ASSOCIATED YARNS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED YARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03264371

Incorporation date

16/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, Cheshire WA3 3ULCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1996)
dot icon25/03/2026
Termination of appointment of Colin David Johnson as a director on 2026-03-23
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Termination of appointment of Stephen David Hepplewhite as a director on 2025-09-02
dot icon01/08/2025
Appointment of Mr John Scholes as a director on 2025-08-01
dot icon01/08/2025
Appointment of Ms Kerrie Racle as a director on 2025-08-01
dot icon07/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Change of details for Mr Stephen David Hepplewhite as a person with significant control on 2024-05-02
dot icon02/05/2024
Change of details for Mr Philip Lloyd as a person with significant control on 2024-05-02
dot icon02/05/2024
Notification of Kerrie Racle as a person with significant control on 2024-05-02
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2023
Cessation of Jon Farrimond as a person with significant control on 2023-11-28
dot icon27/11/2023
Termination of appointment of Jonathan Farrimond as a director on 2023-11-27
dot icon10/11/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon30/10/2023
Director's details changed for Jon Farrimond on 2023-10-25
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon23/03/2023
Director's details changed for Jon Farrimond on 2023-03-23
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Memorandum and Articles of Association
dot icon02/03/2023
Notification of Stephen Hepplewhite as a person with significant control on 2023-03-01
dot icon02/03/2023
Appointment of Mr Stephen David Hepplewhite as a director on 2023-03-01
dot icon02/03/2023
Termination of appointment of Philip Lloyd as a secretary on 2023-03-01
dot icon02/03/2023
Termination of appointment of Philip Lloyd as a director on 2023-03-01
dot icon02/03/2023
Appointment of Jon Farrimond as a director on 2023-03-01
dot icon02/03/2023
Notification of Jon Farrimond as a person with significant control on 2023-03-01
dot icon02/03/2023
Change of details for Mr Philip Lloyd as a person with significant control on 2023-03-01
dot icon02/03/2023
Cessation of Colin David Johnson as a person with significant control on 2023-03-01
dot icon10/01/2023
Satisfaction of charge 5 in full
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon22/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Director's details changed for Philip Lloyd on 2018-05-17
dot icon17/05/2018
Director's details changed for Mr Colin David Johnson on 2018-05-17
dot icon17/05/2018
Secretary's details changed for Philip Lloyd on 2018-05-17
dot icon18/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon25/08/2016
Statement of capital on 2016-08-25
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Statement by Directors
dot icon10/08/2016
Solvency Statement dated 14/07/16
dot icon10/08/2016
Resolutions
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon17/11/2009
Director's details changed for Philip Lloyd on 2009-11-13
dot icon17/11/2009
Director's details changed for Colin David Johnson on 2009-11-13
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 16/10/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 16/10/07; full list of members
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon30/10/2006
Return made up to 16/10/06; full list of members
dot icon27/06/2006
Resolutions
dot icon27/06/2006
£ ic 9000/8500 01/06/06 £ sr 500@1=500
dot icon31/10/2005
Return made up to 16/10/05; full list of members
dot icon03/05/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon19/04/2005
Particulars of mortgage/charge
dot icon14/02/2005
Accounts for a small company made up to 2004-06-30
dot icon24/11/2004
Return made up to 16/10/04; full list of members
dot icon17/11/2004
Memorandum and Articles of Association
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
£ ic 9100/9000 08/04/04 £ sr 100@1=100
dot icon10/11/2004
£ ic 75100/9100 08/06/04 £ sr 66000@1=66000
dot icon10/11/2004
Resolutions
dot icon26/10/2004
Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR
dot icon02/04/2004
Accounts for a medium company made up to 2003-06-30
dot icon18/11/2003
Return made up to 16/10/03; full list of members
dot icon23/07/2003
Particulars of mortgage/charge
dot icon06/02/2003
