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

YELSTED LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09767404
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yelsted Ltd
YELSTED LTD was founded on 2015-09-08 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Yelsted Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YELSTED LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
 
Filing Information
Company Number 09767404
Company ID Number 09767404
Date formed 2015-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 
Return next due 06/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB242061154  
Last Datalog update: 2023-10-11 05:23:04
Primary Source:Companies House
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 YELSTED LTD

Current Directors
Officer Role Date Appointed
AIDEN ROBB
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON MCBEATH
Director 2017-11-21 2018-03-28
SHAUN CAMPBELL
Director 2016-12-19 2017-11-21
CHRISTOPHER KEATING
Director 2016-03-22 2016-12-19
IVANKA ANDONOVA
Director 2016-01-13 2016-03-22
KEVIN STARKEY
Director 2015-11-06 2016-01-01
TERENCE DUNNE
Director 2015-09-08 2015-11-06

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
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-08-18CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-19Application to strike the company off the register
2023-04-19Director's details changed for Mr Mohammed Ayyaz on 2023-03-11
2023-04-19Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-11
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 8 Conway Square Gateshead NE9 5EL United Kingdom
2023-04-18APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2023-04-18DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2023-04-18CESSATION OF PAUL MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-08-22CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-07-02AP01DIRECTOR APPOINTED MR PAUL MARTIN
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 13 Milner Road Birmingham B29 7RL United Kingdom
2021-06-28PSC07CESSATION OF ISAIAH DEVONTE BOGLE AS A PERSON OF SIGNIFICANT CONTROL
2021-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ISAIAH DEVONTE BOGLE
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-30AP01DIRECTOR APPOINTED MR ISAIAH DEVONTE BOGLE
2020-11-27TM01Termination of appointment of a director
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM 48 Southmead Avenue Newcastle upon Tyne NE5 3PD United Kingdom
2020-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAIAH DEVONTE BOGLE
2020-11-26PSC07CESSATION OF DHANYA STEPHEN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM 79 Sandhurst Avenue Birmingham B36 8EJ United Kingdom
2020-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHANYA STEPHEN
2020-09-11PSC07CESSATION OF MYAH MAYERS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11AP01Notice removal from the register
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MYAH MAYERS
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOTH
2019-04-09AP01DIRECTOR APPOINTED MR ADAM BERRY
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 8 Highfields Barrow-upon-Humber DN19 7SP United Kingdom
2019-04-09PSC07CESSATION OF CHRISTOPHER BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BERRY
2018-10-25AP01DIRECTOR APPOINTED MR CHRISTOPHER BOOTH
2018-10-25PSC07CESSATION OF AIDEN ROBB AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 25 Elmwood Terrace Keighley BD22 7DP England
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR AIDEN ROBB
2018-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BOOTH
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2018-04-05PSC07CESSATION OF GORDON MCBEATH AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDEN ROBB
2018-04-05AP01DIRECTOR APPOINTED MR AIDEN ROBB
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCBEATH
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON MCBEATH
2018-02-07PSC07CESSATION OF SHAUN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07AP01DIRECTOR APPOINTED MR GORDON MCBEATH
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CAMPBELL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-10-24PSC07CESSATION OF CHRISTOPHER KEATING AS A PERSON OF SIGNIFICANT CONTROL
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN CAMPBELL
2017-06-05AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEATING
2016-12-30AP01DIRECTOR APPOINTED SHAUN CAMPBELL
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 42 MANOR DRIVE LOUGHBOROUGH LE11 2LS UNITED KINGDOM
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 65 ISANDULA ROAD NOTTINGHAM NG7 7ER UNITED KINGDOM
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IVANKA ANDONOVA
2016-03-30AP01DIRECTOR APPOINTED CHRISTOPHER KEATING
2016-01-22TM01TERMINATE DIR APPOINTMENT
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 14 ELM ROAD BURSCOUGH ORMSKIRK L40 7RL UNITED KINGDOM
2016-01-21AP01DIRECTOR APPOINTED IVANKA ANDONOVA
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STARKEY
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-11-26AP01DIRECTOR APPOINTED KEVIN STARKEY
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to YELSTED LTD 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 YELSTED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YELSTED LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 YELSTED LTD

Intangible Assets
Patents
We have not found any records of YELSTED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YELSTED LTD
Trademarks
We have not found any records of YELSTED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YELSTED LTD. 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as YELSTED LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where YELSTED LTD 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 YELSTED LTD 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 YELSTED LTD 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3