About

Registered Number: 01243776
Date of Incorporation: 10/02/1976 (48 years and 2 months ago)
Company Status: Active
Registered Address: The It Centre, West Nightcott, Dulverton, Somerset, TA22 9RT

 

Having been setup in 1976, Ylem Ltd has its registered office in Dulverton in Somerset. Reid, Julie, Wilson, William Walter, Bray, Julie, Brown, Kennedy Mark, Ylem Research Limited, Clark, Paul Hunter, Pettit, Robert Stanley, Spillman, David William, Wilder, Timothy Gibson are the current directors of Ylem Ltd. We don't currently know the number of employees at Ylem Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Julie 16 November 2015 - 1
WILSON, William Walter 26 February 1993 - 1
CLARK, Paul Hunter N/A 10 June 1991 1
PETTIT, Robert Stanley 16 September 1992 25 February 1993 1
SPILLMAN, David William 01 March 1997 28 February 1999 1
WILDER, Timothy Gibson 01 March 1997 28 February 1999 1
Secretary Name Appointed Resigned Total Appointments
BRAY, Julie 17 May 1999 15 October 2001 1
BROWN, Kennedy Mark 15 October 2001 21 May 2002 1
YLEM RESEARCH LIMITED 22 May 2002 16 July 2007 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 15 March 2019
CH01 - Change of particulars for director 22 August 2018
CS01 - N/A 18 May 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
CS01 - N/A 24 May 2017
AA01 - Change of accounting reference date 24 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 20 November 2015
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
TM01 - Termination of appointment of director 25 July 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 19 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 27 December 2008
395 - Particulars of a mortgage or charge 05 August 2008
395 - Particulars of a mortgage or charge 29 December 2007
AA - Annual Accounts 27 December 2007
363a - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 24 April 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 17 June 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 03 July 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 17 January 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 02 January 1998
225 - Change of Accounting Reference Date 02 January 1998
288b - Notice of resignation of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 30 November 1995
287 - Change in situation or address of Registered Office 25 May 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 16 June 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 19 August 1993
288 - N/A 16 March 1993
288 - N/A 20 January 1993
AA - Annual Accounts 15 September 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 05 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1992
288 - N/A 15 August 1991
AA - Annual Accounts 30 May 1991
363b - Annual Return 30 May 1991
MEM/ARTS - N/A 12 April 1991
CERTNM - Change of name certificate 03 January 1991
363a - Annual Return 21 December 1990
395 - Particulars of a mortgage or charge 02 October 1990
288 - N/A 09 April 1990
287 - Change in situation or address of Registered Office 13 February 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
288 - N/A 08 November 1989
288 - N/A 23 September 1988
288 - N/A 23 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1988
363 - Annual Return 22 April 1988
288 - N/A 23 March 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 09 September 1987
AA - Annual Accounts 31 July 1987
363 - Annual Return 07 November 1986
AA - Annual Accounts 22 October 1986
363 - Annual Return 15 May 1986
MEM/ARTS - N/A 29 January 1976

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 July 2008 Outstanding

N/A

Debenture 17 December 2007 Outstanding

N/A

Fixed and floating charge 26 September 1990 Outstanding

N/A

Charge 17 April 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.