Company number 03582268
Status Active
Incorporation Date 16 June 1998
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 ninety-five 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 LIMITED are www.yorkmailing.co.uk, and www.york-mailing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four 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 Limited is a Private Limited Company.
The company registration number is 03582268. York Mailing Limited has been working since 16 June 1998.
The present status of the company is Active. The registered address of York Mailing Limited is The Lettershop Limited Whitehall Park Whitehall Road Leeds England Ls12 5xx. . INGRAM, Alison Jane is a Secretary of the company. GOODMAN, Stephen Tony is a Director of the company. GREAVES, Peter is a Director of the company. RICHARDSON, Lee David is a Director of the company. Secretary GOODMAN, Stephen Tony has been resigned. Secretary NEWBOULD, Anthony has been resigned. Secretary NEWBOULD, Michael has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director INGRAM, Christopher William Ivor Lockley has been resigned. Director NEWBOULD, Anthony has been resigned. Director NEWBOULD, John Michael has been resigned. Director NEWBOULD, Michael Rutherford has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 August 1998
Appointed Date: 16 June 1998
Director
NEWBOULD, Anthony
Resigned: 03 August 2012
Appointed Date: 17 August 1998
53 years old
Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 31 July 1998
Appointed Date: 16 June 1998
YORK MAILING LIMITED Events
02 Mar 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
29 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
29 Jun 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 29 June 2016
...
... and 85 more events
04 Sep 1998
New director appointed
18 Aug 1998
New director appointed
12 Aug 1998
Director resigned
07 Aug 1998
Company name changed pinco 1082 LIMITED\certificate issued on 10/08/98
16 Jun 1998
Incorporation
2 September 2015
Charge code 0358 2268 0009
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: The Prudential Insurance Company of America
Description: Contains fixed charge…
26 July 2011
Debenture
Delivered: 2 August 2011
Status: Satisfied
on 1 October 2011
Persons entitled: Pindar PLC (In Administration) as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
3 March 2009
Debenture
Delivered: 7 March 2009
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
Fixed and floating charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
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…
26 February 2001
Fixed charge on purchased dets which fail to vest and on other trade debts and floating charge on proceeds of other trade debts ("the charge")
Delivered: 5 March 2001
Status: Satisfied
on 30 June 2007
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed equitable charge any receivables (as…
11 December 2000
Debenture
Delivered: 12 December 2000
Status: Satisfied
on 30 June 2007
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
21 June 2000
Debenture
Delivered: 27 June 2000
Status: Satisfied
on 30 June 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1999
Mortgage debenture
Delivered: 20 April 1999
Status: Satisfied
on 20 December 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…