ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yatesbury Holdings Limited

Yatesbury Holdings Limited is a liquidation company incorporated on 29 August 2013 with the registered office located in . Yatesbury Holdings Limited was registered 12 years ago.
Status
Liquidation
Company No
08667434
Private limited company
Age
12 years
Incorporated 29 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2023 (1 year 11 months ago)
Next confirmation dated 1 December 2024
Was due on 15 December 2024 (11 months ago)
Last change occurred 1 year 11 months ago
Accounts
Overdue
Accounts overdue by 746 days
For period 1 Feb31 Jan 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2023
Was due on 31 October 2023 (2 years ago)
Address
Suite 0234 Unit D3 Mod Village, Barron Way
Kingmoor Business Park
Carlisle
CA6 4BU
United Kingdom
Address changed on 19 Oct 2023 (2 years ago)
Previous address was Suite 0207, Unit D3 Mod Villaga Baron Way Carlisle CA6 4BU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Spain • Born in Jun 1958
Gpa KLM Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burrows Industrial Roofing Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Norton PR And Marketing Limited
Karen Lilwyn Mortimer is a mutual person.
Active
High Peak Radio Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Galary Interiors Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Sound & Light Solutions Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Harold George Ltd
Karen Lilwyn Mortimer is a mutual person.
Active
Urban Excess Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Nubie Ltd
Karen Lilwyn Mortimer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
£5.28K
Decreased by £27.38K (-84%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£394.73K
Decreased by £23.8K (-6%)
Total Liabilities
-£1.86M
Decreased by £2.78K (-0%)
Net Assets
-£1.46M
Decreased by £21.01K (+1%)
Debt Ratio (%)
471%
Increased by 26.11% (+6%)
Latest Activity
Karen Lilwyn Mortimer Resigned
1 Month Ago on 10 Oct 2025
Confirmation Submitted
1 Year 11 Months Ago on 18 Dec 2023
Court Order to Wind Up
1 Year 11 Months Ago on 12 Dec 2023
Ms Karen Lilwyn Mortimer Appointed
1 Year 11 Months Ago on 1 Dec 2023
Nicholas James Sellman Resigned
1 Year 11 Months Ago on 1 Dec 2023
Gpa Klm Ltd (PSC) Appointed
1 Year 11 Months Ago on 1 Dec 2023
Nicholas James Sellman (PSC) Resigned
1 Year 11 Months Ago on 1 Dec 2023
Registered Address Changed
2 Years Ago on 19 Oct 2023
Mr Nicholas James Sellman (PSC) Details Changed
2 Years 5 Months Ago on 30 May 2023
Summers & May Limited (PSC) Resigned
2 Years 5 Months Ago on 30 May 2023
Get Credit Report
Discover Yatesbury Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Karen Lilwyn Mortimer as a director on 10 October 2025
Submitted on 31 Oct 2025
Cessation of Nicholas James Sellman as a person with significant control on 1 December 2023
Submitted on 18 Dec 2023
Notification of Gpa Klm Ltd as a person with significant control on 1 December 2023
Submitted on 18 Dec 2023
Termination of appointment of Nicholas James Sellman as a director on 1 December 2023
Submitted on 18 Dec 2023
Appointment of Ms Karen Lilwyn Mortimer as a director on 1 December 2023
Submitted on 18 Dec 2023
Confirmation statement made on 1 December 2023 with updates
Submitted on 18 Dec 2023
Order of court to wind up
Submitted on 12 Dec 2023
Change of details for Mr Nicholas James Sellman as a person with significant control on 30 May 2023
Submitted on 20 Oct 2023
Registered office address changed from Suite 0207, Unit D3 Mod Villaga Baron Way Carlisle CA6 4BU England to Suite 0234 Unit D3 Mod Village, Barron Way Kingmoor Business Park Carlisle CA6 4BU on 19 October 2023
Submitted on 19 Oct 2023
Termination of appointment of Joanna Rebecca Seawright as a director on 30 May 2023
Submitted on 18 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year