YALWEN LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
YALWEN LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
YALWEN LIMITED was incorporated 38 years ago on 04/12/1985 and has the registered number: 01968370. The accounts status is FULL and accounts are next due on 30/09/2024.
YALWEN LIMITED was incorporated 38 years ago on 04/12/1985 and has the registered number: 01968370. The accounts status is FULL and accounts are next due on 30/09/2024.
YALWEN LIMITED - BIRMINGHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GROUND FLOOR T3 TRINITY PARK
BIRMINGHAM
B37 7ES
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
NEWLAY CONCRETE LIMITED (until 04/02/2009)
NEWLAY CONCRETE LIMITED (until 04/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATIE ELIZABETH SMART | Apr 1977 | British | Director | 2018-09-30 | CURRENT |
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 2016-05-06 | CURRENT | ||
MR ANDREW JOHN WILLIAM DONNAN | Oct 1969 | British | Director | 2014-12-11 | CURRENT |
MR STEPHEN PHILIP HARDY | Jan 1948 | British | Secretary | 2009-01-30 UNTIL 2016-06-06 | RESIGNED |
MR PHILIP JONES | Secretary | 1992-08-17 UNTIL 2009-01-30 | RESIGNED | ||
STEVEN DENNIS PAINE | Apr 1955 | Secretary | RESIGNED | ||
MR EDWARD SWEENEY | Jun 1957 | British | Director | 2015-07-20 UNTIL 2015-07-31 | RESIGNED |
MR SHAUN GRAY | Sep 1949 | British | Director | 2002-10-08 UNTIL 2009-09-23 | RESIGNED |
MR KEVIN JOHN SIMS | Jul 1961 | British | Director | 1993-01-04 UNTIL 2014-12-11 | RESIGNED |
MR WAYNE MARTIN SHEPPARD | Dec 1959 | British | Director | 1995-04-05 UNTIL 2002-10-08 | RESIGNED |
MR MARK RICHMOND | Apr 1967 | British | Director | 2007-03-05 UNTIL 2014-12-11 | RESIGNED |
MR CHRISTOPHER JAMES MAHONY | Aug 1950 | British | Director | 1994-04-14 UNTIL 1996-03-01 | RESIGNED |
MR ANTHONY FREDERICK HOLT | Aug 1942 | British | Director | RESIGNED | |
MR STEPHEN PHILIP HARDY | Jan 1948 | British | Director | 2014-12-11 UNTIL 2016-06-06 | RESIGNED |
MR JOHN MATTHEW PATRICK COGHLAN | Jun 1938 | British | Director | RESIGNED | |
GEOFFREY ALAN EDMONDS | Jul 1944 | British | Director | RESIGNED | |
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2017-02-01 UNTIL 2018-09-30 | RESIGNED |
MR BRIAN DAVID BURNS | May 1934 | British | Director | RESIGNED | |
MR ANGUS WILLIAM BENNION | Mar 1967 | British | Director | 2009-09-23 UNTIL 2014-12-11 | RESIGNED |
ALAN EDWARD ASHMAN | May 1937 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crh (Uk) Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |