Company NameYield Retail Limited
DirectorsSusan Grover and Paul Michael Taylor
Company StatusActive
Company Number11128447
CategoryPrivate Limited Company
Incorporation Date2 January 2018(6 years, 3 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 NameMrs Susan Grover
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(same day as company formation)
RoleVisual Display Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Jerounds
Harlow
Essex
CM19 4HE
Director NameMr Paul Michael Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 8 & 9 Nazeing Glass Ind Est
Nazeing New Road
Broxbourne
EN10 6SU

Location

Registered AddressNetherall Farm Netherhall Road
Roydon
Essex
CM19 5JP
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

20 December 2019Delivered on: 2 January 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 39 ram gorse, harlow CM20 1PX.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 October 2023Confirmation statement made on 19 October 2023 with updates (3 pages)
20 June 2023Cessation of Yield Property Services Ltd as a person with significant control on 16 June 2023 (1 page)
20 June 2023Notification of Paul Taylor as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
10 May 2023Registered office address changed from Unit 8 & 9 Nazeing Glass Ind Est Nazeing New Road Broxbourne EN10 6SU England to Netherall Farm Netherhall Road Roydon Roydon Essex CM19 5JP on 10 May 2023 (1 page)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 December 2021Cessation of Paul Michael Taylor as a person with significant control on 30 November 2021 (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
14 December 2021Change of details for Yield Property Services Ltd as a person with significant control on 30 November 2021 (2 pages)
14 December 2021Director's details changed for Mr Paul Michael Taylor on 13 December 2021 (2 pages)
13 December 2021Cessation of Susan Grover as a person with significant control on 30 November 2021 (1 page)
13 December 2021Notification of Yield Property Services Ltd as a person with significant control on 30 November 2021 (2 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 July 2020Registered office address changed from Yield House Norris Grove Broxbourne EN10 7PL United Kingdom to Unit 8 & 9 Nazeing Glass Ind Est Nazeing New Road Broxbourne EN10 6SU on 16 July 2020 (1 page)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 January 2020Registration of charge 111284470001, created on 20 December 2019 (4 pages)
29 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (3 pages)
3 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
2 January 2018Incorporation
Statement of capital on 2018-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 January 2018Incorporation
Statement of capital on 2018-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)