YORKSHIRE RUBBER LININGS LIMITED
UNION ROAD LIVERSEDGE

Hellopages » West Yorkshire » Kirklees » WF15 7JZ

Company number 02407401
Status Active
Incorporation Date 24 July 1989
Company Type Private Limited Company
Address PRIESTLEY HOUSE, SPENBOROUGH WORKS, UNION ROAD LIVERSEDGE, WF15 7JZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of YORKSHIRE RUBBER LININGS LIMITED are www.yorkshirerubberlinings.co.uk, and www.yorkshire-rubber-linings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Bradford Interchange Rail Station is 6.5 miles; to Bradford Forster Square Rail Station is 6.9 miles; to Leeds Rail Station is 8.3 miles; to Brockholes Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Rubber Linings Limited is a Private Limited Company. The company registration number is 02407401. Yorkshire Rubber Linings Limited has been working since 24 July 1989. The present status of the company is Active. The registered address of Yorkshire Rubber Linings Limited is Priestley House Spenborough Works Union Road Liversedge Wf15 7jz. . TEALE, Russell Mckenzie is a Secretary of the company. BROWN, Stephen is a Director of the company. HOLROYD, Mark Christopher is a Director of the company. Secretary ROUSE, Jacqueline has been resigned. Secretary SKYRME, Michael John has been resigned. Director FOX, Alan has been resigned. Director FOX, Kevin has been resigned. Director ROUSE, Jacqueline has been resigned. Director SKYRME, Michael John has been resigned. Director SPENCER, Dean has been resigned. Director SPENCER, Stephen has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TEALE, Russell Mckenzie
Appointed Date: 02 June 2014

Director
BROWN, Stephen
Appointed Date: 21 November 1994
58 years old

Director
HOLROYD, Mark Christopher
Appointed Date: 01 November 1998
60 years old

Resigned Directors

Secretary
ROUSE, Jacqueline
Resigned: 30 May 2014
Appointed Date: 21 November 1994

Secretary
SKYRME, Michael John
Resigned: 21 November 1994

Director
FOX, Alan
Resigned: 06 July 2004
Appointed Date: 21 November 1994
75 years old

Director
FOX, Kevin
Resigned: 06 July 2004
Appointed Date: 21 November 1994
76 years old

Director
ROUSE, Jacqueline
Resigned: 30 May 2014
Appointed Date: 21 November 1994
76 years old

Director
SKYRME, Michael John
Resigned: 21 November 1994
80 years old

Director
SPENCER, Dean
Resigned: 31 May 1999
Appointed Date: 01 January 1998
50 years old

Director
SPENCER, Stephen
Resigned: 31 March 2000
75 years old

Persons With Significant Control

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

Mr Stephen Brown
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORKSHIRE RUBBER LININGS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 24 July 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 13,020.84

11 Aug 2015
Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 13,020.84

...
... and 105 more events
05 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1989
Company name changed rapid 8653 LIMITED\certificate issued on 26/09/89

20 Sep 1989
Registered office changed on 20/09/89 from: classic house 174-180 old street london EC1V 9BP

24 Jul 1989
Incorporation

YORKSHIRE RUBBER LININGS LIMITED Charges

23 April 2014
Charge code 0240 7401 0004
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 March 2000
Debenture
Delivered: 4 April 2000
Status: Satisfied on 10 August 2001
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
31 March 2000
Legal charge
Delivered: 5 April 2000
Status: Satisfied on 10 August 2001
Persons entitled: Euro Sales Finance PLC
Description: F/H land and buildings on the south side of union road…
1 May 1998
Debenture deed
Delivered: 22 May 1998
Status: Satisfied on 4 April 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…