YES FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

YES FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06316535

Incorporation date

18/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Turnpike House, 1208/1210 London Road, Leigh-On-Sea, Essex SS9 2UACopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2007)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon16/02/2026
Termination of appointment of Clayton Lee Shipton as a director on 2025-12-17
dot icon05/12/2025
Resolutions
dot icon21/11/2025
Cessation of Clayton Lee Shipton as a person with significant control on 2025-11-20
dot icon21/11/2025
Notification of Gemma Marie Shipton as a person with significant control on 2025-11-20
dot icon29/10/2025
Director's details changed for Mr Clayton Lee Shipton on 2025-10-29
dot icon10/09/2025
Cessation of Cls Money Ltd as a person with significant control on 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon04/09/2025
Appointment of Mrs Gemma Marie Shipton as a director on 2025-09-04
dot icon04/09/2025
Appointment of Mrs Charlotte Emily Pottle as a director on 2025-09-04
dot icon15/08/2025
Registered office address changed from 1 Royal Court Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7UT England to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 2025-08-15
dot icon15/08/2025
Change of details for Mr Clayton Lee Shipton as a person with significant control on 2025-08-15
dot icon16/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Notification of Clayton Lee Shipton as a person with significant control on 2024-12-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon27/08/2024
Director's details changed for Mr Clayton Lee Shipton on 2024-08-27
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon10/08/2023
Change of details for Cls Money Ltd as a person with significant control on 2023-08-10
dot icon03/08/2023
Appointment of Mr Clayton Lee Shipton as a director on 2023-08-02
dot icon03/08/2023
Termination of appointment of Michael William Bowers as a director on 2023-08-02
dot icon03/08/2023
Cessation of Michael William Bowers as a person with significant control on 2023-08-02
dot icon03/08/2023
Notification of Cls Money Ltd as a person with significant control on 2023-08-02
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon20/09/2022
Director's details changed for Mr Michael William Bowers on 2022-09-20
dot icon14/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-09-21 with updates
dot icon10/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Registered office address changed from 1 Royal Court Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to 1 Royal Court Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7UT on 2019-09-13
dot icon01/04/2019
Registered office address changed from 3 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT to 1 Royal Court Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 2019-04-01
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon02/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon01/10/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon10/09/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon07/10/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon18/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/06/2010
Accounts for a dormant company made up to 2009-07-31
dot icon10/06/2010
Previous accounting period shortened from 2010-07-31 to 2009-12-31
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon05/01/2010
Resolutions
dot icon13/10/2009
Annual return made up to 2009-07-18 with full list of shareholders
dot icon23/03/2009
Registered office changed on 23/03/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR
dot icon23/03/2009
Appointment terminated director companies 4 u directors LIMITED
dot icon23/03/2009
Appointment terminated secretary companies 4 u secretaries LIMITED
dot icon23/03/2009
Director appointed michael william bowers
dot icon30/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon18/07/2008
Return made up to 18/07/08; full list of members
dot icon18/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
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
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
9
229.44K
-
0.00
327.62K
-
2022
8
379.07K
-
0.00
470.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 YES FINANCIAL SERVICES LIMITED

YES FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 18/07/2007 with the registered office located at Turnpike House, 1208/1210 London Road, Leigh-On-Sea, Essex SS9 2UA. There are currently 2 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 YES FINANCIAL SERVICES LIMITED?

toggle

YES FINANCIAL SERVICES LIMITED is currently Active. It was registered on 18/07/2007 .

Where is YES FINANCIAL SERVICES LIMITED located?

toggle

YES FINANCIAL SERVICES LIMITED is registered at Turnpike House, 1208/1210 London Road, Leigh-On-Sea, Essex SS9 2UA.

What does YES FINANCIAL SERVICES LIMITED do?

toggle

YES FINANCIAL SERVICES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for YES FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with updates.