About

Registered Number: 01307137
Date of Incorporation: 05/04/1977 (47 years ago)
Company Status: Active
Registered Address: Grangefield Ind Estate, Pudsey, West Yorkshire, LS28 6QW

 

Having been setup in 1977, Yps Valves Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". This company has 13 directors listed as Barraclough, Simon Robert, Ducker, Paulette, Boyes, Colin, Bryan, John, Chapman, Steven Martin, Ducker, Adrian Charles, Ducker, Gladys Mary, Ducker, Gordon Charles, Hardy, Jean, Terry, Stephen Gerrard, Thompson, Peter Neill, Ward, Norman Brian, White, Roslyn Marise in the Companies House registry. This organisation is registered for VAT in the UK. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRACLOUGH, Simon Robert 16 August 1999 - 1
DUCKER, Paulette 14 November 2017 - 1
BOYES, Colin N/A 30 September 2000 1
BRYAN, John N/A 31 March 2001 1
CHAPMAN, Steven Martin 01 April 2001 01 April 2019 1
DUCKER, Adrian Charles N/A 11 October 2017 1
DUCKER, Gladys Mary N/A 31 January 1996 1
DUCKER, Gordon Charles N/A 26 October 1994 1
HARDY, Jean 17 June 1996 31 December 2007 1
TERRY, Stephen Gerrard 09 March 1992 30 April 1998 1
THOMPSON, Peter Neill N/A 03 April 1998 1
WARD, Norman Brian N/A 30 September 1994 1
WHITE, Roslyn Marise N/A 14 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 03 January 2020
PSC04 - N/A 03 January 2020
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 02 October 2018
PSC01 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 16 January 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 03 February 2016
SH19 - Statement of capital 08 September 2015
AA - Annual Accounts 24 August 2015
RESOLUTIONS - N/A 19 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 August 2015
CAP-SS - N/A 19 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 June 2015
RESOLUTIONS - N/A 25 June 2015
SH08 - Notice of name or other designation of class of shares 25 June 2015
CC04 - Statement of companies objects 25 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 16 January 2014
AAMD - Amended Accounts 15 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 20 March 2007
RESOLUTIONS - N/A 23 January 2007
169 - Return by a company purchasing its own shares 23 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2007
353 - Register of members 19 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 08 February 2006
RESOLUTIONS - N/A 26 October 2005
169 - Return by a company purchasing its own shares 26 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
363s - Annual Return 30 January 2002
225 - Change of Accounting Reference Date 05 September 2001
AA - Annual Accounts 19 July 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
AA - Annual Accounts 19 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 24 February 1999
288c - Notice of change of directors or secretaries or in their particulars 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 14 April 1997
363s - Annual Return 14 February 1997
288 - N/A 12 July 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 20 February 1996
288 - N/A 20 February 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 17 February 1995
288 - N/A 11 November 1994
169 - Return by a company purchasing its own shares 14 October 1994
288 - N/A 13 October 1994
RESOLUTIONS - N/A 29 September 1994
MEM/ARTS - N/A 17 April 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 03 March 1994
RESOLUTIONS - N/A 24 August 1993
CERTNM - Change of name certificate 12 July 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 15 January 1993
288 - N/A 02 October 1992
AUD - Auditor's letter of resignation 02 October 1992
288 - N/A 06 May 1992
AA - Annual Accounts 06 March 1992
RESOLUTIONS - N/A 19 February 1992
363s - Annual Return 19 February 1992
288 - N/A 19 February 1992
AA - Annual Accounts 15 February 1991
363a - Annual Return 24 January 1991
288 - N/A 18 October 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
363 - Annual Return 03 April 1989
AA - Annual Accounts 16 March 1989
288 - N/A 03 August 1988
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
287 - Change in situation or address of Registered Office 05 May 1988
363 - Annual Return 08 May 1987
AA - Annual Accounts 14 January 1987
288 - N/A 03 October 1986
AA - Annual Accounts 18 February 1986
363 - Annual Return 18 February 1986

Mortgages & Charges

Description Date Status Charge by
Charge 16 April 1981 Outstanding

N/A

Mortgage 11 February 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.