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

YEALAND GROUP LIMITED

STUART HOUSE, ST JOHN'S STREET, PETERBOROUGH, PE1 5DD,
Company Registration Number
09742462
Private Limited Company
Active

Company Overview

About Yealand Group Ltd
YEALAND GROUP LIMITED was founded on 2015-08-20 and has its registered office in Peterborough. The organisation's status is listed as "Active". Yealand Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
YEALAND GROUP LIMITED
 
Legal Registered Office
STUART HOUSE
ST JOHN'S STREET
PETERBOROUGH
PE1 5DD
 
Filing Information
Company Number 09742462
Company ID Number 09742462
Date formed 2015-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 17/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 10:10:28
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 YEALAND GROUP LIMITED

Current Directors
Officer Role Date Appointed
AMANDA BATEMAN
Company Secretary 2015-08-20
ALAN ALEXANDER CALDER
Director 2017-03-14
PETER LAWRENCE DOYLE
Director 2016-03-03
BRUCE LOUIS OFFERGELT
Director 2015-08-20
LAURA VERONICA RUSSELL-YOUNG
Director 2015-08-20
FRANCIS ALEXANDER SCOTT
Director 2015-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ALEXANDER CALDER YEALAND FUND SERVICES LIMITED Director 2017-03-01 CURRENT 2009-06-03 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL DEVELOPMENT LTD Director 2017-12-09 CURRENT 2017-12-09 Active
PETER LAWRENCE DOYLE ELTHAM COLLEGE Director 2017-10-16 CURRENT 1996-08-29 Active
PETER LAWRENCE DOYLE VIRTUS AVIATION LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
PETER LAWRENCE DOYLE DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
PETER LAWRENCE DOYLE GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
PETER LAWRENCE DOYLE YFS CARE COMMUNITIES LIMITED Director 2016-01-19 CURRENT 2008-09-04 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PETER LAWRENCE DOYLE DVHL1 LIMITED Director 2015-03-11 CURRENT 1865-03-20 Active
PETER LAWRENCE DOYLE DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL Director 2014-04-23 CURRENT 2014-04-23 Active
PETER LAWRENCE DOYLE FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
PETER LAWRENCE DOYLE RESTORE HOPE Director 2012-10-30 CURRENT 2002-08-13 Active
PETER LAWRENCE DOYLE FIVE STAR BREEDERS LIMITED Director 2012-04-30 CURRENT 1997-08-07 Dissolved 2016-08-30
PETER LAWRENCE DOYLE BS STANFORD LIMITED Director 2011-10-21 CURRENT 2011-01-12 Active
PETER LAWRENCE DOYLE THE BLACK STORK CHARITY Director 2011-05-03 CURRENT 2011-05-03 Active
PETER LAWRENCE DOYLE SELECT SIRES UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2016-08-30
PETER LAWRENCE DOYLE WORLD WIDE SIRES UK LIMITED Director 2011-01-26 CURRENT 1981-06-24 Dissolved 2016-08-30
PETER LAWRENCE DOYLE DAIRY DAUGHTERS LIMITED Director 2011-01-26 CURRENT 1996-12-20 Dissolved 2017-02-07
PETER LAWRENCE DOYLE ACCELERATED GENETICS UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2017-02-07
PETER LAWRENCE DOYLE REALTY INSURANCES LIMITED Director 2010-05-25 CURRENT 1950-06-05 Active
PETER LAWRENCE DOYLE GROSVENOR GREEN ENERGY LIMITED Director 2009-10-26 CURRENT 2000-08-21 Active
PETER LAWRENCE DOYLE GROSVENOR FOOD & AGTECH LIMITED Director 2009-03-19 CURRENT 1996-07-05 Active
PETER LAWRENCE DOYLE DEVA GROUP LIMITED Director 2009-03-19 CURRENT 1998-11-20 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2005-11-18 Active
PETER LAWRENCE DOYLE GROSVENOR (MAYFAIR) ESTATE Director 2009-03-02 CURRENT 1973-08-29 Active
PETER LAWRENCE DOYLE DEVA GP LIMITED Director 2009-03-02 CURRENT 2000-04-17 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2009-03-02 CURRENT 2006-09-12 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE BELGRAVIA LEASEHOLD PROPERTIES LIMITED Director 2009-03-02 CURRENT 1998-10-08 Active
PETER LAWRENCE DOYLE GROSVENOR (INSURANCES) LIMITED Director 2009-03-02 CURRENT 1962-06-19 Active
PETER LAWRENCE DOYLE GROSVENOR (BELGRAVIA) ESTATE Director 2009-03-02 CURRENT 1979-02-09 Active
BRUCE LOUIS OFFERGELT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
BRUCE LOUIS OFFERGELT THE PRIVATE INVESTMENT OFFICE LIMITED Director 2015-07-01 CURRENT 2004-03-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET LIMITED Director 2014-04-09 CURRENT 1998-11-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
BRUCE LOUIS OFFERGELT STRAMONGATE ASSETS LIMITED Director 2011-11-29 CURRENT 1986-03-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT STRAMONGATE LIMITED Director 2011-11-29 CURRENT 2001-08-07 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT APPLERIGG LIMITED Director 2009-09-17 CURRENT 2001-08-07 Active
BRUCE LOUIS OFFERGELT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
BRUCE LOUIS OFFERGELT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
BRUCE LOUIS OFFERGELT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
BRUCE LOUIS OFFERGELT APPLERIGG SERVICES LIMITED Director 2005-08-03 CURRENT 2002-04-26 Active
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT STRAMONGATE NOMINEES LIMITED Director 2003-11-20 CURRENT 1997-01-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT SAND AIRE LIMITED Director 2003-11-20 CURRENT 1995-06-12 Active
BRUCE LOUIS OFFERGELT STRAMONGATE TRUSTEES LIMITED Director 2003-11-20 CURRENT 1990-01-25 Active
LAURA VERONICA RUSSELL-YOUNG MT CAPITAL MANAGEMENT LIMITED Director 2018-05-01 CURRENT 2012-12-18 Active
