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

YULETON LIMITED

GLADSTONE HOUSE, 2 CHURCH ROAD, LIVERPOOL, MERSEYSIDE, L15 9EG,
Company Registration Number
04612278
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yuleton Ltd
YULETON LIMITED was founded on 2002-12-09 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Yuleton Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
YULETON LIMITED
 
Legal Registered Office
GLADSTONE HOUSE
2 CHURCH ROAD
LIVERPOOL
MERSEYSIDE
L15 9EG
Other companies in L15
 
Filing Information
Company Number 04612278
Company ID Number 04612278
Date formed 2002-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts 
Last Datalog update: 2020-01-05 05:15:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YULETON 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 YULETON LIMITED
The following companies were found which have the same name as YULETON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YULETON HOUSE DEVELOPMENTS LIMITED GLADSTONE HOUSE 2 CHURCH ROAD LIVERPOOL MERSEYSIDE L15 9EG Dissolved Company formed on the 2003-07-03

Company Officers of YULETON LIMITED

Current Directors
Officer Role Date Appointed
IAN DOUGLAS HAMILTON BURKE
Company Secretary 2006-05-15
JOSEPH BRIODY
Director 2007-02-07
JOHN EDWARD FITZ GERALD
Director 2003-01-02
IAN DOUGLAS HAMILTON-BURKE
Director 2003-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN SHERIDAN
Director 2007-02-07 2015-04-24
DAVID MICHAEL HUMPHRIES
Company Secretary 2003-01-02 2006-05-15
DAVID MICHAEL HUMPHRIES
Director 2003-01-02 2006-05-15
JONATHON SIMON PRICHARD
Director 2003-01-02 2005-12-22
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2002-12-09 2003-01-02
CHRISTINE SUSAN AVIS
Nominated Director 2002-12-09 2003-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DOUGLAS HAMILTON BURKE YULETON HOUSE DEVELOPMENTS LIMITED Company Secretary 2006-05-15 CURRENT 2003-07-03 Dissolved 2017-01-17
JOSEPH BRIODY YULETON HOUSE DEVELOPMENTS LIMITED Director 2007-02-07 CURRENT 2003-07-03 Dissolved 2017-01-17
JOHN EDWARD FITZ GERALD FACTOROPEN LIMITED Director 2006-05-15 CURRENT 1987-07-22 Active - Proposal to Strike off
JOHN EDWARD FITZ GERALD YULETON HOUSE DEVELOPMENTS LIMITED Director 2003-07-25 CURRENT 2003-07-03 Dissolved 2017-01-17
JOHN EDWARD FITZ GERALD REDHOUSE GROUP LIMITED Director 2003-04-27 CURRENT 2003-04-14 Dissolved 2014-09-09
IAN DOUGLAS HAMILTON-BURKE RIANTA TWO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
IAN DOUGLAS HAMILTON-BURKE GREAT HOUSE BARN (TROUTBECK) LTD Director 2015-06-25 CURRENT 2015-06-25 Active
IAN DOUGLAS HAMILTON-BURKE A.C.S. RECRUITMENT CONSULTANTS LIMITED Director 2012-01-19 CURRENT 1983-12-14 Active
IAN DOUGLAS HAMILTON-BURKE PENNY LANE BUSINESS CENTRE LIMITED Director 2011-11-10 CURRENT 1997-07-02 Active
IAN DOUGLAS HAMILTON-BURKE GLADSTONE FINANCIAL MANAGEMENT LIMITED Director 2003-09-11 CURRENT 2003-09-11 Dissolved 2014-09-06
IAN DOUGLAS HAMILTON-BURKE FACTOROPEN LIMITED Director 1999-04-28 CURRENT 1987-07-22 Active - Proposal to Strike off
IAN DOUGLAS HAMILTON-BURKE HAMILTON-BURKE DUFAU LIMITED Director 1998-08-19 CURRENT 1998-08-19 Active
IAN DOUGLAS HAMILTON-BURKE ALLIOTT GROUP UK Director 1997-04-17 CURRENT 1989-11-03 Dissolved 2014-02-11
IAN DOUGLAS HAMILTON-BURKE RIANTA LIMITED Director 1991-10-09 CURRENT 1973-02-22 Active
IAN DOUGLAS HAMILTON-BURKE CHRISP HOTELS LIMITED Director 1991-09-29 CURRENT 1973-12-28 Active - Proposal to Strike off
IAN DOUGLAS HAMILTON-BURKE RENDAR INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1977-04-21 Dissolved 2015-02-24
IAN DOUGLAS HAMILTON-BURKE A.C.S. HOLDINGS LIMITED Director 1990-12-31 CURRENT 1985-04-10 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
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FITZ GERALD
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FITZ GERALD
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FITZ GERALD
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS HAMILTON-BURKE
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS HAMILTON-BURKE
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS HAMILTON-BURKE
2018-12-04TM02Termination of appointment of Ian Douglas Hamilton Burke on 2018-11-16
2018-12-04TM02Termination of appointment of Ian Douglas Hamilton Burke on 2018-11-16
