YLEM GROUP LIMITED
Activities of head offices
YLEM GROUP LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Edison House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom
Full company profile for YLEM GROUP LIMITED (03516925), an active environment, agriculture and waste company based in Salford, United Kingdom. Incorporated 20 Feb 1998. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£7.94M
Net Assets
£27.63M
Total Liabilities
£63.37M
Turnover
£32.67M
Employees
121
Debt Ratio
70%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gadsby, Ian Andrew | Director | British | United Kingdom | 10 Sept 2020 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Thomas Haas
Liechtenstein Citizen
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
- Right To Appoint And Remove Directors As Trust
Mr Timothy Hays Scott
British
- Significant Influence Or Control
Nikolaus Wilhelm
Liechtenstein Citizen
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Thomas Martin Joseph Wilhelm
Ceased 15 Jun 2024
Ylem Udh Limited
Ceased 20 Jun 2018
Alexandra Maria Oberhuber-wilhelm
Ceased 23 Feb 2026
Adamson Del 1 Limited
Ceased 22 Dec 2016
Martin Lothar Ernst Hornig
Ceased 28 Dec 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Edison House, Daniel Adamson Road, Salford (M50 1DT) SALFORD | Freehold | - | 28 Apr 1999 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Mar 2026 | Confirmation Statement | Confirmation statement made on 16 Mar 2026 with updates | |
| 6 Mar 2026 | Persons With Significant Control | Cessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 23 Feb 2026 | |
| 6 Mar 2026 | Persons With Significant Control | Thomas Haas notified as a person with significant control | |
| 2 Mar 2026 | Officers | Change to director Mr Anthony Peter Roy Ward on 20 Feb 2026 | |
| 19 Feb 2026 | Persons With Significant Control | Change to Mr Timothy Hays Scott as a person with significant control on 19 Feb 2026 |
Confirmation statement made on 16 Mar 2026 with updates
Cessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 23 Feb 2026
Thomas Haas notified as a person with significant control
Change to director Mr Anthony Peter Roy Ward on 20 Feb 2026
Change to Mr Timothy Hays Scott as a person with significant control on 19 Feb 2026
Recent Activity
Latest Activity
Confirmation statement made on 16 Mar 2026 with updates
1 months ago on 27 Mar 2026
Cessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 23 Feb 2026
1 months ago on 6 Mar 2026
Thomas Haas notified as a person with significant control
1 months ago on 6 Mar 2026
Change to director Mr Anthony Peter Roy Ward on 20 Feb 2026
1 months ago on 2 Mar 2026
Change to Mr Timothy Hays Scott as a person with significant control on 19 Feb 2026
2 months ago on 19 Feb 2026
