Company NameYOLO (Ponteland) Limited
DirectorsNeill Aidan Winch and Donna Winch
Company StatusActive
Company Number07318895
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Previous NameNewco (Ponteland) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Neill Aidan Winch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(2 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMs Donna Winch
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(7 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director NameMr Jonathon Scott Stokes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wolveleigh Terrace
Gosforth
Newcastle Upon Tyne
NE3 1UP
Director NameMr Stephen William Howe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG

Location

Registered AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

13 September 2022Delivered on: 16 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All of the company's freehold and leasehold property, and all intellectual property. Please see the charge instrument for further details.
Outstanding
23 February 2017Delivered on: 25 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

24 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
10 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
10 February 2023Audit exemption subsidiary accounts made up to 30 April 2022 (10 pages)
3 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (38 pages)
3 February 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
18 October 2022Satisfaction of charge 073188950001 in full (1 page)
11 October 2022Cessation of Neill Aidan Winch as a person with significant control on 13 September 2022 (1 page)
11 October 2022Notification of Danieli Holdings Limited as a person with significant control on 13 September 2022 (2 pages)
29 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2022Memorandum and Articles of Association (9 pages)
26 September 2022Termination of appointment of Stephen William Howe as a director on 13 September 2022 (1 page)
16 September 2022Registration of charge 073188950002, created on 13 September 2022 (17 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 30 April 2021 (9 pages)
24 July 2021Accounts for a small company made up to 30 April 2020 (9 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 30 April 2019 (9 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
1 February 2019Accounts for a small company made up to 30 April 2018 (14 pages)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 April 2018Appointment of Ms Donna Winch as a director on 20 April 2018 (2 pages)
1 February 2018Accounts for a small company made up to 30 April 2017 (13 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 February 2017Registration of charge 073188950001, created on 23 February 2017 (21 pages)
25 February 2017Registration of charge 073188950001, created on 23 February 2017 (21 pages)
12 January 2017Full accounts made up to 30 April 2016 (15 pages)
12 January 2017Full accounts made up to 30 April 2016 (15 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
23 June 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
23 June 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 February 2015Company name changed newco (ponteland) LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
13 February 2015Company name changed newco (ponteland) LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
11 April 2013Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ United Kingdom on 11 April 2013 (1 page)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 September 2012Appointment of Mr Stephen William Howe as a director (2 pages)
28 September 2012Appointment of Mr Stephen William Howe as a director (2 pages)
27 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
26 September 2012Registered office address changed from 3 Wolveleigh Terrace Gosforth Newcastle upon Tyne NE3 1UP United Kingdom on 26 September 2012 (1 page)
26 September 2012Termination of appointment of Jonathon Stokes as a director (1 page)
26 September 2012Appointment of Mr Neill Aidan Winch as a director (2 pages)
26 September 2012Appointment of Mr Neill Aidan Winch as a director (2 pages)
26 September 2012Registered office address changed from 3 Wolveleigh Terrace Gosforth Newcastle upon Tyne NE3 1UP United Kingdom on 26 September 2012 (1 page)
26 September 2012Termination of appointment of Jonathon Stokes as a director (1 page)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
19 July 2010Incorporation (16 pages)
19 July 2010Incorporation (16 pages)