Accounts for a medium company made up to 2002-06-30
dot icon01/11/2002
Return made up to 16/10/02; full list of members
dot icon02/08/2002
Particulars of mortgage/charge
dot icon04/02/2002
Accounts for a medium company made up to 2001-06-30
dot icon23/10/2001
Return made up to 16/10/01; full list of members
dot icon13/06/2001
Memorandum and Articles of Association
dot icon13/06/2001
Resolutions
dot icon05/06/2001
Ad 14/05/01--------- £ si 25000@1=25000 £ ic 50100/75100
dot icon19/01/2001
Accounts for a medium company made up to 2000-06-30
dot icon18/12/2000
£ ic 75100/50100 03/11/00 £ sr 25000@1=25000
dot icon01/12/2000
Ad 03/11/00--------- £ si 100@1=100 £ ic 75000/75100
dot icon01/12/2000
Memorandum and Articles of Association
dot icon01/12/2000
Resolutions
dot icon01/12/2000
Resolutions
dot icon01/12/2000
Resolutions
dot icon01/12/2000
Resolutions
dot icon01/12/2000
£ nc 75000/75100 03/11/00
dot icon01/12/2000
Resolutions
dot icon01/12/2000
Resolutions
dot icon01/12/2000
Director resigned
dot icon23/10/2000
Return made up to 16/10/00; full list of members
dot icon09/03/2000
Memorandum and Articles of Association
dot icon09/03/2000
Resolutions
dot icon09/02/2000
Memorandum and Articles of Association
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon20/01/2000
Accounts for a medium company made up to 1999-06-30
dot icon14/01/2000
£ ic 850000/75000 23/12/99 £ sr 775000@1=775000
dot icon19/10/1999
Return made up to 16/10/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-06-30
dot icon13/11/1998
Return made up to 16/10/98; no change of members
dot icon15/10/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon08/07/1998
New director appointed
dot icon02/03/1998
Full accounts made up to 1997-06-30
dot icon28/10/1997
Return made up to 16/10/97; full list of members
dot icon25/06/1997
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon27/05/1997
Secretary's particulars changed
dot icon27/05/1997
Director's particulars changed
dot icon27/05/1997
Director resigned
dot icon23/05/1997
New secretary appointed;new director appointed
dot icon23/05/1997
New director appointed
dot icon21/05/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon19/05/1997
Ad 07/05/97--------- £ si 849999@1=849999 £ ic 1/850000
dot icon19/05/1997
Memorandum and Articles of Association
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
£ nc 849000/1698000 07/05/97
dot icon19/05/1997
Memorandum and Articles of Association
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Declaration of assistance for shares acquisition
dot icon04/04/1997
Certificate of change of name
dot icon03/11/1996
Secretary resigned
dot icon03/11/1996
Director resigned
dot icon03/11/1996
New director appointed
dot icon03/11/1996
New secretary appointed;new director appointed
dot icon03/11/1996
New director appointed
dot icon03/11/1996
Registered office changed on 03/11/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon16/10/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£435,299.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
794.25K
-
0.00
435.30K
-
2021
3
794.25K
-
0.00
435.30K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

794.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

435.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Clive
Director
01/07/1998 - 20/09/1998
15
Lloyd, Philip
Director
07/05/1997 - 01/03/2023
6
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
16/10/1996 - 29/10/1996
4516
Johnson, Colin David
Director
29/10/1996 - 23/03/2026
8
Edge, Neil John
Director
29/10/1996 - 01/01/1997
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED YARNS LIMITED

ASSOCIATED YARNS LIMITED is an(a) Active company incorporated on 16/10/1996 with the registered office located at Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, Cheshire WA3 3UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED YARNS LIMITED?

toggle

ASSOCIATED YARNS LIMITED is currently Active. It was registered on 16/10/1996 .

Where is ASSOCIATED YARNS LIMITED located?

toggle

ASSOCIATED YARNS LIMITED is registered at Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, Cheshire WA3 3UL.

What does ASSOCIATED YARNS LIMITED do?

toggle

ASSOCIATED YARNS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does ASSOCIATED YARNS LIMITED have?

toggle

ASSOCIATED YARNS LIMITED had 3 employees in 2021.

What is the latest filing for ASSOCIATED YARNS LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Colin David Johnson as a director on 2026-03-23.