About

Registered Number: 02936247
Date of Incorporation: 07/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Ybs Unit 1 Crags Industrial Park, Morven Street, Creswell Worksop, Derbyshire, S80 4AJ

 

Based in Creswell Worksop in Derbyshire, Yorkshire Building Services (Whitwell) Ltd was founded on 07 June 1994, it's status is listed as "Active". We do not know the number of employees at this company. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARKEY, Simon 14 August 2014 - 1
HEARD, Timothy John 14 August 2014 13 March 2015 1
OTTER, Andrew Mark 01 September 1999 24 January 2003 1
REID, Anthony Spencer 12 August 2004 13 November 2013 1
WOODHALL, Ashley Christopher 03 September 2013 10 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2019
CVA4 - N/A 17 September 2019
TM01 - Termination of appointment of director 19 August 2019
SH03 - Return of purchase of own shares 22 July 2019
SH06 - Notice of cancellation of shares 08 July 2019
CS01 - N/A 11 June 2019
CVA3 - N/A 20 November 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 01 October 2018
MR04 - N/A 25 June 2018
CS01 - N/A 20 June 2018
PSC07 - N/A 20 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2018
SH06 - Notice of cancellation of shares 19 June 2018
SH03 - Return of purchase of own shares 19 June 2018
RESOLUTIONS - N/A 06 June 2018
MR01 - N/A 03 April 2018
AP01 - Appointment of director 04 January 2018
CVA3 - N/A 21 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 16 January 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 October 2016
AA01 - Change of accounting reference date 13 July 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
MR04 - N/A 27 April 2016
CH01 - Change of particulars for director 22 April 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 05 April 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 October 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 19 June 2015
TM01 - Termination of appointment of director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
1.1 - Report of meeting approving voluntary arrangement 20 October 2014
MR01 - N/A 24 September 2014
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AA - Annual Accounts 15 July 2014
MR04 - N/A 27 June 2014
TM02 - Termination of appointment of secretary 11 April 2014
TM01 - Termination of appointment of director 28 February 2014
CH03 - Change of particulars for secretary 15 January 2014
MR01 - N/A 24 December 2013
MR04 - N/A 16 December 2013
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 05 April 2013
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 19 October 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 11 July 2006
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
AA - Annual Accounts 07 December 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 18 June 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 17 March 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 16 June 1997
395 - Particulars of a mortgage or charge 03 May 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 18 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
AA - Annual Accounts 26 March 1996
395 - Particulars of a mortgage or charge 22 February 1996
363s - Annual Return 14 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1994
MEM/ARTS - N/A 01 July 1994
288 - N/A 22 June 1994
CERTNM - Change of name certificate 17 June 1994
CERTNM - Change of name certificate 17 June 1994
NEWINC - New incorporation documents 07 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 19 September 2014 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

All assets debenture 10 August 2012 Fully Satisfied

N/A

Legal mortgage 25 April 1997 Fully Satisfied

N/A

Debenture 06 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.