PRESIDENT (YORKSHIRE) LIMITED
FOSTON-ON-THE-WOLDS

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 8BJ

Company number 01781727
Status Active
Incorporation Date 6 January 1984
Company Type Private Limited Company
Address FORGE GARTH, MAIN STREET, FOSTON-ON-THE-WOLDS, DRIFFIELD, YO25 8BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 10,400 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of PRESIDENT (YORKSHIRE) LIMITED are www.presidentyorkshire.co.uk, and www.president-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Arram Rail Station is 8.1 miles; to Bridlington Rail Station is 8.6 miles; to Beverley Rail Station is 10.7 miles; to Bempton Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.President Yorkshire Limited is a Private Limited Company. The company registration number is 01781727. President Yorkshire Limited has been working since 06 January 1984. The present status of the company is Active. The registered address of President Yorkshire Limited is Forge Garth Main Street Foston On The Wolds Driffield Yo25 8bj. The company`s financial liabilities are £74.38k. It is £9.55k against last year. The cash in hand is £54.57k. It is £3.74k against last year. And the total assets are £65.48k, which is £0.42k against last year. JENNINGS, Nicholas Arthur is a Secretary of the company. JENNINGS, Anne Marie is a Director of the company. JENNINGS, Nicholas Arthur is a Director of the company. Secretary JENNINGS, Arthur has been resigned. Director JENNINGS, Arthur has been resigned. Director JENNINGS, Megan Brenda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


president (yorkshire) Key Finiance

LIABILITIES £74.38k
+14%
CASH £54.57k
+7%
TOTAL ASSETS £65.48k
+0%
All Financial Figures

Current Directors

Secretary
JENNINGS, Nicholas Arthur
Appointed Date: 07 February 2003

Director
JENNINGS, Anne Marie

68 years old

Director

Resigned Directors

Secretary
JENNINGS, Arthur
Resigned: 07 February 2003

Director
JENNINGS, Arthur
Resigned: 31 January 2010
93 years old

Director
JENNINGS, Megan Brenda
Resigned: 31 January 2010
92 years old

PRESIDENT (YORKSHIRE) LIMITED Events

30 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,400

25 May 2015
Total exemption small company accounts made up to 31 August 2014
27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,400

30 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 59 more events
15 Jun 1988
Full accounts made up to 31 August 1987

15 Jun 1988
Return made up to 18/05/88; full list of members

17 Mar 1987
Full accounts made up to 31 August 1986

17 Mar 1987
Return made up to 06/03/87; full list of members

10 Nov 1986
Particulars of mortgage/charge

PRESIDENT (YORKSHIRE) LIMITED Charges

22 July 2011
Legal and general charge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and premises at 59 market place, driffield, east…
17 November 2010
Mortgage deed
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 225 bricknell avenue hull north humberside…
26 May 1989
Legal charge
Delivered: 6 June 1989
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: Plot of land with the buildings thereon situate at the rear…
28 October 1986
Deed of charge
Delivered: 10 November 1986
Status: Outstanding
Persons entitled: Council for Small Industries in Rural Areas.
Description: F/H 'the white house', 29 beverley rd, driffield…
11 July 1984
Deed of charge
Delivered: 12 July 1984
Status: Outstanding
Persons entitled: The Council for Small Industries in Rural Areas.
Description: F/H 'the white house', 29 beverley road, driffield…
16 January 1984
Legal charge
Delivered: 3 February 1984
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company.
Description: "The white house", 29 beverley road, dryfield, hubmerside…