YORKSHIRE SHIPPING LIMITED
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5RP

Company number 04583066
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address HARVEST HOUSE, COTTINGHAM STREET, GOOLE, NORTH HUMBERSIDE, DN14 5RP
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 27 October 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of YORKSHIRE SHIPPING LIMITED are www.yorkshireshipping.co.uk, and www.yorkshire-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Rawcliffe Rail Station is 3.5 miles; to Thorne North Rail Station is 6.7 miles; to Gilberdyke Rail Station is 7 miles; to Crowle Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Shipping Limited is a Private Limited Company. The company registration number is 04583066. Yorkshire Shipping Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Yorkshire Shipping Limited is Harvest House Cottingham Street Goole North Humberside Dn14 5rp. . SEYMOUR, Sarah is a Secretary of the company. BROWN, Gina Louise is a Director of the company. REVELL, William Lawrence is a Director of the company. URBANOWICZ, Carlo Stanley is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
SEYMOUR, Sarah
Appointed Date: 06 November 2002

Director
BROWN, Gina Louise
Appointed Date: 27 January 2006
53 years old

Director
REVELL, William Lawrence
Appointed Date: 29 March 2004
87 years old

Director
URBANOWICZ, Carlo Stanley
Appointed Date: 06 November 2002
70 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

YORKSHIRE SHIPPING LIMITED Events

06 Apr 2017
Full accounts made up to 31 July 2016
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
02 Jan 2016
Accounts for a small company made up to 31 July 2015
01 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

07 May 2015
Accounts for a small company made up to 31 July 2014
...
... and 42 more events
12 Nov 2002
Director resigned
12 Nov 2002
Secretary resigned
12 Nov 2002
New secretary appointed
12 Nov 2002
Registered office changed on 12/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
06 Nov 2002
Incorporation

YORKSHIRE SHIPPING LIMITED Charges

30 August 2013
Charge code 0458 3066 0004
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
30 May 2007
Composite guarantee and debenture
Delivered: 1 June 2007
Status: Satisfied on 20 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 May 2006
Debenture
Delivered: 1 June 2006
Status: Satisfied on 20 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2002
Debenture
Delivered: 9 December 2002
Status: Satisfied on 8 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…