Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YELLOW BRICK DEVELOPMENTS LIMITED
Company Information for

YELLOW BRICK DEVELOPMENTS LIMITED

TK HOUSE,, 69 BANSTEAD ROAD, CARSHALTON, SURREY, SM5 3NP,
Company Registration Number
03153538
Private Limited Company
Active

Company Overview

About Yellow Brick Developments Ltd
YELLOW BRICK DEVELOPMENTS LIMITED was founded on 1996-01-31 and has its registered office in Carshalton. The organisation's status is listed as "Active". Yellow Brick Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
YELLOW BRICK DEVELOPMENTS LIMITED
 
Legal Registered Office
TK HOUSE,
69 BANSTEAD ROAD
CARSHALTON
SURREY
SM5 3NP
Other companies in SM6
 
Filing Information
Company Number 03153538
Company ID Number 03153538
Date formed 1996-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 15:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YELLOW BRICK DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADRIAN TALPADE LTD   KEOGH FM LTD   MAYFAIR ACCOUNTING LIMITED   RJS ADVISORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YELLOW BRICK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
AART-JAN TIMMER
Company Secretary 2014-10-28
AART-JAN TIMMER
Director 1996-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN YVETTE TIMMER
Company Secretary 1999-10-01 2014-10-28
AART-JAN TIMMER
Company Secretary 1997-01-01 1999-10-01
MARTIN FORRESTER
Director 1996-07-05 1997-12-22
NEIL DUNCAN SMITHER
Company Secretary 1996-06-28 1997-01-01
LYNN YVETTE TIMMER
Company Secretary 1996-07-15 1997-01-01
NEIL DUNCAN SMITHER
Director 1996-01-31 1997-01-01
PAUL DAVID TURNER
Company Secretary 1996-01-31 1996-06-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-01-31 1996-01-31
WATERLOW NOMINEES LIMITED
Nominated Director 1996-01-31 1996-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-10-27CH01Director's details changed for Mr Aart-Jan Timmer on 2021-01-01
2021-10-27PSC04Change of details for Mr Aart-Jan Timmer as a person with significant control on 2021-01-01
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380045
2020-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380044
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380043
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031535380037
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380042
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380039
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2019-02-18PSC04Change of details for Mr Aart-Jan Timmer as a person with significant control on 2018-02-10
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR AART-JAN TIMMER on 2018-02-10
2018-02-23CH01Director's details changed for Mr Aart-Jan Timmer on 2018-01-31
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 950035
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom
2018-02-16CH03CHANGE PERSON AS SECRETARY
2018-02-16PSC04Change of details for Mr Aart-Jan Timmer as a person with significant control on 2018-02-16
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM 7-11 Woodcote Road Wallington Surrey SM6 0LH
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AART-JAN TIMMER / 16/02/2018
2018-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR AART TIMMER / 16/02/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AART-JAN TIMMER / 16/02/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AART-JAN TIMMER / 16/02/2018
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 950035
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380037
2016-02-05AR0131/01/16 FULL LIST
2015-10-20AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380036
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380034
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380035
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 950035
2015-02-09AR0131/01/15 FULL LIST
2014-10-31AP03SECRETARY APPOINTED MR AART TIMMER
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY LYNN TIMMER
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380033
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380032
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 950035
2014-02-20AR0131/01/14 FULL LIST
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380031
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380030
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031535380029
2013-07-08AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-14AR0131/01/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AART-JAN TIMMER / 01/02/2013
2012-10-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-02-09AR0131/01/12 FULL LIST
2011-12-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AART-JAN TIMMER / 27/04/2011
2011-02-04AR0131/01/11 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AART-JAN TIMMER / 01/02/2011
2010-11-19AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-24AR0131/01/10 FULL LIST
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN YVETTE TIMMER / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AART-JAN TIMMER / 23/02/2010
2010-01-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/09
2009-11-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / LYNN TIMMER / 02/02/2009
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / AART-JAN TIMMER / 02/02/2009
2009-02-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-08363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-17363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25288cSECRETARY'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-03-23363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-2888(2)RAD 31/01/02--------- £ SI 7@1
2003-05-27363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-09-01395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
2001-05-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-26395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26395PARTICULARS OF MORTGAGE/CHARGE
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/01/99
2000-04-18395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YELLOW BRICK DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YELLOW BRICK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 36
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Outstanding INVESTEC BANK (CHANNEL ISLANDS) LIMITED
2014-02-13 Outstanding INVESTEC BANK (CHANNEL ISLANDS) LIMITED
2014-02-13 Outstanding INVESTEC BANK (CHANNEL ISLANDS) LIMITED
MORTGAGE DEED (CORPORATE) 2012-09-15 Outstanding ALDERMORE BANK PLC
MORTGAGE DEED (CORPORATE) 2012-09-15 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2002-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-05-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 1,784,622
Creditors Due Within One Year 2012-02-01 £ 947,371

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YELLOW BRICK DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 950,035
Cash Bank In Hand 2012-02-01 £ 3,980
Current Assets 2012-02-01 £ 3,550,549
Fixed Assets 2012-02-01 £ 2,715,000
Shareholder Funds 2012-02-01 £ 3,533,556
Stocks Inventory 2012-02-01 £ 3,546,569
Tangible Fixed Assets 2012-02-01 £ 2,715,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YELLOW BRICK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YELLOW BRICK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of YELLOW BRICK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YELLOW BRICK DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as YELLOW BRICK DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YELLOW BRICK DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YELLOW BRICK DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YELLOW BRICK DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4