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

YM GROUP LIMITED

C/O Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB,
Company Registration Number
09733703
Private Limited Company
In Administration

Company Overview

About Ym Group Ltd
YM GROUP LIMITED was founded on 2015-08-14 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Ym Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YM GROUP LIMITED
 
Legal Registered Office
C/O Frp Advisory Trading Limited 4th Floor, Abbey House
32 Booth Street
Manchester
M2 4AB
 
Previous Names
CASTLEGATE 740 LIMITED02/03/2016
Filing Information
Company Number 09733703
Company ID Number 09733703
Date formed 2015-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2020-05-31
Account next due 2022-05-31
Latest return 2021-08-13
Return next due 2022-08-27
Type of accounts GROUP
Last Datalog update: 2024-06-18 14:51:40
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.
Companies with same name YM GROUP LIMITED
The following companies were found which have the same name as YM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YM GROUP (S) PTE. LTD. BROOKE ROAD Singapore 429979 Dissolved Company formed on the 2014-01-11
YM GROUP BHAM LTD 20 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-07-20
YM GROUP CO., LIMITED Unknown Company formed on the 2017-12-22
YM GROUP CORP. 2601 NW 207TH ST. MIAMI GARDENS FL 33056 Inactive Company formed on the 2018-06-08
YM GROUP ENGINEERING PTE. LTD. BEACH ROAD Singapore 199588 Active Company formed on the 2014-08-21
YM GROUP HOMES Michigan UNKNOWN
YM GROUP INCORPORATED California Unknown
YM GROUP INCORPORATED California Unknown
YM GROUP INCORPORATED New Jersey Unknown
YM GROUP INTERNATIONAL LIMITED Unknown Company formed on the 2020-09-01
YM GROUP INC 1002 BERT DR ARLINGTON TX 76012 Active Company formed on the 2021-06-24
YM GROUP LLC 9100 SW 137 AVENUE MIAMI FL 33186 Inactive Company formed on the 2010-06-14
YM GROUP LLC Georgia Unknown
YM GROUP LLC California Unknown
YM GROUP LLC Georgia Unknown
YM Group Limited Unknown Company formed on the 2021-08-27
YM GROUP NY INC. 97 EXCELSIOR AVENUE RICHMOND STATEN ISLAND NEW YORK 10309 Active Company formed on the 2014-03-07
YM GROUP PTY LTD NSW 2220 Active Company formed on the 2012-05-16
YM Group Trading Limited Unknown Company formed on the 2020-07-16
YM GROUP USA CORP. 6725 MIAMI LAKES DRIVE MIAMI LAKES FL 33014 Inactive Company formed on the 2009-07-21

Company Officers of YM GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TONY GOODMAN
Director 2015-08-14
PETER GREAVES
Director 2015-09-02
CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
Director 2015-09-02
DAVID MCGOLPIN
Director 2015-09-02
MICHAEL RUTHERFORD NEWBOULD
Director 2015-09-02
LEE DAVID RICHARDSON
Director 2015-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN TONY GOODMAN CASTLEGATE 753 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
STEPHEN TONY GOODMAN YM CHANTRY LIMITED Director 2016-05-12 CURRENT 2016-05-12 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN GO DIRECT MARKETING LIMITED Director 2014-09-23 CURRENT 1999-10-08 Active
STEPHEN TONY GOODMAN GO DIRECT HOLDINGS (YORKSHIRE) LIMITED Director 2014-09-23 CURRENT 2012-12-13 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN GO ANALYSE LIMITED Director 2014-09-23 CURRENT 2008-10-08 Active
STEPHEN TONY GOODMAN YORK MAILING LIMITED Director 2014-03-05 CURRENT 1998-06-16 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN YORK MAILING (HOLDINGS) LTD Director 2014-03-05 CURRENT 2006-04-03 In Administration
STEPHEN TONY GOODMAN YORK MAILING GROUP LIMITED Director 2014-03-05 CURRENT 2011-09-26 In Administration
STEPHEN TONY GOODMAN PINDAR SCARBOROUGH LTD Director 2014-03-05 CURRENT 2011-02-08 In Administration
STEPHEN TONY GOODMAN HAMSARD 3302 LIMITED Director 2014-03-05 CURRENT 2012-12-03 Active - Proposal to Strike off
STEPHEN TONY GOODMAN LUPFAW 365 LIMITED Director 2014-03-05 CURRENT 2013-03-04 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN THE LETTERSHOP LIMITED Director 2014-03-05 CURRENT 1920-03-24 Active
PETER GREAVES CASTLEGATE 753 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
PETER GREAVES YM CHANTRY LIMITED Director 2016-05-12 CURRENT 2016-05-12 In Administration/Administrative Receiver
PETER GREAVES YORK MAILING LIMITED Director 2015-11-02 CURRENT 1998-06-16 In Administration/Administrative Receiver
CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM KESTONS INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2016-08-31 Active
DAVID MCGOLPIN HAMSARD 3302 LIMITED Director 2013-08-09 CURRENT 2012-12-03 Active - Proposal to Strike off
DAVID MCGOLPIN LUPFAW 365 LIMITED Director 2013-08-09 CURRENT 2013-03-04 In Administration/Administrative Receiver
DAVID MCGOLPIN THE LETTERSHOP LIMITED Director 2013-08-09 CURRENT 1920-03-24 Active
DAVID MCGOLPIN CIRCULATED FORM LIMITED Director 2007-09-27 CURRENT 2007-09-12 Active - Proposal to Strike off
MICHAEL RUTHERFORD NEWBOULD ELYSIUM SPORTING SERVICES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Dissolved 2016-04-26
MICHAEL RUTHERFORD NEWBOULD LUPFAW 345 LIMITED Director 2012-01-12 CURRENT 2012-01-04 Liquidation
LEE DAVID RICHARDSON GO DIRECT MARKETING LIMITED Director 2016-10-27 CURRENT 1999-10-08 Active
LEE DAVID RICHARDSON GO DIRECT HOLDINGS (YORKSHIRE) LIMITED Director 2016-10-27 CURRENT 2012-12-13 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YORK MAILING LIMITED Director 2016-10-27 CURRENT 1998-06-16 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YORK MAILING (HOLDINGS) LTD Director 2016-10-27 CURRENT 2006-04-03 In Administration
LEE DAVID RICHARDSON YORK MAILING GROUP LIMITED Director 2016-10-27 CURRENT 2011-09-26 In Administration
LEE DAVID RICHARDSON GO ANALYSE LIMITED Director 2016-10-27 CURRENT 2008-10-08 Active
LEE DAVID RICHARDSON PINDAR SCARBOROUGH LTD Director 2016-10-27 CURRENT 2011-02-08 In Administration
LEE DAVID RICHARDSON HAMSARD 3302 LIMITED Director 2016-10-27 CURRENT 2012-12-03 Active - Proposal to Strike off
LEE DAVID RICHARDSON LUPFAW 365 LIMITED Director 2016-10-27 CURRENT 2013-03-04 In Administration/Administrative Receiver
LEE DAVID RICHARDSON THE LETTERSHOP LIMITED Director 2016-10-27 CURRENT 1920-03-24 Active
LEE DAVID RICHARDSON CASTLEGATE 753 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
LEE DAVID RICHARDSON YM CHANTRY LIMITED Director 2016-05-12 CURRENT 2016-05-12 In Administration/Administrative Receiver

