YCF LIMITED
HUDDERSFIELD YORKSHIRE CHEMICAL FOCUS LIMITED

Hellopages » West Yorkshire » Kirklees » HD3 3HR

Company number 05223468
Status Active
Incorporation Date 6 September 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WELLINGTON MILLS, PLOVER ROAD, HUDDERSFIELD, ENGLAND, HD3 3HR
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
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 March 2016; Confirmation statement made on 6 September 2016 with updates; Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD to Wellington Mills Plover Road Huddersfield HD3 3HR on 15 June 2016. The most likely internet sites of YCF LIMITED are www.ycf.co.uk, and www.ycf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Ycf Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05223468. Ycf Limited has been working since 06 September 2004. The present status of the company is Active. The registered address of Ycf Limited is Wellington Mills Plover Road Huddersfield England Hd3 3hr. . HOSKINS, Stephen David is a Secretary of the company. DARIO, Lyn is a Director of the company. ELLWOOD, Paul is a Director of the company. FOSTER, Stephen Harold is a Director of the company. MCDONAGH, Sean is a Director of the company. WESTGATE, Gillian Elizabeth, Dr is a Director of the company. Secretary ZIMAN, Harry John, Dr has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BENNETT, Stephen John has been resigned. Director DRIVER, Julian James has been resigned. Director FLETCHER, Mark has been resigned. Director HYDE, Roger has been resigned. Director MARKS, Augustus Rhys has been resigned. Director MCFARLANE, Michael has been resigned. Director TEARLE, Simon has been resigned. Director ZIMAN, Harry John, Dr has been resigned. Director CORAMOS LTD has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
HOSKINS, Stephen David
Appointed Date: 15 June 2011

Director
DARIO, Lyn
Appointed Date: 04 September 2013
57 years old

Director
ELLWOOD, Paul
Appointed Date: 22 June 2010
59 years old

Director
FOSTER, Stephen Harold
Appointed Date: 03 December 2012
67 years old

Director
MCDONAGH, Sean
Appointed Date: 06 October 2015
64 years old

Director
WESTGATE, Gillian Elizabeth, Dr
Appointed Date: 06 October 2015
66 years old

Resigned Directors

Secretary
ZIMAN, Harry John, Dr
Resigned: 15 June 2011
Appointed Date: 22 September 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 22 September 2004
Appointed Date: 06 September 2004

Director
BENNETT, Stephen John
Resigned: 05 September 2012
Appointed Date: 20 December 2007
66 years old

Director
DRIVER, Julian James
Resigned: 15 September 2010
Appointed Date: 22 September 2004
75 years old

Director
FLETCHER, Mark
Resigned: 06 March 2012
Appointed Date: 15 September 2010
60 years old

Director
HYDE, Roger
Resigned: 06 October 2015
Appointed Date: 22 March 2010
81 years old

Director
MARKS, Augustus Rhys
Resigned: 22 June 2010
Appointed Date: 22 September 2004
80 years old

Director
MCFARLANE, Michael
Resigned: 15 August 2009
Appointed Date: 21 February 2008
62 years old

Director
TEARLE, Simon
Resigned: 28 February 2012
Appointed Date: 15 September 2010
76 years old

Director
ZIMAN, Harry John, Dr
Resigned: 15 June 2011
Appointed Date: 22 September 2004
61 years old

Director
CORAMOS LTD
Resigned: 06 October 2015
Appointed Date: 15 September 2010

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 22 September 2004
Appointed Date: 06 September 2004

YCF LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
15 Jun 2016
Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD to Wellington Mills Plover Road Huddersfield HD3 3HR on 15 June 2016
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Appointment of Mr Sean Mcdonagh as a director on 6 October 2015
...
... and 59 more events
29 Sep 2004
New secretary appointed;new director appointed
29 Sep 2004
New director appointed
29 Sep 2004
New director appointed
29 Sep 2004
Registered office changed on 29/09/04 from: 1 park row leeds west yorkshire LS1 5AB
06 Sep 2004
Incorporation

YCF LIMITED Charges

1 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2007
Mortgage debenture
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The company's undertaking land and premises rights and…