Yob Golf Limited

DataGardener
yob golf limited
live
Small

Yob Golf Limited

05470240Private Limited With Share Capital

Unit 4B Greenland Road, Sheffield, S95HG
Incorporated

02/06/2005

Company Age

20 years

Directors

1

Employees

15

SIC Code

46900

Risk

high risk

Company Overview

Registration, classification & business activity

Yob Golf Limited (05470240) is a private limited with share capital incorporated on 02/06/2005 (20 years old) and registered in sheffield, S95HG. The company operates under SIC code 46900 - non-specialised wholesale trade.

Yob golf limited is a wholesale company based out of golf house bryta works unit 12.13 little london road, sheffield, united kingdom.

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 02/06/2005
S95HG
15 employees

Financial Overview

Total Assets

£2.03M

Liabilities

£3.70M

Net Assets

£-1.66M

Est. Turnover

£6.72M

AI Estimated
Unreported
Cash

£16.8K

Key Metrics

15

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

95
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:08-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:23-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:23-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:23-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:23-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:23-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Legacy
Category:Mortgage
Date:04-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Resolution
Category:Resolution
Date:26-05-2011
Capital Allotment Shares
Category:Capital
Date:26-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:13-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-11-2010
Legacy
Category:Mortgage
Date:30-10-2010
Capital Allotment Shares
Category:Capital
Date:27-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2010
Legacy
Category:Annual Return
Date:10-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2008
Legacy
Category:Annual Return
Date:07-08-2008
Legacy
Category:Mortgage
Date:29-03-2008
Legacy
Category:Mortgage
Date:17-01-2008
Legacy
Category:Mortgage
Date:17-01-2008
Legacy
Category:Annual Return
Date:06-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2007
Legacy
Category:Accounts
Date:22-11-2006
Legacy
Category:Annual Return
Date:22-06-2006
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Address
Date:12-08-2005
Legacy
Category:Officers
Date:12-08-2005
Legacy
Category:Officers
Date:12-08-2005
Legacy
Category:Capital
Date:12-08-2005
Resolution
Category:Resolution
Date:12-08-2005
Resolution
Category:Resolution
Date:12-08-2005
Resolution
Category:Resolution
Date:12-08-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2005
Incorporation Company
Category:Incorporation
Date:02-06-2005

Import / Export

Imports
12 Months9
60 Months53
Exports
12 Months8
60 Months56

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date20/03/2026
Latest Accounts31/03/2025

Trading Addresses

Golf House Bryto Works Units, 12-13 Little London Road, Sheffield, South Yorkshire, S80UJ
Unit 4B, Greenland Industrial & Trade Par, Greenland Road, Sheffield, S95HGRegistered

Related Companies

1

Contact

03459624653
sales@yobgolf.com
yobgolf.com
Unit 4B Greenland Road, Sheffield, S95HG