YCR DISTRIBUTION LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF12 7RF

Company number 01127955
Status Active
Incorporation Date 9 August 1973
Company Type Private Limited Company
Address HORACE WALLER V C PARADE, SHAW CROSS BUSINESS PARK, DEWSBURY, WEST YORKSHIRE, WF12 7RF
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 50,000 . The most likely internet sites of YCR DISTRIBUTION LIMITED are www.ycrdistribution.co.uk, and www.ycr-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Leeds Rail Station is 7 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Barnsley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ycr Distribution Limited is a Private Limited Company. The company registration number is 01127955. Ycr Distribution Limited has been working since 09 August 1973. The present status of the company is Active. The registered address of Ycr Distribution Limited is Horace Waller V C Parade Shaw Cross Business Park Dewsbury West Yorkshire Wf12 7rf. . EARNSHAW, Keeley is a Secretary of the company. HALL, Jonathan Thomas is a Director of the company. HALL, Paula is a Director of the company. Secretary BENTLEY, David Roger has been resigned. Secretary HALL, Jonathan Thomas has been resigned. Secretary WILKINSON, Judith has been resigned. Director BARTON, Debra Jane has been resigned. Director BENTLEY, David Roger has been resigned. Director COULSON, Roy has been resigned. Director JOWETT, Paul Bernard has been resigned. Director WILKINSON, David Carl has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
EARNSHAW, Keeley
Appointed Date: 06 April 2015

Director
HALL, Jonathan Thomas
Appointed Date: 14 January 1994
61 years old

Director
HALL, Paula
Appointed Date: 06 April 2015
61 years old

Resigned Directors

Secretary
BENTLEY, David Roger
Resigned: 26 September 2005
Appointed Date: 04 April 2000

Secretary
HALL, Jonathan Thomas
Resigned: 06 April 2015
Appointed Date: 29 September 2005

Secretary
WILKINSON, Judith
Resigned: 04 April 2000

Director
BARTON, Debra Jane
Resigned: 05 December 2011
Appointed Date: 19 October 2004
54 years old

Director
BENTLEY, David Roger
Resigned: 29 September 2005
85 years old

Director
COULSON, Roy
Resigned: 27 November 1995
91 years old

Director
JOWETT, Paul Bernard
Resigned: 30 January 2015
76 years old

Director
WILKINSON, David Carl
Resigned: 04 April 2000
80 years old

Persons With Significant Control

Mr John Hall
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mostyn Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YCR DISTRIBUTION LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
12 Jul 2016
Accounts for a small company made up to 31 December 2015
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000

24 Feb 2016
Director's details changed for Jonathan Thomas Hall on 24 February 2016
24 Feb 2016
Director's details changed for Jonathan Thomas Hall on 22 February 2016
...
... and 120 more events
17 Jun 1986
Accounts for a small company made up to 30 November 1985

17 Jun 1986
Return made up to 04/04/86; full list of members

04 Apr 1975
Company name changed\certificate issued on 04/04/75
09 Aug 1973
Certificate of incorporation
09 Aug 1973
Incorporation

YCR DISTRIBUTION LIMITED Charges

28 May 2009
Legal assignment
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance of the agreement for the purchace of…
4 April 2000
Debenture
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 November 1993
Charge
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: Floating charge all the undertaking of the company and all…
8 November 1993
Fixed equitable charge
Delivered: 11 November 1993
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book and other debts subject to the factoring…
21 April 1989
Charge
Delivered: 28 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
9 February 1982
Charge
Delivered: 12 February 1982
Status: Satisfied on 21 September 1989
Persons entitled: Yorkshire Bank Limited
Description: 150A town street and 2 edinburgh avenue, armley leeds west…