Company Information for DYKE YAXLEY LIMITED
1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA,
|
Company Registration Number
04746482
Private Limited Company
Active |
Company Name | |
---|---|
DYKE YAXLEY LIMITED | |
Legal Registered Office | |
1 BRASSEY ROAD, OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA Other companies in SY3 | |
Company Number | 04746482 | |
---|---|---|
Company ID Number | 04746482 | |
Date formed | 2003-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB158905043 |
Last Datalog update: | 2024-03-06 09:46:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DYKE YAXLEY (USA) LIMITED | 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA | Active | Company formed on the 2015-11-12 | |
Dyke Yaxley, LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK EDWARD BRAMALL |
||
MARIE BRAMWELL |
||
HELEN PATRICIA BRUCE |
||
SEAN GERARD GORMAN |
||
MARK FOSTER GRIFFITHS |
||
ADRIAN DAVID KEY |
||
WILLIAM LAURENCE RILEY |
||
IAN ROLAND WALSH |
||
ROBERT EDWARD WHITTALL |
||
ANDREW JAMES YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES ELLIOTT |
Director | ||
CATHERINE HELEN THOMAS |
Company Secretary | ||
ALAN PAUL DAVIES |
Director | ||
CATHERINE HELEN THOMAS |
Director | ||
JAMES SHAUN DIXON |
Director | ||
KEITH JAMES WINTER |
Director | ||
GEOFFREY DAVIES |
Director | ||
JOHN MALCOLM DODDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GORMAN EVANS LIMITED | Director | 2017-10-02 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION | Director | 2016-05-17 | CURRENT | 2008-06-09 | Active | |
STEWART GORMAN EVANS LTD | Director | 2003-11-24 | CURRENT | 2003-10-14 | Dissolved 2014-02-25 | |
KEY & KEY LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
FLEX MANAGED SERVICES LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
GORMAN EVANS LIMITED | Director | 2017-10-02 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
DYADK LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Dissolved 2017-06-06 | |
EKARD LTD | Director | 2008-05-09 | CURRENT | 1998-03-24 | Liquidation | |
KINGSLAND WEALTH MANAGEMENT LIMITED | Director | 2002-04-11 | CURRENT | 2002-04-11 | Active | |
DY LIMITED | Director | 2001-07-16 | CURRENT | 1994-07-22 | Active | |
DY TRUSTEE COMPANY LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
DY TRUSTEE COMPANY LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
FLEX MANAGED SERVICES LIMITED | Director | 2013-08-14 | CURRENT | 2013-03-20 | Active | |
DYADK LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
Director's details changed for Robert Edward Whittall on 2021-07-26 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED AUDREY MARGARET WILLIAMS | |
CH01 | Director's details changed for Mr Edward Elwyn Turner on 2022-09-01 | |
SH03 | Purchase of own shares | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
Cancellation of shares. Statement of capital on 2022-07-28 GBP 764.63 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-07-28 GBP 764.63 | |
CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | ||
Withdrawal of a person with significant control statement on 2022-09-29 | ||
Director's details changed for Andrew James Young on 2022-09-29 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES YOUNG | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES YOUNG | |
CH01 | Director's details changed for Andrew James Young on 2022-09-29 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-09-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA KATY HUTCHESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAURENCE RILEY | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-10-29 GBP 781.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2020-05-01 GBP 824.93 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR EDWARD ELWYN TURNER | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-01 GBP 871.50 | |
SH03 | Purchase of own shares | |
RES12 | Resolution of varying share rights or name | |
RP04CS01 | Second filing of Confirmation Statement dated 28/04/2019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-01 GBP 919.50 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED FRANCESCA KATY HUTCHESON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SEAN GERARD GORMAN | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 967.5 | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-01 GBP 967.50 | |
CH01 | Director's details changed for Mark Edward Bramall on 2017-08-22 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES ELLIOTT | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ROBERT EDWARD WHITTALL | |
AP01 | DIRECTOR APPOINTED ROBERT EDWARD WHITTALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1015.5 | |
SH06 | Cancellation of shares. Statement of capital on 2016-05-27 GBP 1,015.50 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE THOMAS | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1063.5 | |
AR01 | 28/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | DIVIDEND 30/04/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1063.5 | |
AR01 | 28/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 1063.5 | |
AR01 | 28/04/14 FULL LIST | |
SH01 | 01/02/14 STATEMENT OF CAPITAL GBP 1063.50 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DIXON | |
AP01 | DIRECTOR APPOINTED JAMES SHAUN DIXON | |
AR01 | 28/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 31/10/12 | |
RES13 | SUB DIV 1000 ORD OF £1 INTO 100000 ORD OF£ 0.01 31/10/2012 | |
AP01 | DIRECTOR APPOINTED IAN ROLAND WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WINTER | |
AR01 | 28/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES YOUNG / 01/04/2011 | |
AR01 | 28/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES WINTER / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN THOMAS / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAURENCE RILEY / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID KEY / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FOSTER GRIFFITHS / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL DAVIES / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PATRICIA BRUCE / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE BRAMWELL / 01/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HELEN THOMAS / 01/04/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MARK EDWARD BRAMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID KEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FOSTER GRIFFITHS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL DAVIES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES YOUNG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PATRICIA BRUCE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE BRAMWELL / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY DAVIES | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RILEY / 30/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KEY / 01/05/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARIE MACAULAY / 13/10/2007 | |
288a | DIRECTOR APPOINTED MR MARK FOSTER GRIFFITHS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
AGREEMENT | Satisfied | AYGNET INVOICE FINANCE LTD |
|
|
|
|
|
|
|
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 DYKE YAXLEY LIMITED
DYKE YAXLEY LIMITED owns 8 domain names.
flexit.co.uk kwmonline.co.uk realtalk.co.uk wmlaw.co.uk eye-beauty.co.uk wacemorgan.co.uk thepca.co.uk avenuefurniture.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Support Services-Management & Administration |
Shropshire Council | |
|
Support Services-Management & Administration |
Shropshire Council | |
|
Supplies And Services - Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Offices & Premises | Suite 2 1st Flr Unit 8 Hollinswood Court Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3DE | 8,900 | 2013-03-01 |
Telford Council | Office & Premises | Gnd Fl Unit 8 Hollinswood Court Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3DE | 12,250 | 2013-03-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |