Company NameYonworth Limited
Company StatusActive
Company Number01249268
CategoryPrivate Limited Company
Incorporation Date16 March 1976(48 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops

Directors

Director NameMrs Diana Margaret Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(15 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsgairarth
Pennant
Llanon
Ceredigion
SY23 5JL
Wales
Secretary NameJohn Peter Morris Jones
NationalityBritish
StatusCurrent
Appointed10 April 1991(15 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsgairarth
Pennant
Llanon
Cerdigion
SY23 5JL
Wales
Director NameJohn Peter Morris Jones
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(29 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressEsgairarth
Pennant
Llanon
Cerdigion
SY23 5JL
Wales
Director NameMs Melanie Charlotte Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(33 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address10 Glebe Avenue
Enfield
Middlesex
EN2 8NY
Director NameDaniel Owen Malcolm Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(33 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address48 Dudley Farm
Ampney Crucis
Cirencester
Gloucestershire
GL7 5SG
Wales
Director NameBruce Peter McCallum
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(15 years after company formation)
Appointment Duration14 years, 3 months (resigned 24 July 2005)
RoleCompany Director
Correspondence AddressEsgair Arth
Pennant
Llanon
Ceredigion
SY23 5JL
Wales
Director NameMildred Lilian McCallum
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(15 years after company formation)
Appointment Duration16 years, 6 months (resigned 13 October 2007)
RoleCompany Director
Correspondence AddressEsgair Arth
Pennant
Llanon
Ceredigion
SY23 5JL
Wales

Contact

Telephone01545 570808
Telephone regionLlanarth

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

723 at £1Mrs Diana Margaret Jones
51.06%
Ordinary
231 at £1Daniel Owen Malcolm Jones
16.31%
Ordinary
231 at £1John Peter Morris Jones
16.31%
Ordinary
231 at £1Mrs Melanie Charlotte Scott
16.31%
Ordinary

Financials

Year2014
Net Worth£819,308
Cash£100
Current Liabilities£313,545

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

6 January 2012Delivered on: 20 January 2012
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H esgair arth pennant llanon ceredigion t/no CYM536908; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
6 August 1976Delivered on: 16 August 1976
Satisfied on: 20 October 2005
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands, hereditaments & premises being esgairarth, pennant, llanon, dyfed, together with all fixtures.
Fully Satisfied

Filing History

13 October 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
22 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
13 April 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 101,416
(3 pages)
10 January 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
10 January 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,416
(7 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,416
(7 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,416
(7 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,416
(7 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,416
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,416
(7 pages)
30 June 2014Director's details changed for John Peter Morris Jones on 10 January 2014 (2 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,416
(7 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,416
(7 pages)
30 June 2014Director's details changed for John Peter Morris Jones on 10 January 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 June 2010Director's details changed for Diana Margaret Jones on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Diana Margaret Jones on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Melanie Charlotte Scott on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Melanie Charlotte Scott on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Melanie Charlotte Scott on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Diana Margaret Jones on 7 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 October 2009Appointment of Daniel Owen Malcolm Jones as a director (2 pages)
17 October 2009Appointment of Daniel Owen Malcolm Jones as a director (2 pages)
2 October 2009Director appointed melanie charlotte scott (2 pages)
2 October 2009Director appointed melanie charlotte scott (2 pages)
7 June 2009Return made up to 07/06/09; full list of members (4 pages)
7 June 2009Return made up to 07/06/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 June 2008Return made up to 07/06/08; full list of members (6 pages)
17 June 2008Return made up to 07/06/08; full list of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
26 June 2007Return made up to 07/06/07; no change of members (7 pages)
26 June 2007Return made up to 07/06/07; no change of members (7 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 June 2006Return made up to 07/06/06; full list of members (9 pages)
30 June 2006Return made up to 07/06/06; full list of members (9 pages)
9 February 2006Resolutions
  • RES13 ‐ 233 ord iss/loan acc 01/02/06
(1 page)
9 February 2006Resolutions
  • RES13 ‐ 233 ord iss/loan acc 01/02/06
(1 page)
8 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
8 February 2006Registered office changed on 08/02/06 from: the old convent llanbadarn road aberystwyth,ceredigion SY23 1WX (1 page)
8 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
8 February 2006Registered office changed on 08/02/06 from: the old convent llanbadarn road aberystwyth,ceredigion SY23 1WX (1 page)
16 January 2006Ad 06/01/06--------- £ si 183@1=183 £ ic 1000/1183 (2 pages)
16 January 2006Ad 06/01/06--------- £ si 183@1=183 £ ic 1000/1183 (2 pages)
4 January 2006Nc inc already adjusted 16/12/05 (1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Nc inc already adjusted 16/12/05 (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
15 July 2005Return made up to 07/06/05; full list of members (8 pages)
15 July 2005Return made up to 07/06/05; full list of members (8 pages)
14 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
14 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
25 June 2004Return made up to 07/06/04; full list of members (8 pages)
25 June 2004Return made up to 07/06/04; full list of members (8 pages)
30 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
25 June 2003Return made up to 07/06/03; full list of members (8 pages)
25 June 2003Return made up to 07/06/03; full list of members (8 pages)
10 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 June 2002Return made up to 07/06/02; full list of members (8 pages)
24 June 2002Return made up to 07/06/02; full list of members (8 pages)
15 February 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
15 February 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
12 July 2001Return made up to 07/06/01; full list of members (8 pages)
12 July 2001Return made up to 07/06/01; full list of members (8 pages)
19 February 2001Full accounts made up to 31 August 2000 (9 pages)
19 February 2001Full accounts made up to 31 August 2000 (9 pages)
23 June 2000Return made up to 07/06/00; full list of members (8 pages)
23 June 2000Return made up to 07/06/00; full list of members (8 pages)
27 April 2000Full accounts made up to 31 August 1999 (9 pages)
27 April 2000Full accounts made up to 31 August 1999 (9 pages)
29 June 1999Return made up to 07/06/99; full list of members (6 pages)
29 June 1999Return made up to 07/06/99; full list of members (6 pages)
10 December 1998Full accounts made up to 31 August 1998 (10 pages)
10 December 1998Full accounts made up to 31 August 1998 (10 pages)
25 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1998Full accounts made up to 31 August 1997 (9 pages)
14 April 1998Full accounts made up to 31 August 1997 (9 pages)
14 July 1997Registered office changed on 14/07/97 from: 14 baker street aberystwyth ceredigion SY23 2BJ (1 page)
14 July 1997Registered office changed on 14/07/97 from: 14 baker street aberystwyth ceredigion SY23 2BJ (1 page)
29 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
19 June 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1996Full accounts made up to 31 August 1995 (9 pages)
28 May 1996Full accounts made up to 31 August 1995 (9 pages)
27 April 1995Full accounts made up to 31 August 1994 (10 pages)
27 April 1995Full accounts made up to 31 August 1994 (10 pages)