Background WavePink WaveYellow Wave

YAROF UNLIMITED (03326206)

YAROF UNLIMITED (03326206) is an active UK company. incorporated on 28 February 1997. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. YAROF UNLIMITED has been registered for 29 years. Current directors include BURTON, John Michael, STEPHENSON, Frank Thomas.

Company Number
03326206
Status
active
Type
private-unlimited
Incorporated
28 February 1997
Age
29 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BURTON, John Michael, STEPHENSON, Frank Thomas
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAROF UNLIMITED

YAROF UNLIMITED is an active company incorporated on 28 February 1997 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. YAROF UNLIMITED was registered 29 years ago.(SIC: 94110)

Status

active

Active since 29 years ago

Company No

03326206

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 28 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 27 March 2016 (10 years ago)
Submitted on 26 January 2017 (9 years ago)
Period: 30 March 2015 - 27 March 2016(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

YAROF LIMITED
From: 5 June 1997To: 18 December 2015
FORAY 1009 LIMITED
From: 28 February 1997To: 5 June 1997
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 28 February 1997To: 8 July 2025
Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
New Owner
Mar 18
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Dec 22
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JENNINGS, Janet

Active
Vienna House, BirminghamB37 7GN
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Vienna House, BirminghamB37 7GN
Born July 1970
Director
Appointed 31 Jan 2024

STEPHENSON, Frank Thomas

Active
Vienna House, BirminghamB37 7GN
Born January 1971
Director
Appointed 02 Apr 2021

HYLAND, Matthew William Edward

Resigned
29 Highbrow, BirminghamB17 9EW
Secretary
Appointed 28 Feb 1997
Resigned 27 Mar 1997

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Secretary
Appointed 27 Mar 1997
Resigned 02 Apr 2021

CRACKNELL, Richard Michael

Resigned
Bromleys Farm, Woodford Halse DaventryNN11 3TS
Born August 1942
Director
Appointed 27 Mar 1997
Resigned 16 Mar 2001

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Director
Appointed 28 Feb 1997
Resigned 27 Mar 1997

GOODMAN, Laurence Joseph

Resigned
Braganstown, CastlebellinghamIRISH
Born September 1937
Director
Appointed 16 Mar 2001
Resigned 31 Jan 2024

HYLAND, Matthew William Edward

Resigned
29 Highbrow, BirminghamB17 9EW
Born June 1969
Director
Appointed 28 Feb 1997
Resigned 27 Mar 1997

JORDAN, Patrick

Resigned
9 Thormanby Lawns, HowthIRISH
Born May 1941
Director
Appointed 16 Mar 2001
Resigned 03 Jun 2008

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Born January 1956
Director
Appointed 27 Mar 1997
Resigned 02 Apr 2021

O'DONNELL, John

Resigned
4 Ceannchor Road, BailyIRISH
Born May 1954
Director
Appointed 10 Feb 1998
Resigned 17 Apr 1998

REES, Andrew Graham

Resigned
Homestead Farm 15 Overstone Road, NorthamptonNN3 7UL
Born December 1948
Director
Appointed 27 Mar 1997
Resigned 16 Mar 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Laurence Joseph Goodman

Ceased
Battlefield Road, ShropshireSY1 4AH
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Reregistration Private Limited To Private Unlimited Company
18 December 2015
RR05RR05
Certificate Re Registration Limited To Unlimited
18 December 2015
CERT3CERT3
Reregistration Assent
18 December 2015
FOA-RRFOA-RR
Re Registration Memorandum Articles
18 December 2015
MARMAR
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Auditors Resignation Company
8 May 2009
AUDAUD
Miscellaneous
27 April 2009
MISCMISC
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
17 July 1997
225Change of Accounting Reference Date
Memorandum Articles
27 June 1997
MEM/ARTSMEM/ARTS
Resolution
27 June 1997
RESOLUTIONSResolutions
Legacy
27 June 1997
287Change of Registered Office
Certificate Change Of Name Company
4 June 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 May 1997
RESOLUTIONSResolutions
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Incorporation Company
28 February 1997
NEWINCIncorporation