YLEM LIMITED
DULVERTON

Hellopages » Somerset » West Somerset » TA22 9RT
Company number 01243776
Status Active
Incorporation Date 10 February 1976
Company Type Private Limited Company
Address THE IT CENTRE, WEST NIGHTCOTT, DULVERTON, SOMERSET, TA22 9RT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 15,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of YLEM LIMITED are www.ylem.co.uk, and www.ylem.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Lapford Rail Station is 15.5 miles; to Copplestone Rail Station is 16.4 miles; to Exeter St Davids Rail Station is 20.2 miles; to Feniton Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ylem Limited is a Private Limited Company. The company registration number is 01243776. Ylem Limited has been working since 10 February 1976. The present status of the company is Active. The registered address of Ylem Limited is The It Centre West Nightcott Dulverton Somerset Ta22 9rt. . WILSON, Sandra Anne is a Secretary of the company. REID, Julie is a Director of the company. WILSON, Sandra Anne is a Director of the company. WILSON, William Walter is a Director of the company. Secretary BRAY, Julie has been resigned. Secretary BROWN, Kennedy Mark has been resigned. Secretary WILDER, Timothy Gibson has been resigned. Secretary WILSON, Sandra Anne has been resigned. Secretary YLEM RESEARCH LIMITED has been resigned. Director BEARD, Paul Keith has been resigned. Director CLARK, Paul Hunter has been resigned. Director HUDSON, John William has been resigned. Director PETTIT, Robert Stanley has been resigned. Director SPILLMAN, David William has been resigned. Director WILDER, Timothy Gibson has been resigned. Director WILSON, Sandra Anne has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WILSON, Sandra Anne
Appointed Date: 16 July 2007

Director
REID, Julie
Appointed Date: 16 November 2015
63 years old

Director
WILSON, Sandra Anne
Appointed Date: 01 July 2004
76 years old

Director
WILSON, William Walter
Appointed Date: 26 February 1993
78 years old

Resigned Directors

Secretary
BRAY, Julie
Resigned: 15 October 2001
Appointed Date: 17 May 1999

Secretary
BROWN, Kennedy Mark
Resigned: 21 May 2002
Appointed Date: 15 October 2001

Secretary
WILDER, Timothy Gibson
Resigned: 17 May 1999
Appointed Date: 01 March 1997

Secretary
WILSON, Sandra Anne
Resigned: 27 February 1997

Secretary
YLEM RESEARCH LIMITED
Resigned: 16 July 2007
Appointed Date: 22 May 2002

Director
BEARD, Paul Keith
Resigned: 16 September 1992
75 years old

Director
CLARK, Paul Hunter
Resigned: 10 June 1991
88 years old

Director
HUDSON, John William
Resigned: 28 February 2010
Appointed Date: 01 July 2004
73 years old

Director
PETTIT, Robert Stanley
Resigned: 25 February 1993
Appointed Date: 16 September 1992
68 years old

Director
SPILLMAN, David William
Resigned: 28 February 1999
Appointed Date: 01 March 1997
71 years old

Director
WILDER, Timothy Gibson
Resigned: 28 February 1999
Appointed Date: 01 March 1997
71 years old

Director
WILSON, Sandra Anne
Resigned: 27 February 1997
76 years old

YLEM LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15,000

20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Nov 2015
Appointment of Ms Julie Reid as a director on 16 November 2015
27 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 15,000

...
... and 90 more events
31 Jul 1987
Full accounts made up to 30 June 1986

07 Nov 1986
Return made up to 28/02/86; full list of members

22 Oct 1986
Full accounts made up to 30 June 1985

15 May 1986
Return made up to 31/12/85; full list of members

29 Jan 1976
Memorandum and Articles of Association

YLEM LIMITED Charges

31 July 2008
Legal mortgage
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 5 deanes close steventon abingdon t/no on 106659…
17 December 2007
Debenture
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1990
Fixed and floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
17 April 1985
Charge
Delivered: 2 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…