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

YOLO (PONTELAND) LIMITED

PATRICK HOUSE GOSFORTH PARK AVENUE, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EG,
Company Registration Number
07318895
Private Limited Company
Active

Company Overview

About Yolo (ponteland) Ltd
YOLO (PONTELAND) LIMITED was founded on 2010-07-19 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Yolo (ponteland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
YOLO (PONTELAND) LIMITED
 
Legal Registered Office
PATRICK HOUSE GOSFORTH PARK AVENUE
GOSFORTH BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8EG
Other companies in NE12
 
Previous Names
NEWCO (PONTELAND) LIMITED13/02/2015
Filing Information
Company Number 07318895
Company ID Number 07318895
Date formed 2010-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB213818814  
Last Datalog update: 2024-03-05 07:54:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOLO (PONTELAND) 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 YOLO (PONTELAND) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM HOWE
Director 2012-07-19
DONNA WINCH
Director 2018-04-20
NEILL AIDAN WINCH
Director 2012-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON SCOTT STOKES
Director 2010-07-19 2012-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM HOWE LEISURETIME (LEASEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
STEPHEN WILLIAM HOWE LEISURETIME (FREEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active - Proposal to Strike off
STEPHEN WILLIAM HOWE LEISURETIME PUB GROUP LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
STEPHEN WILLIAM HOWE DANIELI PROPERTY INVESTMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
STEPHEN WILLIAM HOWE PROFESSIONAL PARKING CONTROL LTD Director 2009-03-09 CURRENT 2009-03-09 Dissolved 2015-06-30
STEPHEN WILLIAM HOWE DANIELI HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
STEPHEN WILLIAM HOWE PHOENIX EYE LTD Director 2007-09-04 CURRENT 2007-09-04 Active
STEPHEN WILLIAM HOWE EDUCATION AND TRAINING SERVICES (U K) LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
STEPHEN WILLIAM HOWE PHOENIX SECURITY CONSULTANTS UK LIMITED Director 2001-09-04 CURRENT 2001-09-04 Active - Proposal to Strike off
STEPHEN WILLIAM HOWE PHOENIX SECURITY UK LIMITED Director 2000-05-11 CURRENT 2000-05-11 Active - Proposal to Strike off
DONNA WINCH THE MUDDLER (NEWCASTLE) LIMITED Director 2018-04-20 CURRENT 2017-02-06 Active
DONNA WINCH BANNATYNE'S LIMITED Director 2018-04-20 CURRENT 2004-07-13 Active - Proposal to Strike off
DONNA WINCH DANIELI HOLDINGS LIMITED Director 2018-04-20 CURRENT 2008-05-21 Active
DONNA WINCH LEISURETIME PUB GROUP LIMITED Director 2018-04-20 CURRENT 2009-10-21 Active
DONNA WINCH LEISURETIME (LEASEHOLD) LIMITED Director 2018-04-20 CURRENT 2009-10-26 Active
DONNA WINCH BOUTIQUE BAR AND TIPI COMPANY LIMITED Director 2018-04-20 CURRENT 2016-06-25 Active
DONNA WINCH STUDENT ACCOMMODATION (UK) LIMITED Director 2018-04-20 CURRENT 2011-06-08 Active
DONNA WINCH YOLO (NEWCASTLE) LIMITED Director 2018-04-20 CURRENT 2016-06-09 Active
DONNA WINCH STACK CONTAINERS LIMITED Director 2018-04-20 CURRENT 2016-06-25 Active
DONNA WINCH DANIELI PROPERTY INVESTMENTS LIMITED Director 2018-04-20 CURRENT 2009-04-22 Active - Proposal to Strike off
DONNA WINCH PHOENIX FM SERVICES LIMITED Director 2018-04-20 CURRENT 2016-05-11 Active
NEILL AIDAN WINCH BOUTIQUE BAR AND TIPI COMPANY LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
NEILL AIDAN WINCH STACK CONTAINERS LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
NEILL AIDAN WINCH YOLO (NEWCASTLE) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NEILL AIDAN WINCH PHOENIX FM SERVICES LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
NEILL AIDAN WINCH BANNATYNE'S LIMITED Director 2015-03-10 CURRENT 2004-07-13 Active - Proposal to Strike off
NEILL AIDAN WINCH MINHOCO 25 LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
NEILL AIDAN WINCH INNSPIRED LEISURE GROUP LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2016-05-31
NEILL AIDAN WINCH PLAYERS BAR (LEEDS) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2016-05-17
NEILL AIDAN WINCH HOMECARE PLUS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
NEILL AIDAN WINCH WHITE LIQUID SOLUTIONS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
NEILL AIDAN WINCH NORTHRIDGE HEALTHCARE LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
NEILL AIDAN WINCH LEISURETIME (LEASEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
NEILL AIDAN WINCH LEISURETIME (FREEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active - Proposal to Strike off
NEILL AIDAN WINCH LEISURETIME PUB GROUP LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
NEILL AIDAN WINCH DANIELI PROPERTY INVESTMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
NEILL AIDAN WINCH PROFESSIONAL PARKING CONTROL LTD Director 2009-03-09 CURRENT 2009-03-09 Dissolved 2015-06-30
NEILL AIDAN WINCH LEISURETIME EVENTS LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
NEILL AIDAN WINCH DANIELI HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
NEILL AIDAN WINCH PHOENIX EYE LTD Director 2007-09-04 CURRENT 2007-09-04 Active
NEILL AIDAN WINCH EDUCATION AND TRAINING SERVICES (U K) LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
NEILL AIDAN WINCH PHOENIX SECURITY UK LIMITED Director 2001-11-13 CURRENT 2000-05-11 Active - Proposal to Strike off

