You are here: bizstats.co.uk > a-z index > Y list > YL list

Ylem Limited EXETER


Ylem started in year 1976 as Private Limited Company with registration number 01243776. The Ylem company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Exeter at Centenary House Peninsula Park. Postal code: EX2 7XE.

At present there are 3 directors in the the company, namely Julie R., Sandra W. and William W.. In addition one secretary - Sandra W. - 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.

Ylem Limited Address / Contact

Office Address Centenary House Peninsula Park
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01243776
Date of Incorporation Tue, 10th Feb 1976
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Julie R.

Position: Director

Appointed: 16 November 2015

Sandra W.

Position: Secretary

Appointed: 16 July 2007

Sandra W.

Position: Director

Appointed: 01 July 2004

William W.

Position: Director

Appointed: 26 February 1993

Philip B.

Position: Director

Appointed: 01 July 2017

Resigned: 04 April 2018

Raymond H.

Position: Director

Appointed: 01 July 2017

Resigned: 04 April 2018

John H.

Position: Director

Appointed: 01 July 2004

Resigned: 28 February 2010

Ylem Research Limited

Position: Corporate Secretary

Appointed: 22 May 2002

Resigned: 16 July 2007

Kennedy B.

Position: Secretary

Appointed: 15 October 2001

Resigned: 21 May 2002

Julie B.

Position: Secretary

Appointed: 17 May 1999

Resigned: 15 October 2001

Timothy W.

Position: Director

Appointed: 01 March 1997

Resigned: 28 February 1999

Timothy W.

Position: Secretary

Appointed: 01 March 1997

Resigned: 17 May 1999

David S.

Position: Director

Appointed: 01 March 1997

Resigned: 28 February 1999

Robert P.

Position: Director

Appointed: 16 September 1992

Resigned: 25 February 1993

Paul C.

Position: Director

Appointed: 12 May 1991

Resigned: 10 June 1991

Sandra W.

Position: Director

Appointed: 12 May 1991

Resigned: 27 February 1997

Paul B.

Position: Director

Appointed: 12 May 1991

Resigned: 16 September 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is William W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sandra W. This PSC owns 25-50% shares and has 25-50% voting rights.

William W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandra W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth23 32726 75731 617      
Balance Sheet
Cash Bank On Hand  11 4585 02816 02810 02841 967107 288121 597
Current Assets57 043103 097120 025124 39382 95169 80098 675178 830 
Debtors56 594102 600103 461116 63666 78447 57454 56970 73545 115
Net Assets Liabilities  31 61715 90527 80615 40719 40065 01460 133
Other Debtors  3 91542 503  6 70833 307718
Property Plant Equipment  23 80220 55662 93648 33036 72157 84339 366
Total Inventories  5 1062 72913912 1982 13980720 601
Cash Bank In Hand 45811 458      
Net Assets Liabilities Including Pension Asset Liability23 32726 75731 617      
Stocks Inventory449395 106      
Tangible Fixed Assets118 94982 81323 802      
Reserves/Capital
Called Up Share Capital15 00015 00015 000      
Profit Loss Account Reserve-4 0701 8399 178      
Shareholder Funds23 32726 75731 617      
Other
Accumulated Depreciation Impairment Property Plant Equipment  158 877170 070180 656198 320213 393230 216249 978
Additions Other Than Through Business Combinations Property Plant Equipment   11 02552 9663 0583 46437 945 
Amounts Owed To Associates       18 00018 000
Average Number Employees During Period  111399666
Bank Borrowings      49 24139 745 
Bank Borrowings Overdrafts       39 74529 923
Bank Overdrafts  47 93335 84660 81333 947 45 600 
Corporation Tax Payable       55 
Corporation Tax Recoverable       33 30713 087
Creditors  102 210119 044103 92189 02349 24139 74529 923
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 052     
Disposals Property Plant Equipment   -3 078     
Financial Commitments Other Than Capital Commitments    68 750120 23895 38847 638 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    68 75053 75095 38847 63838 638
Increase From Depreciation Charge For Year Property Plant Equipment   13 24510 58617 66415 07316 82319 762
Net Current Assets Liabilities-40 586-4 51824 9245 349-20 970-19 22344 82065 116 
Nominal Value Allotted Share Capital       15 00015 000
Number Shares Issued Fully Paid  15 00015 00015 00015 00015 00015 00015 000
Other Creditors  18 55721 33420 89124 76411 35729 68321 537
Other Inventories  5 1062 729     
Other Payables Accrued Expenses  8 65110 9107 82910 00712 5598 429 
Other Provisions Balance Sheet Subtotal       18 2007 150
Other Taxation Payable       9 92711 758
Par Value Share 11111111
Prepayments  1 8118914 6192 6572033 816 
Property Plant Equipment Gross Cost  182 679190 626243 592246 650250 114288 059289 344
Provisions For Liabilities Balance Sheet Subtotal  10 00010 00014 16013 70012 90018 200 
Taxation Social Security Payable  13 38120 5826 27414 34121 3869 927 
Total Additions Including From Business Combinations Property Plant Equipment        1 285
Total Assets Less Current Liabilities78 36378 29548 72625 90541 96629 10781 541122 959 
Total Borrowings  47 93335 84660 81333 94749 24139 745 
Trade Creditors Trade Payables  -91222 3728 1145 7144 39410 4946 297
Trade Debtors Trade Receivables  97 73573 24262 16544 91747 65833 61231 310
Useful Life Property Plant Equipment Years        3
Amount Specific Advance Or Credit Directors     -9 1826 708-292 
Amount Specific Advance Or Credit Made In Period Directors     2 48715 890  
Amount Specific Advance Or Credit Repaid In Period Directors     -4 000 -7 000 
Creditors Due After One Year55 03651 5387 109      
Creditors Due Within One Year97 629107 61595 101      
Fixed Assets118 94982 81323 802      
Number Shares Allotted15 00015 00015 000      
Provisions For Liabilities Charges  10 000      
Revaluation Reserve12 3979 9187 439      
Value Shares Allotted15 00015 00015 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search