About

Registered Number: 04018207
Date of Incorporation: 20/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Ymwch Trading Ltd, Yorkshire Coalfield Res Centre, Halfpenny Lane, Pontefract, West Yorkshire, WF8 4AY

 

Based in Halfpenny Lane, Pontefract, West Yorkshire, Ymwch Trading Ltd was established in 2000, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The organisation has 7 directors listed as Lally, Michael Ian, Gaskell, Ian Michael, Reverend Canon, Bell, Alan, Chance, Michael, Brookes, George, Gillespie, Melvyn Ernest, Hadfield, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKELL, Ian Michael, Reverend Canon 13 March 2018 - 1
BROOKES, George 08 March 2016 18 September 2017 1
GILLESPIE, Melvyn Ernest 21 November 2000 13 December 2016 1
HADFIELD, David 20 June 2000 11 December 2000 1
Secretary Name Appointed Resigned Total Appointments
LALLY, Michael Ian 11 March 2008 - 1
BELL, Alan 20 June 2000 28 February 2007 1
CHANCE, Michael 14 March 2007 11 March 2008 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 19 March 2020
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 30 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 14 March 2018
TM01 - Termination of appointment of director 02 November 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 22 March 2017
AA - Annual Accounts 20 March 2017
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 03 June 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 26 March 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 17 March 2014
TM01 - Termination of appointment of director 08 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 18 March 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 29 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2006
353 - Register of members 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 29 October 2001
225 - Change of Accounting Reference Date 29 October 2001
363s - Annual Return 02 July 2001
225 - Change of Accounting Reference Date 04 May 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 20 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.