Yh Limited

  • Active
  • Incorporated on 4 Apr 2001

Reg Address: 3 Forbury Place, Forbury Road, Reading RG1 3YL, England

Previous Names:
Fastkeel Limited - 22 Jun 2001
Fastkeel Limited - 4 Apr 2001

Company Classifications:
73110 - Advertising agencies


  • Summary The company with name "Yh Limited" is a ltd and located in 3 Forbury Place, Forbury Road, Reading RG1 3YL. Yh Limited is currently in active status and it was incorporated on 4 Apr 2001 (23 years 2 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Yh Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul William Manwaring Secretary 1 Aug 2021 - Active
2 Adam Howard Hurst Director 18 Jan 2021 British Active
3 Adam Howard Hurst Director 18 Jan 2021 British Resigned
17 Mar 2023
4 Michael Robert Arthur Ainslie Director 24 Feb 2020 British Resigned
18 Jan 2021
5 David John Lane Freer Anderson Director 6 Dec 2019 British Active
6 Claire Miles Director 8 Oct 2019 British Active
7 Claire Miles Director 8 Oct 2019 British Resigned
31 Dec 2022
8 Richard John Hanscott Director 6 Jul 2018 British Resigned
4 Mar 2019
9 Richard John Hanscott Director 6 Jul 2018 British Resigned
4 Mar 2019
10 Oliver Edward James Wilson Director 6 Jul 2018 British Resigned
24 Feb 2020
11 David William Henry Sharman Director 17 Mar 2017 British Resigned
6 Dec 2019
12 Christian Henry Wells Director 1 Jun 2016 British Resigned
3 Mar 2018
13 Paul William Russo Director 12 Mar 2015 American Resigned
31 May 2016
14 David Alan Eckert Director 27 Mar 2014 American Resigned
11 Feb 2015
15 Robert Kenneth Hall Director 27 Mar 2014 British Resigned
31 Jul 2018
16 Robert Kenneth Hall Director 10 Mar 2011 British Resigned
12 Oct 2012
17 Christian Henry Wells Director 1 Mar 2011 British Resigned
27 Mar 2014
18 Angelica Hij Director 22 Nov 2010 Romanian Resigned
27 Mar 2014
19 Christian Henry Wells Secretary 2 Aug 2010 - Active
20 Christian Henry Wells Secretary 2 Aug 2010 - Resigned
1 Aug 2021
21 Howard Justin Rubenstein Secretary 29 Sep 2003 - Resigned
2 Aug 2010
22 John Gordon Davis Director 22 Jul 2002 English Resigned
22 Nov 2010
23 John Condron Director 22 Jul 2002 British Resigned
31 Dec 2010
24 John Gordon Davis Director 22 Jul 2002 British Resigned
22 Nov 2010
25 John Gordon Davis Secretary 11 Jun 2001 British Resigned
29 Sep 2003
26 Stephen Nathaniel Green Director 11 Jun 2001 British Resigned
15 Jul 2003
27 John Gordon Davis Secretary 11 Jun 2001 English Resigned
29 Sep 2003
28 Stephan Lobmeyr Director 11 Jun 2001 Austrian Resigned
15 Jul 2003
29 WG&M SECRETARIES LIMITED Corporate Secretary 24 May 2001 - Resigned
11 Jun 2001
30 Lyndon Lea Director 24 May 2001 - Resigned
31 Oct 2007
31 Stephen Grabiner Director 24 May 2001 British Resigned
15 Jul 2003
32 Howard Thomas Nominee Secretary 4 Apr 2001 - Resigned
24 May 2001
33 William Andrew Joseph Tester Nominee Director 4 Apr 2001 British Resigned
24 May 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Owl Finance Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
7 Sep 2016 - Active
2 Hibu Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
7 Sep 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Yh Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 26 Mar 2024 Download PDF
2 Other - Legacy 7 Oct 2023 Download PDF
3 Accounts - Audit Exemption Subsiduary 7 Oct 2023 Download PDF
4 Accounts - Legacy 7 Oct 2023 Download PDF
5 Other - Legacy 7 Oct 2023 Download PDF
6 Accounts - Full 30 Aug 2022 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 3 Aug 2021 Download PDF
8 Officers - Appoint Person Secretary Company With Name Date 3 Aug 2021 Download PDF
9 Confirmation Statement - Updates 15 Mar 2021 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 18 Jan 2021 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 18 Jan 2021 Download PDF
1 Pages
12 Accounts - Full 17 Sep 2020 Download PDF
26 Pages
13 Confirmation Statement - No Updates 16 Mar 2020 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 2 Mar 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 2 Mar 2020 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 9 Dec 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 9 Dec 2019 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 10 Oct 2019 Download PDF
2 Pages
19 Accounts - Full 23 Aug 2019 Download PDF
27 Pages
20 Confirmation Statement 8 Mar 2019 Download PDF
7 Pages
21 Officers - Termination Director Company With Name Termination Date 6 Mar 2019 Download PDF
1 Pages
