Company Information for YORKSHIRE HOIST LIMITED
UNIT 4, MAUD STREET, BRADFORD, WEST YORKSHIRE, BD3 9RW,
|
Company Registration Number
04549558
Private Limited Company
Active |
Company Name | |
---|---|
YORKSHIRE HOIST LIMITED | |
Legal Registered Office | |
UNIT 4 MAUD STREET BRADFORD WEST YORKSHIRE BD3 9RW Other companies in HD3 | |
Company Number | 04549558 | |
---|---|---|
Company ID Number | 04549558 | |
Date formed | 2002-10-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB813960918 |
Last Datalog update: | 2023-11-06 07:55:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ERIC JONES |
||
MICHELLE WORTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON HAIGH |
Company Secretary | ||
SHARON HAIGH |
Director | ||
STEWART WILLIAM HAIGH |
Director | ||
GLEN PHILLIPS |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADASTRA ACCESS LIMITED | Director | 2016-01-01 | CURRENT | 2000-06-08 | In Administration | |
ADASTRA SPECIALIST ACCESS LIMITED | Director | 2016-01-01 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
BSN CONSULTANTS LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN WRIGHT | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE WORTHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/19 FROM Woodlands Dale Street Longwood Huddersfield West Yorkshire HD3 4TG | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045495580007 | |
AA01 | Current accounting period extended from 31/10/18 TO 31/12/18 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045495580006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045495580005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
PSC07 | CESSATION OF STEWART WILLIAM HAIGH AS A PSC | |
PSC02 | Notification of Hoist Specialist Services Limited as a person with significant control on 2017-11-15 | |
PSC07 | CESSATION OF SHARON HAIGH AS A PSC | |
AP01 | DIRECTOR APPOINTED MS MICHELLE WORTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART HAIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON HAIGH | |
TM02 | Termination of appointment of Sharon Haigh on 2017-11-15 | |
AP01 | DIRECTOR APPOINTED MR ERIC JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN PHILLIPS | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GLEN PHILLIPS | |
AR01 | 01/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM HAIGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON HAIGH / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 12 WEST LODGE CRESCENT AINLEY TOP HUDDERSFIELD WEST YORKSHIRE HD2 2EH | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
123 | NC INC ALREADY ADJUSTED 28/10/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) | Satisfied | ING LEASE (UK) LTD | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
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 HOIST LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Building Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |