Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE MARINE CONTAINERS LIMITED
Company Information for

YORKSHIRE MARINE CONTAINERS LIMITED

C/O, ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
00971789
Private Limited Company
Active

Company Overview

About Yorkshire Marine Containers Ltd
YORKSHIRE MARINE CONTAINERS LIMITED was founded on 1970-02-06 and has its registered office in Leeds. The organisation's status is listed as "Active". Yorkshire Marine Containers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YORKSHIRE MARINE CONTAINERS LIMITED
 
Legal Registered Office
C/O
ERNST & YOUNG LLP
1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in LS11
 
Telephone0148-286-9286
 
Filing Information
Company Number 00971789
Company ID Number 00971789
Date formed 1970-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/06/2008
Account next due 31/03/2010
Latest return 19/12/2008
Return next due 16/01/2010
Type of accounts FULL
Last Datalog update: 2018-02-04 07:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE MARINE CONTAINERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YORKSHIRE MARINE CONTAINERS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN ANNETTE CROSSAN
Company Secretary 2007-01-10
ANDREW JOHN DALTON
Director 2007-05-31
MELVYN WILLIAMS
Director 2006-04-25
DAVID PAUL WILSON
Director 1996-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALAN CALVERT
Company Secretary 2005-06-30 2007-06-18
GUY NICHOLAS SANDERS
Director 2005-07-01 2007-05-31
CHRESTEN ARENGODT BJERRUM
Director 2006-02-21 2006-04-28
BRIAN MERVYN WHITE
Director 1991-12-26 2006-02-01
ANGUS ROSS FREW
Director 2003-01-01 2005-07-01
JONATHAN DAVID SALTER
Company Secretary 2003-04-01 2005-06-30
JAMES DENNIS LARGE
Director 1991-12-26 2004-08-02
DANIEL JOHN O'SULLIVAN
Company Secretary 1991-12-26 2003-04-01
DANIEL JOHN O'SULLIVAN
Director 1993-11-01 2003-04-01
ROBERT SUMNER WARD
Director 1991-12-26 2002-12-31
GEORGE WILLIAM WILSON
Director 1991-12-26 2000-06-15
STANLEY NESSFIELD
Director 1991-12-26 1997-08-29
MICHAEL JOHN LOUIS STRACEY
Director 1991-12-26 1997-06-30
JAMES BLAIR SHERWOOD
Director 1991-12-26 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN ANNETTE CROSSAN SEA CONTAINERS U.K. LIMITED Company Secretary 2007-01-08 CURRENT 1995-04-24 Liquidation
KATHLEEN ANNETTE CROSSAN SEA CONTAINERS SERVICES LIMITED Company Secretary 2007-01-08 CURRENT 1977-03-24 Liquidation
ANDREW JOHN DALTON 02938984 LIMITED Director 2009-01-21 CURRENT 1994-06-09 Dissolved 2017-06-28
ANDREW JOHN DALTON GNER HOLDINGS LIMITED Director 2009-01-21 CURRENT 1995-09-13 Dissolved 2017-11-09
ANDREW JOHN DALTON SEA CONTAINERS U.K. LIMITED Director 2008-05-29 CURRENT 1995-04-24 Liquidation
ANDREW JOHN DALTON SEA CONTAINERS BRITISH ISLES LIMITED Director 2007-06-01 CURRENT 1970-11-20 Liquidation
MELVYN WILLIAMS SEA CONTAINERS U.K. LIMITED Director 2008-05-28 CURRENT 1995-04-24 Liquidation
MELVYN WILLIAMS SEA CONTAINERS BRITISH ISLES LIMITED Director 1996-04-15 CURRENT 1970-11-20 Liquidation
DAVID PAUL WILSON DAVID WILSON CONSULTANCY LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
DAVID PAUL WILSON NRG CONTAINERS LIMITED Director 2015-09-17 CURRENT 2015-05-06 Dissolved 2017-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-24AC92Restoration by order of the court
2014-04-17GAZ2Final Gazette dissolved via compulsory strike-off
2014-01-174.68 Liquidators' statement of receipts and payments to 2014-01-09
2014-01-174.72Voluntary liquidation creditors final meeting
2013-11-284.68 Liquidators' statement of receipts and payments to 2013-11-02
2013-06-104.68 Liquidators' statement of receipts and payments to 2013-05-02
2013-01-074.68 Liquidators' statement of receipts and payments to 2012-11-02
2012-12-034.68 Liquidators' statement of receipts and payments to 2012-11-02
2012-05-314.68 Liquidators' statement of receipts and payments to 2012-05-02
2011-11-294.68 Liquidators' statement of receipts and payments to 2011-11-02
2010-11-032.34BNotice of move from Administration to creditors voluntary liquidation
2010-06-082.24BAdministrator's progress report to 2010-05-05
2010-01-192.17BStatement of administrator's proposal
2010-01-192.23BResult of meeting of creditors
2010-01-052.17BStatement of administrator's proposal
2009-12-052.16BStatement of affairs with form 2.14B
2009-11-182.12BAppointment of an administrator
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/09 FROM 91 Waterloo Road London SE1 8RT
2009-09-14AAFULL ACCOUNTS MADE UP TO 28/06/08
2009-03-16225Accounting reference date extended from 28/06/2009 to 30/06/2009
2009-02-27AAFULL ACCOUNTS MADE UP TO 29/06/07
2009-02-19OCSCHEME OF ARRANGEMENT
2009-02-19OCSCHEME OF ARRANGEMENT
2009-02-19OCSCHEME OF ARRANGMENT
2009-01-05363aReturn made up to 19/12/08; full list of members
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF
2008-07-24225PREVSHO FROM 29/06/2008 TO 28/06/2008
2008-04-25225PREVSHO FROM 30/06/2007 TO 29/06/2007
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-10-03225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-19288bSECRETARY RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW SECRETARY APPOINTED
2007-01-02363aRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-05-10288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-01-11363aRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21288bDIRECTOR RESIGNED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-14288bSECRETARY RESIGNED
2005-07-14288aNEW SECRETARY APPOINTED
2005-05-10ELRESS386 DISP APP AUDS 28/04/05
2005-05-10ELRESS366A DISP HOLDING AGM 28/04/05
2005-01-10363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11288bDIRECTOR RESIGNED
2004-01-15363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-15363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10288bDIRECTOR RESIGNED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
2821 - Manufacture tanks, etc. & metal containers



Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE MARINE CONTAINERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-28
Notices to Creditors2012-12-27
Meetings of Creditors2009-12-23
Appointment of Administrators2009-11-13
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE MARINE CONTAINERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-14 Outstanding HSH NORBANK AG
LEGAL MORTGAGE 1980-02-29 Satisfied COUNTY BANK LTD.
DEBENTURE 1976-02-09 Satisfied THE SECRETARY OF STATE FOR INDUSTRY
LEGAL MORTGAGE 1975-09-22 Satisfied COUNTY BANK LTD
Filed Financial Reports
Annual Accounts
2008-06-28
Annual Accounts
2007-06-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORKSHIRE MARINE CONTAINERS LIMITED

Intangible Assets
Patents
We have not found any records of YORKSHIRE MARINE CONTAINERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

YORKSHIRE MARINE CONTAINERS LIMITED owns 1 domain names.

ymcl.co.uk  

Trademarks
We have not found any records of YORKSHIRE MARINE CONTAINERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE MARINE CONTAINERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2821 - Manufacture tanks, etc. & metal containers) as YORKSHIRE MARINE CONTAINERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE MARINE CONTAINERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by YORKSHIRE MARINE CONTAINERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2010-06-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2010-03-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-03-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2010-02-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyYORKSHIRE MARINE CONTAINERS LIMITEDEvent Date2013-11-25
Notice is hereby given pursuant to Section 106 of the insolvency Act 1986, that meetings of the members and creditors of the above named Company will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 9 January 2014 at 10.00 am and 10.30 am respectively, for the purpose of laying before each of the meetings on account of the winding up. A form of proxy for use at the meeting, if desired, is available herewith and should be lodged with the Liquidators not later than 12.00 noon of the business day before the meeting. J P Sumpton , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyYORKSHIRE MARINE CONTAINERS LIMITEDEvent Date2012-12-19
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 28 January 2013, to prove their debts by sending to the undersigned J P Sumpton of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. J P Sumpton , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyYORKSHIRE MARINE CONTAINERS LIMITEDEvent Date2009-12-18
Notice is hereby given that an initial meeting of creditors of the company will be held, pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, at Ramada Jarvis Hull, Grange Park Lane, Willerby, Hull, HU10 6EA on 13 January 2010 at 10.30 am . Any creditor unable to attend in person and wishing to be represented should complete a proxy form and return it to E A Bingham and J P Sumpton at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by the date of the meeting. To be able to vote at the meeting you must also provide details in writing of your claim to Carly Howard at the above address by 12.00 noon on the business day before the meeting. J P Sumpton , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyYORKSHIRE MARINE CONTAINERS LIMITEDEvent Date2009-11-06
In the High Court of Justice, Chancery Division Leeds District Registry case number 3097 E A Bingham and J P Sumpton (IP Nos 8708 and 9201 ), both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE MARINE CONTAINERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORKSHIRE MARINE CONTAINERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.