YEW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

YEW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06141773

Incorporation date

06/03/2007

Size

Dormant

Contacts

Registered address

Registered address

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands B73 6APCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon14/04/2026
Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director
dot icon09/01/2026
Termination of appointment of Jane Dunlop as a secretary on 2026-01-09
dot icon24/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon23/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon21/07/2025
Appointment of Mrs Jane Dunlop as a secretary on 2025-07-11
dot icon21/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-11
dot icon15/07/2025
Appointment of Mrs Emily Tate as a director on 2025-07-11
dot icon14/07/2025
Termination of appointment of Stephen Anthony Long as a director on 2025-07-11
dot icon08/07/2025
Accounts for a dormant company made up to 2024-12-27
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon31/12/2024
Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31
dot icon28/09/2024
Accounts for a dormant company made up to 2023-12-29
dot icon21/06/2024
Termination of appointment of Nicholas John Edwards as a director on 2024-06-01
dot icon20/06/2024
Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon15/03/2024
Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31
dot icon07/12/2023
Appointment of Mr Nicholas John Edwards as a director on 2023-12-06
dot icon07/12/2023
Appointment of Mr Stephen Anthony Long as a director on 2023-12-06
dot icon13/10/2023
Termination of appointment of Darren Ogden as a director on 2023-10-01
dot icon11/08/2023
Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31
dot icon03/08/2023
Termination of appointment of Timothy Francis George as a secretary on 2023-07-31
dot icon06/07/2023
Termination of appointment of Angela Eames as a director on 2023-06-28
dot icon06/07/2023
Appointment of Mr Darren Ogden as a director on 2023-06-28
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-30
dot icon29/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/11/2022
Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16
dot icon16/11/2022
Appointment of Angela Eames as a director on 2022-11-10
dot icon12/10/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29
dot icon17/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Termination of appointment of Andrew Judd as a director on 2022-04-01
dot icon12/04/2022
Appointment of Mr Gary Andrew Channon as a director on 2022-04-01
dot icon31/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon18/02/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18
dot icon15/02/2022
Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06
dot icon08/02/2022
Termination of appointment of Alan Lathbury as a director on 2022-02-06
dot icon25/07/2021
Accounts for a dormant company made up to 2020-12-25
dot icon24/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon06/04/2021
Appointment of Mr Timothy Francis George as a secretary on 2020-12-14
dot icon28/12/2020
Appointment of Alan Lathbury as a director on 2020-12-14
dot icon17/12/2020
Termination of appointment of Stephen Lee Whittern as a director on 2020-12-14
dot icon15/12/2020
Appointment of Andrew Judd as a director on 2020-12-14
dot icon14/12/2020
Termination of appointment of Richard Harry Portman as a director on 2020-12-14
dot icon07/07/2020
Accounts for a dormant company made up to 2019-12-27
dot icon17/04/2020
Termination of appointment of Michael Kinloch Mccollum as a director on 2020-04-03
dot icon31/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon03/05/2019
Accounts for a dormant company made up to 2018-12-28
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon27/11/2018
Termination of appointment of Richard Harry Portman as a secretary on 2018-11-27
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-29
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon09/01/2018
Termination of appointment of Andrew Richard Davies as a director on 2018-01-05
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2015-12-25
dot icon13/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-12-26
dot icon01/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/10/2014
Registration of charge 061417730020, created on 2014-10-17
dot icon10/07/2014
Auditor's resignation
dot icon20/06/2014
Auditor's resignation
dot icon12/05/2014
Group of companies' accounts made up to 2013-12-27
dot icon01/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon24/10/2013
Group of companies' accounts made up to 2013-01-25
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon16/08/2013
Satisfaction of charge 10 in full
dot icon16/08/2013
Satisfaction of charge 3 in full
dot icon16/08/2013
Satisfaction of charge 16 in full
dot icon16/08/2013
Satisfaction of charge 2 in full
dot icon16/08/2013
Satisfaction of charge 4 in full
dot icon16/08/2013
Satisfaction of charge 15 in full
