YATSDEN LIMITED

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

    Company NameYATSDEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03642203
    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 YATSDEN LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is YATSDEN LIMITED located?

    Registered Office Address
    Unit 169 Lomeshaye Business Village
    Turner Road
    BB9 7DR Nelson
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of YATSDEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAXIMUM DEVELOPMENTS LIMITEDOct 01, 1998Oct 01, 1998

    What are the latest accounts for YATSDEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

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

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for YATSDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 28, 2025

    10 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    11 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    9 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    9 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    9 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    8 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    9 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    8 pagesAA

    Total exemption full accounts made up to Feb 28, 2017

    9 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    5 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    6 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    7 pagesAA

    Registered office address changed from * Houston House 12 Sceptre Court Sceptre Point Bamber Bridge Preston Lancashire PR5 6AW* on Mar 03, 2014

    1 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of YATSDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Colin Herbert
    Lomeshaye Business Village
    Turner Road
    BB9 7DR Nelson
    Unit 169
    Lancashire
    England
    Secretary
    Lomeshaye Business Village
    Turner Road
    BB9 7DR Nelson
    Unit 169
    Lancashire
    England
    British93907120001
    MILLER, Deborah Jill
    Lomeshaye Business Village
    Turner Road
    BB9 7DR Nelson
    Unit 169
    Lancashire
    England
    Director
    Lomeshaye Business Village
    Turner Road
    BB9 7DR Nelson
    Unit 169
    Lancashire
    England
    EnglandBritishNhs Administrator180064390001
    GACHET, Susan
    85
    Sergeants Lane
    M45 7TR Whitefield
    Manchester
    Secretary
    85
    Sergeants Lane
    M45 7TR Whitefield
    Manchester
    British47701640001
    WHITEHEAD, Deborah Susan
    9 Adswood Close
    OL4 2JU Oldham
    Lancashire
    Secretary
    9 Adswood Close
    OL4 2JU Oldham
    Lancashire
    British72091430001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    GACHET, Christian Paul
    1 Mere Court
    SK11 9EB Chelford
    Cheshire
    Director
    1 Mere Court
    SK11 9EB Chelford
    Cheshire
    BritishMortgage Lender106764660001
    GREGG, Anita Kim
    Boars Hill Heath Jarn Way
    Old Boars Hill
    OX1 5JF Oxford
    Director
    Boars Hill Heath Jarn Way
    Old Boars Hill
    OX1 5JF Oxford
    EnglandBritishCompany Director141318720001
    GREGG, Simon Paul
    Sceptre Court
    Sceptre Point Bamber Bridge
    PR5 6AW Preston
    Houston House 12
    Lancashire
    Director
    Sceptre Court
    Sceptre Point Bamber Bridge
    PR5 6AW Preston
    Houston House 12
    Lancashire
    United KingdomBritishMotor Dealer66119830005
    WRIGLEY, Sandra Mary
    5 Malta Close
    Middleton
    M24 2BT Manchester
    Lancashire
    Director
    5 Malta Close
    Middleton
    M24 2BT Manchester
    Lancashire
    BritishTax Manager72091370001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of YATSDEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Deborah Jill Miller
    Lomeshaye Business Village
    Turner Road
    BB9 7DR Nelson
    Unit 169
    Lancashire
    Apr 06, 2016
    Lomeshaye Business Village
    Turner Road
    BB9 7DR Nelson
    Unit 169
    Lancashire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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