Company NameYTKO Limited
DirectorsBeverly Jane Hurley and Lee Norman Hughes
Company StatusActive
Company Number01392147
CategoryPrivate Limited Company
Incorporation Date3 October 1978(45 years, 7 months ago)
Previous NamesYare Communications Limited and White Techniques Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Beverly Jane Hurley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(31 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Lee Norman Hughes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(39 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Secretary NameMr Paul William Osbourne
StatusCurrent
Appointed23 September 2020(42 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameNicholas Ricketts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address12 Blackwell Hall Cottages
Chesham
Buckinghamshire
HP5 1TL
Director NameMr Peter Jonathan White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(13 years, 1 month after company formation)
Appointment Duration26 years, 2 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Secretary NameGabriele Gandlau
NationalityBritish
StatusResigned
Appointed30 October 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address34 Bullen Close
Cambridge
Cambridgeshire
CB1 4YU
Director NameDanica Maria Penn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1994(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleAccount Director
Correspondence AddressSouth Lodge
Hamilton Court
Newmarket
Suffolk
CB8 0NG
Secretary NameDr Frances Szekely
NationalityBritish
StatusResigned
Appointed25 September 1998(19 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address207 Mill Road
Cambridge
CB1 3AN
Secretary NameMs Beverly Jane Hurley
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG

Contact

Websitewww.ytko.com
Email address[email protected]
Telephone020 33270604
Telephone regionLondon

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£651,438
Cash£37,813
Current Liabilities£379,244

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

22 March 2013Delivered on: 6 April 2013
Persons entitled: Oakfern Properties Limited

Classification: Rent deposit deed
Secured details: £17,644 due or to become due.
Particulars: Monies as set out in the rent deposit deed.
Outstanding
20 July 2010Delivered on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 May 2005Delivered on: 3 June 2005
Satisfied on: 13 November 2010
Persons entitled: Nigel Spencer and Peter Jonathan White

