Company NameYOGO Investments Limited
DirectorChristopher Scott Thompson
Company StatusActive
Company Number04617017
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address398a Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Secretary NameMrs Lynn Wilson
StatusCurrent
Appointed30 September 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address398a Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteexpress-group.co.uk
Email address[email protected]

Location

Registered AddressExpress Group
398a Princesway
Gateshead
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

688.1k at £0.1Christopher Scott Thompson
96.82%
Ordinary
17k at £0.1Express Holdings Thompson LTD Furbs (Cst)
2.39%
Ordinary
5.7k at £0.1The Express Holdings Thompson LTD Finance Rbs For Cst
0.80%
Ordinary

Financials

Year2014
Net Worth£108,957

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

7 March 2003Delivered on: 14 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 March 2003Delivered on: 14 March 2003
Satisfied on: 8 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 71,069
(4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 71,069
(4 pages)
17 December 2015Director's details changed for Mr Christopher Scott Thompson on 16 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Christopher Scott Thompson on 16 December 2015 (2 pages)
5 October 2015Termination of appointment of Arthur James Peter Borrell as a secretary on 30 September 2015 (1 page)
5 October 2015Appointment of Mrs Lynn Wilson as a secretary on 30 September 2015 (2 pages)
5 October 2015Termination of appointment of Arthur James Peter Borrell as a secretary on 30 September 2015 (1 page)
5 October 2015Appointment of Mrs Lynn Wilson as a secretary on 30 September 2015 (2 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 17,068.857883
(14 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 17,068.857883
(14 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 17,069
(14 pages)
13 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 17,069
(14 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2013Purchase of own shares. (3 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 72,069
(4 pages)
7 June 2013Purchase of own shares. (3 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 71,069
(4 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 72,069
(4 pages)
7 June 2013Purchase of own shares. (3 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 71,069
(4 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 71,069
(4 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 72,069
(4 pages)
7 June 2013Purchase of own shares. (3 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (14 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 June 2009Registered office changed on 22/06/2009 from c/o express group kingsway north team valley trading estate gateshead NE11 0EG (1 page)
22 June 2009Registered office changed on 22/06/2009 from c/o express group kingsway north team valley trading estate gateshead NE11 0EG (1 page)
6 January 2009Return made up to 13/12/08; full list of members (7 pages)
6 January 2009Return made up to 13/12/08; full list of members (7 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 January 2008Return made up to 13/12/07; no change of members (6 pages)
8 January 2008Return made up to 13/12/07; no change of members (6 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
19 May 2006£ ic 108957/93957 28/04/06 £ sr [email protected]=15000 (1 page)
19 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2006£ ic 108957/93957 28/04/06 £ sr [email protected]=15000 (1 page)
19 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 13/12/05; full list of members (7 pages)
12 January 2006Return made up to 13/12/05; full list of members (7 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 February 2005Return made up to 13/12/04; full list of members (7 pages)
10 February 2005Return made up to 13/12/04; full list of members (7 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2004Return made up to 13/12/03; full list of members (7 pages)
5 February 2004Return made up to 13/12/03; full list of members (7 pages)
12 November 2003Registered office changed on 12/11/03 from: kingsway north team valley trading estate gateshead tyne and wear NE11 0EG (1 page)
12 November 2003Registered office changed on 12/11/03 from: kingsway north team valley trading estate gateshead tyne and wear NE11 0EG (1 page)
16 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 June 2003Statement of affairs (32 pages)
2 June 2003Ad 07/03/03--------- £ si [email protected] (2 pages)
2 June 2003Ad 07/03/03--------- £ si [email protected] (2 pages)
2 June 2003Statement of affairs (32 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (3 pages)
20 January 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (3 pages)
13 December 2002Incorporation (30 pages)
13 December 2002Incorporation (30 pages)