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

YELL BIDCO LIMITED

3 FORBURY PLACE, FORBURY ROAD, READING, BERKSHIRE, RG1 3YL,
Company Registration Number
08815128
Private Limited Company
Active

Company Overview

About Yell Bidco Ltd
YELL BIDCO LIMITED was founded on 2013-12-13 and has its registered office in Reading. The organisation's status is listed as "Active". Yell Bidco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YELL BIDCO LIMITED
 
Legal Registered Office
3 FORBURY PLACE
FORBURY ROAD
READING
BERKSHIRE
RG1 3YL
Other companies in RG1
 
Previous Names
HIBU BIDCO LIMITED29/07/2021
EAGLE BIDCO 2013 LIMITED01/07/2016
Filing Information
Company Number 08815128
Company ID Number 08815128
Date formed 2013-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 14:36:27
Primary Source:Companies House
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 YELL BIDCO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN HENRY WELLS
Company Secretary 2014-03-27
DAVID JOHN LANE FREER ANDERSON
Director 2013-12-13
ATISH BANERJEA
Director 2016-02-09
JOHN W BRANTL
Director 2017-07-26
ROBERT KENNETH HALL
Director 2014-03-27
ALFRED THOMAS MOCKETT
Director 2013-12-13
CHRISTOPHER STEWART RIPLEY
Director 2015-11-03
PARMINDER SINGH SANDHU
Director 2015-12-07
DAVID WILLIAM HENRY SHARMAN
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN ECKERT
Director 2013-12-13 2015-02-11
EMMA JANE ASH
Director 2013-12-13 2013-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN LANE FREER ANDERSON YELL SPAIN HOLDCO LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID JOHN LANE FREER ANDERSON YELL MIDCO LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID JOHN LANE FREER ANDERSON YELL GROUP LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID JOHN LANE FREER ANDERSON ALM LIMITED Director 2013-12-02 CURRENT 1983-02-10 Active
DAVID JOHN LANE FREER ANDERSON BIBBY LINE GROUP LIMITED Director 2012-08-01 CURRENT 1891-06-01 Active
DAVID JOHN LANE FREER ANDERSON CREATIVE EDUCATION TRUST Director 2011-04-28 CURRENT 2011-04-28 Active
DAVID JOHN LANE FREER ANDERSON CREATIVE EDUCATION CHARITABLE TRUST Director 2010-09-07 CURRENT 2010-09-07 Active
DAVID JOHN LANE FREER ANDERSON EPL CORPORATE INVESTMENTS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Liquidation
DAVID JOHN LANE FREER ANDERSON GARTHGWYNION ESTATE LIMITED Director 2001-12-03 CURRENT 1955-03-10 Active
ATISH BANERJEA YELL SPAIN HOLDCO LIMITED Director 2016-02-09 CURRENT 2013-12-13 Active
ATISH BANERJEA YELL MIDCO LIMITED Director 2016-02-09 CURRENT 2013-12-13 Active
ATISH BANERJEA YELL GROUP LIMITED Director 2016-02-09 CURRENT 2013-12-13 Active
JOHN W BRANTL YELL SPAIN HOLDCO LIMITED Director 2017-07-26 CURRENT 2013-12-13 Active
JOHN W BRANTL YELL MIDCO LIMITED Director 2017-07-26 CURRENT 2013-12-13 Active
JOHN W BRANTL YELL GROUP LIMITED Director 2017-05-08 CURRENT 2013-12-13 Active
ROBERT KENNETH HALL YELL BONDCO PLC Director 2018-02-23 CURRENT 2018-02-23 Active
ROBERT KENNETH HALL OWL FINANCE LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ROBERT KENNETH HALL HIBU GLOBAL LIMITED Director 2014-03-27 CURRENT 2012-08-14 Active - Proposal to Strike off
ROBERT KENNETH HALL YELL ASIA PACIFIC HOLDINGS LIMITED Director 2014-03-27 CURRENT 2013-12-11 Active
ROBERT KENNETH HALL YELL FINANCE (FX) LIMITED Director 2014-03-27 CURRENT 2013-12-13 Active
ROBERT KENNETH HALL YELL SPAIN HOLDCO LIMITED Director 2014-03-27 CURRENT 2013-12-13 Active
ROBERT KENNETH HALL YH LIMITED Director 2014-03-27 CURRENT 2001-04-04 Active
ROBERT KENNETH HALL YELL LIMITED Director 2014-03-27 CURRENT 2001-04-25 Active
ROBERT KENNETH HALL YELL MEDIAWORKS LIMITED Director 2014-03-27 CURRENT 2008-07-17 Active
ALFRED THOMAS MOCKETT YELL SPAIN HOLDCO LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
ALFRED THOMAS MOCKETT YELL MIDCO LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
