Company NameThe Only Way Togo Limited
DirectorsMark Arran Hayhurst and Justin Matthew Murphy
Company StatusActive
Company Number08311570
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 4 months ago)
Previous NameYummy (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Arran Hayhurst
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.5 Holmfield Mills Holdsworth Road
Holmfield Halifax
West Yorkshire
HX3 6SN
Director NameMr Justin Matthew Murphy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address2.5 Holmfield Mills Holdsworth Road
Holmfield Halifax
West Yorkshire
HX3 6SN

Contact

Websiteyummyuk.com

Location

Registered Address2.5 Holmfield Mills Holdsworth Road
Holmfield Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

50 at £0.01Justin Matthew Murphy
50.00%
Ordinary
50 at £0.01Mark Arran Hayhurst
50.00%
Ordinary

Financials

Year2014
Net Worth£4,812
Cash£9,465
Current Liabilities£69,983

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due23 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 May

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Charges

28 May 2014Delivered on: 5 June 2014
Persons entitled: Justin Matthew Murphy

Classification: A registered charge
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
19 January 2021Total exemption full accounts made up to 31 May 2019 (11 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
7 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
26 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
27 August 2019Previous accounting period extended from 28 November 2018 to 28 May 2019 (1 page)
11 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
28 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
12 July 2018Director's details changed for Mr Justin Matthew Murphy on 12 July 2018 (2 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
22 December 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
26 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
16 February 2017Director's details changed for Mr Justin Matthew Murphy on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Justin Matthew Murphy on 16 February 2017 (2 pages)
16 February 2017Registered office address changed from 7 Moor Smith Copse Halifax West Yorkshire HX2 9DF to 2.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 7 Moor Smith Copse Halifax West Yorkshire HX2 9DF to 2.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 16 February 2017 (1 page)
16 February 2017Director's details changed for Mr Mark Arran Hayhurst on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Mark Arran Hayhurst on 16 February 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 June 2015Company name changed yummy (uk) LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
4 June 2015Company name changed yummy (uk) LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
2 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
14 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-02
  • RES15 ‐ Change company name resolution on 2015-02-02
(1 page)
14 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-02
(1 page)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 June 2014Registration of charge 083115700001 (36 pages)
5 June 2014Registration of charge 083115700001 (36 pages)
4 June 2014Appointment of Mr Justin Matthew Murphy as a director (3 pages)
4 June 2014Appointment of Mr Justin Matthew Murphy as a director (3 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
11 April 2014Sub-division of shares on 28 March 2014 (6 pages)
11 April 2014Sub-division of shares on 28 March 2014 (6 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (3 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (3 pages)
28 November 2012Incorporation (36 pages)
28 November 2012Incorporation (36 pages)