YARROWS AGGREGATES LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 5PR
Company number 04550588
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address THE OLD HALL, RISTON ROAD CATWICK, BEVERLEY, EAST YORKSHIRE, HU17 5PR
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Unaudited abridged accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Director's details changed for Mr Mark Desmond Bird on 4 January 2016. The most likely internet sites of YARROWS AGGREGATES LIMITED are www.yarrowsaggregates.co.uk, and www.yarrows-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Beverley Rail Station is 6.6 miles; to Nafferton Rail Station is 9.3 miles; to Driffield Rail Station is 9.8 miles; to Hull Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yarrows Aggregates Limited is a Private Limited Company. The company registration number is 04550588. Yarrows Aggregates Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Yarrows Aggregates Limited is The Old Hall Riston Road Catwick Beverley East Yorkshire Hu17 5pr. . BIRD, Paul Adrian is a Secretary of the company. BIRD, John Christopher is a Director of the company. BIRD, Mark Desmond is a Director of the company. BIRD, Paul Adrian is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
BIRD, Paul Adrian
Appointed Date: 01 October 2002

Director
BIRD, John Christopher
Appointed Date: 01 October 2002
60 years old

Director
BIRD, Mark Desmond
Appointed Date: 01 October 2002
67 years old

Director
BIRD, Paul Adrian
Appointed Date: 01 October 2002
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mr Paul Adrian Bird
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Desmond Bird
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Christopher Bird
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YARROWS AGGREGATES LIMITED Events

14 Nov 2016
Unaudited abridged accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
08 Apr 2016
Director's details changed for Mr Mark Desmond Bird on 4 January 2016
03 Dec 2015
Accounts for a small company made up to 31 March 2015
07 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 750

...
... and 40 more events
22 Oct 2002
New director appointed
22 Oct 2002
New director appointed
17 Oct 2002
Ad 01/10/02-14/10/02 £ si 750@1=750 £ ic 1/751
17 Oct 2002
Accounting reference date extended from 31/10/03 to 31/03/04
01 Oct 2002
Incorporation

YARROWS AGGREGATES LIMITED Charges

19 November 2012
Legal charge
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property on the west side of old farm riston road…
19 November 2012
Debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Legal mortgage
Delivered: 18 August 2007
Status: Satisfied on 4 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Land at old hall farm catwick east yorkshire t/n YEA31635…
3 September 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 4 December 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…