Company NameYondhill Limited
DirectorThomas Stephen Shields Black
Company StatusActive
Company Number01621531
CategoryPrivate Limited Company
Incorporation Date12 March 1982(42 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Stephen Shields Black
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(18 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Denton
Ilkley
West Yorkshire
LS29 0HW
Secretary NameMrs Angela Fay Simpson
StatusCurrent
Appointed23 February 2022(39 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressSabella House Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameTimothy Dunn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressThe Brambles
Station Lane Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Director NameMr Russell Patrick Earnshaw
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittletown
Warley
Halifax
West Yorkshire
HX2 7SS
Secretary NameTimothy Dunn
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressThe Brambles
Station Lane Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Secretary NameMrs Kathleen Margaret Bell
NationalityBritish
StatusResigned
Appointed25 March 1999(17 years after company formation)
Appointment Duration22 years, 11 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
LS29 9BQ

Location

Registered AddressSabella House Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Trustees Of Gordon Black 1986 Settlement
50.00%
Ordinary
33 at £1Trustees Of Thomas Black 1986 Settlement
50.00%
Ordinary

Financials

Year2014
Net Worth£291,420
Cash£172
Current Liabilities£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

14 April 1989Delivered on: 25 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6, square road, halifax and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 66
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 66
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 66
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 66
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 66
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 66
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2010Director's details changed for Mr Thomas Stephen Shields Black on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Thomas Stephen Shields Black on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Thomas Stephen Shields Black on 6 January 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 September 2008Registered office changed on 29/09/2008 from sabella house riparian way cross hills keighley west yorkshire BD20 7BW united kingdom (1 page)
29 September 2008Registered office changed on 29/09/2008 from peter black holdings LIMITED airedale mill lawkholme lane keighley BD21 3BB (1 page)
29 September 2008Registered office changed on 29/09/2008 from peter black holdings LIMITED airedale mill lawkholme lane keighley BD21 3BB (1 page)
29 September 2008Registered office changed on 29/09/2008 from sabella house riparian way cross hills keighley west yorkshire BD20 7BW united kingdom (1 page)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (9 pages)
18 October 2000Full accounts made up to 31 March 2000 (9 pages)
9 August 2000£ ic 99/66 05/07/00 £ sr 33@1=33 (1 page)
9 August 2000£ ic 99/66 05/07/00 £ sr 33@1=33 (1 page)
20 July 2000New director appointed (3 pages)
20 July 2000New director appointed (3 pages)
20 July 2000Registered office changed on 20/07/00 from: littletown warley halifax west yorkshire HX2 7SS (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: littletown warley halifax west yorkshire HX2 7SS (1 page)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 November 1999Full accounts made up to 31 March 1999 (10 pages)
12 November 1999Full accounts made up to 31 March 1999 (10 pages)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999New secretary appointed (2 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 November 1998Full accounts made up to 31 March 1998 (12 pages)
10 November 1998Full accounts made up to 31 March 1998 (12 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 October 1982Memorandum and Articles of Association (14 pages)
19 October 1982Memorandum and Articles of Association (14 pages)