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

YIELDCLEAR LIMITED

8-9 THORN NOOK, MUNCASTERGATE, YORK, YO31 9LH,
Company Registration Number
02024471
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Yieldclear Ltd
YIELDCLEAR LIMITED was founded on 1986-06-02 and has its registered office in York. The organisation's status is listed as "Active". Yieldclear Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YIELDCLEAR LIMITED
 
Legal Registered Office
8-9 THORN NOOK
MUNCASTERGATE
YORK
YO31 9LH
Other companies in YO31
 
Filing Information
Company Number 02024471
Company ID Number 02024471
Date formed 1986-06-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 06:17:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YIELDCLEAR 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.

Company Officers of YIELDCLEAR LIMITED

Current Directors
Officer Role Date Appointed
HENRY LESLIE BINGHAM
Director 2013-02-15
GILLIAN HAINSWORTH
Director 1999-11-01
CHRISTOPHER JONES
Director 2003-05-23
PATRICIA JONES
Director 2004-02-06
ROSEMARY MAY
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NATTRASS
Director 2013-11-01 2017-12-04
SHEILA ELIZABETH KAYE
Director 2011-02-14 2013-11-01
GEOFFREY FISHBURN BROWN
Director 1999-06-23 2009-03-06
GILLIAN HAINSWORTH
Company Secretary 1999-11-01 2008-06-12
KENNETH BOORER
Director 2001-08-17 2006-08-31
CAROL JANE MACEY
Director 1995-02-28 2003-05-23
BERNARD JOHN WILSON
Director 1995-02-28 2003-05-23
JACK STUART SINCLAIR
Director 1990-12-31 2001-06-29
JANET CELIA SINCLAIR
Director 1990-12-31 2001-06-29
DENNIS JOSEPH TATE
Company Secretary 1999-06-10 1999-10-27
DENNIS JOSEPH TATE
Director 1998-09-04 1999-10-27
SUSAN JANE WILSON
Director 1990-12-31 1999-06-16
KEITH WILSON
Company Secretary 1990-12-31 1999-06-10
ALICE ETHEL RUSHTON
Director 1998-04-15 1998-09-04
NORMAN RUSHTON
Director 1998-04-15 1998-09-04
EMILY RIDDLE BOWLES
Director 1990-12-31 1998-04-15
ANDREW PATRICK BURNARD
Director 1990-12-31 1995-02-28
JUDITH KEREN BURNARD
Director 1990-12-31 1995-02-28

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
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-01CH01Director's details changed for Mr David Andrew Welham on 2022-10-23
2022-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MAY
2021-07-03AP01DIRECTOR APPOINTED MR DAVID ANDREW WELHAM
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-11AP01DIRECTOR APPOINTED MRS ROSEMARY MAY
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NATTRASS
2017-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-07AR0131/01/16 ANNUAL RETURN FULL LIST
2015-03-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06AR0131/01/15 ANNUAL RETURN FULL LIST
2014-02-06AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-23AP01DIRECTOR APPOINTED MR ANDREW NATTRASS
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA KAYE
2013-02-23AP01DIRECTOR APPOINTED MR HENRY LESLIE BINGHAM
2013-02-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-11AR0131/01/13 ANNUAL RETURN FULL LIST
2012-02-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-04AR0131/01/12 ANNUAL RETURN FULL LIST
2011-07-17AP01DIRECTOR APPOINTED MRS SHEILA ELIZABETH KAYE
2011-02-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-06AR0131/01/11 ANNUAL RETURN FULL LIST
2010-06-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-03AR0131/01/10 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JONES / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HAINSWORTH / 03/02/2010
2009-07-02AA31/12/08 TOTAL EXEMPTION FULL
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BROWN
2009-02-02363aANNUAL RETURN MADE UP TO 31/01/09
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY GILLIAN HAINSWORTH
2008-05-15AA31/12/07 TOTAL EXEMPTION FULL
2008-02-11363aANNUAL RETURN MADE UP TO 31/01/08
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aANNUAL RETURN MADE UP TO 31/01/07
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06288bDIRECTOR RESIGNED
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 8-9 THORN NOOK MUNCASTER YORK YO31 9LH
2006-02-09363aANNUAL RETURN MADE UP TO 31/01/06
2006-02-09190LOCATION OF DEBENTURE REGISTER
2006-02-09353LOCATION OF REGISTER OF MEMBERS
2005-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sANNUAL RETURN MADE UP TO 31/01/05
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-08288aNEW DIRECTOR APPOINTED
2004-02-10363sANNUAL RETURN MADE UP TO 31/01/04
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09288bDIRECTOR RESIGNED
2003-06-09288bDIRECTOR RESIGNED
2003-02-09363sANNUAL RETURN MADE UP TO 31/01/03
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-27363sANNUAL RETURN MADE UP TO 31/01/02
2001-10-09288aNEW DIRECTOR APPOINTED
2001-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288bDIRECTOR RESIGNED
2001-02-14363sANNUAL RETURN MADE UP TO 31/01/01
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sANNUAL RETURN MADE UP TO 31/01/00
2000-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-20288aNEW DIRECTOR APPOINTED
1999-06-30288bDIRECTOR RESIGNED
1999-06-29288aNEW SECRETARY APPOINTED
1999-06-16288bSECRETARY RESIGNED
1999-02-18363sANNUAL RETURN MADE UP TO 31/01/99
1999-02-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to YIELDCLEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YIELDCLEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YIELDCLEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 YIELDCLEAR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 662
Current Assets 2013-01-01 £ 662
Shareholder Funds 2013-01-01 £ 662

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YIELDCLEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YIELDCLEAR LIMITED
Trademarks
We have not found any records of YIELDCLEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YIELDCLEAR 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 (98000 - Residents property management) as YIELDCLEAR LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where YIELDCLEAR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YIELDCLEAR 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 YIELDCLEAR 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