Company NameYellowgrid Limited
Company StatusActive
Company Number06384104
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63990Other information service activities n.e.c.

Directors

Director NameCraig William Graham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJct 21 Distribution Point Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameMr Daniel John Butterworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJct 21 Distribution Point Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameMr Philip Slater
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJct 21 Distribution Point Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameMr Adam Albison
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJct 21 Distribution Point Gorse Street
Chadderton
Oldham
OL9 9QH
Secretary NameDaniel John Butterworth
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station Hind Hill Street
Heywood
Lancashire
OL10 1AQ
Secretary NameMrs Nicola Graham
StatusResigned
Appointed01 April 2015(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 2021)
RoleCompany Director
Correspondence AddressJct 21 Distribution Point Gorse Street
Chadderton
Oldham
OL9 9QH
Secretary NameMiss Imogen Graham
StatusResigned
Appointed24 November 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressJct 21 Distribution Point Gorse Street
Chadderton
Oldham
OL9 9QH

Contact

Websiteyellowgrid.co.uk
Email address[email protected]
Telephone0845 8729828
Telephone regionUnknown

Location

Registered AddressJct 21 Distribution Point Gorse Street
Chadderton
Oldham
OL9 9QH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

566 at £1Craig William Graham
56.60%
Ordinary A
50 at £1Philip Slater
5.00%
Ordinary C
260 at £1Daniel John Butterworth
26.00%
Ordinary B
124 at £1Nicola Davenport
12.40%
Ordinary A

Financials

Year2014
Net Worth£151,465
Cash£208,769
Current Liabilities£119,869

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

23 March 2018Delivered on: 4 April 2018
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Debenture - unit 5 hamilton court, chadderton business park, gorse street, chadderton OL9 9QH to be registered at hm land registry as jct 21 distribution point, gorse street, chadderton OL9 9QH.
Outstanding
23 March 2018Delivered on: 27 March 2018
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Unit 5 hamilton court chadderton business park gorse street chadderton to be registered at hm land registry as JCT21 distribution point gorse street chadderton.
Outstanding
9 October 2015Delivered on: 28 October 2015
Persons entitled: The Co Operative Bank PLC

Classification: A registered charge
Particulars: 6 hindhill street heywood lancashire.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 April 2018Registration of charge 063841040003, created on 23 March 2018 (17 pages)
27 March 2018Registration of charge 063841040002, created on 23 March 2018 (10 pages)
22 March 2018Registered office address changed from 6 Hind Hill Street Heywood Lancashire OL10 1JZ England to Jct 21 Distribution Point Gorse Street Chadderton Oldham OL9 9QH on 22 March 2018 (1 page)
19 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 November 2017Notification of Daniel Butterworth as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Daniel Butterworth as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Cessation of Daniel John Butterworth as a person with significant control on 31 August 2017 (1 page)
2 October 2017Cessation of Daniel John Butterworth as a person with significant control on 31 August 2017 (1 page)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 February 2017Secretary's details changed for Ms Nicola Davenport on 1 April 2015 (1 page)
23 February 2017Secretary's details changed for Ms Nicola Davenport on 1 April 2015 (1 page)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 February 2016Director's details changed for Daniel John Butterworth on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Daniel John Butterworth on 2 February 2016 (2 pages)
9 November 2015Registered office address changed from 6 Hind Hill Street Heywood Lancashire OL10 1JZ England to 6 Hind Hill Street Heywood Lancashire OL10 1JZ on 9 November 2015 (1 page)
9 November 2015Registered office address changed from The Old Police Station Hind Hill Street Heywood Lancashire OL10 1AQ to 6 Hind Hill Street Heywood Lancashire OL10 1JZ on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 6 Hind Hill Street Heywood Lancashire OL10 1JZ England to 6 Hind Hill Street Heywood Lancashire OL10 1JZ on 9 November 2015 (1 page)
9 November 2015Registered office address changed from The Old Police Station Hind Hill Street Heywood Lancashire OL10 1AQ to 6 Hind Hill Street Heywood Lancashire OL10 1JZ on 9 November 2015 (1 page)
28 October 2015Registration of charge 063841040001, created on 9 October 2015 (16 pages)
28 October 2015Registration of charge 063841040001, created on 9 October 2015 (16 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
2 April 2015Appointment of Ms Nicola Davenport as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Daniel John Butterworth as a secretary on 1 April 2015 (1 page)
2 April 2015Appointment of Ms Nicola Davenport as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Daniel John Butterworth as a secretary on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Daniel John Butterworth as a secretary on 1 April 2015 (1 page)
2 April 2015Appointment of Ms Nicola Davenport as a secretary on 1 April 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 January 2015Director's details changed for Daniel John Butterworth on 25 January 2015 (2 pages)
25 January 2015Secretary's details changed for Daniel John Butterworth on 25 January 2015 (1 page)
25 January 2015Secretary's details changed for Daniel John Butterworth on 25 January 2015 (1 page)
25 January 2015Secretary's details changed for Daniel John Butterworth on 25 January 2015 (1 page)
25 January 2015Director's details changed for Daniel John Butterworth on 25 January 2015 (2 pages)
25 January 2015Secretary's details changed for Daniel John Butterworth on 25 January 2015 (1 page)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(6 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(6 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(6 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(6 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
27 April 2012Director's details changed for Craig William Graham on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Craig William Graham on 27 April 2012 (2 pages)
23 February 2012Appointment of Mr Philip Slater as a director (2 pages)
23 February 2012Appointment of Mr Philip Slater as a director (2 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 December 2010Director's details changed for Daniel John Butterworth on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Craig William Graham on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Daniel John Butterworth on 1 October 2009 (2 pages)
7 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Craig William Graham on 1 October 2009 (2 pages)
7 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Craig William Graham on 1 October 2009 (2 pages)
7 December 2010Director's details changed for Daniel John Butterworth on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 February 2010Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
2 June 2009Registered office changed on 02/06/2009 from the old police station hind hill street heywood lancashire OL10 1AJ (1 page)
2 June 2009Registered office changed on 02/06/2009 from the old police station hind hill street heywood lancashire OL10 1AJ (1 page)
29 May 2009Return made up to 27/09/08; full list of members; amend (5 pages)
29 May 2009Return made up to 27/09/08; full list of members; amend (5 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 October 2008Return made up to 27/09/08; full list of members (4 pages)
21 October 2008Return made up to 27/09/08; full list of members (4 pages)
30 November 2007Registered office changed on 30/11/07 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page)
30 November 2007Registered office changed on 30/11/07 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page)
27 September 2007Incorporation (31 pages)
27 September 2007Incorporation (31 pages)