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
2024-06-18Liquidation. Administration move to dissolve company
2024-04-30Notice of appointment of a replacement or additional administrator
2024-04-27Notice of order removing administrator from office
2024-01-31Administrator's progress report
2023-07-26Administrator's progress report
2023-05-04liquidation-in-administration-extension-of-period
2023-01-13Liquidation statement of affairs AM02SOA/AM02SOC
2023-01-13Administrator's progress report
2022-07-18AM06Notice of deemed approval of proposals
2022-07-04Statement of administrator's proposal
2022-07-04AM03Statement of administrator's proposal
2022-06-30MR05
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097337030003
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM Whitehall Park Whitehall Road Leeds LS12 5XX
2022-06-24AM01Appointment of an administrator
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-07-29AP01DIRECTOR APPOINTED MR STEPHEN RUSHWORTH SMITH
2021-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-11-20RES13Resolutions passed:
  • No transfer notice, pursuant to article 9.1(a) 10/11/2020
2020-11-20SH10Particulars of variation of rights attached to shares
2020-11-17SH0110/11/20 STATEMENT OF CAPITAL GBP 24264.228
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 097337030003
2020-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOLPIN
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 097337030002
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 3074.9
2018-01-22SH02CONSOLIDATION 05/12/17
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-22SH02CONSOLIDATION 05/12/17
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-08SH0105/12/17 STATEMENT OF CAPITAL GBP 3189.70
2018-01-08SH06Cancellation of shares. Statement of capital on 2017-12-05 GBP 3,046.50
2018-01-08SH08Change of share class name or designation
2018-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 3074.9
2016-12-07SH0123/11/16 STATEMENT OF CAPITAL GBP 3074.90
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-03-02RES15CHANGE OF NAME 29/02/2016
2016-03-02CERTNMCompany name changed castlegate 740 LIMITED\certificate issued on 02/03/16
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 3064.9
2015-10-01SH0115/09/15 STATEMENT OF CAPITAL GBP 3064.90
2015-10-01SH0102/09/15 STATEMENT OF CAPITAL GBP 1430
2015-10-01SH10Particulars of variation of rights attached to shares
2015-10-01SH08Change of share class name or designation
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
2015-10-01AA01Current accounting period shortened from 31/08/16 TO 31/05/16
2015-10-01AP01DIRECTOR APPOINTED DAVID MCGOLPIN
2015-10-01AP01DIRECTOR APPOINTED LEE DAVID RICHARDSON
2015-10-01AP01DIRECTOR APPOINTED PETER GREAVES
2015-10-01AP01DIRECTOR APPOINTED MICHAEL RUTHERFORD NEWBOULD
2015-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
2015-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-01RES01ADOPT ARTICLES 02/09/2015
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 097337030001
2015-08-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-23
Fines / Sanctions
No fines or sanctions have been issued against YM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of YM GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of YM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YM GROUP LIMITED
Trademarks
We have not found any records of YM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YM GROUP 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 (18129 - Printing n.e.c.) as YM GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YM GROUP 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 TypeAppointmen
Defending partyYM GROUP LIMITEDEvent Date2022-06-23
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2022-001768 YM GROUP LIMITED (Company Number 09733703 ) Nature of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YM GROUP 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 YM GROUP 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.