YORKSHIRE BUSINESS EQUIPMENT LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF5 9TQ
Company number 02024649
Status Active
Incorporation Date 3 June 1986
Company Type Private Limited Company
Address DAUGHTERS COURT, SILKWOOD PARK, WAKEFIELD, WEST YORKSHIRE, WF5 9TQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 47190 - Other retail sale in non-specialised stores, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a small company made up to 30 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 30,700 . The most likely internet sites of YORKSHIRE BUSINESS EQUIPMENT LIMITED are www.yorkshirebusinessequipment.co.uk, and www.yorkshire-business-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Yorkshire Business Equipment Limited is a Private Limited Company. The company registration number is 02024649. Yorkshire Business Equipment Limited has been working since 03 June 1986. The present status of the company is Active. The registered address of Yorkshire Business Equipment Limited is Daughters Court Silkwood Park Wakefield West Yorkshire Wf5 9tq. . BENNETT, Susan Maria is a Secretary of the company. COULSON, Richard is a Director of the company. Secretary COOK, Geoffrey has been resigned. Secretary COULSON, Richard has been resigned. Director ALLEN, Philip has been resigned. Director BLEYTHING, Brian has been resigned. Director COOK, Geoffrey has been resigned. Director HOLMES, Anthony David has been resigned. Director HUNT, Antony Mark has been resigned. Director O'BRIEN, Timothy Edward has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BENNETT, Susan Maria
Appointed Date: 16 October 2012

Director
COULSON, Richard
Appointed Date: 11 February 2012
54 years old

Resigned Directors

Secretary
COOK, Geoffrey
Resigned: 09 February 2012

Secretary
COULSON, Richard
Resigned: 16 October 2012
Appointed Date: 09 February 2012

Director
ALLEN, Philip
Resigned: 09 February 2012
73 years old

Director
BLEYTHING, Brian
Resigned: 09 February 2012
Appointed Date: 23 November 2004
62 years old

Director
COOK, Geoffrey
Resigned: 01 August 2014
74 years old

Director
HOLMES, Anthony David
Resigned: 09 February 2012
Appointed Date: 06 October 1999
68 years old

Director
HUNT, Antony Mark
Resigned: 31 August 2012
Appointed Date: 09 February 2012
60 years old

Director
O'BRIEN, Timothy Edward
Resigned: 09 February 2012
68 years old

Persons With Significant Control

Complete Office (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORKSHIRE BUSINESS EQUIPMENT LIMITED Events

22 Nov 2016
Confirmation statement made on 7 November 2016 with updates
09 Oct 2016
Accounts for a small company made up to 30 December 2015
13 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 30,700

23 Sep 2015
Accounts for a small company made up to 30 December 2014
09 Jun 2015
Director's details changed for Mr Richard Coulson on 5 June 2015
...
... and 114 more events
07 Nov 1986
Accounting reference date notified as 31/03

10 Sep 1986
Registered office changed on 10/09/86 from: 35 toll bar drive sheffield S12 2QX

09 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jun 1986
Registered office changed on 09/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Jun 1986
Certificate of Incorporation

YORKSHIRE BUSINESS EQUIPMENT LIMITED Charges

21 February 2013
Deed of accession and charge
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2012
Guarantee and fixed and floating charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2010
All assets debenture
Delivered: 29 September 2010
Status: Satisfied on 17 December 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 1993
Credit agreement
Delivered: 26 June 1993
Status: Satisfied on 7 October 2010
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
31 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied on 24 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 22 wentworth way dinnington rotherham sou…
9 February 1989
Debenture
Delivered: 16 February 1989
Status: Satisfied on 17 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1987
Secured debenture
Delivered: 29 January 1987
Status: Satisfied on 1 March 1989
Persons entitled: British Coal Enterprises Limited
Description: By way of legal mortgage all f/h & l/h property of the…