YORKSHIRE HEMP LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 6LA

Company number 04179290
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 150 SHAY LANE, WALTON, WAKEFIELD, WEST YORKSHIRE, WF2 6LA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Compulsory strike-off action has been discontinued; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of YORKSHIRE HEMP LIMITED are www.yorkshirehemp.co.uk, and www.yorkshire-hemp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Yorkshire Hemp Limited is a Private Limited Company. The company registration number is 04179290. Yorkshire Hemp Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Yorkshire Hemp Limited is 150 Shay Lane Walton Wakefield West Yorkshire Wf2 6la. . JENKINSON, Kirsten is a Secretary of the company. JENKINSON, Paul Jonathan Hamish is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JENKINSON, Kirsten
Appointed Date: 14 March 2001

Director
JENKINSON, Paul Jonathan Hamish
Appointed Date: 14 March 2001
68 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Mr Paul Jonathan Hamish Jenkinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

YORKSHIRE HEMP LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
09 Mar 2016
Secretary's details changed for Kirsten Jenkinson on 26 February 2016
...
... and 50 more events
20 Mar 2001
New director appointed
20 Mar 2001
New secretary appointed
20 Mar 2001
Secretary resigned
20 Mar 2001
Director resigned
14 Mar 2001
Incorporation

YORKSHIRE HEMP LIMITED Charges

6 December 2005
All assets debenture
Delivered: 9 December 2005
Status: Satisfied on 19 October 2009
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…