Company NameYellogen Limited
DirectorsJames Anthony Rowley Brown and Gavin Andrew James Wilkinson
Company StatusActive
Company Number06354248
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr James Anthony Rowley Brown
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Southgate
Market Weighton
York
YO43 3BH
Director NameMr Gavin Andrew James Wilkinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDunlands Main Street
Leconfield
Beverley
HU17 7NQ
Director NameFrancis Adrian Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSetters
York Road Shiptonthorpe
York
North Yorkshire
YO43 3QD
Director NameRobert Ian Wilson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24a Kylemore Drive
Wirral
CH61 6YF
Wales
Secretary NameRobert Ian Wilson
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Kylemore Drive
Wirral
CH61 6YF
Wales

Contact

Websiteyellogen.eu
Telephone01430 850001
Telephone regionMarket Weighton / North Cave

Location

Registered Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Francis Adrian Brown
50.00%
Ordinary
100 at £1R I Wilson LTD
50.00%
Ordinary

Financials

Year2014
Turnover£305,000
Net Worth£16,458
Cash£105,462
Current Liabilities£163,980

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
13 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200
(5 pages)
18 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(5 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 200
(5 pages)
7 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 200
(5 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Director's details changed for Robert Ian Wilson on 4 October 2009 (2 pages)
2 September 2010Director's details changed for Francis Adrian Brown on 4 October 2009 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Francis Adrian Brown on 4 October 2009 (2 pages)
2 September 2010Director's details changed for Robert Ian Wilson on 4 October 2009 (2 pages)
2 September 2010Director's details changed for Robert Ian Wilson on 4 October 2009 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Francis Adrian Brown on 4 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 September 2009Return made up to 28/08/09; full list of members (4 pages)
18 September 2009Return made up to 28/08/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 January 2009Registered office changed on 03/01/2009 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
3 January 2009Registered office changed on 03/01/2009 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
1 September 2008Return made up to 28/08/08; full list of members (4 pages)
1 September 2008Return made up to 28/08/08; full list of members (4 pages)
28 September 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
28 September 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
28 August 2007Incorporation (12 pages)
28 August 2007Incorporation (12 pages)