Background WavePink WaveYellow Wave

YELLOWHAMMER INVESTMENTS LIMITED (04270189)

YELLOWHAMMER INVESTMENTS LIMITED (04270189) is an active UK company. incorporated on 14 August 2001. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in freight transport by road. YELLOWHAMMER INVESTMENTS LIMITED has been registered for 24 years. Current directors include WILLIAMS, John Howard.

Company Number
04270189
Status
active
Type
ltd
Incorporated
14 August 2001
Age
24 years
Address
Maritime House, Felixstowe, IP11 4AX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
WILLIAMS, John Howard
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOWHAMMER INVESTMENTS LIMITED

YELLOWHAMMER INVESTMENTS LIMITED is an active company incorporated on 14 August 2001 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. YELLOWHAMMER INVESTMENTS LIMITED was registered 24 years ago.(SIC: 49410)

Status

active

Active since 24 years ago

Company No

04270189

LTD Company

Age

24 Years

Incorporated 14 August 2001

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ACS REEFER SERVICES LIMITED
From: 27 September 2024To: 2 October 2024
MARITIME HAULAGE LIMITED
From: 6 September 2001To: 27 September 2024
MARITIME TRANSPORT LIMITED
From: 14 August 2001To: 6 September 2001
Contact
Address

Maritime House Clickett Hill Road Felixstowe, IP11 4AX,

Previous Addresses

Maritime House, Haven Exchange Felixstowe Suffolk IP11 2QE
From: 14 August 2001To: 24 August 2015
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Aug 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOND, Richard John

Active
Clickett Hill Road, FelixstoweIP11 4AX
Secretary
Appointed 30 Jun 2023

WILLIAMS, John Howard

Active
The Moat House, DebachIP13 6BY
Born February 1959
Director
Appointed 03 Sept 2001

MCNAB, Andrew John

Resigned
Springcroft, WoodbridgeIP12 1NH
Secretary
Appointed 03 Sept 2001
Resigned 16 Dec 2001

MCNICOL, Alan

Resigned
Mill Lane,, ColchesterCO7 6DH
Secretary
Appointed 16 Dec 2001
Resigned 30 Jun 2023

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 14 Aug 2001
Resigned 03 Sept 2001

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 14 Aug 2001
Resigned 03 Sept 2001

Persons with significant control

1

Mr John Howard Williams

Active
Clickett Hill Road, FelixstoweIP11 4AX
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 October 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Made Up Date
11 September 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
11 September 2006
363aAnnual Return
Accounts With Made Up Date
6 July 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
353353
Legacy
13 September 2005
190190
Legacy
13 September 2005
287Change of Registered Office
Accounts With Made Up Date
9 August 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 June 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 July 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
225Change of Accounting Reference Date
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
287Change of Registered Office
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2001
NEWINCIncorporation