YTM GROUP LIMITED
CASTLEFORD YORKSHIRE TIMBER MANUFACTURING LIMITED

Hellopages » West Yorkshire » Wakefield » WF10 5NP

Company number 01605310
Status Active
Incorporation Date 21 December 1981
Company Type Private Limited Company
Address INNOVATION HOUSE, WILLOWBRIDGE WAY, CASTLEFORD, WEST YORKSHIRE, WF10 5NP
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Dominic Patrick Duffy as a secretary on 1 February 2017; Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of YTM GROUP LIMITED are www.ytmgroup.co.uk, and www.ytm-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Featherstone Rail Station is 2.8 miles; to Sandal & Agbrigg Rail Station is 5.3 miles; to Garforth Rail Station is 5.6 miles; to Moorthorpe Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ytm Group Limited is a Private Limited Company. The company registration number is 01605310. Ytm Group Limited has been working since 21 December 1981. The present status of the company is Active. The registered address of Ytm Group Limited is Innovation House Willowbridge Way Castleford West Yorkshire Wf10 5np. . DAVIES, Andrew Charles is a Director of the company. DUFFY, Damien Paul is a Director of the company. DUFFY, Patrick is a Director of the company. Secretary BATTYE, Dale has been resigned. Secretary BATTYE, Jack has been resigned. Secretary DUFFY, Damien Paul has been resigned. Secretary DUFFY, Dominic Patrick has been resigned. Director BATTYE, Jack has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
DAVIES, Andrew Charles
Appointed Date: 01 July 1996
63 years old

Director
DUFFY, Damien Paul
Appointed Date: 14 July 1998
53 years old

Director
DUFFY, Patrick

82 years old

Resigned Directors

Secretary
BATTYE, Dale
Resigned: 11 December 2001
Appointed Date: 20 October 2000

Secretary
BATTYE, Jack
Resigned: 20 October 2000

Secretary
DUFFY, Damien Paul
Resigned: 18 January 2008
Appointed Date: 11 December 2001

Secretary
DUFFY, Dominic Patrick
Resigned: 01 February 2017
Appointed Date: 18 January 2008

Director
BATTYE, Jack
Resigned: 08 August 2003
84 years old

Persons With Significant Control

Mr Damien Paul Duffy
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Charles Davies
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YTM GROUP LIMITED Events

02 Feb 2017
Termination of appointment of Dominic Patrick Duffy as a secretary on 1 February 2017
07 Jan 2017
Full accounts made up to 31 December 2015
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
13 Sep 2016
Registration of charge 016053100005, created on 8 September 2016
05 Sep 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 95 more events
18 Jun 1986
Full accounts made up to 31 January 1986

18 Jun 1986
Full accounts made up to 31 January 1985

18 Jun 1986
Return made up to 31/12/85; full list of members

14 Jun 1983
Company name changed\certificate issued on 14/06/83
21 Dec 1981
Incorporation

YTM GROUP LIMITED Charges

8 September 2016
Charge code 0160 5310 0005
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 January 2014
Charge code 0160 5310 0004
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
30 September 2010
Mortgage
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 5 willowbridge way castleford west…
14 October 2009
Mortgage
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 wakefield road pontefract west…
11 June 1998
Debenture
Delivered: 12 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…