YORKSHIRE WIPER COMPANY LIMITED
HORBURY

Hellopages » West Yorkshire » Wakefield » WF4 5FD

Company number 00736753
Status Active
Incorporation Date 1 October 1962
Company Type Private Limited Company
Address 14 MALLARD INDUSTRIAL ESTATE, CHARLES STREET, HORBURY, WEST YORKSHIRE, ENGLAND, WF4 5FD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Unit 14a Maalard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD on 24 August 2016. The most likely internet sites of YORKSHIRE WIPER COMPANY LIMITED are www.yorkshirewipercompany.co.uk, and www.yorkshire-wiper-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. Yorkshire Wiper Company Limited is a Private Limited Company. The company registration number is 00736753. Yorkshire Wiper Company Limited has been working since 01 October 1962. The present status of the company is Active. The registered address of Yorkshire Wiper Company Limited is 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire England Wf4 5fd. . JACKSON, Thomas Simon Beaumont is a Secretary of the company. JACKSON, Thomas Simon Beaumont is a Director of the company. MAY, Helen Louise is a Director of the company. Secretary JACKSON, Thomas Malcolm has been resigned. Director JACKSON, Thomas Malcolm has been resigned. Director NORTH, Neville Clive has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JACKSON, Thomas Simon Beaumont
Appointed Date: 27 January 1994

Director

Director
MAY, Helen Louise
Appointed Date: 01 October 1998
53 years old

Resigned Directors

Secretary
JACKSON, Thomas Malcolm
Resigned: 27 January 1994

Director
JACKSON, Thomas Malcolm
Resigned: 16 October 1995
96 years old

Director
NORTH, Neville Clive
Resigned: 30 September 2004
87 years old

Persons With Significant Control

Mr Thomas Simon Beaumont Jackson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Helen Louise May
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

YORKSHIRE WIPER COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 September 2016
24 Aug 2016
Registered office address changed from Unit 14a Maalard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD on 24 August 2016
10 Aug 2016
Registered office address changed from 14a Charles Street Horbury Wakefield West Yorkshire WF4 5FH England to Unit 14a Maalard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016
10 Aug 2016
Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to 14a Charles Street Horbury Wakefield West Yorkshire WF4 5FH on 10 August 2016
...
... and 81 more events
30 Mar 1987
Full accounts made up to 30 September 1986

30 Mar 1987
Return made up to 20/02/87; full list of members

12 Sep 1986
Return made up to 18/02/86; full list of members

02 Sep 1986
Return made up to 01/03/85; full list of members

23 Jun 1986
Full accounts made up to 30 September 1985

YORKSHIRE WIPER COMPANY LIMITED Charges

21 June 2016
Charge code 0073 6753 0003
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 August 1990
Legal charge
Delivered: 9 August 1990
Status: Satisfied on 30 December 2003
Persons entitled: Midland Bank PLC
Description: Land & buldings on the north side of charles street…
17 July 1989
Fixed and floating charge
Delivered: 21 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the. Undertaking and all…