Yalwen Limited BIRMINGHAM


Yalwen started in year 1985 as Private Limited Company with registration number 01968370. The Yalwen company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES. Since February 4, 2009 Yalwen Limited is no longer carrying the name Newlay Concrete.

The company has 2 directors, namely Katie S., Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 11 December 2014 and Katie S. has been with the company for the least time - from 30 September 2018. 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.

Yalwen Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01968370
Date of Incorporation Wed, 4th Dec 1985
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Katie S.

Position: Director

Appointed: 30 September 2018

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 06 May 2016

Andrew D.

Position: Director

Appointed: 11 December 2014

Michael C.

Position: Director

Appointed: 01 February 2017

Resigned: 30 September 2018

Edward S.

Position: Director

Appointed: 20 July 2015

Resigned: 31 July 2015

Stephen H.

Position: Director

Appointed: 11 December 2014

Resigned: 06 June 2016

Angus B.

Position: Director

Appointed: 23 September 2009

Resigned: 11 December 2014

Stephen H.

Position: Secretary

Appointed: 30 January 2009

Resigned: 06 June 2016

Mark R.

Position: Director

Appointed: 05 March 2007

Resigned: 11 December 2014

Shaun G.

Position: Director

Appointed: 08 October 2002

Resigned: 23 September 2009

Wayne S.

Position: Director

Appointed: 05 April 1995

Resigned: 08 October 2002

Christopher M.

Position: Director

Appointed: 14 April 1994

Resigned: 01 March 1996

Kevin S.

Position: Director

Appointed: 04 January 1993

Resigned: 11 December 2014

Philip J.

Position: Secretary

Appointed: 17 August 1992

Resigned: 30 January 2009

Steven P.

Position: Secretary

Appointed: 23 November 1991

Resigned: 17 August 1992

Alan A.

Position: Director

Appointed: 23 November 1991

Resigned: 18 March 1992

Geoffrey E.

Position: Director

Appointed: 23 November 1991

Resigned: 18 March 1992

Anthony H.

Position: Director

Appointed: 23 November 1991

Resigned: 27 November 1992

Brian B.

Position: Director

Appointed: 23 November 1991

Resigned: 13 June 1995

John C.

Position: Director

Appointed: 23 November 1991

Resigned: 04 January 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Crh (Uk) Limited from Birmingham, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crh (Uk) Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01380120
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

Newlay Concrete February 4, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (25 pages)

Company search