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

YYS INTERNATIONAL (UK) LIMITED

Units 3-5 Tradecroft Industrial Estate, TRADECROFT INDUSTRIAL ESTATE, Portland, DORSET, DT5 2AF,
Company Registration Number
02984493
Private Limited Company
Active

Company Overview

About Yys International (uk) Ltd
YYS INTERNATIONAL (UK) LIMITED was founded on 1994-10-28 and has its registered office in Portland. The organisation's status is listed as "Active". Yys International (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
YYS INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
Units 3-5 Tradecroft Industrial Estate
TRADECROFT INDUSTRIAL ESTATE
Portland
DORSET
DT5 2AF
Other companies in DT5
 
Filing Information
Company Number 02984493
Company ID Number 02984493
Date formed 1994-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-30
Latest return 2023-11-01
Return next due 2024-11-15
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-04 04:07:55
Primary Source:Companies House
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 YYS INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DE BEAR
Company Secretary 1995-10-01
RACHEL ELIZABETH BRADWICK
Director 2008-10-31
MICHAEL DE BEAR
Director 1995-10-01
PENELOPE DE BEAR
Director 1994-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE JENNINGS
Company Secretary 1994-12-12 1995-10-01
JACKIE JENNINGS
Director 1994-12-12 1995-10-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1994-10-28 1994-12-12
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1994-10-28 1994-12-12

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
2024-05-03Unaudited abridged accounts made up to 2023-10-31
2023-07-07Unaudited abridged accounts made up to 2022-10-31
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2019-10-10PSC04Change of details for Mr Michael De Bear as a person with significant control on 2019-01-01
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-07-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-06-19SH08Change of share class name or designation
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12PSC04PSC'S CHANGE OF PARTICULARS / MRS PENELOPE DE BEAR / 07/10/2016
2018-06-12PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL DE BEAR / 07/10/2016
2018-06-12PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL DE BEAR / 07/10/2016
2018-06-12PSC04PSC'S CHANGE OF PARTICULARS / MRS PENELOPE DE BEAR / 07/10/2016
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM Units 2-5 Tradecroft Industrial Estate Portland Dorset DT5 2AF
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1200
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-04-13AA30/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1200
2015-11-03AR0107/10/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1200
2014-10-09AR0107/10/14 ANNUAL RETURN FULL LIST
2014-07-14AA30/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1200
2013-10-21AR0107/10/13 ANNUAL RETURN FULL LIST
2013-06-18SH0122/05/13 STATEMENT OF CAPITAL GBP 1200
2013-04-06MG01Particulars of a mortgage or charge / charge no: 12
2013-03-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-10-25AR0107/10/12 ANNUAL RETURN FULL LIST
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-21AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-13AR0107/10/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE DE BEAR / 07/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DE BEAR / 07/10/2011
2011-02-01AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-07AR0107/10/10 FULL LIST
2010-07-08AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-02AR0107/10/09 FULL LIST
2009-03-21AA31/10/08 TOTAL EXEMPTION FULL
2009-01-31363aRETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED RACHEL ELIZABETH BRADWICK
2008-08-01AA31/10/07 TOTAL EXEMPTION FULL
2007-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-30363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-05-12123NC INC ALREADY ADJUSTED 21/03/06
2006-04-27RES13RE SHARE ALLOTMENT FILE 21/03/06
2006-04-27RES04£ NC 100/1000 21/03/0
2006-04-2788(2)RAD 21/03/06--------- £ SI 900@1=900 £ IC 100/1000
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-17363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-14363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-02-16AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-02363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-11-0588(2)RAD 10/09/03--------- £ SI 90@1=90 £ IC 10/100
2003-05-09AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: UNITS 2-5 TRADECROFT INDUSTRIAL ESTATE PORTLAND DORSET DT5 2AF
2002-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/01
2001-11-06363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-10-02395PARTICULARS OF MORTGAGE/CHARGE
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-01-03363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-09-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/99
1999-11-12363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-08-27AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-19395PARTICULARS OF MORTGAGE/CHARGE
1998-10-31363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-10-21395PARTICULARS OF MORTGAGE/CHARGE
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/10/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to YYS INTERNATIONAL (UK) 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 YYS INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-04-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-06-02 Outstanding HSBC BANK PLC
DEBENTURE 2012-05-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 538,568
Creditors Due Within One Year 2011-11-01 £ 1,094,448

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-30
Annual Accounts
2014-10-30
Annual Accounts
2015-10-30
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 YYS INTERNATIONAL (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 147,274
Current Assets 2011-11-01 £ 2,828,556
Debtors 2011-11-01 £ 499,659
Fixed Assets 2011-11-01 £ 1,001,132
Shareholder Funds 2011-11-01 £ 2,196,672
Stocks Inventory 2011-11-01 £ 2,181,623
Tangible Fixed Assets 2011-11-01 £ 1,001,132

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YYS INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YYS INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of YYS INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YYS INTERNATIONAL (UK) 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 (46900 - Non-specialised wholesale trade) as YYS INTERNATIONAL (UK) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where YYS INTERNATIONAL (UK) 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 YYS INTERNATIONAL (UK) 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 YYS INTERNATIONAL (UK) 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
    Lookup VAT numbers for UK companies S4