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

YELLOWSAW PRODUCTIONS LIMITED

C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
08029625
Private Limited Company
Active

Company Overview

About Yellowsaw Productions Ltd
YELLOWSAW PRODUCTIONS LIMITED was founded on 2012-04-13 and has its registered office in Wokingham. The organisation's status is listed as "Active". Yellowsaw Productions Limited is a Private Limited Company registered in UNITED KINGDOM 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
YELLOWSAW PRODUCTIONS LIMITED
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
Other companies in W1F
 
Filing Information
Company Number 08029625
Company ID Number 08029625
Date formed 2012-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/09/2023
Account next due 27/06/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 08:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YELLOWSAW PRODUCTIONS 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 YELLOWSAW PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2012-04-13
JENNIFER WRIGHT
Company Secretary 2018-04-06
RICHARD DYLAN JONES
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2016-08-11 2018-04-06
CHRISTOPHER HEWLINS MILBURN
Director 2013-02-07 2018-02-12
CHARLES ANDREW ROBIN RICHARD AUTY
Director 2015-06-30 2017-06-22
CAROLA ASH
Director 2013-02-07 2016-12-15
ELEANOR ANNE CLARK WINDO
Director 2014-12-10 2016-11-04
SIMON ROBERT WILLIAMS
Director 2016-08-11 2016-11-04
NICHOLAS ANTHONY CROSFIELD BOWER
Director 2012-04-13 2014-10-17
FERGUS KINGSLEY HAYCOCK
Director 2012-12-14 2013-02-07
JAMES EDWARD TAYLOR REEVE
Director 2012-04-13 2012-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 4 LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
RICHARD DYLAN JONES INGENIOUS CAPITAL (GP HOLDCO I) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS CAPITAL (MM HOLDCO I) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS TMT INVESTMENTS LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
RICHARD DYLAN JONES IRE SECURITY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
RICHARD DYLAN JONES BLACK CARIBOU PRODUCTIONS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RICHARD DYLAN JONES RED JAY FILMS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
RICHARD DYLAN JONES LOVINE FILMS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RICHARD DYLAN JONES ATR DEVCO (BLUNDELL STREET) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
RICHARD DYLAN JONES INGENIOUS TRIBE DEVELOPMENTS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 3 LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
RICHARD DYLAN JONES INGENIOUS REAL ESTATE GROWTH LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RICHARD DYLAN JONES INGENIOUS (TRIBE) LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
RICHARD DYLAN JONES FERNDEN PRODUCTIONS LIMITED Director 2017-07-07 CURRENT 2012-10-26 Active - Proposal to Strike off
RICHARD DYLAN JONES LOBSAND PRODUCTIONS LIMITED Director 2017-07-06 CURRENT 2014-01-09 Active
RICHARD DYLAN JONES AJAX PICTURES LIMITED Director 2017-07-05 CURRENT 2014-12-19 Active
RICHARD DYLAN JONES NEDDY DEAN PRODUCTIONS LIMITED Director 2017-07-05 CURRENT 2015-11-05 Active
RICHARD DYLAN JONES TWIRLY FILMS LIMITED Director 2017-07-04 CURRENT 2014-01-09 Active
RICHARD DYLAN JONES THIRD WEDNESDAY FILMS LIMITED Director 2017-07-04 CURRENT 2015-01-09 Active
RICHARD DYLAN JONES UKELELE FILMS LIMITED Director 2017-07-04 CURRENT 2013-02-11 Active
RICHARD DYLAN JONES SPRINGDALE FILMS LIMITED Director 2017-07-03 CURRENT 2014-10-13 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS (IEP COVER) LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
RICHARD DYLAN JONES INGENIOUS EDUCATION INVESTMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
RICHARD DYLAN JONES INGENIOUS (MINDFUL EDUCATION) LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
RICHARD DYLAN JONES IMA PROJECT TWO LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active - Proposal to Strike off
RICHARD DYLAN JONES IMA PROJECT ONE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS IMA JV MEMBER LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS MOUNT AUDLEY JV LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD DYLAN JONES BUN AND HAM (BROOKLYN) LIMITED Director 2015-06-30 CURRENT 2014-02-07 Active
RICHARD DYLAN JONES CONQUEROR PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2014-12-22 Active
RICHARD DYLAN JONES POLYPHEMUS PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2014-12-19 Active
RICHARD DYLAN JONES DOVECHECK PRODUCTIONS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
RICHARD DYLAN JONES DEKATRIA PRODUCTIONS LIMITED Director 2014-12-01 CURRENT 2013-05-17 Active - Proposal to Strike off
RICHARD DYLAN JONES BABBER FILMS LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
RICHARD DYLAN JONES BUN AND HAM PRODUCTIONS LIMITED Director 2014-11-18 CURRENT 2013-02-22 Active
RICHARD DYLAN JONES LARKHARK FILMS LIMITED Director 2014-11-12 CURRENT 2013-02-13 Liquidation
RICHARD DYLAN JONES WDW WINE TRADERS LIMITED Director 2014-10-16 CURRENT 2011-12-29 Dissolved 2017-06-06
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED Director 2014-08-08 CURRENT 2014-05-30 Active
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED Director 2014-08-08 CURRENT 2014-06-02 Active
RICHARD DYLAN JONES INGENIOUS CAPITAL MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2011-08-04 Active
RICHARD DYLAN JONES NORTH JOHN STREET OP CO LIMITED Director 2014-06-05 CURRENT 2012-11-14 Active
RICHARD DYLAN JONES INGENIOUS ESTATE PLANNING LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
RICHARD DYLAN JONES JVR FINE WINE MERCHANTS LIMITED Director 2014-05-08 CURRENT 2011-12-12 Dissolved 2017-06-06
RICHARD DYLAN JONES MJDJ CONSULTING LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-05-12

