YARBOROUGH LIMITED
SHEFFIELD SHEPHERD DISTRIBUTION SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S12 2AX

Company number 00660908
Status Active
Incorporation Date 30 May 1960
Company Type Private Limited Company
Address . BIRLEY VALE AVENUE, SHEFFIELD, SOUTH YORKSHIRE, S12 2AX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of YARBOROUGH LIMITED are www.yarborough.co.uk, and www.yarborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. Yarborough Limited is a Private Limited Company. The company registration number is 00660908. Yarborough Limited has been working since 30 May 1960. The present status of the company is Active. The registered address of Yarborough Limited is Birley Vale Avenue Sheffield South Yorkshire S12 2ax. . ABEL, Laurence Donal is a Director of the company. DAVIS, Ian Alexander is a Director of the company. Secretary HIRST, Trevor Andrew has been resigned. Secretary HIRST, Trevor Andrew has been resigned. Director HIRST, Trevor Andrew has been resigned. Director MOORBY, Paul has been resigned. Director SHEPHERD, Raymond James has been resigned. Director TILLEY, Paul has been resigned. Director WOOD, Ian Michael has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
ABEL, Laurence Donal
Appointed Date: 12 August 2010
55 years old

Director
DAVIS, Ian Alexander
Appointed Date: 12 August 2010
55 years old

Resigned Directors

Secretary
HIRST, Trevor Andrew
Resigned: 12 August 2010
Appointed Date: 07 August 1991

Secretary
HIRST, Trevor Andrew
Resigned: 11 November 1992

Director
HIRST, Trevor Andrew
Resigned: 12 August 2010
68 years old

Director
MOORBY, Paul
Resigned: 12 August 2010
Appointed Date: 01 May 2000
58 years old

Director
SHEPHERD, Raymond James
Resigned: 10 April 2007
74 years old

Director
TILLEY, Paul
Resigned: 12 August 2010
Appointed Date: 07 August 1991
74 years old

Director
WOOD, Ian Michael
Resigned: 12 August 2010
63 years old

Persons With Significant Control

Mr Laurence Donal Abel
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Alexander Davis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YARBOROUGH LIMITED Events

16 Jan 2017
Full accounts made up to 31 July 2016
31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
12 Jan 2016
Full accounts made up to 31 July 2015
04 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8,000

17 Nov 2014
Full accounts made up to 31 July 2014
...
... and 109 more events
16 Nov 1987
Full accounts made up to 31 July 1987

16 Nov 1987
Return made up to 12/10/87; full list of members

18 Oct 1986
Full accounts made up to 31 July 1986

18 Oct 1986
Return made up to 02/10/86; full list of members

30 May 1960
Certificate of incorporation

YARBOROUGH LIMITED Charges

6 September 2013
Charge code 0066 0908 0011
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 August 2010
Composite guarantee and debentures
Delivered: 13 October 2010
Status: Satisfied on 17 December 2013
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
14 September 1994
Legal charge
Delivered: 23 September 1994
Status: Satisfied on 19 August 2010
Persons entitled: Tsb Bank PLC
Description: Fixed charge over factoring/receivables financing deed.
2 September 1994
Legal charge
Delivered: 7 September 1994
Status: Satisfied on 19 August 2010
Persons entitled: Tsb Bank PLC
Description: L/H property at birley vale avenue sheffield t/n's…
4 August 1994
Mortgage debenture
Delivered: 18 August 1994
Status: Satisfied on 19 August 2010
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1994
Debenture deed
Delivered: 4 August 1994
Status: Satisfied on 19 August 2010
Persons entitled: Tsb Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
6 July 1992
Debenture
Delivered: 8 July 1992
Status: Satisfied on 27 August 1994
Persons entitled: Raymond James Shepherd
Description: Fixed and floating charges over the undertaking and all…
9 January 1984
Debenture
Delivered: 11 January 1984
Status: Satisfied on 1 September 1994
Persons entitled: Yorkshire Bank PLC
Description: (See doc. M30). fixed and floating charges over the…
20 February 1981
Charge
Delivered: 25 February 1981
Status: Satisfied on 13 March 2000
Persons entitled: Yorkshire Bank LTD.
Description: F/H property fronting to low road and langsett road south…
16 December 1977
Legal charge
Delivered: 28 December 1977
Status: Satisfied on 13 March 2000
Persons entitled: Yorkshire Bank LTD.
Description: F/H property known as forge hill garage low road…
29 June 1960
Debenture
Delivered: 13 July 1960
Status: Satisfied on 1 September 1994
Persons entitled: Yorkshire Bank LTD.
Description: Undertaking and all property and assets present and future…