Classification: Debenture
Secured details: £31,430 due or to become due from the company to.
Particulars: All the undertaking both present and future including uncalled capital.
Fully Satisfied
4 July 2002Delivered on: 9 July 2002
Satisfied on: 15 December 2010
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 1998Delivered on: 5 February 1998
Satisfied on: 23 October 2010
Persons entitled:
Nigel Spencer Sloam
Peter Jonathan White(As Trustees of the White Company Pension Scheme)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 January 1991Delivered on: 25 January 1991
Satisfied on: 30 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 February 2024Satisfaction of charge 6 in full (1 page)
7 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 May 2022Notification of Ytko Group Limited as a person with significant control on 6 April 2016 (1 page)
27 May 2022Cessation of Beverly Jane Hurley as a person with significant control on 6 April 2016 (1 page)
8 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 April 2021Cessation of Alexis Silke Hobbins-White as a person with significant control on 25 March 2021 (1 page)
11 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 December 2020Cessation of Peter Jonathan White as a person with significant control on 1 December 2020 (1 page)
10 December 2020Notification of Alexis Silke Hobbins-White as a person with significant control on 1 December 2020 (2 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 September 2020Appointment of Mr Paul William Osbourne as a secretary on 23 September 2020 (2 pages)
23 September 2020Termination of appointment of Beverly Jane Hurley as a secretary on 23 September 2020 (1 page)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 April 2018Appointment of Mr Lee Hughes as a director on 21 March 2018 (2 pages)
8 January 2018Termination of appointment of Peter Jonathan White as a director on 29 December 2017 (1 page)
8 January 2018Cessation of Peter Jonathan White as a person with significant control on 29 December 2017 (1 page)
8 January 2018Notification of Peter Jonathan White as a person with significant control on 29 December 2017 (2 pages)
8 January 2018Termination of appointment of Peter Jonathan White as a director on 29 December 2017 (1 page)
8 January 2018Cessation of Peter Jonathan White as a person with significant control on 29 December 2017 (1 page)
8 January 2018Notification of Peter Jonathan White as a person with significant control on 29 December 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,059
(5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,059
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,059
(5 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,059
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2014Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages)
14 August 2014Secretary's details changed for Ms Beverly Jane Hurley on 8 July 2014 (1 page)
14 August 2014Director's details changed for Mr Peter Jonathan White on 8 July 2014 (2 pages)
14 August 2014Secretary's details changed for Ms Beverly Jane Hurley on 8 July 2014 (1 page)
14 August 2014Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Peter Jonathan White on 8 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Peter Jonathan White on 8 July 2014 (2 pages)
14 August 2014Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages)
14 August 2014Secretary's details changed for Ms Beverly Jane Hurley on 8 July 2014 (1 page)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,059
(4 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,059
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 November 2012Director's details changed for Beverley Jane Hurley on 31 October 2012 (2 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
9 November 2012Director's details changed for Beverley Jane Hurley on 31 October 2012 (2 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2010Appointment of Beverley Jane Hurley as a director (2 pages)
13 December 2010Appointment of Beverley Jane Hurley as a director (2 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Ms Beverly Jane Hurley on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Ms Beverly Jane Hurley on 1 October 2009 (1 page)
16 October 2009Director's details changed for Peter Jonathan White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Jonathan White on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms Beverly Jane Hurley on 1 October 2009 (1 page)
16 October 2009Director's details changed for Peter Jonathan White on 1 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2008Return made up to 30/10/08; full list of members (4 pages)
18 December 2008Return made up to 30/10/08; full list of members (4 pages)
12 November 2007Return made up to 30/10/07; full list of members (3 pages)
12 November 2007Return made up to 30/10/07; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
17 November 2006Return made up to 30/10/06; full list of members (3 pages)
17 November 2006Return made up to 30/10/06; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
31 October 2005Return made up to 30/10/05; full list of members (3 pages)
31 October 2005Return made up to 30/10/05; full list of members (3 pages)
3 June 2005Particulars of mortgage/charge (2 pages)
3 June 2005Particulars of mortgage/charge (2 pages)
23 November 2004Return made up to 30/10/04; full list of members (8 pages)
23 November 2004Return made up to 30/10/04; full list of members (8 pages)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(7 pages)
25 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(7 pages)
10 October 2003Full accounts made up to 31 December 2002 (11 pages)
10 October 2003Full accounts made up to 31 December 2002 (11 pages)
4 March 2003Full accounts made up to 31 December 2001 (11 pages)
4 March 2003Full accounts made up to 31 December 2001 (11 pages)
8 November 2002Return made up to 30/10/02; full list of members (7 pages)
8 November 2002Return made up to 30/10/02; full list of members (7 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
24 December 2001Return made up to 30/10/01; full list of members (6 pages)
24 December 2001Return made up to 30/10/01; full list of members (6 pages)
22 November 2001Full accounts made up to 31 December 2000 (11 pages)
22 November 2001Full accounts made up to 31 December 2000 (11 pages)
15 November 2001Ad 06/11/01--------- £ si 59@1=59 £ ic 1000/1059 (2 pages)
15 November 2001Ad 06/11/01--------- £ si 59@1=59 £ ic 1000/1059 (2 pages)
2 January 2001Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2001Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Full accounts made up to 31 December 1999 (13 pages)
20 January 2000Ad 10/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 January 2000£ nc 100/100000 10/12/99 (1 page)
20 January 2000Ad 10/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2000£ nc 100/100000 10/12/99 (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
11 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 September 1999Full accounts made up to 31 December 1998 (12 pages)
16 September 1999Full accounts made up to 31 December 1998 (12 pages)
28 April 1999Registered office changed on 28/04/99 from: enterprise house beesons yard bury lane rickmansworth herts WD3 1DS (1 page)
28 April 1999Registered office changed on 28/04/99 from: enterprise house beesons yard bury lane rickmansworth herts WD3 1DS (1 page)
31 December 1998Return made up to 30/10/98; full list of members (6 pages)
31 December 1998Return made up to 30/10/98; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998Full accounts made up to 31 December 1996 (12 pages)
14 January 1998Full accounts made up to 31 December 1996 (12 pages)
11 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 September 1997Memorandum and Articles of Association (10 pages)
30 September 1997Memorandum and Articles of Association (10 pages)
25 September 1997Company name changed white techniques LIMITED\certificate issued on 26/09/97 (2 pages)
25 September 1997Company name changed white techniques LIMITED\certificate issued on 26/09/97 (2 pages)
3 February 1997Full accounts made up to 31 December 1995 (13 pages)
3 February 1997Full accounts made up to 31 December 1995 (13 pages)
22 January 1997Return made up to 30/10/96; full list of members (6 pages)
22 January 1997Return made up to 30/10/96; full list of members (6 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
5 December 1995Return made up to 30/10/95; full list of members
  • 363(287) ‐ Registered office changed on 05/12/95
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1995Return made up to 30/10/95; full list of members
  • 363(287) ‐ Registered office changed on 05/12/95
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
18 February 1991Company name changed\certificate issued on 18/02/91 (2 pages)
18 February 1991Company name changed\certificate issued on 18/02/91 (2 pages)
3 October 1978Incorporation (19 pages)
3 October 1978Incorporation (19 pages)