ALFRED THOMAS MOCKETT YELL GROUP LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
CHRISTOPHER STEWART RIPLEY YELL SPAIN HOLDCO LIMITED Director 2015-11-03 CURRENT 2013-12-13 Active
CHRISTOPHER STEWART RIPLEY YELL MIDCO LIMITED Director 2015-11-03 CURRENT 2013-12-13 Active
CHRISTOPHER STEWART RIPLEY YELL GROUP LIMITED Director 2015-11-03 CURRENT 2013-12-13 Active
PARMINDER SINGH SANDHU DATAFFIRM LTD. Director 2018-01-22 CURRENT 2015-09-02 Liquidation
PARMINDER SINGH SANDHU TAMITA MANAGEMENT & CONSULTING LIMITED Director 2016-03-31 CURRENT 2010-11-04 Active
PARMINDER SINGH SANDHU YELL SPAIN HOLDCO LIMITED Director 2015-12-07 CURRENT 2013-12-13 Active
PARMINDER SINGH SANDHU YELL MIDCO LIMITED Director 2015-12-07 CURRENT 2013-12-13 Active
PARMINDER SINGH SANDHU YELL GROUP LIMITED Director 2015-12-07 CURRENT 2013-12-13 Active
PARMINDER SINGH SANDHU TAMITA ESTATES LIMITED Director 2002-07-09 CURRENT 2002-06-26 Active
DAVID WILLIAM HENRY SHARMAN YH LIMITED Director 2017-03-17 CURRENT 2001-04-04 Active
DAVID WILLIAM HENRY SHARMAN OWL FINANCE LIMITED Director 2017-03-17 CURRENT 2016-07-13 Active
DAVID WILLIAM HENRY SHARMAN YELL LIMITED Director 2015-12-17 CURRENT 2001-04-25 Active
DAVID WILLIAM HENRY SHARMAN YELL SPAIN HOLDCO LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID WILLIAM HENRY SHARMAN YELL MIDCO LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID WILLIAM HENRY SHARMAN YELL GROUP LIMITED Director 2013-12-13 CURRENT 2013-12-13 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
2023-10-05APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH SANDHU
2023-07-14FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-21CH01Director's details changed for Mr Parminder Singh Sandhu on 2022-03-21
2022-01-06CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-06CS01
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-05PSC05Change of details for Hibu Midco Limited as a person with significant control on 2021-07-29
2021-08-03TM02Termination of appointment of Christian Henry Wells on 2021-08-01
2021-08-03AP03Appointment of Paul William Manwaring as company secretary on 2021-08-01
2021-07-29CERTNMCompany name changed hibu bidco LIMITED\certificate issued on 29/07/21
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ATISH BANERJEA
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART RIPLEY
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HENRY SHARMAN
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED THOMAS MOCKETT
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088151280004
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-16CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN W BRANTL
2019-10-22CH01Director's details changed for Mr Christopher Stewart Ripley on 2019-07-29
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-07RP04SH01Second filing of capital allotment of shares GBP11.361655
2019-05-24CH01Director's details changed for Mr John W Brantl on 2019-05-08
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-18CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-10-17RES13Resolutions passed:
  • Share premium a/c be cancelled 26/09/2018
2018-10-17SH20Statement by Directors
2018-10-17SH19Statement of capital on 2018-10-17 GBP 11.361655
2018-10-17CAP-SSSolvency Statement dated 12/09/18
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06CH01Director's details changed for Mr Robert Kenneth Hall on 2018-07-27
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 11.361655
2018-05-30SH0103/05/18 STATEMENT OF CAPITAL GBP 11.361655
2018-05-17RES13Resolutions passed:
  • The 2018 refinancing documents 18/04/2018
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 088151280004
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088151280002
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088151280003
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088151280001