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
2024-06-1231/05/24 STATEMENT OF CAPITAL GBP 0.02
2024-03-07Statement by Directors
2024-03-07Solvency Statement dated 05/03/24
2024-03-07Resolutions passed:<ul><li>Resolution Reduce share premium 04/03/2024<li>Resolution reduction in capital</ul>
2024-03-01APPOINTMENT TERMINATED, DIRECTOR MARK SAMUEL COWIE
2024-03-01DIRECTOR APPOINTED DUNCAN MURRAY REID
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2024-02-27CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080296250005
2023-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080296250003
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080296250004
2023-06-0827/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080296250002
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080296250001
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080296250006
2023-03-14Director's details changed for Mr Mark Samuel Cowie on 2023-03-01
2023-02-20CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-2627/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA27/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-06-29AA27/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-06-24AA27/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-10-04AA27/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 15 Golden Square London W1F 9JG
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DYLAN JONES
2019-06-27AA01Previous accounting period shortened from 28/09/18 TO 27/09/18
2019-06-07AP01DIRECTOR APPOINTED MR MARK SAMUEL COWIE
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-10-19AA01Previous accounting period extended from 28/03/18 TO 28/09/18
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/17
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-03-27AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2018-02-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-02-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-02-16RES01ADOPT ARTICLES 14/02/2018
2018-02-16RES01ADOPT ARTICLES 14/02/2018
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-14SH20Statement by Directors
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 100000
2018-02-14SH19Statement of capital on 2018-02-14 GBP 100,000
2018-02-14CAP-SSSolvency Statement dated 13/02/18
2018-02-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEWLINS MILBURN
2017-12-28AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-07-06AP01DIRECTOR APPOINTED MR RICHARD DYLAN JONES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW ROBIN RICHARD AUTY
2017-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 494454.9
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-10SH02Sub-division of shares on 2016-12-19
2017-01-09RES13SUB-DIVISION OF SHARES 19/12/2016
2017-01-09RES01ADOPT ARTICLES 19/12/2016
2017-01-09RES12Resolution of varying share rights or name
2017-01-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-23AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-12-20SH1920/12/16 STATEMENT OF CAPITAL GBP 494454.90
2016-12-20SH20STATEMENT BY DIRECTORS
2016-12-20CAP-SSSOLVENCY STATEMENT DATED 16/12/16
2016-12-20RES06REDUCE ISSUED CAPITAL 19/12/2016
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLA ASH
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR CLARK WINDO
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT WILLIAMS / 10/11/2016
2016-09-07AP01DIRECTOR APPOINTED SIMON ROBERT WILLIAMS
2016-09-07AP03SECRETARY APPOINTED EMMA LOUISE GREENFIELD
2016-03-08AR0110/02/16 FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-07-13AP01DIRECTOR APPOINTED MR CHARLES ANDREW ROBIN RICHARD AUTY
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 5000001
2015-02-18AR0110/02/15 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-12-10AP01DIRECTOR APPOINTED ELEANOR CLARK WINDO
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWER
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 080296250006
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080296250005
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 5000001
2014-02-14AR0110/02/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 080296250004
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 080296250003
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 080296250002
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 080296250001
2013-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013
2013-03-22AR0128/02/13 FULL LIST
2013-03-21SH0120/03/13 STATEMENT OF CAPITAL GBP 5000001
2013-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER HEWLINS MILBURN
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS HAYCOCK
2013-02-13AP01DIRECTOR APPOINTED MRS. CAROLA ASH
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REEVE
2012-12-17AP01DIRECTOR APPOINTED FERGUS KINGSLEY HAYCOCK
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY CROSFIELD BOWER / 17/12/2012
2012-05-02AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities



Licences & Regulatory approval
We could not find any licences issued to YELLOWSAW PRODUCTIONS 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 YELLOWSAW PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-01 Outstanding FILM FINANCES, INC.
2014-07-11 Outstanding INGENIOUS PROJECT FINANCE LIMITED
2013-12-18 Outstanding INGENIOUS RESOURCES LIMITED
2013-10-02 Outstanding BURMESTER, DUNCKER & JOLY GMBH & CO KG TRADING UNDER THE NAME DFG DEUTSCHE FILMVERSICHERUNGSGEMEINSCHAFT
2013-09-25 Outstanding VERTIGO DISTRIBUTION LIMITED
2013-09-25 Outstanding VERTIGO FILMS LIMITED
Filed Financial Reports
Annual Accounts
2019-09-27
Annual Accounts
2020-09-27
Annual Accounts
2021-09-27

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 YELLOWSAW PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of YELLOWSAW PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YELLOWSAW PRODUCTIONS LIMITED
Trademarks
We have not found any records of YELLOWSAW PRODUCTIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
WOS FILM LIMITED 2013-09-17 Outstanding

We have found 1 mortgage charges which are owed to YELLOWSAW PRODUCTIONS LIMITED

Income
Government Income
We have not found government income sources for YELLOWSAW PRODUCTIONS 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 (59111 - Motion picture production activities) as YELLOWSAW PRODUCTIONS 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 YELLOWSAW PRODUCTIONS 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 YELLOWSAW PRODUCTIONS 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 YELLOWSAW PRODUCTIONS 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.