About

Registered Number: 02711105
Date of Incorporation: 30/04/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Parkway House Unit 6, Pacific Avenue, Wednesbury, WS10 7WP,

 

Yorkshire Stainless Ltd was founded on 30 April 1992 with its registered office in Wednesbury, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Hale, Morag, Osborne, Sharon, Brown, Glynn, Goodson, Michael, Osborne, Steven Derek, Smith, Wendy Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Glynn 15 May 1992 31 March 2004 1
GOODSON, Michael 15 May 1992 22 May 1996 1
OSBORNE, Steven Derek 15 May 1992 23 December 2019 1
SMITH, Wendy Ann 14 July 2010 23 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HALE, Morag 23 December 2019 - 1
OSBORNE, Sharon 31 March 2004 23 December 2019 1

Filing History

Document Type Date
RP04CS01 - N/A 03 July 2020
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 17 February 2020
RESOLUTIONS - N/A 12 February 2020
SH08 - Notice of name or other designation of class of shares 11 February 2020
AUD - Auditor's letter of resignation 24 January 2020
AD01 - Change of registered office address 20 January 2020
AA01 - Change of accounting reference date 16 January 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
AP03 - Appointment of secretary 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
PSC02 - N/A 06 January 2020
PSC07 - N/A 06 January 2020
PSC07 - N/A 06 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 15 December 2010
RESOLUTIONS - N/A 22 September 2010
AP01 - Appointment of director 22 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 28 March 2009
RESOLUTIONS - N/A 10 March 2009
RESOLUTIONS - N/A 10 March 2009
123 - Notice of increase in nominal capital 10 March 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 14 December 2005
395 - Particulars of a mortgage or charge 22 June 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 14 January 2005
287 - Change in situation or address of Registered Office 20 September 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 31 May 1998
AA - Annual Accounts 15 January 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 29 May 1997
395 - Particulars of a mortgage or charge 28 March 1997
363s - Annual Return 30 June 1996
288 - N/A 30 June 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 24 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 07 November 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 27 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 April 1993
395 - Particulars of a mortgage or charge 27 July 1992
CERTNM - Change of name certificate 29 May 1992
287 - Change in situation or address of Registered Office 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
NEWINC - New incorporation documents 30 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 10 June 2005 Outstanding

N/A

Legal mortgage 27 March 1997 Outstanding

N/A

Legal charge 20 October 1994 Outstanding

N/A

Debenture 23 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.