Company NameJ.Youle And Company Limited
DirectorsJonathan Paul Cheetham and Jacqueline Victoria Jane Earnshaw
Company StatusActive
Company Number00121288
CategoryPrivate Limited Company
Incorporation Date4 April 1912(112 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jonathan Paul Cheetham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(101 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Secretary NameMr Jonathan Paul Cheetham
StatusCurrent
Appointed08 May 2013(101 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Director NameJacqueline Victoria Jane Earnshaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(107 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
S9 5PH
Director NameMrs Joan Youle Hall
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(80 years after company formation)
Appointment Duration16 years, 5 months (resigned 14 September 2008)
RoleCompany Director
Correspondence Address32 Main Street
Old Ravenfield
Rotherham
S65 4NA
Director NameMrs Christine Joan Roberts
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(80 years after company formation)
Appointment Duration21 years, 1 month (resigned 08 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Main Street, Old Ravenfield
Rotherham
S65 4NA
Director NameMr Wyn Eyton Roberts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(80 years after company formation)
Appointment Duration21 years, 1 month (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Main Street, Old Ravenfield
Rotherham
S65 4NA
Secretary NameMrs Christine Joan Roberts
NationalityBritish
StatusResigned
Appointed10 April 1992(80 years after company formation)
Appointment Duration21 years, 1 month (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Main Street, Old Ravenfield
Rotherham
S65 4NA
Director NameMr Alan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2013(101 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
S9 5PH

Contact

Websiteyouleandco.com

Location

Registered Address328 Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

3k at £1Europa Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

1 November 1994Delivered on: 3 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being land and buildings on the north west side of chesterton road eastwood trading estate rotherham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 May 1988Delivered on: 23 May 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land containing 0.6 acres or thereabouts on the north of fitzwilliam road rotherham south yorkshire.
Outstanding
14 November 1984Delivered on: 19 November 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding

Filing History

18 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 November 2020Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages)
10 November 2020Director's details changed for Jacqueline Victoria Jane Earnshaw on 23 October 2020 (2 pages)
10 November 2020Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 23 October 2020 (2 pages)
17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 July 2019Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page)
9 July 2019Appointment of Jacqueline Victoria Jane Earnshaw as a director on 3 July 2019 (2 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,000
(4 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,000
(4 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2015Director's details changed for Mr Jonathan Paul Cheetham on 1 May 2014 (2 pages)
13 April 2015Director's details changed for Mr Alan John Sheehan on 1 May 2014 (2 pages)
13 April 2015Director's details changed for Mr Alan John Sheehan on 1 May 2014 (2 pages)
13 April 2015Director's details changed for Mr Jonathan Paul Cheetham on 1 May 2014 (2 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,000
(4 pages)
13 April 2015Secretary's details changed for Mr Jonathan Paul Cheetham on 1 May 2014 (1 page)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,000
(4 pages)
13 April 2015Secretary's details changed for Mr Jonathan Paul Cheetham on 1 May 2014 (1 page)
13 April 2015Director's details changed for Mr Jonathan Paul Cheetham on 1 May 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 April 2015Secretary's details changed for Mr Jonathan Paul Cheetham on 1 May 2014 (1 page)
13 April 2015Director's details changed for Mr Alan John Sheehan on 1 May 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,000
(6 pages)
14 April 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England on 14 April 2014 (1 page)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,000
(6 pages)
22 May 2013Termination of appointment of Christine Roberts as a director (1 page)
22 May 2013Termination of appointment of Christine Roberts as a secretary (1 page)
22 May 2013Termination of appointment of Wyn Roberts as a director (1 page)
22 May 2013Appointment of Mr Jonathan Paul Cheetham as a director (2 pages)
22 May 2013Appointment of Mr Jonathan Paul Cheetham as a secretary (2 pages)
22 May 2013Registered office address changed from Chesterton Road, Eastwood Trading Estate, Rotherham, S65 1SU. on 22 May 2013 (1 page)
22 May 2013Termination of appointment of Christine Roberts as a director (1 page)
22 May 2013Appointment of Mr Alan John Sheehan as a director (2 pages)
22 May 2013Registered office address changed from Chesterton Road, Eastwood Trading Estate, Rotherham, S65 1SU. on 22 May 2013 (1 page)
22 May 2013Appointment of Mr Jonathan Paul Cheetham as a director (2 pages)
22 May 2013Termination of appointment of Wyn Roberts as a director (1 page)
22 May 2013Appointment of Mr Alan John Sheehan as a director (2 pages)
22 May 2013Termination of appointment of Christine Roberts as a secretary (1 page)
22 May 2013Appointment of Mr Jonathan Paul Cheetham as a secretary (2 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mrs Christine Joan Roberts on 9 April 2010 (2 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Wyn Eyton Roberts on 9 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Wyn Eyton Roberts on 9 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Christine Joan Roberts on 9 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Wyn Eyton Roberts on 9 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Christine Joan Roberts on 9 April 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
26 September 2008Appointment terminated director joan hall (1 page)
26 September 2008Appointment terminated director joan hall (1 page)
25 April 2008Return made up to 10/04/08; full list of members (4 pages)
25 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
19 April 2007Return made up to 10/04/07; full list of members (3 pages)
19 April 2007Return made up to 10/04/07; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
26 May 2006Return made up to 10/04/06; full list of members (3 pages)
26 May 2006Return made up to 10/04/06; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 April 2005Return made up to 10/04/05; full list of members (8 pages)
25 April 2005Return made up to 10/04/05; full list of members (8 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
20 April 2004Return made up to 10/04/04; full list of members (8 pages)
20 April 2004Return made up to 10/04/04; full list of members (8 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 April 2002Return made up to 10/04/02; full list of members (8 pages)
11 April 2002Return made up to 10/04/02; full list of members (8 pages)
13 June 2001Return made up to 10/04/01; full list of members (8 pages)
13 June 2001Return made up to 10/04/01; full list of members (8 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Return made up to 10/04/00; full list of members (8 pages)
20 April 2000Return made up to 10/04/00; full list of members (8 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Return made up to 10/04/99; full list of members (6 pages)
20 April 1999Return made up to 10/04/99; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 May 1998Return made up to 10/04/98; no change of members (4 pages)
10 May 1998Return made up to 10/04/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 April 1997Return made up to 10/04/97; no change of members (4 pages)
21 April 1997Return made up to 10/04/97; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 April 1996Return made up to 10/04/96; full list of members (6 pages)
28 April 1996Return made up to 10/04/96; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 April 1995Return made up to 10/04/95; no change of members (4 pages)
25 April 1995Return made up to 10/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
4 April 1912Incorporation (20 pages)
4 April 1912Incorporation (20 pages)