About

Registered Number: 01063000
Date of Incorporation: 27/07/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: 2 Drakes Industrial Estate Shay Lane, Ovenden, Halifax, West Yorkshire, HX3 6RL

 

Founded in 1972, Yorkshire Cleaning Fabrics Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Greenwood, Piers, Wood, Robert James, Wood, Patricia for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Piers 10 September 2007 - 1
WOOD, Robert James 11 June 1999 - 1
WOOD, Patricia 08 June 2001 07 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 12 December 2016
MR01 - N/A 22 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 17 April 2015
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 09 December 2014
MR01 - N/A 15 November 2014
MR04 - N/A 15 November 2014
MR01 - N/A 22 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 04 January 2012
TM02 - Termination of appointment of secretary 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 28 January 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
RESOLUTIONS - N/A 13 March 2007
MEM/ARTS - N/A 13 March 2007
RESOLUTIONS - N/A 15 February 2007
RESOLUTIONS - N/A 15 February 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 07 February 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 22 January 2002
RESOLUTIONS - N/A 09 October 2001
169 - Return by a company purchasing its own shares 09 October 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
MEM/ARTS - N/A 22 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
123 - Notice of increase in nominal capital 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 21 December 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 06 July 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 16 December 1998
288c - Notice of change of directors or secretaries or in their particulars 22 September 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 06 February 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 20 February 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 21 December 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 15 December 1992
395 - Particulars of a mortgage or charge 04 November 1992
AA - Annual Accounts 06 January 1992
363b - Annual Return 06 January 1992
288 - N/A 14 October 1991
AA - Annual Accounts 17 February 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2016 Outstanding

N/A

A registered charge 14 November 2014 Outstanding

N/A

A registered charge 14 July 2014 Fully Satisfied

N/A

Deed of charge over credit balances 03 July 2012 Outstanding

N/A

Debenture 22 June 2012 Outstanding

N/A

Debenture 28 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.