About

Registered Number: 03516925
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT,

 

Based in Manchester, Ylem Group Ltd was setup in 1998, it has a status of "Active". Gadsby, Ian Andrew, Hull, Christopher John, Ward, Anthony Peter Roy, Wardner, Richard, Alexander, Alun Tudor, Duffill, Derek John, Evans, Andrew John, Maclellan, Andrew Ian, Scott, Samantha Jane, Scott, Timothy Hays are the current directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADSBY, Ian Andrew 10 September 2020 - 1
HULL, Christopher John 14 May 2018 - 1
WARD, Anthony Peter Roy 27 March 2017 - 1
ALEXANDER, Alun Tudor 20 February 1998 20 February 1998 1
DUFFILL, Derek John 01 May 2008 30 May 2013 1
EVANS, Andrew John 20 February 1998 09 January 2018 1
MACLELLAN, Andrew Ian 20 February 1998 31 December 2018 1
SCOTT, Samantha Jane 27 March 2017 19 June 2020 1
SCOTT, Timothy Hays 25 February 1998 27 June 2020 1
Secretary Name Appointed Resigned Total Appointments
WARDNER, Richard 09 January 2018 28 June 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 19 June 2020
SH01 - Return of Allotment of shares 19 June 2020
RESOLUTIONS - N/A 18 June 2020
MA - Memorandum and Articles 18 June 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 March 2019
CS01 - N/A 28 February 2019
PSC07 - N/A 28 February 2019
PSC01 - N/A 28 February 2019
TM01 - Termination of appointment of director 25 January 2019
AA - Annual Accounts 27 November 2018
PSC01 - N/A 10 August 2018
TM02 - Termination of appointment of secretary 29 June 2018
PSC01 - N/A 21 June 2018
PSC01 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
AP01 - Appointment of director 14 May 2018
AUD - Auditor's letter of resignation 14 March 2018
CS01 - N/A 20 February 2018
AP03 - Appointment of secretary 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
AA - Annual Accounts 29 December 2017
PSC07 - N/A 01 December 2017
PSC02 - N/A 11 August 2017
AA01 - Change of accounting reference date 03 May 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 26 April 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
CS01 - N/A 21 February 2017
AA01 - Change of accounting reference date 30 November 2016
RESOLUTIONS - N/A 17 November 2016
RESOLUTIONS - N/A 17 November 2016
MAR - Memorandum and Articles - used in re-registration 17 November 2016
CERT11 - Re-registration of a company from public to private with a change of name 17 November 2016
RR02 - Application by a public company for re-registration as a private limited company 17 November 2016
CONNOT - N/A 17 November 2016
CH01 - Change of particulars for director 25 October 2016
AD01 - Change of registered office address 25 October 2016
CH01 - Change of particulars for director 25 October 2016
CH03 - Change of particulars for secretary 25 October 2016
CH01 - Change of particulars for director 25 October 2016
AA01 - Change of accounting reference date 04 August 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 November 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH03 - Change of particulars for secretary 23 June 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 12 December 2014
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 23 October 2013
TM01 - Termination of appointment of director 30 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 28 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 06 October 2011
CH01 - Change of particulars for director 25 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 08 December 2010
AP01 - Appointment of director 24 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 31 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 29 January 2008
CERTNM - Change of name certificate 30 March 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 05 January 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 April 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 27 February 2003
RESOLUTIONS - N/A 04 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 25 March 2002
395 - Particulars of a mortgage or charge 21 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 22 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
363s - Annual Return 24 March 1999
CERTNM - Change of name certificate 02 December 1998
SA - Shares agreement 09 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
225 - Change of Accounting Reference Date 02 March 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 26 February 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 February 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.