22 Accounts - Full 28 Aug 2018 Download PDF
28 Pages
23 Officers - Termination Director Company With Name Termination Date 2 Aug 2018 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 19 Jul 2018 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 19 Jul 2018 Download PDF
2 Pages
26 Capital - Name Of Class Of Shares 22 May 2018 Download PDF
2 Pages
27 Resolution 15 May 2018 Download PDF
39 Pages
28 Resolution 15 May 2018 Download PDF
5 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 May 2018 Download PDF
73 Pages
30 Mortgage - Satisfy Charge Full 2 May 2018 Download PDF
1 Pages
31 Mortgage - Satisfy Charge Full 2 May 2018 Download PDF
1 Pages
32 Mortgage - Satisfy Charge Full 2 May 2018 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 2 May 2018 Download PDF
1 Pages
34 Confirmation Statement - Updates 16 Mar 2018 Download PDF
18 Pages
35 Officers - Termination Director Company With Name Termination Date 5 Mar 2018 Download PDF
1 Pages
36 Capital - Alter Shares Redemption Statement Of 22 Feb 2018 Download PDF
11 Pages
37 Capital - Alter Shares Redemption Statement Of 22 Feb 2018 Download PDF
11 Pages
38 Capital - Alter Shares Redemption Statement Of 21 Nov 2017 Download PDF
11 Pages
39 Capital - Alter Shares Redemption Statement Of 21 Nov 2017 Download PDF
11 Pages
40 Capital - Alter Shares Redemption Statement Of 13 Oct 2017 Download PDF
11 Pages
41 Capital - Alter Shares Redemption Statement Of 13 Oct 2017 Download PDF
11 Pages
42 Capital - Legacy 25 Sep 2017 Download PDF
1 Pages
43 Capital - Statement Company With Date Currency Figure 25 Sep 2017 Download PDF
15 Pages
44 Insolvency - Legacy 25 Sep 2017 Download PDF
1 Pages
45 Resolution 25 Sep 2017 Download PDF
1 Pages
46 Accounts - Full 1 Sep 2017 Download PDF
30 Pages
47 Officers - Change Person Director Company With Change Date 11 Apr 2017 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 17 Mar 2017 Download PDF
2 Pages
49 Confirmation Statement - Updates 13 Mar 2017 Download PDF
23 Pages
50 Address - Change Registered Office Company With Date Old New 23 Feb 2017 Download PDF
1 Pages
51 Change Of Name - Legacy 5 Dec 2016 Download PDF
14 Pages
52 Capital - Allotment Shares 27 Oct 2016 Download PDF
12 Pages
53 Resolution 28 Sep 2016 Download PDF
64 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Sep 2016 Download PDF
52 Pages
55 Mortgage - Charge Whole Release With Charge Number 8 Sep 2016 Download PDF
5 Pages
56 Miscellaneous - Court Order 8 Sep 2016 Download PDF
86 Pages
57 Mortgage - Charge Whole Release With Charge Number 8 Sep 2016 Download PDF
5 Pages
58 Mortgage - Charge Whole Release With Charge Number 8 Sep 2016 Download PDF
5 Pages
59 Accounts - Full 6 Sep 2016 Download PDF
28 Pages
60 Officers - Termination Director Company With Name Termination Date 21 Jun 2016 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name Date 21 Jun 2016 Download PDF
3 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2016 Download PDF
14 Pages
63 Accounts - Full 9 Sep 2015 Download PDF
31 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 10 Apr 2015 Download PDF
14 Pages
65 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
66 Officers - Termination Director Company With Name Termination Date 19 Feb 2015 Download PDF
1 Pages
67 Accounts - Full 16 Aug 2014 Download PDF
79 Pages
68 Officers - Appoint Person Director Company With Name 28 Apr 2014 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 16 Apr 2014 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 15 Apr 2014 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 15 Apr 2014 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2014 Download PDF
22 Pages
73 Capital - Allotment Shares 10 Mar 2014 Download PDF
4 Pages
74 Capital - Allotment Shares 10 Mar 2014 Download PDF
4 Pages
75 Mortgage - Create With Deed With Charge Number 5 Mar 2014 Download PDF
67 Pages
76 Mortgage - Legacy 5 Mar 2014 Download PDF
10 Pages
77 Mortgage - Create With Deed With Charge Number 5 Mar 2014 Download PDF
40 Pages
78 Capital - Alter Shares Subdivision 28 Jan 2014 Download PDF
5 Pages
79 Capital - Redomination Of Shares 28 Jan 2014 Download PDF
4 Pages
80 Change Of Constitution - Statement Of Companys Objects 28 Jan 2014 Download PDF
2 Pages
81 Resolution 28 Jan 2014 Download PDF
27 Pages
82 Accounts - Full 19 Dec 2013 Download PDF
20 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2013 Download PDF
5 Pages
84 Officers - Termination Director Company With Name 16 Oct 2012 Download PDF
1 Pages
85 Accounts - Full 13 Sep 2012 Download PDF
20 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2012 Download PDF
5 Pages
87 Accounts - Full 15 Sep 2011 Download PDF
19 Pages
88 Resolution 30 Mar 2011 Download PDF
1 Pages
89 Capital - Legacy 29 Mar 2011 Download PDF
1 Pages
90 Insolvency - Legacy 29 Mar 2011 Download PDF
1 Pages
91 Capital - Statement Company With Date Currency Figure 29 Mar 2011 Download PDF
6 Pages
92 Resolution 29 Mar 2011 Download PDF
1 Pages
93 Capital - Allotment Shares 29 Mar 2011 Download PDF
6 Pages
94 Resolution 29 Mar 2011 Download PDF
1 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2011 Download PDF
4 Pages
96 Officers - Appoint Person Director Company With Name 21 Mar 2011 Download PDF
2 Pages
97 Officers - Appoint Person Director Company With Name 21 Mar 2011 Download PDF
2 Pages
98 Officers - Termination Director Company With Name 28 Jan 2011 Download PDF
1 Pages
99 Officers - Termination Director Company With Name 6 Dec 2010 Download PDF
1 Pages
100 Officers - Appoint Person Director Company With Name 3 Dec 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bibby Financial Services Limited
Mutual People: David John Lane Freer Anderson
Active
2 Oup Group Pension Trustee Limited
Mutual People: David John Lane Freer Anderson
Active
3 Yell Limited
Mutual People: David John Lane Freer Anderson , Adam Howard Hurst , Claire Miles
Active
4 Owl Finance Limited
Mutual People: David John Lane Freer Anderson , Adam Howard Hurst , Claire Miles
Active
5 Yell Holdco Limited
Mutual People: David John Lane Freer Anderson , Adam Howard Hurst , Claire Miles
Active
6 Yell Bondco Plc
Mutual People: David John Lane Freer Anderson , Adam Howard Hurst , Claire Miles
Active
7 Machynlleth Tabernacle Trust(The)
Mutual People: David John Lane Freer Anderson
Active
8 The Belsize Square Synagogue
Mutual People: Adam Howard Hurst
Active
9 Yell Mediaworks Limited
Mutual People: Adam Howard Hurst , Claire Miles
Active
10 Moonfruit Limited
Mutual People: Adam Howard Hurst , Claire Miles
Liquidation
11 Yell Sales Limited
Mutual People: Adam Howard Hurst , Claire Miles
Active
12 Yell Studio Limited
Mutual People: Adam Howard Hurst , Claire Miles
Active
13 Sitemaker Software Limited
Mutual People: Adam Howard Hurst , Claire Miles
Liquidation
14 Hasbro Overseas Holdings Limited
Mutual People: Adam Howard Hurst
Active
15 Entertainment One Uk Limited
Mutual People: Adam Howard Hurst
Active
16 Alliance Films (Uk) Limited
Mutual People: Adam Howard Hurst
Active
17 Film Resources Limited
Mutual People: Adam Howard Hurst
Active - Proposal To Strike Off
18 Entertainment One Television Productions Uk Limited
Mutual People: Adam Howard Hurst
Active
19 Medusa Communications And Marketing Limited
Mutual People: Adam Howard Hurst
Active - Proposal To Strike Off
20 Entertainment One Uk Rights Limited
Mutual People: Adam Howard Hurst
Active - Proposal To Strike Off
21 Unigate Properties Limited
Mutual People: Adam Howard Hurst
Active
22 Astaxanthin Manufacturing Limited
Mutual People: Adam Howard Hurst
Active
23 G.C. Hahn And Company Limited
Mutual People: Adam Howard Hurst
Active
24 Tate & Lyle Investments Limited
Mutual People: Adam Howard Hurst
Active
25 Tate & Lyle International Finance Plc
Mutual People: Adam Howard Hurst
Active
26 Tate & Lyle Technology Limited
Mutual People: Adam Howard Hurst
Active
27 Tate & Lyle Ventures Limited
Mutual People: Adam Howard Hurst
Active
28 Tate & Lyle Industries Limited
Mutual People: Adam Howard Hurst
Active
29 Ifd Management Services Ltd
Mutual People: Adam Howard Hurst
dissolved
30 Green Running Limited
Mutual People: Claire Miles
Active
31 Zigup Plc
Mutual People: Claire Miles
Active
32 Biffa Limited
Mutual People: Claire Miles
Active
33 Yell Group Limited
Mutual People: Claire Miles
Active
34 British Gas Finance Limited
Mutual People: Claire Miles
Active
35 British Gas Trading Limited
Mutual People: Claire Miles
Active
36 Centrica Hive Limited
Mutual People: Claire Miles
Active
37 British Gas New Heating Limited
Mutual People: Claire Miles
Active
38 British Gas Solar Limited
Mutual People: Claire Miles
Active
39 Energy For Tomorrow
Mutual People: Claire Miles
Active
40 Solar Technologies Group Limited
Mutual People: Claire Miles
Active
41 National Home Improvement Council
Mutual People: Claire Miles
Active
42 154 Heath Road Ltd
Mutual People: Claire Miles
Active
43 Flowgem Limited
Mutual People: Claire Miles
dissolved