ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yu Cook Holdings Ltd

Yu Cook Holdings Ltd is an active company incorporated on 26 September 2018 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Yu Cook Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11589053
Private limited company
Age
7 years
Incorporated 26 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 September 2024 (1 year ago)
Next confirmation dated 25 September 2025
Was due on 9 October 2025 (14 days ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2nd Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
United Kingdom
Address changed on 27 Jun 2024 (1 year 3 months ago)
Previous address was Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Sep 1978
Director • British • Lives in UK • Born in Feb 1979
Mrs Joanna Mary Yuill
PSC • British • Lives in UK • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mowden Park Estate Company Limited
Mr Edward Richard Thomas Yuill is a mutual person.
Active
Deneaim Limited
Mr Edward Richard Thomas Yuill is a mutual person.
Active
Villiers Street Agricultural Land Limited
Mr Edward Richard Thomas Yuill is a mutual person.
Active
John Seymour Land Limited
Mr Edward Richard Thomas Yuill is a mutual person.
Active
Stone Grange Investments Limited
Mr Edward Richard Thomas Yuill is a mutual person.
Active
North Yorkshire Direct Ltd
Mr Edward Richard Thomas Yuill is a mutual person.
Active
South Shore One Limited
Mr Edward Richard Thomas Yuill is a mutual person.
Active
Northumbrian Land Limited
Mr Edward Richard Thomas Yuill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£75
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£76
Decreased by £26.58K (-100%)
Total Liabilities
-£25.71K
Same as previous period
Net Assets
-£25.64K
Decreased by £26.58K (-2825%)
Debt Ratio (%)
33834%
Increased by 33737.74% (+34972%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 28 Nov 2024
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 27 Jun 2024
Accounting Period Extended
1 Year 5 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 20 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 14 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 10 Nov 2022
Full Accounts Submitted
3 Years Ago on 25 Jul 2022
Registered Address Changed
3 Years Ago on 10 Mar 2022
Get Credit Report
Discover Yu Cook Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 25 September 2024 with no updates
Submitted on 28 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 27 June 2024
Submitted on 27 Jun 2024
Previous accounting period extended from 30 September 2023 to 31 December 2023
Submitted on 9 May 2024
Confirmation statement made on 25 September 2023 with no updates
Submitted on 20 Nov 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 14 Jun 2023
Confirmation statement made on 25 September 2022 with no updates
Submitted on 10 Nov 2022
Total exemption full accounts made up to 30 September 2021
Submitted on 25 Jul 2022
Registered office address changed from Welton Town Farm Welton Newcastle upon Tyne Tyne and Wear NE18 0LJ United Kingdom to Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 10 March 2022
Submitted on 10 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year