Background WavePink WaveYellow Wave

YELSPA LIMITED (01344941)

YELSPA LIMITED (01344941) is an active UK company. incorporated on 20 December 1977. with registered office in Andover. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). YELSPA LIMITED has been registered for 48 years. Current directors include BEAULIEU, Henry Du Val De, DU VAL DE BEAULIEU, Deborah Jane, DU VAL DE BEAULIEU, Edward.

Company Number
01344941
Status
active
Type
ltd
Incorporated
20 December 1977
Age
48 years
Address
Faulkners Down House, Andover, SP11 6LZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
BEAULIEU, Henry Du Val De, DU VAL DE BEAULIEU, Deborah Jane, DU VAL DE BEAULIEU, Edward
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELSPA LIMITED

YELSPA LIMITED is an active company incorporated on 20 December 1977 with the registered office located in Andover. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). YELSPA LIMITED was registered 48 years ago.(SIC: 35210)

Status

active

Active since 48 years ago

Company No

01344941

LTD Company

Age

48 Years

Incorporated 20 December 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

APSLEY FARMS LIMITED
From: 20 December 1977To: 28 August 1997
Contact
Address

Faulkners Down House Picket Piece Andover, SP11 6LZ,

Previous Addresses

C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
From: 18 August 2015To: 22 January 2016
The Estate Office Laverstoke Grange Laverstoke Whitchurch Hampshire RG28 7PF
From: 20 December 1977To: 18 August 2015
Timeline

18 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Dec 77
Director Joined
Oct 12
Loan Secured
May 14
Loan Secured
Sept 15
Loan Secured
Dec 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Jul 18
Director Left
Oct 18
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 25
Loan Secured
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KOSORINOVA, Dominika

Active
Picket Piece, AndoverSP11 6LZ
Secretary
Appointed 19 Oct 2023

BEAULIEU, Henry Du Val De

Active
Picket Piece, AndoverSP11 6LZ
Born February 1958
Director
Appointed 05 Oct 2012

DU VAL DE BEAULIEU, Deborah Jane

Active
AndoverSP11 6LZ
Born March 1963
Director
Appointed 19 Oct 2023

DU VAL DE BEAULIEU, Edward

Active
Picket Piece, AndoverSP11 6LZ
Born September 1988
Director
Appointed 19 Oct 2023

DENEE, Philip James

Resigned
Laverstoke Grange, WhitchurchRG28 7PF
Secretary
Appointed 11 Dec 1997
Resigned 18 Aug 2015

DU VAL DE BEAULIEU, Edward

Resigned
Picket Piece, AndoverSP11 6LZ
Secretary
Appointed 04 Apr 2017
Resigned 19 Oct 2023

DU VAL DE BEAULIEU, Henry Godefroid Andre Marie

Resigned
Faulkners Down House, AndoverSP11 6LZ
Secretary
Appointed 23 Jun 1995
Resigned 11 Dec 1997

GAUNTLETT, Alister Edward Gerald

Resigned
Apsley, AndoverSP11 6NA
Secretary
Appointed N/A
Resigned 23 Jun 1995

DU VAL DE BEAULIEU, Henry Godefroid Andre Marie

Resigned
Faulkners Down House, AndoverSP11 6LZ
Born February 1958
Director
Appointed 01 Jul 1996
Resigned 01 Sept 1997

GAUNTLETT, Alister Edward Gerald

Resigned
Apsley, AndoverSP11 6NA
Born June 1930
Director
Appointed N/A
Resigned 23 Jun 1995

GAUNTLETT, Enid Stephanie

Resigned
Apsley, AndoverSP11 6NA
Born July 1938
Director
Appointed 15 Aug 1978
Resigned 30 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Picket Piece, AndoverSP11 6LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2025

Henry Godefroid Andre Marie Du Val De Beaulieu

Ceased
Picket Piece, AndoverSP11 6LZ
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 February 2021
AAMDAAMD
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 January 2019
AAMDAAMD
Change Sail Address Company With Old Address New Address
7 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
19 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Legacy
3 November 2012
MG01MG01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Legacy
22 October 2011
MG01MG01
Legacy
29 September 2011
MG02MG02
Legacy
29 September 2011
MG02MG02
Legacy
2 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2001
AAAnnual Accounts
Legacy
28 March 2001
287Change of Registered Office
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
11 February 2000
287Change of Registered Office
Legacy
26 January 2000
363aAnnual Return
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
14 June 1999
288cChange of Particulars
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363aAnnual Return
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
30 December 1997
363aAnnual Return
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 August 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 1996
363aAnnual Return
Legacy
11 August 1996
288288
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
29 December 1995
363x363x
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
9 February 1995
287Change of Registered Office
Legacy
20 December 1994
363x363x
Legacy
10 October 1994
225(1)225(1)
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Legacy
4 January 1994
363x363x
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
17 December 1992
363x363x
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
22 January 1992
363x363x
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
26 March 1991
363363
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
23 November 1988
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
17 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 December 1977
NEWINCIncorporation