Background WavePink WaveYellow Wave

YARL HYDRACENTRE LIMITED (07240772)

YARL HYDRACENTRE LIMITED (07240772) is an active UK company. incorporated on 30 April 2010. with registered office in Barrow-In-Furness. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). YARL HYDRACENTRE LIMITED has been registered for 15 years. Current directors include SMYTH, Peter John, WHYTE, Alistair Bruce, WOLLEY, Andrew Duncan.

Company Number
07240772
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
Barrow-In-Furness, LA14 4RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
SMYTH, Peter John, WHYTE, Alistair Bruce, WOLLEY, Andrew Duncan
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARL HYDRACENTRE LIMITED

YARL HYDRACENTRE LIMITED is an active company incorporated on 30 April 2010 with the registered office located in Barrow-In-Furness. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). YARL HYDRACENTRE LIMITED was registered 15 years ago.(SIC: 33190)

Status

active

Active since 15 years ago

Company No

07240772

LTD Company

Age

15 Years

Incorporated 30 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Sowerby Woods Industrial Estate Barrow-In-Furness, LA14 4RF,

Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Feb 11
Share Buyback
Sept 19
Owner Exit
May 25
Owner Exit
May 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMYTH, Peter John

Active
Sowerby Woods Industrial Estate, Barrow-In-FurnessLA14 4RF
Born June 1966
Director
Appointed 30 Apr 2010

WHYTE, Alistair Bruce

Active
Sowerby Woods Industrial Estate, Barrow-In-FurnessLA14 4RF
Born November 1948
Director
Appointed 30 Apr 2010

WOLLEY, Andrew Duncan

Active
Sowerby Woods Industrial Estate, Barrow-In-FurnessLA14 4RF
Born June 1964
Director
Appointed 30 Apr 2010

JACKSON, David John

Resigned
Sowerby Woods Industrial Estate, Barrow-In-FurnessLA14 4RF
Born September 1950
Director
Appointed 30 Apr 2010
Resigned 20 Sept 2010

Persons with significant control

3

1 Active
2 Ceased

Will Trust - Trustees Of Dj Jackson

Ceased
Scarth Road, Barrow-In-FurnessLA14 4RF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Trustees Of D J Jackson Will Trust

Ceased
Sowerby Woods Industrial Estate, Barrow In FurnessLA14 4RF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Mr Alistair Bruce Whyte

Active
Sowerby Woods Industrial Estate, Barrow-In-FurnessLA14 4RF
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Resolution
9 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 September 2019
SH03Return of Purchase of Own Shares
Resolution
2 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Gazette Filings Brought Up To Date
2 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Legacy
13 January 2012
MG01MG01
Change Account Reference Date Company Previous Extended
5 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Incorporation Company
30 April 2010
NEWINCIncorporation