DOUBLE YEWS GROUP LIMITED

Register to unlock more data on OkredoRegister

DOUBLE YEWS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00912643

Incorporation date

07/08/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, Powell Road, Buckhurst Hill IG9 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1967)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon24/02/2026
Termination of appointment of William David Wetzel as a director on 2026-02-24
dot icon04/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/09/2025
Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to The Coach House Powell Road Buckhurst Hill IG9 5rd on 2025-09-06
dot icon06/09/2025
Change of details for Mrs Juliet Winston as a person with significant control on 2025-09-06
dot icon06/09/2025
Change of details for Peter Jonathan Winston as a person with significant control on 2025-09-06
dot icon06/09/2025
Director's details changed for Mr William David Wetzel on 2025-09-06
dot icon06/09/2025
Director's details changed for Mr Adam Ross Winston on 2025-09-06
dot icon06/09/2025
Director's details changed for Mrs Juliet Winston on 2025-09-06
dot icon06/09/2025
Director's details changed for Mr Peter Jonathan Winston on 2025-09-06
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Appointment of Mr Adam Ross Winston as a director on 2024-01-15
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon05/03/2024
Change of details for Peter Jonathan Winston as a person with significant control on 2023-04-06
dot icon04/03/2024
Appointment of Mrs Juliet Winston as a director on 2023-04-06
dot icon04/03/2024
Statement of capital following an allotment of shares on 2023-04-06
dot icon04/03/2024
Notification of Juliet Winston as a person with significant control on 2023-04-06
dot icon23/05/2023
Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 2023-05-23
dot icon23/05/2023
Director's details changed for Mr Peter Jonathan Winston on 2023-05-18
dot icon23/05/2023
Director's details changed for Mr William David Wetzel on 2023-05-18
dot icon23/05/2023
Change of details for Peter Jonathan Winston as a person with significant control on 2023-05-18
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon13/09/2022
Appointment of Mr William David Wetzel as a director on 2022-09-06
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon25/08/2021
Resolutions
dot icon20/08/2021
Cancellation of shares. Statement of capital on 2021-06-15
dot icon20/08/2021
Purchase of own shares.
dot icon26/07/2021
Termination of appointment of Adam Ross Winston as a director on 2021-06-30
dot icon08/07/2021
Director's details changed for Mr Peter Jonathan Winston on 2021-07-06
dot icon08/07/2021
Change of details for Peter Jonathan Winston as a person with significant control on 2021-07-06
dot icon08/07/2021
Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to Faulkner House Victoria Street St Albans Herts AL1 3SE on 2021-07-08
dot icon08/04/2021
Second filing of Confirmation Statement dated 2021-03-24
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon01/04/2021
24/03/21 Statement of Capital gbp 0.2
dot icon26/03/2021
Appointment of Mr Adam Ross Winston as a director on 2021-03-24
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon27/09/2019
Change of details for Peter Jonathan Winston as a person with significant control on 2019-09-26
dot icon27/09/2019
Change of details for Peter Jonathan Winston as a person with significant control on 2019-05-13
dot icon27/09/2019
Director's details changed for Mr Peter Jonathan Winston on 2019-05-13
dot icon27/09/2019
Director's details changed for Mr Peter Jonathan Winston on 2019-09-26
dot icon28/08/2019
Satisfaction of charge 13 in full
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon19/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/02/2019
Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 2019-02-04
dot icon15/01/2019
Resolutions
dot icon02/11/2018
Termination of appointment of Brian Bernard Winston as a director on 2018-10-17
dot icon02/11/2018
Termination of appointment of Rodney Andrew Erridge as a secretary on 2018-10-17
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon10/04/2018
Group of companies' accounts made up to 2017-12-28
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon06/07/2017
Notification of Peter Jonathan Winston as a person with significant control on 2016-04-06
dot icon05/04/2017
Group of companies' accounts made up to 2016-12-29
