About

Registered Number: 01660631
Date of Incorporation: 27/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Edward House Edward Road, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7AU

 

Yorkshire Plumbing & Heating Services Ltd was founded on 27 August 1982 and has its registered office in Doncaster. This organisation has 8 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODYEAR, John David 09 March 2015 - 1
MURTEN, Adrian 03 September 1996 - 1
MURTEN, Caroline N/A - 1
MURTEN, Jeffrey N/A - 1
WILKINSON, Jeffrey 08 December 1994 - 1
FIRTH, Doris 08 December 1994 30 June 1998 1
Secretary Name Appointed Resigned Total Appointments
CLAYPOLE, Maria 13 September 1999 30 September 2014 1
HENSHAW, Anne Craven 09 January 1998 13 September 1999 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 28 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 06 May 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 09 March 2015
TM02 - Termination of appointment of secretary 06 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 23 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 31 May 2011
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD01 - Change of registered office address 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2003
288c - Notice of change of directors or secretaries or in their particulars 14 September 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 09 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 04 May 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 07 May 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 26 May 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 12 May 1997
395 - Particulars of a mortgage or charge 24 January 1997
288 - N/A 17 September 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 25 April 1995
288 - N/A 30 December 1994
288 - N/A 30 December 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
363 - Annual Return 19 August 1988
AA - Annual Accounts 19 August 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 January 1997 Fully Satisfied

N/A

Fixed and floating charge 18 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.