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-04AP01DIRECTOR APPOINTED MR JOHN W BRANTL
2017-05-31RP04AP01Second filing of director appointment of Atish Banerjea
2017-05-31ANNOTATIONClarification
2017-04-11CH01Director's details changed for Mr Robert Kenneth Hall on 2017-04-10
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HENRY SHARMAN / 23/02/2017
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED THOMAS MOCKETT / 23/02/2017
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LANE FREER ANDERSON / 23/02/2017
2017-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN HENRY WELLS / 23/02/2017
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM ONE READING CENTRAL FORBURY ROAD READING RG1 3YL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 11.361655
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2017-01-11LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 11.361655
2017-01-11CS0113/12/16 STATEMENT OF CAPITAL GBP 11.361655
2016-10-27SH0121/09/16 STATEMENT OF CAPITAL GBP 11.361655
2016-09-28RES13SECT 291 01/09/2016
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 088151280003
2016-09-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 088151280001
2016-09-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 088151280002
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-07-01CERTNMCOMPANY NAME CHANGED EAGLE BIDCO 2013 LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-03-09AP01DIRECTOR APPOINTED CHRISTOPHER STEWART RIPLEY
2016-03-09AP01DIRECTOR APPOINTED ATISH BANERJEA
2016-03-09AP01DIRECTOR APPOINTED ATISH BANERJEA
2016-03-08AP01DIRECTOR APPOINTED PARMINDER SINGH SANDHU
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 5.861655
2016-01-19AR0113/12/15 NO CHANGES
2015-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ECKERT
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 5.862
2014-12-31AR0113/12/14 FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MR ROBERT KENNETH HALL
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2014-04-03AP03SECRETARY APPOINTED MR CHRISTIAN HENRY WELLS
2014-03-10SH0103/03/14 STATEMENT OF CAPITAL GBP 5.861655
2014-03-07AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-03-05MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 088151280002
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 088151280001
2014-01-03SH02SUB-DIVISION 13/12/13
2013-12-24AP01DIRECTOR APPOINTED DAVID WILLIAM HENRY SHARMAN
2013-12-19RES12VARYING SHARE RIGHTS AND NAMES
2013-12-18AP01DIRECTOR APPOINTED ALFRED THOMAS MOCKETT
2013-12-18AP01DIRECTOR APPOINTED DAVID ALAN ECKERT
2013-12-17AP01DIRECTOR APPOINTED MR DAVID JOHN LANE FREER ANDERSON
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ASH
2013-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to YELL BIDCO 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 YELL BIDCO 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
2016-09-07 Outstanding GLOBAL LOAN AGENCY SERVICES LIMITED
2014-03-05 ALL of the property or undertaking has been released from charge GLOBAL LOAN AGENCY SERVICES LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
SECOND RANKING SECURITY OVER SHARES AGREEMENT 2014-03-05 ALL of the property or undertaking has been released from charge GLOBAL LOAN AGENCY SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of YELL BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YELL BIDCO LIMITED
Trademarks
We have not found any records of YELL BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YELL BIDCO 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 (58190 - Other publishing activities) as YELL BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YELL BIDCO 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 YELL BIDCO 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 YELL BIDCO 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.