dot icon06/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon15/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon12/04/2015
Group of companies' accounts made up to 2014-12-25
dot icon15/10/2014
Termination of appointment of Susan Ruth Epstein as a director on 2014-09-30
dot icon08/10/2014
Cancellation of shares. Statement of capital on 2014-09-19
dot icon08/10/2014
Resolutions
dot icon08/10/2014
Purchase of own shares.
dot icon25/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon27/06/2014
Resolutions
dot icon13/06/2014
Resolutions
dot icon13/06/2014
Statement of company's objects
dot icon07/04/2014
Group of companies' accounts made up to 2013-12-26
dot icon20/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-09
dot icon20/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-07-09
dot icon18/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon01/05/2013
Group of companies' accounts made up to 2012-12-27
dot icon17/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon04/05/2012
Group of companies' accounts made up to 2011-12-29
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/11/2011
Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 2011-11-22
dot icon10/11/2011
Miscellaneous
dot icon15/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon15/08/2011
Director's details changed for Mrs Susan Ruth Epstein on 2011-07-09
dot icon15/08/2011
Director's details changed for Mr Peter Jonathan Winston on 2011-07-09
dot icon15/08/2011
Secretary's details changed for Mr Rodney Andrew Erridge on 2011-07-09
dot icon22/06/2011
Appointment of Mrs Susan Ruth Epstein as a director
dot icon22/06/2011
Termination of appointment of Warren Epstein as a director
dot icon23/05/2011
Group of companies' accounts made up to 2010-12-30
dot icon19/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon25/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/07/2009
Return made up to 09/07/09; full list of members
dot icon12/06/2009
Group of companies' accounts made up to 2008-12-25
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 13
dot icon15/07/2008
Return made up to 09/07/08; full list of members
dot icon15/07/2008
Director's change of particulars / brian winston / 09/07/2008
dot icon10/06/2008
Group of companies' accounts made up to 2007-12-27
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Return made up to 09/07/07; full list of members
dot icon19/06/2007
Group of companies' accounts made up to 2006-12-28
dot icon13/07/2006
Return made up to 09/07/06; full list of members
dot icon13/07/2006
Director's particulars changed
dot icon13/07/2006
Director's particulars changed
dot icon25/05/2006
Group of companies' accounts made up to 2005-12-29
dot icon27/07/2005
Return made up to 09/07/05; full list of members
dot icon18/05/2005
Group of companies' accounts made up to 2004-12-30
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New secretary appointed
dot icon08/10/2004
Group of companies' accounts made up to 2003-12-25
dot icon02/10/2004
Declaration of mortgage charge released/ceased
dot icon26/07/2004
Return made up to 09/07/04; full list of members
dot icon21/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Director resigned
dot icon01/12/2003
Location of register of members
dot icon01/12/2003
Registered office changed on 01/12/03 from: 5TH floor 71 kingsway london WC2B 6ST
dot icon28/08/2003
Return made up to 09/07/03; full list of members
dot icon15/08/2003
Group of companies' accounts made up to 2002-12-26
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Secretary resigned
dot icon07/07/2003
New secretary appointed
dot icon03/05/2003
Director's particulars changed
dot icon21/08/2002
Return made up to 09/07/02; full list of members
dot icon13/08/2002
Particulars of mortgage/charge
dot icon17/07/2002
Group of companies' accounts made up to 2001-12-27
dot icon13/07/2002
Particulars of mortgage/charge
dot icon13/07/2002
Particulars of mortgage/charge
dot icon13/07/2002
Particulars of mortgage/charge
dot icon13/07/2002
Particulars of mortgage/charge
dot icon13/07/2002
Particulars of mortgage/charge
dot icon13/07/2002
Particulars of mortgage/charge
dot icon17/08/2001
Return made up to 09/07/01; full list of members
dot icon17/07/2001
Group of companies' accounts made up to 2000-12-28
dot icon27/07/2000
Return made up to 09/07/00; full list of members
dot icon10/07/2000
Full group accounts made up to 1999-12-30
dot icon26/07/1999
Return made up to 09/07/99; full list of members
dot icon15/06/1999
Full group accounts made up to 1998-12-31
dot icon06/10/1998
Director resigned
dot icon11/08/1998
Return made up to 09/07/98; full list of members
dot icon29/06/1998
Full group accounts made up to 1997-12-25
dot icon07/08/1997
Return made up to 09/07/97; full list of members
dot icon04/08/1997
Full group accounts made up to 1996-12-26
dot icon14/05/1997
Director resigned
dot icon20/03/1997
New director appointed
dot icon29/08/1996
Full group accounts made up to 1995-12-28
dot icon30/07/1996
Return made up to 09/07/96; full list of members
dot icon07/08/1995
Return made up to 09/07/95; full list of members
dot icon19/07/1995
Resolutions
dot icon19/07/1995
Resolutions
dot icon19/07/1995
Resolutions
dot icon12/07/1995
Full group accounts made up to 1994-12-29
dot icon25/05/1995
New director appointed
dot icon24/05/1995
Full group accounts made up to 1993-12-30
dot icon27/03/1995
New director appointed
dot icon03/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Particulars of mortgage/charge
dot icon31/08/1994
Return made up to 09/07/94; full list of members
dot icon29/06/1994
Memorandum and Articles of Association
dot icon04/06/1994
Declaration of satisfaction of mortgage/charge
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon24/03/1994
Auditor's resignation
dot icon06/02/1994
Registered office changed on 06/02/94 from: 329-333 latimer road london W10 6QZ
dot icon02/10/1993
Group accounts for a medium company made up to 1992-12-31
dot icon26/07/1993
Return made up to 09/07/93; full list of members
dot icon22/07/1993
Resolutions
dot icon10/05/1993
Certificate of change of name
dot icon25/02/1993
Registered office changed on 25/02/93 from: 105-111 euston street london NW1 2EW
dot icon31/07/1992
Accounts for a medium company made up to 1991-12-26
dot icon23/07/1992
Return made up to 09/07/92; no change of members
dot icon11/10/1991
Group accounts for a medium company made up to 1990-12-27
dot icon27/07/1991
Return made up to 09/07/91; no change of members
dot icon05/04/1991
Director's particulars changed
dot icon31/08/1990
Return made up to 09/07/90; full list of members
dot icon01/06/1990
Accounts for a medium company made up to 1989-12-28
dot icon01/06/1990
New director appointed
dot icon09/11/1989
Auditor's resignation
dot icon06/11/1989
Registered office changed on 06/11/89 from: devonshire hse 1 devonshire st london W1N 1FX
dot icon03/08/1989
Return made up to 18/07/89; full list of members
dot icon18/01/1989
Full accounts made up to 1988-06-30
dot icon15/12/1988
Resolutions
dot icon15/12/1988
Resolutions
dot icon15/12/1988
Declaration of shares redemption:auditor's report
dot icon15/12/1988
Declaration of assistance for shares acquisition
dot icon24/11/1988
Accounting reference date extended from 30/06 to 31/12
dot icon24/05/1988
Return made up to 04/05/88; full list of members
dot icon15/12/1987
Full accounts made up to 1987-06-30
dot icon05/08/1987
Particulars of mortgage/charge
dot icon16/06/1987
Return made up to 29/04/87; full list of members
dot icon12/06/1987
Director resigned
dot icon18/03/1987
New director appointed
dot icon06/12/1986
Full accounts made up to 1986-06-30
dot icon07/08/1967
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-66.46 % *

* during past year

Cash in Bank

£160,574.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.20M
-
0.00
478.72K
-
2022
3
6.16M
-
0.00
160.57K
-
2022
3
6.16M
-
0.00
160.57K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

6.16M £Descended-0.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.57K £Descended-66.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DOUBLE YEWS GROUP LIMITED

DOUBLE YEWS GROUP LIMITED is an(a) Active company incorporated on 07/08/1967 with the registered office located at The Coach House, Powell Road, Buckhurst Hill IG9 5RD. 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 DOUBLE YEWS GROUP LIMITED?

toggle

DOUBLE YEWS GROUP LIMITED is currently Active. It was registered on 07/08/1967 .

Where is DOUBLE YEWS GROUP LIMITED located?

toggle

DOUBLE YEWS GROUP LIMITED is registered at The Coach House, Powell Road, Buckhurst Hill IG9 5RD.

What does DOUBLE YEWS GROUP LIMITED do?

toggle

DOUBLE YEWS GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DOUBLE YEWS GROUP LIMITED have?

toggle

DOUBLE YEWS GROUP LIMITED had 3 employees in 2022.

What is the latest filing for DOUBLE YEWS GROUP LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with updates.