YEADON LIMITED
Overview
| Company Name | YEADON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01001778 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of YEADON LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENCASE NORTHERN LIMITED | Jul 20, 1989 | Jul 20, 1989 |
| KRAFT CONTAINERS LIMITED | Feb 04, 1971 | Feb 04, 1971 |
What are the latest accounts for YEADON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for YEADON LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for YEADON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 28, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of John Charles Wilks as a secretary on Jan 02, 2024 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Olivier Castera as a director on Jun 10, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Encase Holdings Limited as a person with significant control on Oct 21, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr John Charles Wilks as a secretary on Jun 10, 2021 | 2 pages | AP03 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard Anthony Walsh as a director on Jan 22, 2021 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed encase northern LIMITED\certificate issued on 22/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr John Charles Wilks as a director on Oct 16, 2020 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Anthony Walsh as a director on Jan 21, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of YEADON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASTERA, Olivier | Director | Langdon Road, Sa1 Swansea Waterfront SA1 8QY Swansea The Third Floor, Langdon House United Kingdom | France | French | 273575220001 | |||||
| CONINCK-SMITH, Niels | Director | Blackhills KT10 9JW Esher 14 Surrey | United Kingdom | Danish | 134986650001 | |||||
| WILKS, John Charles | Director | Tite Hill Englefield Green TW20 0NJ Egham Tree Tops England | England | British | 69010001 | |||||
| ANDERSON, William Christopher | Secretary | 75 Summers Road GU7 3BE Godalming Surrey | British | 111044730001 | ||||||
| BUTTON, Graham Christopher | Secretary | Beaumont Road Banbury OX16 1RE Oxon | British | 77558190002 | ||||||
| MAYCOCK, Stephen Mark | Secretary | Beaumont Road Banbury OX16 1RE Oxon | 239115250001 | |||||||
| WILKS, John Charles | Secretary | Tite Hill Englefield Green TW20 0NJ Egham Tree Tops Surrey England | 284116240001 | |||||||
| WILKS, John Charles | Secretary | Tree Tops Tite Hill TW20 0NJ Englefield Green Surrey | British | 119386820001 | ||||||
| WILKS, John Charles | Secretary | Treetops Tite Hill Englefield Green TW20 0NJ Egham Surrey | British | 69010001 | ||||||
| BODKER JENSEN, Hans Christian | Director | Les Terrasses Du Port 2 Avenue Des Ligures Monte Carlo 98000 Monaco | Danish | 123360170001 | ||||||
| BROWN, Richard John | Director | Green Acre Lower Langwith LS22 5BX Collingham West Yorkshire | England | British | 85239390001 | |||||
| HOWMAN, Nicholas Traill | Director | Okorton Cottage OX15 6NJ Alkerton Oxfordshire | British | 107389040002 | ||||||
| KALMANSON, John Michael | Director | 7 Princes Gate SW7 1QL London | British | 3769320001 | ||||||
| LOWE, John Arthur | Director | Baumber LN9 5NF Horncastle Baumber House Lincolnshire United Kingdom | England | British | 120410080002 | |||||
| SEWARD, Philip Andrew | Director | The Croft Wardington OX17 1SE Banbury Oxfordshire | British | 80437950002 | ||||||
| STRACHAN, Keith Alexander | Director | Gables Cannon Hill Close Upper Bray Road Bray Berkshire | British | 3748710001 | ||||||
| WALSH, Richard Anthony | Director | Tite Hill Englefield Green TW20 0NJ Egham Tree Tops Surrey England | United Kingdom | British | 206113330001 | |||||
| WILKS, John Charles | Director | Treetops Tite Hill Englefield Green TW20 0NJ Egham Surrey | England | British | 69010001 |
Who are the persons with significant control of YEADON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Woodlock Holdings Limited | Apr 06, 2016 | Tite Hill Englefield Green TW20 0NJ Egham Tree Tops England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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