YONWORTH LIMITED

Register to unlock more data on OkredoRegister

YONWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01249268

Incorporation date

16/03/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

940 Green Lanes, London N21 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1976)
dot icon24/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon24/06/2025
Cessation of Diana Margaret Jones as a person with significant control on 2025-06-23
dot icon24/06/2025
Notification of Melanie Charlotte Scott as a person with significant control on 2025-06-23
dot icon24/06/2025
Notification of Daniel Owen Malcolm Jones as a person with significant control on 2025-06-23
dot icon03/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/01/2025
Termination of appointment of Diana Margaret Jones as a director on 2025-01-23
dot icon27/01/2025
Termination of appointment of John Peter Morris Jones as a director on 2025-01-23
dot icon27/01/2025
Termination of appointment of John Peter Morris Jones as a secretary on 2025-01-23
dot icon24/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon28/08/2023
Confirmation statement made on 2023-06-07 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/07/2022
Confirmation statement made on 2022-06-07 with updates
dot icon18/11/2021
Registered office address changed from Esgairarth Pennant Llanon Ceredigion SY23 5JL to 940 Green Lanes London N21 2AD on 2021-11-18
dot icon25/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon23/03/2021
Satisfaction of charge 2 in full
dot icon13/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon09/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon22/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-13
dot icon10/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon30/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon30/06/2014
Director's details changed for John Peter Morris Jones on 2014-01-10
dot icon16/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon14/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/01/2012
Duplicate mortgage certificatecharge no:2
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon08/06/2010
Director's details changed for Diana Margaret Jones on 2010-06-07
dot icon08/06/2010
Director's details changed for Melanie Charlotte Scott on 2010-06-07
dot icon03/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/10/2009
Appointment of Daniel Owen Malcolm Jones as a director
dot icon02/10/2009
Director appointed melanie charlotte scott
dot icon07/06/2009
Return made up to 07/06/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/06/2008
Return made up to 07/06/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/11/2007
Director resigned
dot icon26/06/2007
Return made up to 07/06/07; no change of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/06/2006
Return made up to 07/06/06; full list of members
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Ad 01/02/06--------- £ si 233@1=233 £ ic 1183/1416
dot icon08/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon08/02/2006
Registered office changed on 08/02/06 from: the old convent llanbadarn road aberystwyth,ceredigion SY23 1WX
dot icon16/01/2006
Ad 06/01/06--------- £ si 183@1=183 £ ic 1000/1183
dot icon04/01/2006
Nc inc already adjusted 16/12/05
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon15/07/2005
Return made up to 07/06/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon25/06/2004
Return made up to 07/06/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon25/06/2003
Return made up to 07/06/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-08-31
dot icon24/06/2002
Return made up to 07/06/02; full list of members
dot icon15/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon12/07/2001
Return made up to 07/06/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-08-31
dot icon23/06/2000
Return made up to 07/06/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-08-31
dot icon29/06/1999
Return made up to 07/06/99; full list of members
dot icon10/12/1998
Full accounts made up to 1998-08-31
dot icon25/06/1998
Return made up to 07/06/98; no change of members
dot icon14/04/1998
Full accounts made up to 1997-08-31
dot icon14/07/1997
Registered office changed on 14/07/97 from: 14 baker street aberystwyth ceredigion SY23 2BJ
dot icon29/06/1997
Return made up to 07/06/97; no change of members
dot icon14/04/1997
Accounts for a small company made up to 1996-08-31
dot icon19/06/1996
Return made up to 07/06/96; full list of members
dot icon28/05/1996
Full accounts made up to 1995-08-31
dot icon16/06/1995
Return made up to 07/06/95; no change of members
dot icon27/04/1995
Full accounts made up to 1994-08-31
dot icon22/06/1994
Return made up to 07/06/94; no change of members
dot icon02/03/1994
Full accounts made up to 1993-08-31
dot icon10/06/1993
Return made up to 07/06/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-08-31
dot icon18/08/1992
Full accounts made up to 1991-08-31
dot icon26/06/1992
Resolutions
dot icon26/06/1992
Resolutions
dot icon26/06/1992
Resolutions
dot icon03/06/1992
Return made up to 07/06/92; no change of members
dot icon21/05/1991
Full accounts made up to 1990-08-31
dot icon21/05/1991
Return made up to 10/04/91; no change of members
dot icon20/11/1990
Full accounts made up to 1989-08-31
dot icon29/06/1990
Return made up to 07/06/90; full list of members
dot icon23/06/1989
Return made up to 07/06/89; full list of members
dot icon13/06/1989
Full accounts made up to 1988-08-31
dot icon16/05/1988
Full accounts made up to 1987-08-31
dot icon16/05/1988
Return made up to 05/05/88; full list of members
dot icon20/01/1988
Full accounts made up to 1986-08-31
dot icon20/01/1988
Return made up to 15/09/87; full list of members
dot icon11/10/1986
Full accounts made up to 1985-08-31
dot icon11/10/1986
Return made up to 26/09/86; full list of members
dot icon02/05/1986
Registered office changed on 02/05/86 from: 5 chandos street london W1M 9DG
dot icon16/03/1976
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+8,140.54 % *

* during past year

Cash in Bank

£362,254.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
846.00K
-
0.00
4.40K
-
2022
4
203.00K
-
0.00
362.25K
-
2022
4
203.00K
-
0.00
362.25K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

203.00K £Descended-76.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

362.25K £Ascended8.14K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Melanie Charlotte
Director
25/09/2009 - Present
3
Jones, John Peter Morris
Director
27/09/2005 - 23/01/2025
2
Jones, Daniel Owen Malcolm
Director
09/10/2009 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About YONWORTH LIMITED

YONWORTH LIMITED is an(a) Active company incorporated on 16/03/1976 with the registered office located at 940 Green Lanes, London N21 2AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of YONWORTH LIMITED?

toggle

YONWORTH LIMITED is currently Active. It was registered on 16/03/1976 .

Where is YONWORTH LIMITED located?

toggle

YONWORTH LIMITED is registered at 940 Green Lanes, London N21 2AD.

What does YONWORTH LIMITED do?

toggle

YONWORTH LIMITED operates in the Growing of other perennial crops (01.29 - SIC 2007) sector.

How many employees does YONWORTH LIMITED have?

toggle

YONWORTH LIMITED had 4 employees in 2022.

What is the latest filing for YONWORTH LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-06-07 with no updates.