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
2024-02-12Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-12Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-12Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-12Audit exemption subsidiary accounts made up to 2023-04-30
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-02-10Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-10Audit exemption subsidiary accounts made up to 2022-04-30
2023-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073188950001
2022-10-11Notification of Danieli Holdings Limited as a person with significant control on 2022-09-13
2022-10-11CESSATION OF NEILL AIDAN WINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11PSC07CESSATION OF NEILL AIDAN WINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11PSC02Notification of Danieli Holdings Limited as a person with significant control on 2022-09-13
2022-09-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-29Memorandum articles filed
2022-09-29MEM/ARTSARTICLES OF ASSOCIATION
2022-09-29RES01ADOPT ARTICLES 29/09/22
2022-09-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HOWE
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HOWE
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 073188950002
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-09DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-04-25AP01DIRECTOR APPOINTED MS DONNA WINCH
2018-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 073188950001
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-23AA01Previous accounting period shortened from 31/07/15 TO 30/04/15
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-02-13RES15CHANGE OF NAME 13/02/2015
2015-02-13CERTNMCompany name changed newco (ponteland) LIMITED\certificate issued on 13/02/15
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-15AR0119/07/14 ANNUAL RETURN FULL LIST
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-31AR0119/07/13 ANNUAL RETURN FULL LIST
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/13 FROM Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ United Kingdom
2013-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-09-28AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HOWE
2012-09-27AR0119/07/12 ANNUAL RETURN FULL LIST
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/12 FROM 3 Wolveleigh Terrace Gosforth Newcastle upon Tyne NE3 1UP United Kingdom
2012-09-26AP01DIRECTOR APPOINTED MR NEILL AIDAN WINCH
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON STOKES
2012-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-08-23AR0119/07/11 ANNUAL RETURN FULL LIST
2010-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to YOLO (PONTELAND) 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 YOLO (PONTELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of YOLO (PONTELAND) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 YOLO (PONTELAND) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 1
Cash Bank In Hand 2011-08-01 £ 1
Shareholder Funds 2012-08-01 £ 1
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YOLO (PONTELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOLO (PONTELAND) LIMITED
Trademarks
We have not found any records of YOLO (PONTELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOLO (PONTELAND) 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 (56101 - Licensed restaurants) as YOLO (PONTELAND) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where YOLO (PONTELAND) 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 YOLO (PONTELAND) 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 YOLO (PONTELAND) 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.