Background WavePink WaveYellow Wave

YARWELL ESTATES LIMITED (06864331)

YARWELL ESTATES LIMITED (06864331) is an active UK company. incorporated on 31 March 2009. with registered office in Crawley. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. YARWELL ESTATES LIMITED has been registered for 16 years. Current directors include ANNIS, Michael Cedric.

Company Number
06864331
Status
active
Type
ltd
Incorporated
31 March 2009
Age
16 years
Address
2nd Floor Origin One, Crawley, RH10 1BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
ANNIS, Michael Cedric
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARWELL ESTATES LIMITED

YARWELL ESTATES LIMITED is an active company incorporated on 31 March 2009 with the registered office located in Crawley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. YARWELL ESTATES LIMITED was registered 16 years ago.(SIC: 55209)

Status

active

Active since 16 years ago

Company No

06864331

LTD Company

Age

16 Years

Incorporated 31 March 2009

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Small Company

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

YORKSHIRE DALES COUNTRY PARK LIMITED
From: 10 October 2009To: 24 April 2023
RIVERSDALE LIMITED
From: 31 March 2009To: 10 October 2009
Contact
Address

2nd Floor Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
From: 8 November 2024To: 24 February 2026
166 College Road Harrow Middlesex HA1 1RA England
From: 20 July 2016To: 8 November 2024
88-98 College Road Harrow Middlesex HA1 1RA
From: 22 October 2015To: 20 July 2016
Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ
From: 21 May 2015To: 22 October 2015
Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS England
From: 17 September 2014To: 21 May 2015
The Pavilion Home Farm Close Burley Oakham Rutland LE15 7ST
From: 20 June 2014To: 17 September 2014
the Pavilion Home Farm Close Burley Oakham Rutland LE15 7ST England
From: 20 June 2014To: 20 June 2014
7B Commerce Road Lynch Wood Peterborough PE2 6LR United Kingdom
From: 19 September 2012To: 20 June 2014
6 Commerce Road Lynch Wood Peterborough PE2 6LR England
From: 17 May 2011To: 19 September 2012
Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA
From: 8 October 2009To: 17 May 2011
2 Cathedral Road Derby DE1 3PA
From: 31 March 2009To: 8 October 2009
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Apr 10
Loan Secured
May 13
Loan Cleared
May 13
Director Joined
Jul 14
Director Left
Aug 14
Loan Cleared
Mar 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Dec 23
Owner Exit
Mar 24
Loan Secured
Aug 24
Loan Secured
Aug 24
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ANNIS, Michael Cedric

Active
Mill Road, PeterboroughPE8 6PZ
Born July 1964
Director
Appointed 14 Apr 2023

BARNEY, Anthony James

Resigned
College Road, HarrowHA1 1RA
Born October 1965
Director
Appointed 02 Oct 2009
Resigned 04 Sept 2015

BARNEY, Donna Michelle

Resigned
College Road, HarrowHA1 1RA
Born July 1966
Director
Appointed 02 Oct 2009
Resigned 04 Sept 2015

CRICKMORE, Colin

Resigned
Fen Road, CambridgeCB4 1TU
Born May 1958
Director
Appointed 04 Sept 2015
Resigned 14 Apr 2023

CRICKMORE, James Robert

Resigned
Fen Road, ChestertonCB4 1TU
Born October 1980
Director
Appointed 04 Sept 2015
Resigned 08 Dec 2021

DOE, Fred

Resigned
Burfield Road, WindsorSL4 2RE
Born October 1962
Director
Appointed 04 Sept 2015
Resigned 14 Apr 2023

PASKE, Norman Charles

Resigned
Thurning, PeterboroughPE8 5RG
Born June 1962
Director
Appointed 29 Jul 2014
Resigned 06 Aug 2014

SHERATON, Roy

Resigned
Cathedral Road, DerbyDE1 3PA
Born April 1944
Director
Appointed 31 Mar 2009
Resigned 02 Oct 2009

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Cathedral Road, DerbyDE1 3PA
Corporate director
Appointed 31 Mar 2009
Resigned 02 Oct 2009

Persons with significant control

4

2 Active
2 Ceased
The Crescent, LeatherheadKT22 8DY

Nature of Control

Significant influence or control
Notified 09 Aug 2024
5 The Crescent, LeatherheadKT22 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023
College Road, HarrowHA1 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2023
Ceased 24 Mar 2023
College Road, HarrowHA1 1RA

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 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Memorandum Articles
8 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
26 January 2022
AGREEMENT2AGREEMENT2
Legacy
26 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2021
AAAnnual Accounts
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Legacy
28 January 2020
GUARANTEE2GUARANTEE2
Legacy
28 January 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Legacy
10 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
27 April 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
14 April 2014
DS02DS02
Auditors Resignation Company
26 March 2014
AUDAUD
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
30 November 2013
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 October 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 October 2013
DS01DS01
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Legacy
24 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
26 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Resolution
16 October 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Incorporation Company
31 March 2009
NEWINCIncorporation