YANCO LIMITED

Register to unlock more data on OkredoRegister

YANCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03161414

Incorporation date

19/02/1996

Size

Medium

Contacts

Registered address

Registered address

1 Estuary Banks, Estuary Commerce Park, South Liverpool L24 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1996)
dot icon25/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon31/01/2026
Termination of appointment of Joanne Hawthorne as a director on 2026-01-29
dot icon31/01/2026
Termination of appointment of Joanne Hawthorne as a secretary on 2026-01-29
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon02/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon06/12/2024
Satisfaction of charge 5 in full
dot icon30/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon03/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon29/09/2023
Accounts for a medium company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon14/01/2023
Appointment of Mr Christopher Simon Pitts as a director on 2023-01-01
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon30/01/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon29/01/2021
Full accounts made up to 2020-01-31
dot icon25/02/2020
Director's details changed for Valerie Roberts on 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon21/10/2019
Full accounts made up to 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon09/11/2018
Amended full accounts made up to 2018-01-31
dot icon01/11/2018
Audited abridged accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon07/11/2017
Full accounts made up to 2017-01-31
dot icon11/05/2017
Registration of charge 031614140007, created on 2017-05-08
dot icon14/03/2017
Registration of charge 031614140006, created on 2017-03-13
dot icon09/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon10/11/2016
Full accounts made up to 2016-01-31
dot icon23/02/2016
Resolutions
dot icon22/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon17/02/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon11/11/2015
Full accounts made up to 2015-01-31
dot icon24/04/2015
Director's details changed for Joanne Hawthorne on 2015-04-01
dot icon31/03/2015
Director's details changed for James Eric Harrison on 2015-03-09
dot icon03/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon13/11/2014
Appointment of Kevin Anthony Riozzi as a director on 2014-10-28
dot icon27/10/2014
Full accounts made up to 2014-01-31
dot icon03/06/2014
Director's details changed for James Eric Harrison on 2014-05-26
dot icon26/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2013-01-31
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon04/04/2013
Resolutions
dot icon06/03/2013
Registered office address changed from Yanco House Monks Ferry Wirral CH41 5LH on 2013-03-06
dot icon15/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon24/09/2012
Accounts for a medium company made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon09/09/2011
Accounts for a medium company made up to 2011-01-31
dot icon09/02/2011
Director's details changed for Valerie Roberts on 2011-02-02
dot icon08/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon17/09/2010
Accounts for a medium company made up to 2010-01-31
dot icon28/06/2010
Appointment of Valerie Roberts as a director
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon02/02/2010
Director's details changed for Joanne Hawthorne on 2010-02-02
dot icon02/02/2010
Secretary's details changed for Joanne Hawthorne on 2010-02-02
dot icon02/02/2010
Director's details changed for Glen David Smith on 2010-02-02
dot icon02/02/2010
Director's details changed for James Eric Harrison on 2010-02-02
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/08/2009
Full accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 02/02/09; full list of members
dot icon27/08/2008
Full accounts made up to 2008-01-31
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/02/2008
Return made up to 02/02/08; full list of members
dot icon17/10/2007
Accounts for a medium company made up to 2007-01-31
dot icon19/09/2007
Particulars of mortgage/charge
dot icon15/02/2007
New director appointed
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
New secretary appointed
dot icon12/02/2007
Return made up to 02/02/07; full list of members
dot icon09/02/2007
Secretary resigned
dot icon01/02/2007
Particulars of mortgage/charge
dot icon05/09/2006
Full accounts made up to 2006-01-31
dot icon29/03/2006
Return made up to 02/02/06; full list of members
dot icon27/01/2006
Ad 17/01/06--------- £ si 350000@1=350000 £ ic 650000/1000000
dot icon27/01/2006
Resolutions
dot icon02/11/2005
Full accounts made up to 2005-01-31
dot icon21/02/2005
Return made up to 02/02/05; full list of members
dot icon16/09/2004
Full accounts made up to 2004-01-31
dot icon16/03/2004
Return made up to 19/02/04; full list of members
dot icon15/09/2003
Full accounts made up to 2003-01-31
dot icon27/02/2003
Return made up to 19/02/03; full list of members
dot icon11/09/2002
Full accounts made up to 2002-01-31
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Director resigned
dot icon10/04/2002
Return made up to 19/02/02; full list of members
dot icon04/03/2002
Return made up to 12/02/02; full list of members
dot icon15/10/2001
Full accounts made up to 2001-01-31
dot icon09/10/2001
New secretary appointed
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Secretary resigned
dot icon15/02/2001
Return made up to 12/02/01; full list of members
dot icon12/09/2000
Full accounts made up to 2000-01-31
dot icon14/06/2000
New director appointed
dot icon29/02/2000
Return made up to 19/02/00; full list of members
dot icon09/12/1999
Registered office changed on 09/12/99 from: nightingale house 90A harley street london W1N 1AF
dot icon28/09/1999
Full accounts made up to 1999-01-31
dot icon19/08/1999
Ad 09/08/99--------- £ si 400000@1=400000 £ ic 250000/650000
dot icon17/08/1999
Resolutions
dot icon04/03/1999
Return made up to 19/02/99; no change of members
dot icon22/09/1998
Full accounts made up to 1998-01-31
dot icon09/06/1998
Registered office changed on 09/06/98 from: warnford court throgmorton street london EC2N 2AT
dot icon20/02/1998
Return made up to 19/02/98; no change of members
dot icon08/10/1997
Particulars of mortgage/charge
dot icon10/04/1997
Full accounts made up to 1997-01-31
dot icon06/03/1997
Return made up to 19/02/97; full list of members
dot icon11/10/1996
Accounting reference date notified as 31/01
dot icon03/07/1996
Particulars of mortgage/charge
dot icon30/04/1996
Ad 19/04/96--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon30/04/1996
Nc inc already adjusted 19/04/96
dot icon30/04/1996
Resolutions
dot icon26/04/1996
New director appointed
dot icon24/04/1996
Ad 15/04/96--------- £ si 99998@1=99998 £ ic 2/100000
dot icon24/04/1996
Secretary resigned
dot icon24/04/1996
New secretary appointed
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
New secretary appointed
dot icon25/02/1996
New director appointed
dot icon19/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

