About

Registered Number: 01127955
Date of Incorporation: 09/08/1973 (51 years and 8 months ago)
Company Status: Active
Registered Address: Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, West Yorkshire, WF12 7RF

 

Ycr Distribution Ltd was registered on 09 August 1973, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Earnshaw, Keeley, Earnshaw, Keeley, Wilkinson, Judith, Barton, Debra Jane, Coulson, Roy, Wilkinson, David Carl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARNSHAW, Keeley 01 June 2018 - 1
BARTON, Debra Jane 19 October 2004 05 December 2011 1
COULSON, Roy N/A 27 November 1995 1
WILKINSON, David Carl N/A 04 April 2000 1
Secretary Name Appointed Resigned Total Appointments
EARNSHAW, Keeley 06 April 2015 - 1
WILKINSON, Judith N/A 04 April 2000 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 24 July 2018
AP01 - Appointment of director 01 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 13 July 2015
TM02 - Termination of appointment of secretary 28 April 2015
AP03 - Appointment of secretary 27 April 2015
AP01 - Appointment of director 27 April 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 18 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 12 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 13 July 2010
RESOLUTIONS - N/A 19 April 2010
CC04 - Statement of companies objects 19 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
AA - Annual Accounts 20 October 2009
395 - Particulars of a mortgage or charge 01 June 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 13 May 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 28 July 2004
AUD - Auditor's letter of resignation 21 May 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 01 June 2000
395 - Particulars of a mortgage or charge 13 April 2000
RESOLUTIONS - N/A 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2000
363s - Annual Return 07 April 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
CERT10 - Re-registration of a company from public to private 04 April 2000
MAR - Memorandum and Articles - used in re-registration 04 April 2000
53 - Application by a public company for re-registration as a private company 04 April 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 30 July 1997
287 - Change in situation or address of Registered Office 19 May 1997
363s - Annual Return 20 March 1997
CERTNM - Change of name certificate 26 July 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 18 March 1996
288 - N/A 12 December 1995
RESOLUTIONS - N/A 21 April 1995
RESOLUTIONS - N/A 21 April 1995
CERT5 - Re-registration of a company from private to public 21 April 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 21 April 1995
AUDR - Auditor's report 21 April 1995
BS - Balance sheet 21 April 1995
AUDS - Auditor's statement 21 April 1995
MAR - Memorandum and Articles - used in re-registration 21 April 1995
43(3) - Application by a private company for re-registration as a public company 21 April 1995
RESOLUTIONS - N/A 19 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1995
123 - Notice of increase in nominal capital 19 April 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 21 April 1994
288 - N/A 03 February 1994
395 - Particulars of a mortgage or charge 24 November 1993
395 - Particulars of a mortgage or charge 11 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 18 March 1992
AA - Annual Accounts 18 March 1992
288 - N/A 18 March 1992
288 - N/A 18 July 1991
288 - N/A 18 July 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1989
RESOLUTIONS - N/A 08 September 1989
RESOLUTIONS - N/A 08 September 1989
RESOLUTIONS - N/A 08 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1989
123 - Notice of increase in nominal capital 08 September 1989
395 - Particulars of a mortgage or charge 28 April 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 27 June 1988
AA - Annual Accounts 27 June 1988
AA - Annual Accounts 10 March 1987
363 - Annual Return 10 March 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
CERTNM - Change of name certificate 04 April 1975
NEWINC - New incorporation documents 09 August 1973
MISC - Miscellaneous document 09 August 1973

Mortgages & Charges

Description Date Status Charge by
Legal assignment 28 May 2009 Outstanding

N/A

Debenture 04 April 2000 Outstanding

N/A

Charge 18 November 1993 Outstanding

N/A

Fixed equitable charge 08 November 1993 Outstanding

N/A

Charge 21 April 1989 Outstanding

N/A

Charge 09 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.