Company NameYehlex (UK) Limited
DirectorsIan Buchanan Little and Mariett Rafael Little
Company StatusActive
Company Number04860256
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Ian Buchanan Little
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Ewesley
Chapel Wood Rickleton
Washington
Tyne & Wear
NE38 9JG
Director NameMrs Mariett Rafael Little
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(12 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address321f Mayoral Way
Team Valley Trading Estate
Gateshead
NE11 0RT
Secretary NameBarbara Richardson
NationalityBritish
StatusResigned
Appointed18 August 2003(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2008)
RoleSecretary
Correspondence Address19 Ewesley
Rickleton
Washington
Tyne And Wear
NE38 9JG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.yehlex.net
Telephone0191 4915502
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address321f Mayoral Way
Team Valley Trading Estate
Gateshead
NE11 0RT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£145,911
Current Liabilities£44,208

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 February 2023 (1 year, 2 months ago)
Next Return Due9 March 2024 (overdue)

Charges

10 September 2013Delivered on: 16 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 June 2020Change of details for Mr. Ian Little as a person with significant control on 5 June 2020 (2 pages)
6 June 2020Director's details changed for Mr Ian Little on 5 June 2020 (2 pages)
25 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 February 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
3 July 2018Change of share class name or designation (2 pages)
25 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
28 September 2017Registered office address changed from C/O Ngb Ltd 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to 321F Mayoral Way Team Valley Trading Estate Gateshead NE11 0RT on 28 September 2017 (1 page)
28 September 2017Registered office address changed from C/O Ngb Ltd 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to 321F Mayoral Way Team Valley Trading Estate Gateshead NE11 0RT on 28 September 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
23 February 2017Appointment of Mrs Mariett Rafael Little as a director on 6 April 2016 (2 pages)
23 February 2017Appointment of Mrs Mariett Rafael Little as a director on 6 April 2016 (2 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Registration of charge 048602560001 (17 pages)
16 September 2013Registration of charge 048602560001 (17 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 February 2013Registered office address changed from 321F Mayoral Way, Team Valley Gateshead Tyne and Wear NE11 0RT on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 321F Mayoral Way, Team Valley Gateshead Tyne and Wear NE11 0RT on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 321F Mayoral Way, Team Valley Gateshead Tyne and Wear NE11 0RT on 4 February 2013 (1 page)
18 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
18 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
18 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
20 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
20 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Ian Little on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Ian Little on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Ian Little on 1 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 August 2009Return made up to 07/08/09; full list of members (3 pages)
29 August 2009Return made up to 07/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2008Appointment terminated secretary barbara richardson (1 page)
7 August 2008Appointment terminated secretary barbara richardson (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 September 2007Return made up to 07/08/07; full list of members (2 pages)
3 September 2007Return made up to 07/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 September 2006Return made up to 07/08/06; full list of members (2 pages)
12 September 2006Return made up to 07/08/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 August 2005Return made up to 07/08/05; full list of members (2 pages)
26 August 2005Return made up to 07/08/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 August 2004Return made up to 07/08/04; full list of members (6 pages)
16 August 2004Return made up to 07/08/04; full list of members (6 pages)
18 August 2003New secretary appointed (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New secretary appointed (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (13 pages)
7 August 2003Incorporation (13 pages)