About

Registered Number: 00736753
Date of Incorporation: 01/10/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: 14 Mallard Industrial Estate, Charles Street, Horbury, West Yorkshire, WF4 5FD,

 

Founded in 1962, Yorkshire Wiper Company Ltd has its registered office in Horbury in West Yorkshire, it has a status of "Active". This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 28 November 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 13 March 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 19 January 2017
AD01 - Change of registered office address 24 August 2016
AD01 - Change of registered office address 10 August 2016
AD01 - Change of registered office address 10 August 2016
MR01 - N/A 23 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 30 March 2016
RESOLUTIONS - N/A 01 June 2015
AD01 - Change of registered office address 26 April 2015
AR01 - Annual Return 19 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2015
AA - Annual Accounts 10 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 12 March 2014
AD04 - Change of location of company records to the registered office 12 March 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 09 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 10 March 2010
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 09 March 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 13 March 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 17 March 2005
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 23 November 2004
169 - Return by a company purchasing its own shares 23 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 09 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 06 March 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 09 February 2001
AA - Annual Accounts 20 March 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 19 March 1999
363s - Annual Return 14 March 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 05 March 1998
363s - Annual Return 18 March 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 15 March 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 10 March 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 18 February 1994
288 - N/A 16 February 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 25 January 1993
AA - Annual Accounts 17 March 1992
363s - Annual Return 04 March 1992
363a - Annual Return 28 March 1991
AA - Annual Accounts 13 March 1991
395 - Particulars of a mortgage or charge 09 August 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1989
395 - Particulars of a mortgage or charge 21 July 1989
AA - Annual Accounts 13 March 1989
288 - N/A 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 30 March 1987
363 - Annual Return 30 March 1987
363 - Annual Return 12 September 1986
363 - Annual Return 02 September 1986
AA - Annual Accounts 23 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Outstanding

N/A

Legal charge 08 August 1990 Fully Satisfied

N/A

Fixed and floating charge 17 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.