Background WavePink WaveYellow Wave

YANCO LIMITED (03161414)

YANCO LIMITED (03161414) is an active UK company. incorporated on 19 February 1996. with registered office in South Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (20200) and 1 other business activities. YANCO LIMITED has been registered for 30 years. Current directors include HARRISON, James Eric, PITTS, Christopher Simon, RIOZZI, Kevin Anthony and 2 others.

Company Number
03161414
Status
active
Type
ltd
Incorporated
19 February 1996
Age
30 years
Address
1 Estuary Banks, South Liverpool, L24 8RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20200)
Directors
HARRISON, James Eric, PITTS, Christopher Simon, RIOZZI, Kevin Anthony, ROBERTS, Valerie, SMITH, Glen David
SIC Codes
20200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YANCO LIMITED

YANCO LIMITED is an active company incorporated on 19 February 1996 with the registered office located in South Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20200) and 1 other business activity. YANCO LIMITED was registered 30 years ago.(SIC: 20200, 82990)

Status

active

Active since 30 years ago

Company No

03161414

LTD Company

Age

30 Years

Incorporated 19 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

1 Estuary Banks Estuary Commerce Park South Liverpool, L24 8RQ,

Previous Addresses

Yanco House Monks Ferry Wirral CH41 5LH
From: 19 February 1996To: 6 March 2013
Timeline

10 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Jun 10
Funding Round
Apr 13
Director Joined
Nov 14
Funding Round
Feb 16
Loan Secured
Mar 17
Loan Secured
May 17
Director Joined
Jan 23
Loan Cleared
Dec 24
Director Left
Jan 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HARRISON, James Eric

Active
Estuary Banks, South LiverpoolL24 8RQ
Born September 1952
Director
Appointed 15 Apr 1996

PITTS, Christopher Simon

Active
Estuary Banks, South LiverpoolL24 8RQ
Born November 1977
Director
Appointed 01 Jan 2023

RIOZZI, Kevin Anthony

Active
Estuary Commerce Park, LiverpoolL24 8RQ
Born December 1971
Director
Appointed 28 Oct 2014

ROBERTS, Valerie

Active
Estuary Banks, South LiverpoolL24 8RQ
Born July 1965
Director
Appointed 07 Jun 2010

SMITH, Glen David

Active
Estuary Banks, South LiverpoolL24 8RQ
Born May 1972
Director
Appointed 01 Feb 2007

AKLE, Jane Kathleen

Resigned
Nightingale House 90a Harley Street, LondonW1N 1AF
Secretary
Appointed 19 Feb 1996
Resigned 15 Apr 1996

HARRISON, Pamela

Resigned
25 The Pines, WirralCH63 9FH
Secretary
Appointed 27 Sept 2001
Resigned 01 Feb 2007

HAWTHORNE, Joanne

Resigned
Estuary Banks, South LiverpoolL24 8RQ
Secretary
Appointed 01 Feb 2007
Resigned 29 Jan 2026

O'BRIEN, William James

Resigned
14 Burlingham Avenue, WirralCH48 8AP
Secretary
Appointed 15 Apr 1996
Resigned 27 Sept 2001

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 19 Feb 1996
Resigned 19 Feb 1996

AKLE, Charles Assad

Resigned
Bridge House, LeominsterHR6 9HL
Born October 1952
Director
Appointed 19 Feb 1996
Resigned 31 Aug 2002

AKLE, Jane Kathleen

Resigned
Nightingale House 90a Harley Street, LondonW1N 1AF
Born January 1954
Director
Appointed 20 Apr 1996
Resigned 31 Aug 2002

HAWTHORNE, Joanne

Resigned
Estuary Banks, South LiverpoolL24 8RQ
Born January 1966
Director
Appointed 02 Jun 2000
Resigned 29 Jan 2026

O'BRIEN, William James

Resigned
14 Burlingham Avenue, WirralCH48 8AP
Born May 1947
Director
Appointed 15 Apr 1996
Resigned 27 Sept 2001

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 19 Feb 1996
Resigned 19 Feb 1996

Persons with significant control

1

Mr Francois Akle

Active
Estuary Banks, South LiverpoolL24 8RQ
Born December 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2026
TM01Termination of Director
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 November 2018
AAMDAAMD
Accounts With Accounts Type Audited Abridged
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Resolution
23 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Resolution
4 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Medium
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Medium
9 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Medium
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
20 October 2009
MG01MG01
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 October 2007
AAAnnual Accounts
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
27 January 2006
88(2)R88(2)R
Resolution
27 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363aAnnual Return
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
19 August 1999
88(2)R88(2)R
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
9 June 1998
287Change of Registered Office
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
224224
Legacy
3 July 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
88(2)R88(2)R
Legacy
30 April 1996
123Notice of Increase in Nominal Capital
Resolution
30 April 1996
RESOLUTIONSResolutions
Legacy
26 April 1996
288288
Legacy
24 April 1996
88(2)R88(2)R
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Incorporation Company
19 February 1996
NEWINCIncorporation