YORKSHIRE DIAMOND PRODUCTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 2SP

Company number 02214213
Status Active
Incorporation Date 26 January 1988
Company Type Private Limited Company
Address UNIT 2, 106 FITZWALTER ROAD, SHEFFIELD, S2 2SP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 57 . The most likely internet sites of YORKSHIRE DIAMOND PRODUCTS LIMITED are www.yorkshirediamondproducts.co.uk, and www.yorkshire-diamond-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Dronfield Rail Station is 5.3 miles; to Rotherham Central Rail Station is 5.3 miles; to Elsecar Rail Station is 8.5 miles; to Swinton (South Yorks) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Diamond Products Limited is a Private Limited Company. The company registration number is 02214213. Yorkshire Diamond Products Limited has been working since 26 January 1988. The present status of the company is Active. The registered address of Yorkshire Diamond Products Limited is Unit 2 106 Fitzwalter Road Sheffield S2 2sp. . HALL, Sarah Elizabeth is a Secretary of the company. HALL, David William is a Director of the company. HALL, Mark David is a Director of the company. Secretary HALL, David William has been resigned. Director HALL, Patricia has been resigned. Director HUNT, Christopher Michael has been resigned. Director SIDDONS, Kenneth Derrell has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HALL, Sarah Elizabeth
Appointed Date: 05 March 2013

Director
HALL, David William

80 years old

Director
HALL, Mark David
Appointed Date: 16 December 1996
57 years old

Resigned Directors

Secretary
HALL, David William
Resigned: 05 March 2013

Director
HALL, Patricia
Resigned: 29 September 2008
Appointed Date: 08 December 1994
85 years old

Director
HUNT, Christopher Michael
Resigned: 09 June 2002
Appointed Date: 09 April 1998
83 years old

Director
SIDDONS, Kenneth Derrell
Resigned: 07 December 1994
84 years old

Persons With Significant Control

Mr David William Hall
Notified on: 1 October 2016
80 years old
Nature of control: Has significant influence or control

Mr Mark David Hall
Notified on: 1 October 2016
57 years old
Nature of control: Has significant influence or control

YORKSHIRE DIAMOND PRODUCTS LIMITED Events

10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 January 2016
12 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 57

18 Sep 2015
Total exemption small company accounts made up to 31 January 2015
06 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 72 more events
13 Jun 1988
Accounting reference date notified as 31/01

05 Feb 1988
Registered office changed on 05/02/88 from: 2ND floor 223 regent street london W1R 7DB

05 Feb 1988
Secretary resigned;new secretary appointed;new director appointed

05 Feb 1988
Director resigned;new director appointed

26 Jan 1988
Incorporation

YORKSHIRE DIAMOND PRODUCTS LIMITED Charges

21 December 1990
Guarantee & debenture
Delivered: 17 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1990
Guarantee & debenture
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…