YORKSHIRE DISTRIBUTION & LOGISTICS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 04871992 |
Category | Private Limited Company |
Incorporated | 20 Aug 2003 |
Age | 20 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
YORKSHIRE DISTRIBUTION & LOGISTICS HOLDINGS LIMITED is an active private limited company with number 04871992. It was incorporated 20 years, 9 months, 16 days ago, on 20 August 2003. The company address is Efs Global, Pendle House Efs Global, Pendle House, Burnley, BB11 5SX, Lancashire, England.
Company Fillings
Change account reference date company previous shortened
Date: 29 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2024-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Dec 2023
Action Date: 19 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-19
Charge number: 048719920002
Documents
Change person director company with change date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jordan Kellet
Change date: 2023-12-18
Documents
Notification of a person with significant control
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-12-18
Psc name: Efs Global Consulting Ltd
Documents
Cessation of a person with significant control
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Bryan Lawson
Cessation date: 2023-12-18
Documents
Cessation of a person with significant control
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Lawson
Cessation date: 2023-12-18
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Dean Jones
Appointment date: 2023-12-18
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-18
Officer name: Mr Jordan Kellet
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-18
Officer name: Paul Mclaren
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-18
Officer name: Helen Lawson
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-18
Officer name: David Bryan Lawson
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-19
Old address: Yorkshire House Barton Hill Whitwell York N Yorkshire YO60 7JX
New address: Efs Global, Pendle House Phoenix Way Burnley Lancashire BB11 5SX
Documents
Mortgage satisfy charge full
Date: 07 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change to a person with significant control
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-30
Psc name: Mr David Bryan Lawson
Documents
Notification of a person with significant control
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Lawson
Notification date: 2023-11-30
Documents
Change account reference date company previous shortened
Date: 30 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption full
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Lawson
Change date: 2016-10-11
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Lawson
Appointment date: 2016-03-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-19
Officer name: David Bryan Lawson
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-28
Officer name: Mr Paul Mclaren
Documents
Change person secretary company with change date
Date: 29 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-28
Officer name: David Bryan Lawson
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bryan Lawson
Change date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 20 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-20
Officer name: David Bryan Lawson
Documents
Change person secretary company with change date
Date: 22 Sep 2011
Action Date: 20 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Bryan Lawson
Change date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bryan Lawson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Mclaren
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed paul mclaren
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david irons
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 28 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members; amend
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david irons / 20/08/2007
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 24/01/07 from: 52 high street pinner middx HA5 5PW
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Legacy
Date: 14 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 31/12/04
Documents
Legacy
Date: 07 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
23 SHEFFIELD ROAD,SUTTON COLDFIELD,B73 5HA
Number: | 10941865 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANE WEALTH MANGEMENT CONSULTING LIMITED
CORNERCROFT LEE CLUMP ROAD,GREAT MISSENDEN,HP16 9NB
Number: | 11102041 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 08532091 |
Status: | ACTIVE |
Category: | Private Limited Company |
330 KINGSLAND ROAD,LONDON,E8 4DA
Number: | 07942856 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAGS LEAP SIR GEORGE LANE,BANBURY,OX17 3PA
Number: | 10685235 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANTUSH PROPERTY SOLUTIONS LTD
17 GLOVER ROAD,PINNER,HA5 1LQ
Number: | 09195996 |
Status: | ACTIVE |
Category: | Private Limited Company |