ECOVIS WINGRAVE YEATS UK LIMITED

Register to unlock more data on OkredoRegister

ECOVIS WINGRAVE YEATS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01514025

Incorporation date

26/08/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1980)
dot icon17/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon17/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon17/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon17/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon30/12/2025
Confirmation statement made on 2025-12-29 with updates
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon01/10/2024
Termination of appointment of Gerard Camillus Collins as a director on 2024-09-30
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/01/2024
Director's details changed for Mr Gerard Camillus Collins on 2023-12-01
dot icon08/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon04/12/2023
Appointment of Mrs Jessica Maria Teague as a director on 2023-11-30
dot icon04/12/2023
Appointment of Ms Ruth Anne Potter as a director on 2023-11-30
dot icon04/12/2023
Appointment of Mr Ben Russell Smith as a director on 2023-11-30
dot icon04/12/2023
Appointment of Mrs Katherine Emma Barekati as a director on 2023-11-30
dot icon08/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/01/2023
Director's details changed for Gerard Camillus Collins on 2022-12-01
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/01/2021
Director's details changed for Mr Stuart James Hinds on 2021-01-11
dot icon12/01/2021
Change of details for Ecovis Wingrave Yeats Llp as a person with significant control on 2021-01-11
dot icon11/01/2021
Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2021-01-11
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/12/2018
Confirmation statement made on 2018-12-29 with updates
dot icon26/07/2018
Termination of appointment of David John Miles as a director on 2018-06-30
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/01/2018
Appointment of Mr Stuart James Hinds as a director on 2018-01-25
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon11/01/2017
Director's details changed for Mr David John Miles on 2016-12-13
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Satisfaction of charge 3 in full
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon04/01/2016
Director's details changed for Gerard Camillus Collins on 2015-11-01
dot icon13/05/2015
Termination of appointment of Philip Killingworth Hedges as a director on 2015-04-30
dot icon14/04/2015
Registration of charge 015140250004, created on 2015-04-08
dot icon13/04/2015
Termination of appointment of Christopher Crozier Jenkins as a director on 2015-03-17
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon24/12/2014
Certificate of change of name
dot icon24/12/2014
Change of name notice
dot icon15/10/2014
Appointment of Mr David John Miles as a director on 2014-10-01
dot icon12/06/2014
Cancellation of shares. Statement of capital on 2014-05-28
dot icon12/06/2014
Resolutions
dot icon12/06/2014
Purchase of own shares.
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mr Christopher Crozier Jenkins on 2013-10-21
dot icon25/02/2013
Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 2013-02-25
dot icon17/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon29/09/2011
Appointment of Gerard Camillus Collins as a director
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon17/01/2011
Registered office address changed from 65 Duke Street London W1K 5AJ United Kingdom on 2011-01-17
dot icon03/11/2010
Cancellation of shares. Statement of capital on 2010-11-03
dot icon03/11/2010
Resolutions
dot icon03/11/2010
Purchase of own shares.
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon01/11/2009
Director's details changed for Mr Christopher Crozier Jenkins on 2009-10-27
dot icon29/10/2009
Director's details changed for Felix Robert Mccann on 2009-10-27
dot icon28/10/2009
Director's details changed for Mr Philip Killingworth Hedges on 2009-10-27
dot icon28/10/2009
Termination of appointment of Christopher Jenkins as a secretary
dot icon22/07/2009
Resolutions
dot icon22/07/2009
Gbp ic 187061/151156\15/06/09\gbp sr 35905@1=35905\
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2009
Appointment terminated director giles bates
dot icon09/02/2009
Return made up to 29/12/08; full list of members
dot icon28/01/2009
Director's change of particulars / felix mccann / 28/12/2008
dot icon09/09/2008
Appointment terminated director trevor roberts
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/03/2008
Director's change of particulars / trevor roberts / 01/01/2008
dot icon04/03/2008
Registered office changed on 04/03/2008 from 65 duke street london W1M 6AJ
dot icon22/01/2008
Return made up to 29/12/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/03/2007
Return made up to 29/12/06; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon28/09/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon11/05/2006
Director resigned
dot icon31/01/2006
Return made up to 29/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/04/2005
Declaration of satisfaction of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Ad 25/11/04--------- £ si 7531@1
dot icon30/03/2005
Return made up to 29/12/04; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/02/2004
Director resigned
dot icon20/01/2004
Return made up to 29/12/03; full list of members
dot icon20/01/2004
Director's particulars changed
dot icon24/12/2003
Secretary's particulars changed;director's particulars changed
dot icon06/08/2003
New director appointed
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
New director appointed
dot icon10/01/2003
Return made up to 29/12/02; full list of members
dot icon02/11/2002
Particulars of contract relating to shares
dot icon02/11/2002
Ad 31/05/02--------- £ si 17953@1=17953 £ ic 161577/179530
dot icon02/11/2002
Ad 31/05/02--------- £ si 577@1=577 £ ic 161000/161577
dot icon02/11/2002
Resolutions
dot icon02/11/2002
Resolutions
dot icon02/11/2002
Resolutions
dot icon02/11/2002
Resolutions
dot icon14/10/2002
New director appointed
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 29/12/01; full list of members
dot icon09/11/2001
Memorandum and Articles of Association
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon11/10/2001
Director resigned
dot icon26/01/2001
Return made up to 29/12/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Return made up to 29/12/99; full list of members
dot icon10/02/2000
Director's particulars changed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
Ad 29/12/99--------- £ si 8000@1=8000 £ ic 103000/111000
dot icon31/01/2000
Ad 22/12/99--------- £ si 20000@1=20000 £ ic 83000/103000
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon28/04/1999
Return made up to 29/12/98; full list of members; amend
dot icon15/04/1999
Ad 30/12/98--------- £ si 8000@1=8000 £ ic 75000/83000
dot icon31/03/1999
Director's particulars changed
dot icon08/03/1999
New director appointed
dot icon08/02/1999
Return made up to 29/12/98; full list of members
dot icon18/07/1998
Declaration of satisfaction of mortgage/charge
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Resolutions
dot icon18/04/1998
Particulars of contract relating to shares
dot icon18/04/1998
Ad 31/12/97--------- £ si 50000@1=50000 £ ic 75000/125000
dot icon18/04/1998
Nc inc already adjusted 23/12/97
dot icon11/04/1998
Particulars of mortgage/charge
dot icon17/02/1998
Return made up to 29/12/97; full list of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
Ad 31/12/96--------- £ si 25000@1=25000 £ ic 50000/75000
dot icon11/03/1997
Return made up to 29/12/96; full list of members
dot icon12/11/1996
New director appointed
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon03/07/1996
Director resigned
dot icon10/06/1996
Particulars of contract relating to shares
dot icon10/06/1996
Ad 31/12/95--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon10/06/1996
Resolutions
dot icon27/02/1996
Return made up to 29/12/95; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon28/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Particulars of mortgage/charge
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
New director appointed
dot icon19/01/1994
Return made up to 29/12/93; no change of members
dot icon04/04/1993
Accounts for a small company made up to 1992-12-31
dot icon27/01/1993
Return made up to 29/12/92; full list of members
dot icon12/03/1992
Full accounts made up to 1991-12-31
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Return made up to 29/12/91; no change of members
dot icon29/06/1991
Full accounts made up to 1990-06-30
dot icon05/04/1991
Registered office changed on 05/04/91 from: russell square house 10-12 russell square london WC1B 5LG
dot icon22/02/1991
Accounting reference date extended from 30/06 to 31/12
dot icon21/02/1991
Certificate of change of name
dot icon17/01/1991
Return made up to 29/12/90; no change of members
dot icon21/11/1990
Full accounts made up to 1989-06-30
dot icon28/03/1990
Return made up to 29/12/89; full list of members
dot icon24/04/1989
Return made up to 30/12/88; full list of members
dot icon14/03/1989
Registered office changed on 14/03/89 from: russell square house 10-12 russell square london WC1B 5LG
dot icon10/03/1989
Registered office changed on 10/03/89 from: columbia house 69,aldwych london WC2B 4JJ
dot icon02/03/1989
Full accounts made up to 1988-06-30
dot icon04/08/1988
Registered office changed on 04/08/88 from: 49 old bond street london W1X 3AF
dot icon01/07/1988
Certificate of change of name
dot icon18/01/1988
Return made up to 15/12/87; full list of members
dot icon08/12/1987
Full accounts made up to 1987-06-30
dot icon04/11/1987
Full accounts made up to 1986-06-30
dot icon21/04/1987
Return made up to 15/12/86; full list of members
dot icon02/10/1986
Certificate of change of name
dot icon27/06/1986
Full accounts made up to 1985-06-30
dot icon27/06/1986
Return made up to 14/12/85; full list of members
dot icon26/08/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanford, Clive Stephen
Director
31/05/2002 - 05/04/2006
12
Mccann, Felix Robert
Director
02/05/2003 - Present
5
Gerard Camillus Collins
Director
25/09/2011 - 30/09/2024
1
Hinds, Stuart James
Director
25/01/2018 - Present
2
Teague, Jessica Maria
Director
30/11/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ECOVIS WINGRAVE YEATS UK LIMITED

ECOVIS WINGRAVE YEATS UK LIMITED is an(a) Active company incorporated on 26/08/1980 with the registered office located at 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOVIS WINGRAVE YEATS UK LIMITED?

toggle

ECOVIS WINGRAVE YEATS UK LIMITED is currently Active. It was registered on 26/08/1980 .

Where is ECOVIS WINGRAVE YEATS UK LIMITED located?

toggle

ECOVIS WINGRAVE YEATS UK LIMITED is registered at 3rd Floor Waverley House, 7-12 Noel Street, London W1F 8GQ.

What does ECOVIS WINGRAVE YEATS UK LIMITED do?

toggle

ECOVIS WINGRAVE YEATS UK LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ECOVIS WINGRAVE YEATS UK LIMITED?

toggle

The latest filing was on 17/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.