YNYS MON WINDFARM VESSELS LTD

Register to unlock more data on OkredoRegister

YNYS MON WINDFARM VESSELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07776928

Incorporation date

16/09/2011

Size

Small

Contacts

Registered address

Registered address

Newry Beach Yard, Newry Beach, Holyhead, Anglesey LL65 1YBCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2023)
dot icon16/01/2026
Registration of charge 077769280066, created on 2026-01-14
dot icon16/01/2026
Registration of charge 077769280067, created on 2026-01-14
dot icon16/01/2026
Registration of charge 077769280068, created on 2026-01-14
dot icon16/01/2026
Registration of charge 077769280069, created on 2026-01-14
dot icon16/01/2026
Registration of charge 077769280070, created on 2026-01-14
dot icon16/01/2026
Registration of charge 077769280071, created on 2026-01-14
dot icon16/01/2026
Registration of charge 077769280072, created on 2026-01-14
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon23/10/2025
Notification of Holyhead Towing Group Limited as a person with significant control on 2024-10-25
dot icon06/10/2025
Cessation of Holyhead Boatyard Ltd as a person with significant control on 2024-10-25
dot icon07/01/2025
Satisfaction of charge 24 in full
dot icon07/01/2025
Satisfaction of charge 26 in full
dot icon13/12/2024
Registration of charge 077769280056, created on 2024-12-10
dot icon13/12/2024
Registration of charge 077769280057, created on 2024-12-10
dot icon13/12/2024
Registration of charge 077769280058, created on 2024-12-10
dot icon13/12/2024
Registration of charge 077769280059, created on 2024-12-10
dot icon13/12/2024
Registration of charge 077769280060, created on 2024-12-10
dot icon13/12/2024
Registration of charge 077769280061, created on 2024-12-10
dot icon13/12/2024
Registration of charge 077769280062, created on 2024-12-10
dot icon13/12/2024
Registration of charge 077769280063, created on 2024-12-10
dot icon13/12/2024
Registration of charge 077769280064, created on 2024-12-10
dot icon13/12/2024
Registration of charge 077769280065, created on 2024-12-10
dot icon09/12/2024
Satisfaction of charge 077769280053 in full
dot icon09/12/2024
Satisfaction of charge 077769280042 in full
dot icon09/12/2024
Satisfaction of charge 077769280036 in full
dot icon09/12/2024
Satisfaction of charge 077769280049 in full
dot icon09/12/2024
Satisfaction of charge 077769280044 in full
dot icon09/12/2024
Satisfaction of charge 4 in full
dot icon09/12/2024
Satisfaction of charge 077769280043 in full
dot icon09/12/2024
Satisfaction of charge 25 in full
dot icon22/11/2024
Satisfaction of charge 23 in full
dot icon31/10/2024
Appointment of Mr Dylan Rhys Jones as a director on 2024-10-25
dot icon29/10/2024
Appointment of Mr Barry Alan Rowland as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of Michael Bernard Gould as a director on 2024-10-25
dot icon29/10/2024
Appointment of Mr James Richard Burns as a director on 2024-10-25
dot icon29/10/2024
Cessation of Michael Bernard Gould as a person with significant control on 2024-10-25
dot icon27/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon09/08/2024
Accounts for a small company made up to 2024-03-31
dot icon16/01/2024
Memorandum and Articles of Association
dot icon06/11/2023
Resolutions
dot icon18/09/2023
Accounts for a small company made up to 2023-03-31
dot icon18/09/2023
Satisfaction of charge 1 in full
dot icon18/09/2023
Satisfaction of charge 2 in full
dot icon18/09/2023
Satisfaction of charge 3 in full
dot icon18/09/2023
Satisfaction of charge 6 in full
dot icon18/09/2023
Satisfaction of charge 7 in full
dot icon18/09/2023
Satisfaction of charge 8 in full
