YORKHAVEN LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 8HX

Company number 01835909
Status Active
Incorporation Date 25 July 1984
Company Type Private Limited Company
Address UNIT 24 LYE VALLEY INDUSTRIAL ESTATE, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8HX
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 10,000 . The most likely internet sites of YORKHAVEN LIMITED are www.yorkhaven.co.uk, and www.yorkhaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Yorkhaven Limited is a Private Limited Company. The company registration number is 01835909. Yorkhaven Limited has been working since 25 July 1984. The present status of the company is Active. The registered address of Yorkhaven Limited is Unit 24 Lye Valley Industrial Estate Lye Stourbridge West Midlands Dy9 8hx. The company`s financial liabilities are £109.22k. It is £11.15k against last year. The cash in hand is £0.51k. It is £-11.85k against last year. And the total assets are £74.26k, which is £-22.34k against last year. CHILDS, Peter is a Secretary of the company. CHILDS, Peter is a Director of the company. MURPHY, Miles Patrick is a Director of the company. Secretary JONES, Mervyn Rhys has been resigned. Secretary LITTLE, Harry has been resigned. Director BISHOP, Michael John has been resigned. Director GLAZZARD, Frederick John has been resigned. Director JONES, Mervyn Rhys has been resigned. Director LITTLE, Alison Patricia has been resigned. Director LITTLE, Harry has been resigned. The company operates in "Manufacture of paper stationery".


yorkhaven Key Finiance

LIABILITIES £109.22k
+11%
CASH £0.51k
-96%
TOTAL ASSETS £74.26k
-24%
All Financial Figures

Current Directors

Secretary
CHILDS, Peter
Appointed Date: 20 December 2005

Director
CHILDS, Peter
Appointed Date: 01 August 2005
74 years old

Director
MURPHY, Miles Patrick
Appointed Date: 01 August 2005
75 years old

Resigned Directors

Secretary
JONES, Mervyn Rhys
Resigned: 23 August 2005
Appointed Date: 25 May 1995

Secretary
LITTLE, Harry
Resigned: 25 May 1995

Director
BISHOP, Michael John
Resigned: 22 September 1995
85 years old

Director
GLAZZARD, Frederick John
Resigned: 20 December 2005
83 years old

Director
JONES, Mervyn Rhys
Resigned: 09 July 2014
76 years old

Director
LITTLE, Alison Patricia
Resigned: 31 August 1995
Appointed Date: 10 January 1995
57 years old

Director
LITTLE, Harry
Resigned: 25 May 1995
94 years old

Persons With Significant Control

Mr Miles Patrick Murphy
Notified on: 20 February 2017
75 years old
Nature of control: Has significant influence or control

YORKHAVEN LIMITED Events

28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000

26 Mar 2015
Total exemption small company accounts made up to 31 August 2014
03 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000

...
... and 95 more events
15 Jul 1987
New secretary appointed

15 Jul 1987
Secretary resigned

15 Jul 1987
Registered office changed on 15/07/87 from: 62 moss grove kingswinford w midlands DY6 9HH

12 Feb 1987
Return made up to 16/01/87; full list of members

20 Jan 1987
Accounts for a dormant company made up to 31 March 1986

YORKHAVEN LIMITED Charges

4 June 1990
Debenture
Delivered: 11 June 1990
Status: Satisfied on 1 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1987
Debenture
Delivered: 7 October 1987
Status: Satisfied on 13 July 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…