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

YALESYSTEMS LIMITED

THE LOFT, UNIT 11, HUNTHAY BUSINESS PARK, AXMINSTER, DEVON, EX13 5RJ,
Company Registration Number
03272078
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yalesystems Ltd
YALESYSTEMS LIMITED was founded on 1996-10-31 and has its registered office in Axminster. The organisation's status is listed as "Active - Proposal to Strike off". Yalesystems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YALESYSTEMS LIMITED
 
Legal Registered Office
THE LOFT, UNIT 11
HUNTHAY BUSINESS PARK
AXMINSTER
DEVON
EX13 5RJ
Other companies in EX13
 
Telephone01392444066
 
Filing Information
Company Number 03272078
Company ID Number 03272078
Date formed 1996-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-28 10:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YALESYSTEMS 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 YALESYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PORTFOLIO DIRECTORS LIMITED
Company Secretary 2007-11-01
ANDREW JAMES WARREN
Director 2007-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES BASTOW
Director 1997-04-25 2012-11-20
MICHAEL GEORGE ROLAND HODSON
Director 2007-06-04 2012-11-20
WARREN & BRADLEY LIMITED
Company Secretary 2007-05-22 2007-11-01
ANDREW JAMES BASTOW
Company Secretary 1996-11-08 2007-05-22
DEBORAH CLAIRE BASTOW
Director 2001-01-16 2007-05-22
BRENDA GILLIAN MOORE
Director 1996-11-08 2007-05-22
MICHAEL JAMES MOORE
Director 1996-11-08 2007-05-22
ROGER DEREK OVERSON
Director 1997-05-02 2000-07-12
DOROTHY MAY GRAEME
Nominated Secretary 1996-10-31 1996-11-08
LESLEY JOYCE GRAEME
Nominated Director 1996-10-31 1996-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PORTFOLIO DIRECTORS LIMITED UK PRECISION LIMITED Company Secretary 2007-11-01 CURRENT 2005-01-19 Active
ANDREW JAMES WARREN DORIS & CO. LTD Director 2007-03-08 CURRENT 2007-03-08 Active
ANDREW JAMES WARREN UK PRECISION LIMITED Director 2005-01-21 CURRENT 2005-01-19 Active

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-23DS01Application to strike the company off the register
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WARREN / 06/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WARREN / 06/07/2017
2017-07-06CH04SECRETARY'S DETAILS CHNAGED FOR PORTFOLIO DIRECTORS LIMITED on 2017-07-06
2017-07-06PSC05Change of details for Uk Precision Ltd as a person with significant control on 2017-07-06
2016-12-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-01-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM C/O Rosy Jeffery Accountants Highdown Lime Kiln Lane Uplyme Lyme Regis Dorset DT7 3XG England
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM Precision House 20 Bartlett Park Chard Somerset TA20 2BB
2014-01-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODSON
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BASTOW
2012-09-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-09-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-02-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0131/10/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WARREN / 30/11/2010
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-30AR0131/10/10 FULL LIST
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-23AR0131/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WARREN / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE ROLAND HODSON / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BASTOW / 23/11/2009
2009-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTFOLIO DIRECTORS LIMITED / 23/11/2009
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-21225PREVEXT FROM 31/12/2007 TO 30/04/2008
2008-02-11363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bSECRETARY RESIGNED
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O MILSTED LANGDON MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG
2008-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-06RES13DOCUMENTS 22/05/07
2007-06-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-05288bDIRECTOR RESIGNED
2007-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: UNIT 8 NEWBERY CENTRE AIRPORT BUSINESS PARK EXETER DEVON EX5 2UL
2007-06-05288bSECRETARY RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-28363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-29363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-24363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-02363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-11-25363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-09363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to YALESYSTEMS 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 YALESYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 2007-05-22 Satisfied BARCLAYS BANK PLC
DEBENTURE DEED 1999-01-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 YALESYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-05-01 £ 100
Current Assets 2011-05-01 £ 34,075
Debtors 2013-04-30 £ 34,075
Debtors 2012-05-01 £ 34,075
Debtors 2011-05-01 £ 34,075
Shareholder Funds 2011-05-01 £ 34,075

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YALESYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of YALESYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YALESYSTEMS 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 (99999 - Dormant Company) as YALESYSTEMS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where YALESYSTEMS 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 YALESYSTEMS 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 YALESYSTEMS 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.