44
2022
change arrow icon-2.48 % *

* during past year

Cash in Bank

£17,299,555.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
53
10.82M
-
0.00
17.74M
-
2022
44
11.12M
-
15.56M
17.30M
-
2022
44
11.12M
-
15.56M
17.30M
-

Employees

2022

Employees

44 Descended-17 % *

Net Assets(GBP)

11.12M £Ascended2.75 % *

Total Assets(GBP)

-

Turnover(GBP)

15.56M £Ascended- *

Cash in Bank(GBP)

17.30M £Descended-2.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Secretaries Limited
Nominee Secretary
18/02/1996 - 18/02/1996
1629
Chalfen Nominees Limited
Nominee Director
18/02/1996 - 18/02/1996
1639
Mr Charles Assad Akle
Director
18/02/1996 - 30/08/2002
11
Mrs Jane Kathleen Akle
Director
19/04/1996 - 30/08/2002
2
Hawthorne, Joanne
Director
02/06/2000 - 29/01/2026
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About YANCO LIMITED

YANCO LIMITED is an(a) Active company incorporated on 19/02/1996 with the registered office located at 1 Estuary Banks, Estuary Commerce Park, South Liverpool L24 8RQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of YANCO LIMITED?

toggle

YANCO LIMITED is currently Active. It was registered on 19/02/1996 .

Where is YANCO LIMITED located?

toggle

YANCO LIMITED is registered at 1 Estuary Banks, Estuary Commerce Park, South Liverpool L24 8RQ.

What does YANCO LIMITED do?

toggle

YANCO LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

How many employees does YANCO LIMITED have?

toggle

YANCO LIMITED had 44 employees in 2022.

What is the latest filing for YANCO LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-02 with no updates.