Get an alert when YELL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-20 (in 10mo)

Last made up 2026-03-06

Watchouts

None on the register

Cash

£10M

-20.7% vs 2024

Net assets

-£35M

-8.5% vs 2024

Employees

120

-7% vs 2024

Profit before tax

-£2M

+22.6% vs 2024

Name history

Renamed 3 times since incorporation

  1. YELL LIMITED 2017-02-23 → present
  2. HIBU (UK) LIMITED 2013-01-18 → 2017-02-23
  3. YELL LIMITED 2001-06-22 → 2013-01-18
  4. CASTAIM LIMITED 2001-04-25 → 2001-06-22

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £102,460,000£96,026,000
Operating profit £2,284,000£3,214,000
Profit before tax -£2,755,000-£2,133,000
Net profit -£1,748,000-£3,052,000
Cash £12,529,000£9,938,000
Total assets less current liabilities £38,505,000£38,683,000
Net assets -£32,258,000-£35,002,000
Equity -£32,258,000-£35,002,000
Average employees 129120
Wages £8,668,000£8,447,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 2.2%3.3%
Net margin -1.7%-3.2%
Return on capital employed 5.9%8.3%
Gearing (liabilities / total assets) 153.5%160.0%
Current ratio 1.19x1.13x
Interest cover 0.33x0.47x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Consequently, the directors have concluded that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least twelve months from the date of approval of the financial statements, and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. YELL LIMITED · parent
    1. Yell Sales Limited 100% · United Kingdom · Sale of digital marketing and support services
    2. Yell Studio Limited 100% · United Kingdom · Graphic design
    3. Yell Mediaworks Limited 100% · United Kingdom · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 26 resigned

Name Role Appointed Born Nationality
MANWARING, Paul William Secretary 2021-08-01
ANDERSON, David John Lane Freer Director 2019-12-06 Oct 1956 British
CLISBY, Mark Director 2023-03-22 Dec 1981 British
HALL, Robert Kenneth Director 2022-12-20 Jul 1975 British
TAYLOR, Luke Andrew Director 2023-03-22 Jul 1977 British
Show 26 resigned officers
Name Role Appointed Resigned
DAVIS, John Gordon Secretary 2001-06-11 2003-09-29
RUBENSTEIN, Howard Justin Secretary 2003-09-29 2010-08-02
THOMAS, Howard Nominee Secretary 2001-04-25 2001-05-24
WELLS, Christian Henry Secretary 2010-08-02 2021-08-01
WG&M SECRETARIES LIMITED Corporate Secretary 2001-05-24 2001-06-11
AINSLIE, Michael Robert Arthur Director 2020-02-24 2021-01-18
BATES, Antony Jeffrey Director 2010-11-22 2014-03-27
CONDRON, John Director 2001-06-22 2010-12-31
DAVIS, John Gordon Director 2001-06-22 2010-11-22
ECKERT, David Alan Director 2014-03-27 2015-02-11
GRABINER, Stephen Director 2001-05-24 2003-07-15
GREEN, Stephen Nathaniel Director 2001-06-11 2003-07-15
HALL, Robert Kenneth Director 2014-03-27 2018-07-31
HALL, Robert Kenneth Director 2012-05-14 2012-10-12
HANSCOTT, Richard John Director 2011-07-18 2019-03-04
HURST, Adam Howard Director 2021-01-18 2023-03-17
LEA, Lyndon Director 2001-05-24 2007-10-31
LOBMEYR, Stephan Director 2001-06-11 2003-07-15
MILES, Claire Director 2019-10-08 2022-12-31
POCOCK, John Michael Director 2012-05-14 2014-03-03
SHARMAN, David William Henry Director 2015-12-17 2019-12-06
SHEEHAN, Daniel Francis Director 2011-03-30 2011-08-01
TESTER, William Andrew Joseph Nominee Director 2001-04-25 2001-05-24
WELLS, Christian Henry Director 2011-03-01 2014-03-27
WILSON, Oliver Edward James Director 2018-02-27 2020-02-24
WG&M SECRETARIES LIMITED Corporate Director 2001-05-24 2001-06-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Yh Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 189 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-07 RESOLUTIONS Resolution
Date Type Category Description
2026-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-07 RESOLUTIONS resolution Resolution
2025-07-09 AA accounts Accounts with accounts type full
2025-04-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-04-11 AD01 address Change registered office address company with date old address new address PDF
2025-04-11 AD01 address Change registered office address company with date old address new address PDF
2025-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-12 AA accounts Accounts with accounts type full
2024-03-06 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-14 AA accounts Accounts with accounts type full
2023-04-03 CH01 officers Change person director company with change date PDF
2023-04-03 CH01 officers Change person director company with change date PDF
2023-03-23 AP01 officers Appoint person director company with name date
2023-03-23 AP01 officers Appoint person director company with name date
2023-03-20 TM01 officers Termination director company with name termination date PDF
2023-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-31 TM01 officers Termination director company with name termination date PDF
2022-12-21 AP01 officers Appoint person director company with name date PDF
2022-09-14 MR05 mortgage Mortgage charge part release with charge number PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page