YORKHAVEN LIMITED

Register to unlock more data on OkredoRegister

YORKHAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01835909

Incorporation date

25/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 24 Lye Valley Industrial Estate, Lye, Stourbridge, West Midlands DY9 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1987)
dot icon13/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon27/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/12/2024
Change of details for Mr Alan Insull as a person with significant control on 2017-08-31
dot icon05/12/2024
Change of details for Mr Alan Insull as a person with significant control on 2024-11-29
dot icon05/12/2024
Director's details changed for Mr Alan Insull on 2024-11-29
dot icon05/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon22/03/2023
Registration of charge 018359090003, created on 2023-03-15
dot icon19/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon02/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon07/12/2018
Register inspection address has been changed from C/O Brook Accountancy Ltd 16B Main Ridge West Boston Lincolnshire PE21 6QQ United Kingdom to 75 High Street Boston PE21 8SX
dot icon01/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon22/11/2017
Notification of Alan Insull as a person with significant control on 2017-08-31
dot icon22/11/2017
Cessation of Miles Patrick Murphy as a person with significant control on 2017-08-31
dot icon22/11/2017
Termination of appointment of Peter Childs as a secretary on 2017-11-09
dot icon19/10/2017
Termination of appointment of Miles Patrick Murphy as a director on 2017-10-06
dot icon19/10/2017
Termination of appointment of Peter Childs as a director on 2017-10-06
dot icon19/10/2017
Appointment of Mr Alan Insull as a director on 2017-10-06
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Mervyn Jones as a director
dot icon24/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon27/02/2012
Director's details changed for Mr Peter Childs on 2012-02-27
dot icon27/02/2012
Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom
dot icon27/02/2012
Director's details changed for Mr Miles Patrick Murphy on 2012-02-27
dot icon27/02/2012
Director's details changed for Mr Mervyn Rhys Jones on 2012-02-27
dot icon27/02/2012
Secretary's details changed for Mr Peter Childs on 2012-02-27
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Director's details changed for Mr Miles Patrick Murphy on 2010-02-24
dot icon24/02/2010
Director's details changed for Mervyn Rhys Jones on 2010-02-24
dot icon24/02/2010
Secretary's details changed for Mr Peter Childs on 2010-02-24
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for Mr Peter Childs on 2010-02-24
dot icon09/07/2009
Registered office changed on 09/07/2009 from banovallum court boston road ind. Estate horncastle lincs LN9 6JW
dot icon21/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/02/2009
Return made up to 20/02/09; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/03/2008
Return made up to 20/02/08; full list of members
dot icon22/02/2007
Return made up to 20/02/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Accounting reference date extended from 31/05/06 to 31/08/06
dot icon14/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/03/2006
Accounting reference date shortened from 30/09/05 to 31/05/05
dot icon14/03/2006
Return made up to 20/02/06; full list of members
dot icon14/03/2006
New secretary appointed
dot icon20/12/2005
Director resigned
dot icon09/09/2005
New director appointed
dot icon26/08/2005
Registered office changed on 26/08/05 from: unit 4 lye valley ind.estate bromley street,lye,stourbridge west midlands DY9 8HX
dot icon23/08/2005
Secretary resigned
dot icon15/08/2005
New director appointed
dot icon14/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/02/2005
Return made up to 20/02/05; full list of members
dot icon06/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/03/2004
Return made up to 20/02/04; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/03/2003
Return made up to 20/02/03; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/02/2002
Return made up to 20/02/02; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-09-30
dot icon27/02/2001
Return made up to 20/02/01; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-09-30
