Company NameYellowflame Limited
Company StatusActive
Company Number04335269
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Girvin Vincent
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Botanic Avenue
Belfast
BT7 1JJ
Northern Ireland
Director NameMr Sean Francis Hughes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 149 19 Lever Street
Manchester
M1 1AN
Director NameMrs Patricia Vincent
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 149 19 Lever Street
Manchester
M1 1AN
Director NameMrs Patricia Remington
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 149 19 Lever Street
Manchester
M1 1AN
Director NameMr Simon Peter Cowie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRydal House
Water Lane, Somerford Keynes
Cirencester
Gloucestershire
GL7 6DS
Wales
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Simon Peter Cowie
NationalityBritish
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRydal House
Water Lane, Somerford Keynes
Cirencester
Gloucestershire
GL7 6DS
Wales
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameAlb Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2010(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 2016)
Correspondence AddressFarren House Farren Court
The Street
Cowfold
West Sussex
RH13 8BP

Location

Registered AddressSuite 149
19 Lever Street
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Girvin Vincent
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,839
Cash£8,865
Current Liabilities£62,982

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

5 April 2002Delivered on: 11 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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.
Outstanding

Filing History

10 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
10 February 2021Appointment of Mr Sean Francis Hughes as a director on 10 February 2021 (2 pages)
10 February 2021Appointment of Mrs Patricia Vincent as a director on 10 February 2021 (2 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
31 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
12 October 2016Termination of appointment of Alb Secretarial Limited as a secretary on 12 October 2016 (1 page)
12 October 2016Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP to C/O Yellowflame Ltd Suite 302 15 Cromwell Park, Banbury Road Chipping Norton Oxfordshire OX7 5SR on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Alb Secretarial Limited as a secretary on 12 October 2016 (1 page)
12 October 2016Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP to C/O Yellowflame Ltd Suite 302 15 Cromwell Park, Banbury Road Chipping Norton Oxfordshire OX7 5SR on 12 October 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Secretary's details changed for Alb Secretarial Limited on 1 January 2012 (1 page)
17 January 2013Secretary's details changed for Alb Secretarial Limited on 1 January 2012 (1 page)
17 January 2013Secretary's details changed for Alb Secretarial Limited on 1 January 2012 (1 page)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Mr Girvin Vincent on 4 November 2011 (2 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Mr Girvin Vincent on 4 November 2011 (2 pages)
17 January 2013Director's details changed for Mr Girvin Vincent on 4 November 2011 (2 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Director's details changed for Mr Girvin Vincent on 1 November 2011 (2 pages)
17 January 2012Director's details changed for Mr Girvin Vincent on 1 November 2011 (2 pages)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Mr Girvin Vincent on 1 November 2011 (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
18 January 2011Register(s) moved to registered office address (1 page)
18 January 2011Register(s) moved to registered office address (1 page)
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 July 2010Amended accounts made up to 31 December 2008 (4 pages)
30 July 2010Amended accounts made up to 31 December 2007 (5 pages)
30 July 2010Amended accounts made up to 31 December 2008 (4 pages)
30 July 2010Amended accounts made up to 31 December 2007 (5 pages)
15 February 2010Appointment of Alb Secretarial Ltd as a secretary (1 page)
15 February 2010Appointment of Alb Secretarial Ltd as a secretary (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed from C/O Franaccounts Ltd Farren House, Farren Court the Street Cowfold Horsham West Sussex RH13 8BP England (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed from C/O Franaccounts Ltd Farren House, Farren Court the Street Cowfold Horsham West Sussex RH13 8BP England (1 page)
25 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Girvin Vincent on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Girvin Vincent on 22 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2009Registered office changed on 11/06/2009 from farren house farren court the street cowfold west sussex RH13 8BP (1 page)
11 June 2009Registered office changed on 11/06/2009 from farren house farren court the street cowfold west sussex RH13 8BP (1 page)
9 June 2009Registered office changed on 09/06/2009 from 78 portsmouth road cobham surrey KT11 1PP (1 page)
9 June 2009Registered office changed on 09/06/2009 from 78 portsmouth road cobham surrey KT11 1PP (1 page)
6 January 2009Return made up to 06/12/08; full list of members (5 pages)
6 January 2009Return made up to 06/12/08; full list of members (5 pages)
24 November 2008Registered office changed on 24/11/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA (1 page)
24 November 2008Registered office changed on 24/11/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA (1 page)
11 February 2008Return made up to 06/12/07; full list of members (2 pages)
11 February 2008Return made up to 06/12/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 February 2007Return made up to 06/12/06; full list of members (2 pages)
5 February 2007Return made up to 06/12/06; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: 15 cromwell park, banbury road chipping norton oxfordshire OX7 5SR (1 page)
10 November 2006Registered office changed on 10/11/06 from: 15 cromwell park, banbury road chipping norton oxfordshire OX7 5SR (1 page)
10 November 2006Secretary resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: bloxham mill barford road banbury oxfordshire OX15 4FF (1 page)
18 August 2006Registered office changed on 18/08/06 from: bloxham mill barford road banbury oxfordshire OX15 4FF (1 page)
3 January 2006Return made up to 06/12/05; full list of members (3 pages)
3 January 2006Return made up to 06/12/05; full list of members (3 pages)
20 December 2005Registered office changed on 20/12/05 from: rydal house water lane, somerford keynes cirencester gloucestershire GL7 6DS (1 page)
20 December 2005Registered office changed on 20/12/05 from: rydal house water lane, somerford keynes cirencester gloucestershire GL7 6DS (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 December 2004Return made up to 06/12/04; full list of members (7 pages)
21 December 2004Return made up to 06/12/04; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 January 2004Return made up to 06/12/03; full list of members (7 pages)
8 January 2004Return made up to 06/12/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 December 2002Return made up to 06/12/02; full list of members (7 pages)
18 December 2002Return made up to 06/12/02; full list of members (7 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
21 December 2001Memorandum and Articles of Association (12 pages)
21 December 2001Memorandum and Articles of Association (12 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001Director resigned (1 page)
12 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2001£ nc 100/1000 06/12/01 (1 page)
12 December 2001£ nc 100/1000 06/12/01 (1 page)
10 December 2001Registered office changed on 10/12/01 from: 312B high street orpington kent BR6 0NG (1 page)
10 December 2001Registered office changed on 10/12/01 from: 312B high street orpington kent BR6 0NG (1 page)
6 December 2001Incorporation (16 pages)
6 December 2001Incorporation (16 pages)