Company NameYowie Limited
DirectorPaul Andrew Irvine
Company StatusActive
Company Number04982212
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Andrew Irvine
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed02 December 2003(same day as company formation)
RoleChiropract
Country of ResidenceEngland
Correspondence Address39 St. Johns Avenue
Warley
Brentwood
Essex
CM14 5DG
Secretary NameMrs Donna Marie Irvine
StatusCurrent
Appointed01 December 2020(17 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Colin Malcolm Micklewright
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Sheriffs House
Trenowth, Grampound Road
Truro
Cornwall
TR2 4EH
Secretary NameMrs Christine Ashcroft Micklewright
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Sheriff S House Trenowth
Grampound Road
Truro
Cornwall
TR2 4EH

Contact

Websiteyowie.com

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Paul Andrew Irvine
100.00%
Ordinary

Financials

Year2014
Turnover£311,831
Gross Profit£282,517
Net Worth£38,203
Cash£137,599
Current Liabilities£93,969

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Charges

5 October 2007Delivered on: 24 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Suites 2 & 3 ground & first floor offices & ground floor room 88 broomfield road chelmsford essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2007Delivered on: 5 October 2007
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
18 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 December 2020Appointment of Mrs Donna Marie Irvine as a secretary on 1 December 2020 (2 pages)
8 December 2020Termination of appointment of Christine Ashcroft Micklewright as a secretary on 1 December 2020 (1 page)
8 December 2020Notification of Paul Adrew Irvine as a person with significant control on 1 December 2020 (2 pages)
8 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
8 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
26 February 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
26 February 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Dr Paul Andrew Irvine on 1 January 2010 (2 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Dr Paul Andrew Irvine on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Dr Paul Andrew Irvine on 1 January 2010 (2 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 December 2009Director's details changed for Paul Andrew Irvine on 2 October 2009 (2 pages)
22 December 2009Director's details changed for Paul Andrew Irvine on 2 October 2009 (2 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Paul Andrew Irvine on 2 October 2009 (2 pages)
21 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 December 2008Return made up to 02/12/08; full list of members (3 pages)
3 December 2008Return made up to 02/12/08; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 December 2006Return made up to 02/12/06; full list of members (6 pages)
13 December 2006Return made up to 02/12/06; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 March 2006Return made up to 02/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2006Return made up to 02/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 December 2004Registered office changed on 30/12/04 from: high sheriff's house, trenowth grampound road truro cornwall TR2 4EH (1 page)
30 December 2004Registered office changed on 30/12/04 from: high sheriff's house, trenowth grampound road truro cornwall TR2 4EH (1 page)
1 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
2 December 2003Incorporation (11 pages)
2 December 2003Incorporation (11 pages)