dot icon18/09/2023
Satisfaction of charge 9 in full
dot icon18/09/2023
Satisfaction of charge 077769280054 in full
dot icon18/09/2023
Satisfaction of charge 077769280055 in full
dot icon18/09/2023
Satisfaction of charge 077769280052 in full
dot icon18/09/2023
Satisfaction of charge 077769280033 in full
dot icon18/09/2023
Satisfaction of charge 077769280034 in full
dot icon18/09/2023
Satisfaction of charge 077769280035 in full
dot icon18/09/2023
Satisfaction of charge 077769280038 in full
dot icon18/09/2023
Satisfaction of charge 077769280050 in full
dot icon18/09/2023
Satisfaction of charge 077769280051 in full
dot icon18/09/2023
Satisfaction of charge 077769280039 in full
dot icon18/09/2023
Satisfaction of charge 077769280048 in full
dot icon18/09/2023
Satisfaction of charge 077769280045 in full
dot icon18/09/2023
Satisfaction of charge 077769280046 in full
dot icon18/09/2023
Satisfaction of charge 077769280047 in full
dot icon18/09/2023
Satisfaction of charge 17 in full
dot icon18/09/2023
Satisfaction of charge 16 in full
dot icon18/09/2023
Satisfaction of charge 10 in full
dot icon18/09/2023
Satisfaction of charge 11 in full
dot icon18/09/2023
Satisfaction of charge 12 in full
dot icon18/09/2023
Satisfaction of charge 077769280037 in full
dot icon18/09/2023
Satisfaction of charge 13 in full
dot icon18/09/2023
Satisfaction of charge 077769280040 in full
dot icon18/09/2023
Satisfaction of charge 077769280041 in full
dot icon18/09/2023
Satisfaction of charge 5 in full
dot icon18/09/2023
Satisfaction of charge 14 in full
dot icon18/09/2023
Satisfaction of charge 15 in full
dot icon18/09/2023
Satisfaction of charge 18 in full
dot icon18/09/2023
Satisfaction of charge 19 in full
dot icon18/09/2023
Satisfaction of charge 20 in full
dot icon18/09/2023
Satisfaction of charge 21 in full
dot icon18/09/2023
Satisfaction of charge 25 in part
dot icon18/09/2023
Satisfaction of charge 26 in part
dot icon18/09/2023
Satisfaction of charge 27 in full
dot icon18/09/2023
Satisfaction of charge 28 in full
dot icon18/09/2023
Satisfaction of charge 32 in full
dot icon18/09/2023
Satisfaction of charge 31 in full
dot icon18/09/2023
Satisfaction of charge 30 in full
dot icon18/09/2023
Satisfaction of charge 29 in full
dot icon17/09/2023
Confirmation statement made on 2023-09-16 with no updates
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
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.32M
-
0.00
738.00
-
2022
0
7.64M
-
0.00
34.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland, Barry Alan
Director
25/10/2024 - Present
24
Burns, James Richard
Director
25/10/2024 - Present
6
Jones, Dylan Rhys
Director
25/10/2024 - Present
10
Gould, Michael Bernard
Director
16/09/2011 - 25/10/2024
22

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 YNYS MON WINDFARM VESSELS LTD

YNYS MON WINDFARM VESSELS LTD is an(a) Active company incorporated on 16/09/2011 with the registered office located at Newry Beach Yard, Newry Beach, Holyhead, Anglesey LL65 1YB. There are currently 3 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 YNYS MON WINDFARM VESSELS LTD?

toggle

YNYS MON WINDFARM VESSELS LTD is currently Active. It was registered on 16/09/2011 .

Where is YNYS MON WINDFARM VESSELS LTD located?

toggle

YNYS MON WINDFARM VESSELS LTD is registered at Newry Beach Yard, Newry Beach, Holyhead, Anglesey LL65 1YB.

What does YNYS MON WINDFARM VESSELS LTD do?

toggle

YNYS MON WINDFARM VESSELS LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for YNYS MON WINDFARM VESSELS LTD?

toggle

The latest filing was on 16/01/2026: Registration of charge 077769280066, created on 2026-01-14.