LAURA VERONICA RUSSELL-YOUNG CARVETIAN NOMINEES LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
LAURA VERONICA RUSSELL-YOUNG YEALAND FUND SERVICES LIMITED Director 2015-07-20 CURRENT 2009-06-03 Active
LAURA VERONICA RUSSELL-YOUNG YFS CARE COMMUNITIES LIMITED Director 2014-01-01 CURRENT 2008-09-04 Active
FRANCIS ALEXANDER SCOTT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
FRANCIS ALEXANDER SCOTT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
FRANCIS ALEXANDER SCOTT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
FRANCIS ALEXANDER SCOTT VISION FOR A NATION FOUNDATION Director 2011-02-16 CURRENT 2010-11-17 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT GROSVENOR FOOD & AGTECH LIMITED Director 2011-01-13 CURRENT 1996-07-05 Active
FRANCIS ALEXANDER SCOTT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
FRANCIS ALEXANDER SCOTT YFS CARE COMMUNITIES LIMITED Director 2008-09-18 CURRENT 2008-09-04 Active
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-08-31 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-12-14 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
FRANCIS ALEXANDER SCOTT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
FRANCIS ALEXANDER SCOTT SCOTT TRUSTEES LIMITED Director 2003-06-19 CURRENT 2003-06-19 Active
FRANCIS ALEXANDER SCOTT APPLERIGG SERVICES LIMITED Director 2003-03-01 CURRENT 2002-04-26 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE LIMITED Director 2001-08-07 CURRENT 2001-08-07 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT APPLERIGG LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE NOMINEES LIMITED Director 1997-03-11 CURRENT 1997-01-06 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT STRAMONGATE TRUSTEES LIMITED Director 1993-05-19 CURRENT 1990-01-25 Active
FRANCIS ALEXANDER SCOTT BRAESTEADS FARM LIMITED Director 1993-02-01 CURRENT 1993-02-01 Active
FRANCIS ALEXANDER SCOTT THE MATSON GROUND ESTATE COMPANY LIMITED Director 1991-12-17 CURRENT 1923-10-27 Active
FRANCIS ALEXANDER SCOTT MATSON FARMS LIMITED Director 1990-12-18 CURRENT 1974-03-20 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
2024-05-04Second filing of director appointment of Mr Oliver David John Sargent
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-21Change of details for Applerigg Limited as a person with significant control on 2021-03-02
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR PAOLO NICOLA SCALCO
2023-04-12DIRECTOR APPOINTED MR OLIVER DAVID JOHN SARGENT
2022-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE DOYLE
2022-08-16AP01DIRECTOR APPOINTED MR BRUCE LOUIS OFFERGELT
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ALEXANDER SCOTT
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM COOKE
2021-06-22AP01DIRECTOR APPOINTED MR ROBERT WALTER LEEDHAM
2021-06-02CH01Director's details changed for Mr Paolo Nicola Scalco on 2021-03-11
2021-06-01AP01DIRECTOR APPOINTED MR PAOLO NICOLA SCALCO
2021-04-06AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM COOKE
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LOUIS OFFERGELT
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA VERONICA RUSSELL-YOUNG
2020-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-28AP01DIRECTOR APPOINTED MS ALISON JANET TALBOT
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALEXANDER CALDER
2019-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2018-12-14AP04Appointment of Amba Secretaries Limited as company secretary on 2018-11-22
2018-12-14AP04Appointment of Amba Secretaries Limited as company secretary on 2018-11-22
2018-12-14TM02Termination of appointment of Amanda Bateman on 2018-11-22
2018-12-14TM02Termination of appointment of Amanda Bateman on 2018-11-22
2018-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 570001
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-06-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-27AP01DIRECTOR APPOINTED MR ALAN ALEXANDER CALDER
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 570001
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-09-02SH0101/02/16 STATEMENT OF CAPITAL GBP 570001
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 16/08/2016
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA VERONICA RUSSELL-YOUNG / 16/08/2016
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE LOUIS OFFERGELT / 16/08/2016
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 16/08/2016
2016-05-27AP01DIRECTOR APPOINTED MR PETER LAWRENCE DOYLE
2015-12-14AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-08-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YEALAND GROUP 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 YEALAND GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YEALAND GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of YEALAND GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YEALAND GROUP LIMITED
Trademarks
We have not found any records of YEALAND GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEALAND 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 (82990 - Other business support service activities n.e.c.) as YEALAND GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YEALAND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YEALAND 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 YEALAND 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.