YEADON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYEADON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01001778
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YEADON LIMITED?

    • Manufacture of corrugated paper and paperboard, sacks and bags (17211) / Manufacturing

    Where is YEADON LIMITED located?

    Registered Office Address
    The Third Floor, Langdon House
    Langdon Road, Sa1 Swansea Waterfront
    SA1 8QY Swansea
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of YEADON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENCASE NORTHERN LIMITEDJul 20, 1989Jul 20, 1989
    KRAFT CONTAINERS LIMITEDFeb 04, 1971Feb 04, 1971

    What are the latest accounts for YEADON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for YEADON LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2027
    Next Confirmation Statement DueFeb 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2026
    OverdueNo

    What are the latest filings for YEADON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 28, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Tree Tops Tite Hill Englefield Green Egham Surrey TW20 0NJ England to The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront Swansea SA1 8QY on Jan 09, 2024

    1 pagesAD01

    Termination of appointment of John Charles Wilks as a secretary on Jan 02, 2024

    1 pagesTM02

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Olivier Castera as a director on Jun 10, 2021

    2 pagesAP01

    Change of details for Encase Holdings Limited as a person with significant control on Oct 21, 2020

    2 pagesPSC05

    Appointment of Mr John Charles Wilks as a secretary on Jun 10, 2021

    2 pagesAP03

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Feb 04, 2021 with updates

    4 pagesCS01

    Termination of appointment of Richard Anthony Walsh as a director on Jan 22, 2021

    1 pagesTM01

    Certificate of change of name

    Company name changed encase northern LIMITED\certificate issued on 22/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2020

    RES15

    Registered office address changed from , Beaumont Road, Banbury, Oxon, OX16 1RE to Tree Tops Tite Hill Englefield Green Egham Surrey TW20 0NJ on Oct 21, 2020

    1 pagesAD01

    Appointment of Mr John Charles Wilks as a director on Oct 16, 2020

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Richard Anthony Walsh as a director on Jan 21, 2020

    2 pagesAP01

    Who are the officers of YEADON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTERA, Olivier
    Langdon Road, Sa1 Swansea Waterfront
    SA1 8QY Swansea
    The Third Floor, Langdon House
    United Kingdom
    Director
    Langdon Road, Sa1 Swansea Waterfront
    SA1 8QY Swansea
    The Third Floor, Langdon House
    United Kingdom
    FranceFrench273575220001
    CONINCK-SMITH, Niels
    Blackhills
    KT10 9JW Esher
    14
    Surrey
    Director
    Blackhills
    KT10 9JW Esher
    14
    Surrey
    United KingdomDanish134986650001
    WILKS, John Charles
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Tree Tops
    England
    Director
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Tree Tops
    England
    EnglandBritish69010001
    ANDERSON, William Christopher
    75 Summers Road
    GU7 3BE Godalming
    Surrey
    Secretary
    75 Summers Road
    GU7 3BE Godalming
    Surrey
    British111044730001
    BUTTON, Graham Christopher
    Beaumont Road
    Banbury
    OX16 1RE Oxon
    Secretary
    Beaumont Road
    Banbury
    OX16 1RE Oxon
    British77558190002
    MAYCOCK, Stephen Mark
    Beaumont Road
    Banbury
    OX16 1RE Oxon
    Secretary
    Beaumont Road
    Banbury
    OX16 1RE Oxon
    239115250001
    WILKS, John Charles
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Tree Tops
    Surrey
    England
    Secretary
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Tree Tops
    Surrey
    England
    284116240001
    WILKS, John Charles
    Tree Tops
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Secretary
    Tree Tops
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    British119386820001
    WILKS, John Charles
    Treetops Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Surrey
    Secretary
    Treetops Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Surrey
    British69010001
    BODKER JENSEN, Hans Christian
    Les Terrasses Du Port
    2 Avenue Des Ligures
    Monte Carlo
    98000
    Monaco
    Director
    Les Terrasses Du Port
    2 Avenue Des Ligures
    Monte Carlo
    98000
    Monaco
    Danish123360170001
    BROWN, Richard John
    Green Acre
    Lower Langwith
    LS22 5BX Collingham
    West Yorkshire
    Director
    Green Acre
    Lower Langwith
    LS22 5BX Collingham
    West Yorkshire
    EnglandBritish85239390001
    HOWMAN, Nicholas Traill
    Okorton Cottage
    OX15 6NJ Alkerton
    Oxfordshire
    Director
    Okorton Cottage
    OX15 6NJ Alkerton
    Oxfordshire
    British107389040002
    KALMANSON, John Michael
    7 Princes Gate
    SW7 1QL London
    Director
    7 Princes Gate
    SW7 1QL London
    British3769320001
    LOWE, John Arthur
    Baumber
    LN9 5NF Horncastle
    Baumber House
    Lincolnshire
    United Kingdom
    Director
    Baumber
    LN9 5NF Horncastle
    Baumber House
    Lincolnshire
    United Kingdom
    EnglandBritish120410080002
    SEWARD, Philip Andrew
    The Croft
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    Director
    The Croft
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    British80437950002
    STRACHAN, Keith Alexander
    Gables Cannon Hill Close
    Upper Bray Road
    Bray
    Berkshire
    Director
    Gables Cannon Hill Close
    Upper Bray Road
    Bray
    Berkshire
    British3748710001
    WALSH, Richard Anthony
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Tree Tops
    Surrey
    England
    Director
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Tree Tops
    Surrey
    England
    United KingdomBritish206113330001
    WILKS, John Charles
    Treetops Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Surrey
    Director
    Treetops Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Surrey
    EnglandBritish69010001

    Who are the persons with significant control of YEADON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Tree Tops
    England
    Apr 06, 2016
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Tree Tops
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01538919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0