UKBizDB.co.uk

ALL OUR YESTERDAYS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Our Yesterdays Ltd. The company was founded 8 years ago and was given the registration number 10068921. The firm's registered office is in MANCHESTER. You can find them at 79 Tib Street, , Manchester, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:ALL OUR YESTERDAYS LTD
Company Number:10068921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:79 Tib Street, Manchester, England, M4 1LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Tib Street, Manchester, England, M4 1LS

Director17 March 2016Active
52, Oak Street, Manchester, United Kingdom, M4 5JA

Director17 March 2016Active

People with Significant Control

Mrs Jennifer Ann Heyes
Notified on:04 June 2019
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:79, Tib Street, Manchester, England, M4 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Richard Heyes
Notified on:04 June 2019
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:79, Tib Street, Manchester, England, M4 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlotte Jane Heyes
Notified on:04 June 2019
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:79, Tib Street, Manchester, England, M4 1LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Common & Co (Mcr) Ltd
Notified on:04 June 2019
Status:Active
Country of residence:England
Address:39-41, Port Street, Manchester, England, M1 2EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Heyes
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:79, Tib Street, Manchester, England, M4 1LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:79, Tib Street, Manchester, England, M4 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Capital

Capital return purchase own shares.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-24Capital

Capital alter shares subdivision.

Download
2019-06-19Accounts

Change account reference date company current extended.

Download
2019-06-18Capital

Capital cancellation shares.

Download
2019-06-18Resolution

Resolution.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.