About

Registered Number: 02618163
Date of Incorporation: 03/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 Office No 11 1 Browning Street, Bradford, BD3 9AB,

 

Having been setup in 1991, Yorkshire Fruits Ltd have registered office in Bradford, it has a status of "Active". There is only one director listed for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJA, Sahdat Rasul 01 July 2000 30 June 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 May 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 March 2018
MR05 - N/A 17 January 2018
AD01 - Change of registered office address 18 December 2017
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 08 June 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 30 March 2009
363s - Annual Return 25 June 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 25 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 15 May 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 05 June 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 14 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 01 May 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 28 June 1997
395 - Particulars of a mortgage or charge 28 November 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 02 August 1995
AA - Annual Accounts 05 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 June 1994
288 - N/A 14 September 1993
288 - N/A 14 September 1993
AA - Annual Accounts 14 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1993
363a - Annual Return 14 September 1993
363a - Annual Return 14 September 1993
287 - Change in situation or address of Registered Office 14 September 1993
AC92 - N/A 10 September 1993
GAZ2 - Second notification of strike-off action in London Gazette 16 March 1993
GAZ1 - First notification of strike-off action in London Gazette 24 November 1992
RESOLUTIONS - N/A 15 June 1991
NEWINC - New incorporation documents 03 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.