THE YORKSHIRE FLOWERPOT COMPANY LIMITED
BARNSLEY NAYLOR BRAITHWAITE PLANT HIRE LIMITED

Hellopages » South Yorkshire » Barnsley » S75 4AD

Company number 02948385
Status Active
Incorporation Date 14 July 1994
Company Type Private Limited Company
Address CLOUGH GREEN, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4AD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 405,000 . The most likely internet sites of THE YORKSHIRE FLOWERPOT COMPANY LIMITED are www.theyorkshireflowerpotcompany.co.uk, and www.the-yorkshire-flowerpot-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The Yorkshire Flowerpot Company Limited is a Private Limited Company. The company registration number is 02948385. The Yorkshire Flowerpot Company Limited has been working since 14 July 1994. The present status of the company is Active. The registered address of The Yorkshire Flowerpot Company Limited is Clough Green Cawthorne Barnsley South Yorkshire S75 4ad. . MORAN, Ruth is a Secretary of the company. MORAN, Ruth is a Director of the company. NAYLOR, Edward George is a Director of the company. Secretary BRAITHWAITE, Mandie has been resigned. Secretary ROGERS, Gerard has been resigned. Secretary TRIPPITT, Andrew has been resigned. Secretary WHITTAKER, Stephen Rodney has been resigned. Secretary WRATHALL, Jean has been resigned. Director BRAITHWAITE, Robert has been resigned. Nominee Director FRAPE, Andrew Christopher has been resigned. Director ROGERS, Gerard has been resigned. Director TRIPPITT, Andrew has been resigned. Director WHITTAKER, Stephen Rodney has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MORAN, Ruth
Appointed Date: 10 November 2014

Director
MORAN, Ruth
Appointed Date: 10 November 2014
64 years old

Director
NAYLOR, Edward George
Appointed Date: 20 September 1994
62 years old

Resigned Directors

Secretary
BRAITHWAITE, Mandie
Resigned: 30 September 1994
Appointed Date: 20 July 1994

Secretary
ROGERS, Gerard
Resigned: 18 April 2007
Appointed Date: 01 November 1999

Secretary
TRIPPITT, Andrew
Resigned: 07 November 2014
Appointed Date: 26 April 2007

Secretary
WHITTAKER, Stephen Rodney
Resigned: 01 November 1999
Appointed Date: 30 September 1994

Secretary
WRATHALL, Jean
Resigned: 20 July 1994
Appointed Date: 14 July 1994

Director
BRAITHWAITE, Robert
Resigned: 21 May 1996
Appointed Date: 20 July 1994
74 years old

Nominee Director
FRAPE, Andrew Christopher
Resigned: 20 July 1994
Appointed Date: 14 July 1994
73 years old

Director
ROGERS, Gerard
Resigned: 18 April 2007
Appointed Date: 01 November 1999
71 years old

Director
TRIPPITT, Andrew
Resigned: 07 November 2014
Appointed Date: 26 April 2007
50 years old

Director
WHITTAKER, Stephen Rodney
Resigned: 01 November 1999
Appointed Date: 30 September 1994
77 years old

Persons With Significant Control

Mr Edward George Naylor Ma (Cantab) Fca
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

THE YORKSHIRE FLOWERPOT COMPANY LIMITED Events

30 Jan 2017
Confirmation statement made on 17 December 2016 with updates
21 Jul 2016
Accounts for a dormant company made up to 29 February 2016
04 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 405,000

03 Sep 2015
Accounts for a dormant company made up to 28 February 2015
07 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 405,000

...
... and 73 more events
12 Sep 1994
Secretary resigned;new secretary appointed

12 Sep 1994
Director resigned;new director appointed

12 Sep 1994
Registered office changed on 12/09/94 from: 35 westgate huddersfield yorkshire HD1 1PA

12 Sep 1994
Accounting reference date notified as 31/03

14 Jul 1994
Incorporation

THE YORKSHIRE FLOWERPOT COMPANY LIMITED Charges

29 February 2000
Debenture containing fixed and floating charges
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
5 September 1995
Debenture
Delivered: 9 September 1995
Status: Satisfied on 15 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…