Background WavePink WaveYellow Wave

YIBFLEET VALUE LTD (09561861)

YIBFLEET VALUE LTD (09561861) is an active UK company. incorporated on 27 April 2015. with registered office in Cleethorpes. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). YIBFLEET VALUE LTD has been registered for 10 years. Current directors include HAWKINS, Lee.

Company Number
09561861
Status
active
Type
ltd
Incorporated
27 April 2015
Age
10 years
Address
11 Highgate, Cleethorpes, DN35 8NR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
HAWKINS, Lee
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YIBFLEET VALUE LTD

YIBFLEET VALUE LTD is an active company incorporated on 27 April 2015 with the registered office located in Cleethorpes. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). YIBFLEET VALUE LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09561861

LTD Company

Age

10 Years

Incorporated 27 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

11 Highgate Cleethorpes, DN35 8NR,

Previous Addresses

126 st. Nicholas Drive Grimsby DN37 9QG United Kingdom
From: 9 November 2018To: 13 October 2022
10 Berry Street Bootle L20 8AT United Kingdom
From: 13 August 2018To: 9 November 2018
64 Cowgate Road Greenford UB6 8HJ United Kingdom
From: 25 July 2018To: 13 August 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 4 July 2018To: 25 July 2018
11 Rowarth Road Manchester M23 2UQ England
From: 15 February 2018To: 4 July 2018
35 Redhouse Lane Leeds LS7 4RA England
From: 12 July 2017To: 15 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 June 2017To: 12 July 2017
4 Anelle Rise Hemel Hempstead HP3 9UF United Kingdom
From: 8 December 2016To: 5 June 2017
57 Stone Lane Peterborough PE1 3BN United Kingdom
From: 28 April 2016To: 8 December 2016
46 Union Street Maidstone ME14 1ED United Kingdom
From: 14 August 2015To: 28 April 2016
2 Beaumont Rise Bolton BL3 4FT United Kingdom
From: 27 May 2015To: 14 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 April 2015To: 27 May 2015
Timeline

39 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
May 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Owner Exit
Oct 22
Director Left
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
0
Funding
24
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HAWKINS, Lee

Active
CleethorpesDN35 8NR
Born October 1977
Director
Appointed 30 Sept 2022

AFSAR, Muneeb

Resigned
Beaumont Rise, BoltonBL3 4FT
Born August 1983
Director
Appointed 20 May 2015
Resigned 06 Aug 2015

BLANDEN, Shane

Resigned
Anelle Rise, Hemel HempsteadHP3 9UF
Born June 1992
Director
Appointed 01 Dec 2016
Resigned 05 Apr 2017

CARROLL, Nicholas

Resigned
BootleL20 8AT
Born May 1958
Director
Appointed 03 Aug 2018
Resigned 31 Oct 2018

CERINS, Dainis

Resigned
Stone Lane, PeterboroughPE1 3BN
Born November 1993
Director
Appointed 19 Apr 2016
Resigned 01 Dec 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 29 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 Apr 2015
Resigned 20 May 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 03 Jul 2018

DYBCIAK, Katarzyna

Resigned
ManchesterM23 2UQ
Born April 1981
Director
Appointed 29 Jan 2018
Resigned 05 Apr 2018

NEILSON, Christopher Robert

Resigned
BroxburnEH52 6JJ
Born August 1998
Director
Appointed 29 Jun 2017
Resigned 29 Jan 2018

RANYARD, John

Resigned
GrimsbyDN37 9QG
Born September 1960
Director
Appointed 31 Oct 2018
Resigned 30 Sept 2022

SANCHEZ, Federico

Resigned
Union Street, MaidstoneME14 1ED
Born October 1978
Director
Appointed 06 Aug 2015
Resigned 19 Apr 2016

WHITE, Delia

Resigned
GreenfordUB6 8HJ
Born June 1982
Director
Appointed 03 Jul 2018
Resigned 03 Aug 2018

Persons with significant control

8

1 Active
7 Ceased

Mr Lee Hawkins

Active
CleethorpesDN35 8NR
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mr John Ranyard

Ceased
GrimsbyDN37 9QG
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 30 Sept 2022

Mr Nicholas Carroll

Ceased
BootleL20 8AT
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018
Ceased 31 Oct 2018

Miss Delia White

Ceased
GreenfordUB6 8HJ
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2018
Ceased 03 Aug 2018

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 03 Jul 2018

Mrs Katarzyna Dybciak

Ceased
ManchesterM23 2UQ
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Ceased 05 Apr 2018

Mr Christopher Robert Neilson

Ceased
BroxburnEH52 6JJ
Born August 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Ceased 29 Jan 2018

Shane Blanden

Ceased
ManchesterM23 2UQ
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Incorporation Company
27 April 2015
NEWINCIncorporation