About

Registered Number: 03295527
Date of Incorporation: 23/12/1996 (27 years and 3 months ago)
Company Status: Active
Registered Address: Yield House Pickerings Road, Halebank, Widnes, WA8 8XW,

 

Having been setup in 1996, Yield (UK) Ltd has its registered office in Widnes, it's status is listed as "Active". We don't currently know the number of employees at the company. Caldwell, Terence Harvey, Coleman, Kathleen, Cooper, John David are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Terence Harvey 01 September 2005 12 February 2008 1
COLEMAN, Kathleen 23 December 1996 28 November 2005 1
COOPER, John David 05 January 2009 30 November 2010 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
DISS40 - Notice of striking-off action discontinued 05 October 2019
AA - Annual Accounts 02 October 2019
DISS16(SOAS) - N/A 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AD01 - Change of registered office address 28 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 January 2018
PSC07 - N/A 05 January 2018
PSC01 - N/A 05 January 2018
PSC07 - N/A 05 January 2018
PSC02 - N/A 17 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 19 November 2012
AP01 - Appointment of director 06 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 08 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
TM01 - Termination of appointment of director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 05 January 2010
RESOLUTIONS - N/A 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 08 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2008
353 - Register of members 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 16 February 2007
363s - Annual Return 18 January 2007
225 - Change of Accounting Reference Date 13 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 23 September 2005
CERTNM - Change of name certificate 24 August 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 03 October 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 12 January 2000
363s - Annual Return 13 January 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 22 January 1998
288b - Notice of resignation of directors or secretaries 03 March 1997
225 - Change of Accounting Reference Date 08 January 1997
NEWINC - New incorporation documents 23 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.