2018-12-04TM02Termination of appointment of Ian Douglas Hamilton Burke on 2018-11-16
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-02-16AA31/12/15 TOTAL EXEMPTION SMALL
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 75000
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2018-02-16RT01Administrative restoration application
2017-06-06GAZ2Final Gazette dissolved via compulsory strike-off
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 75000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 75000
2015-11-10AR0120/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN SHERIDAN
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 75000
2014-12-11AR0114/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 75000
2014-03-13AR0124/11/13 ANNUAL RETURN FULL LIST
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN SHERIDAN / 28/02/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS HAMILTON-BURKE / 28/02/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FITZ GERALD / 28/02/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BRIODY / 28/02/2014
2014-03-13CH03SECRETARY'S DETAILS CHNAGED FOR IAN DOUGLAS HAMILTON BURKE on 2014-02-28
2013-12-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-10DISS40DISS40 (DISS40(SOAD))
2013-04-09AR0124/11/12 FULL LIST
2013-03-26GAZ1FIRST GAZETTE
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-20AR0107/11/11 FULL LIST
2011-08-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0124/11/10 FULL LIST
2010-08-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0108/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BRIODY / 08/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN SHERIDAN / 08/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FITZ GERALD / 08/12/2009
2009-09-01AA31/12/08 TOTAL EXEMPTION FULL
2009-02-04363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION FULL
2007-12-27363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-0188(2)RAD 16/03/06--------- £ SI 27000@1=27000 £ IC 48000/75000
2006-11-20123NC INC ALREADY ADJUSTED 26/07/06
2006-11-20RES04£ NC 50000/200000 26/07
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-1488(2)RAD 16/03/06--------- £ SI 3000@1=3000 £ IC 45000/48000
2006-08-1488(2)RAD 26/07/06--------- £ SI 30000@1=30000 £ IC 15000/45000
2006-07-13123NC INC ALREADY ADJUSTED 23/02/06
2006-07-13RES04£ NC 10000/50000 23/02/
2006-07-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-07-1388(2)RAD 23/02/06--------- £ SI 10080@1=10080 £ IC 4920/15000
2006-02-16363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08288bDIRECTOR RESIGNED
2006-02-02RES04£ NC 2000/10000 11/10/
2006-02-02123NC INC ALREADY ADJUSTED 11/10/05
2006-02-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-30363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-09-08395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YULETON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-26
Fines / Sanctions
No fines or sanctions have been issued against YULETON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-25 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2007-04-19 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2005-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,421,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31

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 YULETON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 75,000
Cash Bank In Hand 2012-01-01 £ 1,211
Current Assets 2012-01-01 £ 234,505
Debtors 2012-01-01 £ 233,294
Fixed Assets 2012-01-01 £ 1,122,880
Secured Debts 2012-01-01 £ 1,044,000
Shareholder Funds 2012-01-01 £ 64,234
Tangible Fixed Assets 2012-01-01 £ 1,122,840

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YULETON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YULETON LIMITED
Trademarks
We have not found any records of YULETON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YULETON 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 (82990 - Other business support service activities n.e.c.) as YULETON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YULETON 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYULETON LIMITEDEvent Date2013-03-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YULETON 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 YULETON 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.