Yell Limited READING


Yell started in year 2001 as Private Limited Company with registration number 04205228. The Yell company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Reading at 3 Forbury Place. Postal code: RG1 3YL. Since February 23, 2017 Yell Limited is no longer carrying the name Hibu (UK).

At present there are 4 directors in the the company, namely Mark C., Luke T. and Robert H. and others. In addition one secretary - Paul M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yell Limited Address / Contact

Office Address 3 Forbury Place
Office Address2 Forbury Road
Town Reading
Post code RG1 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04205228
Date of Incorporation Wed, 25th Apr 2001
Industry Other publishing activities
Industry Publishing of directories and mailing lists
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Mark C.

Position: Director

Appointed: 22 March 2023

Luke T.

Position: Director

Appointed: 22 March 2023

Robert H.

Position: Director

Appointed: 20 December 2022

Paul M.

Position: Secretary

Appointed: 01 August 2021

David A.

Position: Director

Appointed: 06 December 2019

Adam H.

Position: Director

Appointed: 18 January 2021

Resigned: 17 March 2023

Michael A.

Position: Director

Appointed: 24 February 2020

Resigned: 18 January 2021

Claire M.

Position: Director

Appointed: 08 October 2019

Resigned: 31 December 2022

Oliver W.

Position: Director

Appointed: 27 February 2018

Resigned: 24 February 2020

David S.

Position: Director

Appointed: 17 December 2015

Resigned: 06 December 2019

David E.

Position: Director

Appointed: 27 March 2014

Resigned: 11 February 2015

Robert H.

Position: Director

Appointed: 27 March 2014

Resigned: 31 July 2018

John P.

Position: Director

Appointed: 14 May 2012

Resigned: 03 March 2014

Robert H.

Position: Director

Appointed: 14 May 2012

Resigned: 12 October 2012

Richard H.

Position: Director

Appointed: 18 July 2011

Resigned: 04 March 2019

Daniel S.

Position: Director

Appointed: 30 March 2011

Resigned: 01 August 2011

Christian W.

Position: Director

Appointed: 01 March 2011

Resigned: 27 March 2014

Antony B.

Position: Director

Appointed: 22 November 2010

Resigned: 27 March 2014

Christian W.

Position: Secretary

Appointed: 02 August 2010

Resigned: 01 August 2021

Howard R.

Position: Secretary

Appointed: 29 September 2003

Resigned: 02 August 2010

John C.

Position: Director

Appointed: 22 June 2001

Resigned: 31 December 2010

John D.

Position: Director

Appointed: 22 June 2001

Resigned: 22 November 2010

Stephen G.

Position: Director

Appointed: 11 June 2001

Resigned: 15 July 2003

Stephan L.

Position: Director

Appointed: 11 June 2001

Resigned: 15 July 2003

John D.

Position: Secretary

Appointed: 11 June 2001

Resigned: 29 September 2003

Lyndon L.

Position: Director

Appointed: 24 May 2001

Resigned: 31 October 2007

Stephen G.

Position: Director

Appointed: 24 May 2001

Resigned: 15 July 2003

Wg&m Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 2001

Resigned: 11 June 2001

Wg&m Secretaries Limited

Position: Corporate Director

Appointed: 24 May 2001

Resigned: 18 June 2001

Howard T.

Position: Nominee Secretary

Appointed: 25 April 2001

Resigned: 24 May 2001

William T.

Position: Nominee Director

Appointed: 25 April 2001

Resigned: 24 May 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Yh Limited from Reading, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yh Limited

3 Forbury Place Forbury Road, Reading, Berkshire, RG1 3YL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4193755
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hibu (UK) February 23, 2017
Yell January 18, 2013
Castaim June 22, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 14th, July 2023
Free Download (43 pages)

Company search

Advertisements