dot icon29/02/2000
Return made up to 20/02/00; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-09-30
dot icon11/03/1999
Return made up to 20/02/99; no change of members
dot icon06/03/1998
Accounts for a small company made up to 1997-09-30
dot icon20/02/1998
Return made up to 20/02/98; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-09-30
dot icon06/03/1997
Return made up to 20/02/97; no change of members
dot icon01/03/1996
Accounts for a small company made up to 1995-09-30
dot icon25/02/1996
Return made up to 20/02/96; full list of members
dot icon07/12/1995
Director resigned
dot icon04/09/1995
Director resigned
dot icon04/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1995
Accounts for a small company made up to 1994-09-30
dot icon23/02/1995
Return made up to 20/02/95; no change of members
dot icon16/01/1995
New director appointed
dot icon19/10/1994
Amended accounts made up to 1993-09-30
dot icon07/03/1994
Accounts for a small company made up to 1993-09-30
dot icon07/03/1994
Return made up to 20/02/94; no change of members
dot icon07/04/1993
Return made up to 20/02/93; full list of members
dot icon26/02/1993
Accounts for a small company made up to 1992-09-30
dot icon13/03/1992
Accounts for a small company made up to 1991-09-30
dot icon11/03/1992
Return made up to 20/02/92; no change of members
dot icon11/07/1991
Accounts for a small company made up to 1990-09-30
dot icon20/06/1991
Return made up to 08/03/91; no change of members
dot icon07/08/1990
Resolutions
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Particulars of mortgage/charge
dot icon05/03/1990
Accounts for a small company made up to 1989-09-30
dot icon05/03/1990
Return made up to 20/02/90; full list of members
dot icon21/04/1989
Accounts for a small company made up to 1988-09-30
dot icon21/04/1989
Return made up to 24/03/89; full list of members
dot icon10/02/1989
Wd 27/01/89 ad 03/01/89--------- £ si 2300@1=2300 £ ic 7700/10000
dot icon09/02/1989
New director appointed
dot icon27/10/1988
Return made up to 04/03/88; full list of members
dot icon27/07/1988
Accounts made up to 1987-03-31
dot icon15/06/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon03/06/1988
Resolutions
dot icon20/11/1987
Nc inc already adjusted
dot icon20/11/1987
Resolutions
dot icon20/11/1987
Wd 30/10/87 ad 24/09/87--------- £ si 7698@1=7698 £ ic 2/7700
dot icon12/10/1987
Registered office changed on 12/10/87 from: 30 baldwin way swindon dudley west midlands DY3 4PF
dot icon09/10/1987
New director appointed
dot icon07/10/1987
Particulars of mortgage/charge
dot icon28/09/1987
Resolutions
dot icon15/07/1987
New secretary appointed
dot icon15/07/1987
Secretary resigned
dot icon15/07/1987
Registered office changed on 15/07/87 from: 62 moss grove kingswinford w midlands DY6 9HH
dot icon12/02/1987
Return made up to 16/01/87; full list of members
dot icon20/01/1987
Accounts for a dormant company made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.99K
-
0.00
2.67K
-
2022
3
11.12K
-
0.00
-
-
2023
3
2.08K
-
0.00
-
-
2023
3
2.08K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.08K £Descended-81.28 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Childs, Peter
Director
01/08/2005 - 06/10/2017
3
Insull, Alan
Director
06/10/2017 - Present
1
Murphy, Miles Patrick
Director
01/08/2005 - 06/10/2017
1
Little, Alison Patricia
Director
10/01/1995 - 31/08/1995
2
Childs, Peter
Secretary
20/12/2005 - 09/11/2017
1

Persons with Significant Control

2
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 YORKHAVEN LIMITED

YORKHAVEN LIMITED is an(a) Active company incorporated on 25/07/1984 with the registered office located at Unit 24 Lye Valley Industrial Estate, Lye, Stourbridge, West Midlands DY9 8HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of YORKHAVEN LIMITED?

toggle

YORKHAVEN LIMITED is currently Active. It was registered on 25/07/1984 .

Where is YORKHAVEN LIMITED located?

toggle

YORKHAVEN LIMITED is registered at Unit 24 Lye Valley Industrial Estate, Lye, Stourbridge, West Midlands DY9 8HX.

What does YORKHAVEN LIMITED do?

toggle

YORKHAVEN LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does YORKHAVEN LIMITED have?

toggle

YORKHAVEN LIMITED had 3 employees in 2023.

What is the latest filing for YORKHAVEN LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-08-31.