YORKLYDE LIMITED

Register to unlock more data on OkredoRegister

YORKLYDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01411789

Incorporation date

26/01/1979

Size

Dormant

Contacts

Registered address

Registered address

Colart At Huckletree West, The Mediaworks Building, 191 Wood Lane, London W12 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1979)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon14/01/2026
Application to strike the company off the register
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Solvency Statement dated 15/12/25
dot icon07/01/2026
Statement of capital on 2026-01-07
dot icon07/01/2026
Statement by Directors
dot icon27/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon04/04/2022
Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Colart at Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 2022-04-04
dot icon03/12/2021
Termination of appointment of Lars Gustav Fex as a director on 2021-08-31
dot icon03/12/2021
Appointment of Mr Ian Andrew Laird as a director on 2021-08-31
dot icon05/11/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon05/07/2019
Micro company accounts made up to 2018-12-31
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon27/11/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon27/11/2014
Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ England to The Studio Building 21 Evesham Street London W11 4AJ on 2014-11-27
dot icon27/11/2014
Registered office address changed from Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA to The Studio Building 21 Evesham Street London W11 4AJ on 2014-11-27
dot icon16/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon20/05/2013
Accounts made up to 2012-12-31
dot icon18/12/2012
Compulsory strike-off action has been discontinued
dot icon17/12/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon20/11/2012
First Gazette notice for compulsory strike-off
dot icon06/06/2012
Accounts made up to 2011-12-31
dot icon30/05/2012
Termination of appointment of Stephen Brown as a director
dot icon08/05/2012
Appointment of Ian Laird as a secretary
dot icon08/05/2012
Termination of appointment of Stephen Brown as a secretary
dot icon07/09/2011
Accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon02/11/2010
Termination of appointment of James Mason as a director
dot icon02/11/2010
Termination of appointment of Jenny Linden Urnes as a director
dot icon02/11/2010
Termination of appointment of David Breckenridge as a director
dot icon02/11/2010
Appointment of Stephen Iain Brown as a director
dot icon26/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon24/07/2010
Director's details changed for Jenny Linden Urnes on 2010-07-22
dot icon16/06/2010
Termination of appointment of Richard Stork as a director
dot icon21/05/2010
Accounts made up to 2009-12-31
dot icon06/05/2010
Appointment of Mr James Ian Mason as a director
dot icon23/04/2010
Termination of appointment of Charles Gray as a director
dot icon01/10/2009
Return made up to 22/07/09; full list of members
dot icon11/08/2009
Director appointed jenny linden urnes
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon01/07/2009
Appointment terminated director anne bache-wiig linden
dot icon12/01/2009
Appointment terminated director ulf linden
dot icon29/09/2008
Registered office changed on 29/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9HD
dot icon29/07/2008
Return made up to 22/07/08; full list of members
dot icon29/07/2008
Location of register of members
dot icon05/06/2008
Accounts made up to 2007-12-31
dot icon08/11/2007
Certificate of re-registration from Public Limited Company to Private
dot icon08/11/2007
Application for reregistration from PLC to private
dot icon08/11/2007
Re-registration of Memorandum and Articles
dot icon08/11/2007
Resolutions
dot icon17/10/2007
New director appointed
dot icon08/10/2007
Accounts made up to 2007-04-30
dot icon04/10/2007
Director resigned
dot icon28/08/2007
Return made up to 22/07/07; no change of members
dot icon30/07/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon13/02/2007
New director appointed
dot icon23/11/2006
New director appointed
dot icon25/10/2006
Group of companies' accounts made up to 2006-04-30
dot icon20/10/2006
Return made up to 22/07/06; full list of members
dot icon16/10/2006
Director resigned
dot icon16/03/2006
Secretary resigned;director resigned
dot icon16/03/2006
New secretary appointed
dot icon21/02/2006
Registered office changed on 21/02/06 from: 39 cornhill london EC3V 3NU
dot icon25/11/2005
Group of companies' accounts made up to 2005-04-30
dot icon11/08/2005
Return made up to 22/07/05; no change of members
dot icon18/04/2005
Director resigned
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Director resigned
dot icon22/02/2005
Particulars of mortgage/charge
dot icon17/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon12/11/2004
Director resigned
dot icon23/08/2004
Return made up to 26/07/04; no change of members
dot icon06/07/2004
Director resigned
dot icon22/06/2004
Registered office changed on 22/06/04 from: moorbrook mills new mill holmfirth HD9 1JZ
dot icon27/01/2004
New director appointed
dot icon03/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon08/09/2003
Return made up to 26/07/03; bulk list available separately
dot icon05/07/2003
New secretary appointed
dot icon05/07/2003
Secretary resigned;director resigned
dot icon08/05/2003
New director appointed
dot icon27/04/2003
Accounting reference date extended from 31/01/03 to 30/04/03
