Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YHT LIMITED
Company Information for

YHT LIMITED

SUITE C, SOVEREIGN HOUSE, BRAMHALL, CHESHIRE, SK7 1AW,
Company Registration Number
01732799
Private Limited Company
Liquidation

Company Overview

About Yht Ltd
YHT LIMITED was founded on 1983-06-20 and has its registered office in Bramhall. The organisation's status is listed as "Liquidation". Yht Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YHT LIMITED
 
Legal Registered Office
SUITE C
SOVEREIGN HOUSE
BRAMHALL
CHESHIRE
SK7 1AW
Other companies in HP11
 
Filing Information
Company Number 01732799
Company ID Number 01732799
Date formed 1983-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB226334285  
Last Datalog update: 2024-06-06 04:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YHT LIMITED
The following companies were found which have the same name as YHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YHT (HK) INVESTMENT HOLDING LIMITED Unknown Company formed on the 2013-11-08
YHT (HK) INTERNATIONAL CO., LIMITED Unknown Company formed on the 2022-05-27
YHT (M) SDN. BHD. Unknown
YHT & CW Trading Company Limited Unknown Company formed on the 2022-03-03
YHT 2018 LTD THE ANNEX 143-145 STANWELL ROAD ASHFORD TW15 3QN Active Company formed on the 2017-08-25
YHT 901 LLC Delaware Unknown
YHT AGRICULTURE SDN. BHD. Active
YHT AND A SECOND STATE BUSINESS ANALYSIS COMPANY LLC California Unknown
YHT AND ASSOCIATES, INC 8870 N HIMES AVE TAMPA FL 33614 Active Company formed on the 2010-12-21
YHT ASSOCIATES LLC New Jersey Unknown
YHT AUSTRALIA PTY LTD QLD 4214 Active Company formed on the 2009-12-18
YHT BROKERS LLC New Jersey Unknown
YHT CASE MANAGMENT INC. 10369 SW 88TH STREET MIAMI FL 33176 Active Company formed on the 2020-10-20
YHT CHEMICAL SDN. BHD. Active
YHT Consultant Company Limited Unknown Company formed on the 2023-03-27
YHT CORPORATE SERVICES PTE. LTD. NORTH BRIDGE ROAD Singapore 179094 Active Company formed on the 2015-10-24
YHT DESIGN SERVICES CORP 10222 SW 77 CT MIAMI FL 33156 Active Company formed on the 2011-04-04
YHT DEVELOPMENT SDN. BHD. Active
YHT ENGINEERING PTE LTD SELEGIE ROAD Singapore 188307 Dissolved Company formed on the 2008-09-10
YHT EXPRESS LLC 1586 TROWBRIDGE CIR ROCKWALL TX 75032 Active Company formed on the 2021-06-24

Company Officers of YHT LIMITED

Current Directors
Officer Role Date Appointed
MARTINE MARIE DOMINIQUE REYNAUD
Company Secretary 1992-04-08
JEFFREY PETER HAYNES
Director 1992-12-14
MARTINE MARIE DOMINIQUE REYNAUD
Director 1992-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Voluntary liquidation. Notice of members return of final meeting
2024-04-25Voluntary liquidation Statement of receipts and payments to 2024-03-14
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Suite 1a Sovereign House Bramhall Cheshire SK7 1AW
2023-04-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-29Voluntary liquidation declaration of solvency
2023-03-29Appointment of a voluntary liquidator
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 84 Bookerhill Road High Wycombe Buckinghamshire HP12 4EX
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE MARIE DOMINIQUE REYNAUD
2018-12-18TM02Termination of appointment of Martine Marie Dominique Reynaud on 2017-09-15
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-06-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 50
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-23AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 84 BOOKERHILL ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4EX ENGLAND
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-16AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-02AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0114/12/12 ANNUAL RETURN FULL LIST
2012-08-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0114/12/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER HAYNES / 14/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARTINE MARIE DOMINIQUE REYNAUD / 14/12/2010
2010-10-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0114/12/09 NO CHANGES
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 43 HIGH STREET MARLOW BUCKS SL7 1BA
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-08363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-28363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 1 THE AVENUE LONDON W13 8NT
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-30363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-20363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-10AUDAUDITOR'S RESIGNATION
2001-12-20363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-04363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-13287REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 43 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1BA
2000-03-23CERTNMCOMPANY NAME CHANGED YORK HOUSE TYPOGRAPHIC LIMITED CERTIFICATE ISSUED ON 24/03/00
1999-12-21363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-17363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-02363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1996-12-27363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-18363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-12-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-22363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-12363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
1994-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-22363sRETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS
1992-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-24287REGISTERED OFFICE CHANGED ON 24/09/92 FROM: SPENCER HOUSE 23 SHEEN ROAD RICHMOND SURREY TW9 1NL
1992-06-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-06-05169£ IC 100/50 08/04/92 £ SR 50@1=50
1992-06-04287REGISTERED OFFICE CHANGED ON 04/06/92 FROM: 43 HIGH STREET MARLOW BUCKS SL7 1BA
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to YHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-23
Resolution2023-03-23
Fines / Sanctions
No fines or sanctions have been issued against YHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-04-11 Outstanding ABBEY NATIONAL BETA INVESTMENTS LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 80,418

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 50
Cash Bank In Hand 2012-04-01 £ 430,905
Current Assets 2012-04-01 £ 505,605
Debtors 2012-04-01 £ 74,700
Debtors Due After One Year 2012-04-01 £ 4,890
Tangible Fixed Assets 2012-04-01 £ 35,040

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YHT LIMITED
Trademarks
We have not found any records of YHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as YHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyYHT LIMITEDEvent Date2023-03-23
Name of Company: YHT LIMITED Company Number: 01732799 Nature of Business: Typesetting Registered office: 84 Bookerhill Road, High Wycombe, Buckinghamshire, HP12 4EX Type of Liquidation: Members Date o…
 
Initiating party Event TypeResolution
Defending partyYHT LIMITEDEvent Date2023-03-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1