Background WavePink WaveYellow Wave

YONWORTH LIMITED (01249268)

YONWORTH LIMITED (01249268) is an active UK company. incorporated on 16 March 1976. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01290). YONWORTH LIMITED has been registered for 50 years. Current directors include JONES, Daniel Owen Malcolm, SCOTT, Melanie Charlotte.

Company Number
01249268
Status
active
Type
ltd
Incorporated
16 March 1976
Age
50 years
Address
940 Green Lanes, London, N21 2AD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01290)
Directors
JONES, Daniel Owen Malcolm, SCOTT, Melanie Charlotte
SIC Codes
01290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YONWORTH LIMITED

YONWORTH LIMITED is an active company incorporated on 16 March 1976 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01290). YONWORTH LIMITED was registered 50 years ago.(SIC: 01290)

Status

active

Active since 50 years ago

Company No

01249268

LTD Company

Age

50 Years

Incorporated 16 March 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

940 Green Lanes London, N21 2AD,

Previous Addresses

Esgairarth Pennant Llanon Ceredigion SY23 5JL
From: 16 March 1976To: 18 November 2021
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Funding Round
Apr 18
Loan Cleared
Mar 21
Director Left
Jan 25
Director Left
Jan 25
New Owner
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JONES, Daniel Owen Malcolm

Active
Dudley Farm, CirencesterGL7 5SG
Born May 1972
Director
Appointed 09 Oct 2009

SCOTT, Melanie Charlotte

Active
10 Glebe Avenue, EnfieldEN2 8NY
Born May 1968
Director
Appointed 25 Sept 2009

JONES, John Peter Morris

Resigned
Esgairarth, LlanonSY23 5JL
Secretary
Appointed N/A
Resigned 23 Jan 2025

JONES, Diana Margaret

Resigned
Esgairarth, LlanonSY23 5JL
Born June 1942
Director
Appointed N/A
Resigned 23 Jan 2025

JONES, John Peter Morris

Resigned
Esgairarth, LlanonSY23 5JL
Born January 1940
Director
Appointed 27 Sept 2005
Resigned 23 Jan 2025

MCCALLUM, Bruce Peter

Resigned
Esgair Arth, LlanonSY23 5JL
Born May 1920
Director
Appointed N/A
Resigned 24 Jul 2005

MCCALLUM, Mildred Lilian

Resigned
Esgair Arth, LlanonSY23 5JL
Born February 1914
Director
Appointed N/A
Resigned 13 Oct 2007

Persons with significant control

3

2 Active
1 Ceased

Ms Melanie Charlotte Scott

Active
EnfieldEN2 8NY
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2025

Mr Daniel Owen Malcolm Jones

Active
Dudley Farm, CirencesterGL7 5SG
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2025

Mrs Diana Margaret Jones

Ceased
Oakwood Esgair Arth, LlanonSY23 5JL
Born June 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Dec 2016
Ceased 23 Jun 2025
Fundings
Financials
Latest Activities

Filing History

116

Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Legacy
25 January 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
8 February 2006
287Change of Registered Office
Legacy
16 January 2006
88(2)R88(2)R
Legacy
4 January 2006
123Notice of Increase in Nominal Capital
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
14 July 1997
287Change of Registered Office
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Resolution
26 June 1992
RESOLUTIONSResolutions
Resolution
26 June 1992
RESOLUTIONSResolutions
Resolution
26 June 1992
RESOLUTIONSResolutions
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Legacy
23 June 1989
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 October 1986
AAAnnual Accounts
Legacy
11 October 1986
363363
Legacy
2 May 1986
287Change of Registered Office
Miscellaneous
16 March 1976
MISCMISC