dot icon16/08/2013
Satisfaction of charge 11 in full
dot icon16/08/2013
Satisfaction of charge 5 in full
dot icon16/08/2013
Satisfaction of charge 6 in full
dot icon16/08/2013
Satisfaction of charge 1 in full
dot icon16/08/2013
Satisfaction of charge 13 in full
dot icon09/08/2013
Registration of charge 061417730018
dot icon09/08/2013
Registration of charge 061417730019
dot icon09/08/2013
Registration of charge 061417730017
dot icon09/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon03/04/2013
Group of companies' accounts made up to 2012-07-31
dot icon19/02/2013
Current accounting period shortened from 2014-01-25 to 2013-12-31
dot icon13/02/2013
Appointment of Mr Andrew Richard Davies as a director
dot icon13/02/2013
Appointment of Mr Stephen Lee Whittern as a director
dot icon13/02/2013
Appointment of Mr Michael Kinloch Mccollum as a director
dot icon13/02/2013
Appointment of Mr Richard Harry Portman as a director
dot icon13/02/2013
Appointment of Mr Richard Harry Portman as a secretary
dot icon13/02/2013
Termination of appointment of Keith Willis as a director
dot icon13/02/2013
Termination of appointment of David Whittaker as a director
dot icon13/02/2013
Termination of appointment of Walter Dunlop as a director
dot icon13/02/2013
Termination of appointment of Simon Barrick as a director
dot icon13/02/2013
Termination of appointment of Keith Willis as a secretary
dot icon13/02/2013
Registered office address changed from Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ on 2013-02-13
dot icon11/02/2013
Previous accounting period shortened from 2013-07-31 to 2013-01-25
dot icon11/02/2013
Resolutions
dot icon07/02/2013
Resolutions
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 15
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 16
dot icon10/07/2012
Resolutions
dot icon10/07/2012
Change of share class name or designation
dot icon10/07/2012
Sub-division of shares on 2012-05-31
dot icon26/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon10/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mr Walter Dunlop on 2012-04-10
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon14/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon11/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon30/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon30/03/2010
Auditor's resignation
dot icon19/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon03/06/2009
Director appointed simon john barrick
dot icon28/05/2009
Group of companies' accounts made up to 2008-07-31
dot icon03/04/2009
Return made up to 06/03/09; full list of members
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon24/02/2009
Group of companies' accounts made up to 2007-07-31
dot icon27/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon10/11/2008
Accounting reference date shortened from 31/07/2008 to 31/07/2007
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/09/2008
Secretary appointed keith andrew willis
dot icon02/09/2008
Appointment terminated director and secretary edward haddon
dot icon23/06/2008
Return made up to 03/04/08; full list of members
dot icon12/06/2008
Accounting reference date extended from 31/07/2007 to 31/07/2008
dot icon27/03/2008
Director appointed keith andrew willis
dot icon15/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon10/09/2007
Certificate of change of name
dot icon04/08/2007
Registered office changed on 04/08/07 from: 6 carlos place london W1K 3AP
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon29/06/2007
Accounting reference date shortened from 31/03/08 to 31/07/07
dot icon21/06/2007
Ad 04/06/07--------- £ si [email protected]=9 £ ic 1/10
dot icon21/06/2007
Nc inc already adjusted 04/06/07
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Resolutions
dot icon15/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon03/06/2007
Registered office changed on 03/06/07 from: 21 holborn viaduct london EC1A 2DY
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Secretary resigned
dot icon23/05/2007
Certificate of change of name
dot icon06/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittern, Stephen Lee
Director
25/01/2013 - 14/12/2020
362
Channon, Gary Andrew Scott
Director
01/04/2022 - 16/11/2022
374
Ogden, Darren
Director
28/06/2023 - 01/10/2023
365
Lathbury, Alan
Director
14/12/2020 - 06/02/2022
355
Tate, Emily
Director
11/07/2025 - Present
246

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 YEW HOLDINGS LIMITED

YEW HOLDINGS LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands B73 6AP. 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 YEW HOLDINGS LIMITED?

toggle

YEW HOLDINGS LIMITED is currently Active. It was registered on 06/03/2007 .

Where is YEW HOLDINGS LIMITED located?

toggle

YEW HOLDINGS LIMITED is registered at 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands B73 6AP.

What does YEW HOLDINGS LIMITED do?

toggle

YEW HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for YEW HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director.