YORK MAILING (HOLDINGS) LTD
LEEDS LUPFAW 213 LIMITED

Hellopages » West Yorkshire » Leeds » LS12 5XX

Company number 05765833
Status Active
Incorporation Date 3 April 2006
Company Type Private Limited Company
Address THE LETTERSHOP LIMITED WHITEHALL PARK, WHITEHALL ROAD, LEEDS, ENGLAND, LS12 5XX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016; Appointment of Mr Lee David Richardson as a director on 27 October 2016. The most likely internet sites of YORK MAILING (HOLDINGS) LTD are www.yorkmailingholdings.co.uk, and www.york-mailing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Bradford Interchange Rail Station is 5.8 miles; to Bradford Forster Square Rail Station is 6 miles; to Menston Rail Station is 9.3 miles; to Burley-in-Wharfedale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Mailing Holdings Ltd is a Private Limited Company. The company registration number is 05765833. York Mailing Holdings Ltd has been working since 03 April 2006. The present status of the company is Active. The registered address of York Mailing Holdings Ltd is The Lettershop Limited Whitehall Park Whitehall Road Leeds England Ls12 5xx. . RICHARDSON, Lee David is a Secretary of the company. GOODMAN, Stephen Tony is a Director of the company. RICHARDSON, Lee David is a Director of the company. Secretary GOODMAN, Stephen Tony has been resigned. Secretary INGRAM, Christopher William Ivor Lockley has been resigned. Nominee Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Director INGRAM, Christopher William Ivor Lockley has been resigned. Nominee Director LUPFAW FORMATIONS LIMITED has been resigned. Director NEWBOULD, Anthony has been resigned. Director NEWBOULD, Michael Rutherford has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RICHARDSON, Lee David
Appointed Date: 02 September 2015

Director
GOODMAN, Stephen Tony
Appointed Date: 05 March 2014
55 years old

Director
RICHARDSON, Lee David
Appointed Date: 27 October 2016
54 years old

Resigned Directors

Secretary
GOODMAN, Stephen Tony
Resigned: 02 September 2015
Appointed Date: 05 March 2014

Secretary
INGRAM, Christopher William Ivor Lockley
Resigned: 05 March 2014
Appointed Date: 22 June 2007

Nominee Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 22 June 2007
Appointed Date: 03 April 2006

Director
INGRAM, Christopher William Ivor Lockley
Resigned: 02 September 2015
Appointed Date: 22 June 2007
60 years old

Nominee Director
LUPFAW FORMATIONS LIMITED
Resigned: 22 June 2007
Appointed Date: 03 April 2006

Director
NEWBOULD, Anthony
Resigned: 03 August 2012
Appointed Date: 22 June 2007
53 years old

Director
NEWBOULD, Michael Rutherford
Resigned: 27 September 2016
Appointed Date: 22 June 2007
54 years old

YORK MAILING (HOLDINGS) LTD Events

27 Feb 2017
Full accounts made up to 31 May 2016
28 Oct 2016
Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016
28 Oct 2016
Appointment of Mr Lee David Richardson as a director on 27 October 2016
03 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,900,003

27 Jan 2016
Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 27 January 2016
...
... and 51 more events
10 Jul 2007
Registered office changed on 10/07/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD
10 Jul 2007
Accounting reference date extended from 30/04/07 to 31/05/07
30 Jun 2007
Particulars of mortgage/charge
24 May 2007
Return made up to 26/04/07; full list of members
03 Apr 2006
Incorporation

YORK MAILING (HOLDINGS) LTD Charges

2 September 2015
Charge code 0576 5833 0004
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: The Prudential Insurance Company of America
Description: Contains fixed charge…
26 September 2011
All assets debenture
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 September 2011
Debenture
Delivered: 1 October 2011
Status: Satisfied on 27 August 2015
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2007
Debenture
Delivered: 30 June 2007
Status: Satisfied on 10 August 2012
Persons entitled: John Michael Newbould and Christopher William Ivor Lockley Ingram
Description: Fixed and floating charges over the undertaking and all…