YPS VALVES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS28 6QW

Company number 01307137
Status Active
Incorporation Date 5 April 1977
Company Type Private Limited Company
Address GRANGEFIELD IND ESTATE, PUDSEY, WEST YORKSHIRE, LS28 6QW
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 264 . The most likely internet sites of YPS VALVES LIMITED are www.ypsvalves.co.uk, and www.yps-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Bradford Forster Square Rail Station is 3.9 miles; to Leeds Rail Station is 4.6 miles; to Menston Rail Station is 6.9 miles; to Burley-in-Wharfedale Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yps Valves Limited is a Private Limited Company. The company registration number is 01307137. Yps Valves Limited has been working since 05 April 1977. The present status of the company is Active. The registered address of Yps Valves Limited is Grangefield Ind Estate Pudsey West Yorkshire Ls28 6qw. . WORMALD, Rachel is a Secretary of the company. BARRACLOUGH, Simon Robert is a Director of the company. CHAPMAN, Steven Martin is a Director of the company. DUCKER, Adrian Charles is a Director of the company. WORMALD, Jonathan Mark is a Director of the company. WORMALD, Rachel is a Director of the company. Secretary HARDY, Jean has been resigned. Director BOYES, Colin has been resigned. Director BRYAN, John has been resigned. Director DUCKER, Gladys Mary has been resigned. Director DUCKER, Gordon Charles has been resigned. Director HARDY, Jean has been resigned. Director TERRY, Stephen Gerrard has been resigned. Director THOMPSON, Peter Neill has been resigned. Director WARD, Norman Brian has been resigned. Director WHITE, Roslyn Marise has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
WORMALD, Rachel
Appointed Date: 16 July 1999

Director
BARRACLOUGH, Simon Robert
Appointed Date: 16 August 1999
67 years old

Director
CHAPMAN, Steven Martin
Appointed Date: 01 April 2001
75 years old

Director

Director
WORMALD, Jonathan Mark
Appointed Date: 03 January 2012
51 years old

Director
WORMALD, Rachel
Appointed Date: 01 October 2000
51 years old

Resigned Directors

Secretary
HARDY, Jean
Resigned: 16 July 1999

Director
BOYES, Colin
Resigned: 30 September 2000
88 years old

Director
BRYAN, John
Resigned: 31 March 2001
84 years old

Director
DUCKER, Gladys Mary
Resigned: 31 January 1996
107 years old

Director
DUCKER, Gordon Charles
Resigned: 26 October 1994
105 years old

Director
HARDY, Jean
Resigned: 31 December 2007
Appointed Date: 17 June 1996
78 years old

Director
TERRY, Stephen Gerrard
Resigned: 30 April 1998
Appointed Date: 09 March 1992
69 years old

Director
THOMPSON, Peter Neill
Resigned: 03 April 1998
86 years old

Director
WARD, Norman Brian
Resigned: 30 September 1994
95 years old

Director
WHITE, Roslyn Marise
Resigned: 14 December 2006
74 years old

Persons With Significant Control

Simon Robert Barraclough
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Steven Martin Chapman
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Adrian Charles Ducker
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rachel Wormald
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Jonathan Mark Wormald
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

YPS VALVES LIMITED Events

06 Feb 2017
Confirmation statement made on 3 January 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 264

08 Sep 2015
Statement of capital on 8 September 2015
  • GBP 264.0

24 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 104 more events
08 May 1987
Return made up to 09/04/87; full list of members

14 Jan 1987
Full accounts made up to 30 September 1986

03 Oct 1986
New director appointed

18 Feb 1986
Full accounts made up to 30 September 1985

18 Feb 1986
Return made up to 31/01/86; full list of members

YPS VALVES LIMITED Charges

16 April 1981
Charge
Delivered: 24 April 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…
11 February 1978
Mortgage
Delivered: 27 December 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land situate on the grangefield industrial estate near to…