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
Resigned Directors
Director
BLEYTHING, Brian
Resigned: 09 February 2012
Appointed Date: 23 November 2004
62 years old
Director
HUNT, Antony Mark
Resigned: 31 August 2012
Appointed Date: 09 February 2012
60 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
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
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…