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

YATSDEN LIMITED

UNIT 169 LOMESHAYE BUSINESS VILLAGE, TURNER ROAD, NELSON, LANCASHIRE, BB9 7DR,
Company Registration Number
03642203
Private Limited Company
Active

Company Overview

About Yatsden Ltd
YATSDEN LIMITED was founded on 1998-10-01 and has its registered office in Nelson. The organisation's status is listed as "Active". Yatsden 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
YATSDEN LIMITED
 
Legal Registered Office
UNIT 169 LOMESHAYE BUSINESS VILLAGE
TURNER ROAD
NELSON
LANCASHIRE
BB9 7DR
Other companies in BB9
 
Filing Information
Company Number 03642203
Company ID Number 03642203
Date formed 1998-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 05:40:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YATSDEN 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 YATSDEN LIMITED

Current Directors
Officer Role Date Appointed
COLIN HERBERT WILLIAMS
Company Secretary 2001-07-16
DEBORAH JILL MILLER
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL GREGG
Director 2010-01-22 2013-07-01
ANITA KIM GREGG
Director 2001-07-16 2010-02-21
DEBORAH SUSAN WHITEHEAD
Company Secretary 2000-09-20 2001-07-16
SANDRA MARY WRIGLEY
Director 2000-09-20 2001-07-16
SUSAN GACHET
Company Secretary 1998-10-01 2000-09-20
CHRISTIAN PAUL GACHET
Director 1998-10-01 2000-09-20
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-10-01 1998-10-01
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-10-01 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HERBERT WILLIAMS APOLLO CINEMA PICCADILLY CIRCUS LIMITED Company Secretary 2005-09-02 CURRENT 2005-09-02 Dissolved 2015-04-21
COLIN HERBERT WILLIAMS HOUSTON MUSIC PUBLISHING LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2014-07-22

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
2024-10-07CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-06-1528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-07-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-05-11AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-23AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-07-11AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0101/10/14 ANNUAL RETURN FULL LIST
2014-06-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM Houston House 12 Sceptre Court Sceptre Point Bamber Bridge Preston Lancashire PR5 6AW
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-08AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-08CH03SECRETARY'S DETAILS CHNAGED FOR COLIN HERBERT WILLIAMS on 2013-10-01
2013-07-24AP01DIRECTOR APPOINTED DEBORAH JILL MILLER
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREGG
2013-05-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0101/10/12 ANNUAL RETURN FULL LIST
2012-06-28AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0101/10/11 FULL LIST
2010-10-04AR0101/10/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL GREGG / 30/09/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM BOARS HILL HEATH JARN WAY OLD BOARS HILL OXFORD OXFORDSHIRE OX1 5JF
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANITA GREGG
2010-03-15AA01PREVEXT FROM 31/10/2009 TO 28/02/2010
2010-01-22AP01DIRECTOR APPOINTED MR SIMON PAUL GREGG
2009-10-08AR0101/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA KIM GREGG / 01/10/2009
2009-02-12AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-05AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-10363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-11363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-29363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-15363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-26363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-10-22CERTNMCOMPANY NAME CHANGED MAXIMUM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/10/01
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-06288aNEW SECRETARY APPOINTED
2001-08-06288bSECRETARY RESIGNED
2001-08-06287REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 3 RALLI COURTS NEW BAILEY STREET SALFORD LANCASHIRE M3 5FT
2001-08-06288bDIRECTOR RESIGNED
2000-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-13363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-22288bSECRETARY RESIGNED
2000-09-22288aNEW SECRETARY APPOINTED
2000-09-22288bDIRECTOR RESIGNED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 85 SERGEANTS LANE WHITEFIELD MANCHESTER LANCASHIRE M45 7TR
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to YATSDEN 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 YATSDEN 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 2008-05-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-10 Satisfied HSBC BANK PLC
DEBENTURE 2004-05-10 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 YATSDEN LIMITED

Intangible Assets
Patents
We have not found any records of YATSDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YATSDEN LIMITED
Trademarks
We have not found any records of YATSDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YATSDEN 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 (68209 - Other letting and operating of own or leased real estate) as YATSDEN LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where YATSDEN 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 YATSDEN 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 YATSDEN 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.