-23363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-03363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-07363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-07-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW SECRETARY APPOINTED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-05-16363(288)DIRECTOR RESIGNED
1999-05-16363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1999-01-12AUDAUDITOR'S RESIGNATION
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-08(W)ELRESS386 DIS APP AUDS 04/10/98
1998-10-08288aNEW DIRECTOR APPOINTED
1998-10-08288bDIRECTOR RESIGNED
1998-10-08(W)ELRESS366A DISP HOLDING AGM 04/10/98
1998-10-08(W)ELRESS252 DISP LAYING ACC 04/10/98
1998-04-17287REGISTERED OFFICE CHANGED ON 17/04/98 FROM: HALIFAX WAY ELVINGTON YORK. YO4 5AU
1998-04-17363sRETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




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

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Intangible Assets
Patents
We have not found any records of YAMCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YAMCO LIMITED
Trademarks
We have not found any records of YAMCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YAMCO 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 (91020 - Museums activities) as YAMCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YAMCO 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 YAMCO 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 YAMCO 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.