dot icon11/02/2003
Director's particulars changed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon05/12/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon06/09/2002
Director resigned
dot icon21/08/2002
Return made up to 26/07/02; bulk list available separately
dot icon17/08/2002
New director appointed
dot icon17/06/2002
Group of companies' accounts made up to 2002-01-31
dot icon17/08/2001
Return made up to 26/07/01; bulk list available separately
dot icon03/07/2001
Group of companies' accounts made up to 2001-01-31
dot icon16/08/2000
Return made up to 26/07/00; bulk list available separately
dot icon26/05/2000
Full group accounts made up to 2000-01-31
dot icon13/05/2000
Particulars of mortgage/charge
dot icon20/08/1999
Return made up to 26/07/99; bulk list available separately
dot icon17/05/1999
Full group accounts made up to 1999-01-31
dot icon05/08/1998
Return made up to 26/07/98; bulk list available separately
dot icon03/08/1998
Location of register of members (non legible)
dot icon08/05/1998
Full group accounts made up to 1998-01-31
dot icon08/08/1997
Return made up to 26/07/97; bulk list available separately
dot icon23/05/1997
Full group accounts made up to 1997-01-31
dot icon14/08/1996
Return made up to 26/07/96; bulk list available separately
dot icon14/08/1996
Ad 18/12/95--------- £ si [email protected]=450 £ ic 1123528/1123978
dot icon14/08/1996
Ad 06/11/95--------- £ si [email protected]=14440 £ ic 1109088/1123528
dot icon02/05/1996
Full group accounts made up to 1996-01-31
dot icon10/04/1996
Resolutions
dot icon04/08/1995
Full group accounts made up to 1995-01-31
dot icon04/08/1995
Return made up to 26/07/95; bulk list available separately
dot icon01/05/1995
New director appointed
dot icon28/04/1995
Listing of particulars
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 26/07/94; bulk list available separately
dot icon15/08/1994
Full group accounts made up to 1994-01-31
dot icon29/09/1993
Declaration of satisfaction of mortgage/charge
dot icon29/09/1993
Declaration of satisfaction of mortgage/charge
dot icon29/09/1993
Declaration of satisfaction of mortgage/charge
dot icon29/09/1993
Declaration of satisfaction of mortgage/charge
dot icon25/08/1993
Return made up to 26/07/93; bulk list available separately
dot icon13/08/1993
Secretary resigned;new secretary appointed
dot icon20/07/1993
Full group accounts made up to 1993-01-31
dot icon09/07/1993
Ad 30/06/93--------- £ si [email protected]=490640 £ ic 53438/544078
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
£ nc 622000/1300000 30/06/93
dot icon01/03/1993
Ad 03/02/93--------- £ si [email protected]=3000 £ ic 50438/53438
dot icon01/03/1993
Ad 10/02/93--------- £ si [email protected]=920 £ ic 49518/50438
dot icon22/09/1992
Full group accounts made up to 1992-01-31
dot icon04/09/1992
Return made up to 26/07/92; bulk list available separately
dot icon14/07/1992
Location of register of members (non legible)
dot icon03/04/1992
Director resigned
dot icon02/03/1992
New director appointed
dot icon21/11/1991
Ad 06/11/91--------- £ si [email protected]=940 £ ic 48578/49518
dot icon11/09/1991
Full group accounts made up to 1991-01-31
dot icon21/08/1991
Return made up to 04/07/91; bulk list available separately
dot icon15/08/1990
Return made up to 26/07/90; bulk list available separately
dot icon14/08/1990
Full group accounts made up to 1990-01-31
dot icon04/09/1989
Accounts made up to 1989-01-31
dot icon04/09/1989
Return made up to 20/07/89; bulk list available separately
dot icon18/08/1989
Resolutions
dot icon27/01/1989
Particulars of mortgage/charge
dot icon27/01/1989
Particulars of mortgage/charge
dot icon11/11/1988
Resolutions
dot icon18/10/1988
Return made up to 21/07/88; bulk list available separately
dot icon13/10/1988
Full group accounts made up to 1988-01-31
dot icon13/08/1988
Particulars of mortgage/charge
dot icon13/08/1988
Particulars of mortgage/charge
dot icon01/10/1987
Full group accounts made up to 1987-01-31
dot icon01/10/1987
Return made up to 01/07/87; full list of members
dot icon06/08/1987
Resolutions
dot icon06/08/1987
Resolutions
dot icon10/10/1986
Return made up to 25/07/86; full list of members
dot icon29/09/1986
Group of companies' accounts made up to 1986-01-31
dot icon21/08/1981
Memorandum and Articles of Association
dot icon26/01/1979
Incorporation
dot icon26/01/1979
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peter Jan Patrik Valentin Gyllenhammar
Director
01/10/2002 - 29/10/2004
72
Linden Urnes, Jenny
Director
10/08/2009 - 20/10/2010
14
Brown, Stephen Iain
Director
20/10/2010 - 31/12/2011
17
Laird, Ian Andrew
Director
31/08/2021 - Present
14
Gray, Charles
Director
15/11/2002 - 01/04/2010
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YORKLYDE LIMITED

YORKLYDE LIMITED is an(a) Dissolved company incorporated on 26/01/1979 with the registered office located at Colart At Huckletree West, The Mediaworks Building, 191 Wood Lane, London W12 7FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of YORKLYDE LIMITED?

toggle

YORKLYDE LIMITED is currently Dissolved. It was registered on 26/01/1979 and dissolved on 14/04/2026.

Where is YORKLYDE LIMITED located?

toggle

YORKLYDE LIMITED is registered at Colart At Huckletree West, The Mediaworks Building, 191 Wood Lane, London W12 7FP.

What does YORKLYDE LIMITED do?

toggle

YORKLYDE LIMITED operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for YORKLYDE LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.