About

Registered Number: 03156766
Date of Incorporation: 08/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Youlgrave Garage Alport Lane, Youlgrave, Bakewell, DE45 1WN,

 

Founded in 1996, Youlgrave Waterworks Ltd are based in Bakewell, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lovell, Hugh Matthew, Ashforth, Michael George, Bacon, James, Elliott, Graham, Goodwin, Eric, Holland, Harry, Lovell, Hugh Matthew, Roper, Richard Thomas, Stacey, Malcolm, Stead, Roger Asquith, Ambler, Richard Stuart, Bacon, Roger, Baker, Andrew Jonathan, Barnett, Nicholas Jonathan, Bateman, Frank Donald, Bradbury, Malcolm Edwards, Coupe, Gordon, Fryer, Martin, Hadfield, Anthony John, Hancock, John, Marsden, Stephen, Moore, William, Newman, Michael, Oldfield, Edward, Skinner, Ernest Robert, Stubbs, Roy, Wardle, Brian, Wingrove, Gary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORTH, Michael George 23 May 2002 - 1
BACON, James 11 September 2017 - 1
ELLIOTT, Graham 21 May 2007 - 1
GOODWIN, Eric 23 May 2002 - 1
HOLLAND, Harry 18 March 1996 - 1
LOVELL, Hugh Matthew 11 September 2017 - 1
ROPER, Richard Thomas 21 May 2007 - 1
STACEY, Malcolm 17 May 1999 - 1
AMBLER, Richard Stuart 21 July 1997 13 February 1999 1
BACON, Roger 18 March 1996 23 December 1996 1
BAKER, Andrew Jonathan 21 July 1997 24 February 2003 1
BARNETT, Nicholas Jonathan 21 July 2003 20 February 2012 1
BATEMAN, Frank Donald 22 April 1996 15 May 2011 1
BRADBURY, Malcolm Edwards 22 April 1996 21 July 1997 1
COUPE, Gordon 22 April 1996 23 May 2002 1
FRYER, Martin 22 April 1996 18 May 1998 1
HADFIELD, Anthony John 18 September 2000 13 August 2001 1
HANCOCK, John 22 April 1996 18 September 2000 1
MARSDEN, Stephen 23 June 2002 03 May 2006 1
MOORE, William 18 May 1998 20 March 2006 1
NEWMAN, Michael 19 August 1996 19 January 1998 1
OLDFIELD, Edward 18 March 1996 17 August 2016 1
SKINNER, Ernest Robert 18 March 1996 14 January 1999 1
STUBBS, Roy 22 April 1996 18 May 1998 1
WARDLE, Brian 17 June 1996 16 December 1996 1
WINGROVE, Gary 18 August 2008 07 October 2010 1
Secretary Name Appointed Resigned Total Appointments
LOVELL, Hugh Matthew 01 March 2018 - 1
STEAD, Roger Asquith 18 March 1996 01 March 2018 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 June 2018
AP03 - Appointment of secretary 03 March 2018
TM02 - Termination of appointment of secretary 03 March 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 20 September 2017
AD01 - Change of registered office address 19 September 2017
AA - Annual Accounts 01 June 2017
AP01 - Appointment of director 19 May 2017
CS01 - N/A 15 February 2017
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AP01 - Appointment of director 06 November 2012
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 04 March 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 07 June 2011
AR01 - Annual Return 28 February 2011
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
AA - Annual Accounts 30 May 2008
363s - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 13 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363s - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
AA - Annual Accounts 05 June 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
363s - Annual Return 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
287 - Change in situation or address of Registered Office 22 December 2002
AA - Annual Accounts 06 August 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
AA - Annual Accounts 23 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 26 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
AA - Annual Accounts 11 August 2000
287 - Change in situation or address of Registered Office 19 June 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 22 March 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 03 March 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
AA - Annual Accounts 11 September 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
363s - Annual Return 14 February 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
288 - N/A 04 September 1996
288 - N/A 30 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
287 - Change in situation or address of Registered Office 15 April 1996
NEWINC - New incorporation documents 08 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.