YORKSHIRE TRADE WINDOWS LIMITED
CASTLEFORD

Hellopages » West Yorkshire » Wakefield » WF10 4PT

Company number 03315698
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address CARR WOOD ROAD INDUSTRIAL ESTATE, GLASSHOUGHTON, CASTLEFORD, WEST YORKSHIRE, WF10 4PT
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic, 43342 - Glazing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 10 February 2016 Statement of capital on 2016-02-17 GBP 1,100 . The most likely internet sites of YORKSHIRE TRADE WINDOWS LIMITED are www.yorkshiretradewindows.co.uk, and www.yorkshire-trade-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Featherstone Rail Station is 2.5 miles; to Garforth Rail Station is 6.1 miles; to Sandal & Agbrigg Rail Station is 6.8 miles; to Moorthorpe Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Trade Windows Limited is a Private Limited Company. The company registration number is 03315698. Yorkshire Trade Windows Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of Yorkshire Trade Windows Limited is Carr Wood Road Industrial Estate Glasshoughton Castleford West Yorkshire Wf10 4pt. . AMOS, Gary is a Director of the company. DREWELL, Emma is a Director of the company. DREWELL, Stuart Lindsay is a Director of the company. WILLIAMS, Richard David is a Director of the company. Secretary DREWELL, Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WEST, Pamela Jayne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Director
AMOS, Gary
Appointed Date: 10 April 2013
65 years old

Director
DREWELL, Emma
Appointed Date: 09 August 2013
44 years old

Director
DREWELL, Stuart Lindsay
Appointed Date: 10 February 1997
61 years old

Director
WILLIAMS, Richard David
Appointed Date: 10 April 2013
46 years old

Resigned Directors

Secretary
DREWELL, Alan
Resigned: 26 November 2014
Appointed Date: 10 February 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 1997
Appointed Date: 10 February 1997

Director
WEST, Pamela Jayne
Resigned: 01 November 2004
Appointed Date: 01 August 1999
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 1997
Appointed Date: 10 February 1997

Persons With Significant Control

Mr Stuart Drewell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

YORKSHIRE TRADE WINDOWS LIMITED Events

15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
16 Dec 2016
Accounts for a small company made up to 31 March 2016
17 Feb 2016
Annual return made up to 10 February 2016
Statement of capital on 2016-02-17
  • GBP 1,100

16 Oct 2015
Accounts for a small company made up to 31 March 2015
03 Mar 2015
Annual return made up to 10 February 2015
Statement of capital on 2015-03-03
  • GBP 1,100

...
... and 51 more events
17 Feb 1997
Secretary resigned
17 Feb 1997
New secretary appointed
17 Feb 1997
Director resigned
17 Feb 1997
New director appointed
10 Feb 1997
Incorporation

YORKSHIRE TRADE WINDOWS LIMITED Charges

20 May 2011
Legal charge
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 park drive industrial estate braintree essex t/no…
27 August 2002
Legal charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and buildings at carr wood industrial…
27 August 2002
Legal charge
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of stuart road…
22 January 1999
Legal charge
Delivered: 3 February 1999
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: Former garage premises stuart road pontefract west…