About

Registered Number: 06342465
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Yellow House 1 Riverside Court, Pride Park, Derby, DE24 8JN,

 

Founded in 2007, Yellow Rail Ltd are based in Derby, it's status at Companies House is "Active". There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEVINS, Andrew Michael 14 August 2007 - 1
KEVINS, Helen 01 October 2008 - 1
BURTON, Derek John 01 November 2008 31 July 2009 1
WRIGHTON, Anthony George 01 March 2010 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KEVINS, Helen 14 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 03 March 2020
AAMD - Amended Accounts 21 November 2019
AD01 - Change of registered office address 21 November 2019
AA - Annual Accounts 15 October 2019
MR01 - N/A 27 August 2019
CS01 - N/A 27 February 2019
CS01 - N/A 16 August 2018
AA01 - Change of accounting reference date 29 May 2018
AA - Annual Accounts 29 May 2018
MR01 - N/A 16 May 2018
AD01 - Change of registered office address 11 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 20 May 2016
MR01 - N/A 28 April 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 22 May 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 25 August 2010
AP01 - Appointment of director 29 April 2010
AA - Annual Accounts 10 March 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 12 March 2009
395 - Particulars of a mortgage or charge 22 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
287 - Change in situation or address of Registered Office 10 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2019 Outstanding

N/A

A registered charge 11 May 2018 Outstanding

N/A

A registered charge 28 April 2016 Outstanding

N/A

Debenture 20 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.