Company NameYorkshire Wiper Company Limited
DirectorHelen Louise May
Company StatusActive
Company Number00736753
CategoryPrivate Limited Company
Incorporation Date1 October 1962(61 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Helen Louise May
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(36 years after company formation)
Appointment Duration25 years, 7 months
RoleMarketing And Sales Director
Country of ResidenceEngland
Correspondence Address14 Mallard Industrial Estate
Charles Street
Horbury
West Yorkshire
WF4 5FD
Director NameMr Thomas Malcolm Jackson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 1995)
RoleManaging Director
Correspondence AddressCoppertops
7 Judy Haigh Lane Thornhill
Dewsbury
West Yorkshire
WF12 0QB
Director NameMr Neville Clive North
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood 6 Lime Street
Ossett
West Yorkshire
WF5 0AQ
Director NameMr Thomas Simon Beaumont Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 4 months after company formation)
Appointment Duration30 years, 10 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mallard Industrial Estate
Charles Street
Horbury
West Yorkshire
WF4 5FD
Secretary NameMr Thomas Malcolm Jackson
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 1994)
RoleCompany Director
Correspondence AddressCoppertops
7 Judy Haigh Lane Thornhill
Dewsbury
West Yorkshire
WF12 0QB
Secretary NameMr Thomas Simon Beaumont Jackson
NationalityBritish
StatusResigned
Appointed27 January 1994(31 years, 4 months after company formation)
Appointment Duration27 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mallard Industrial Estate
Charles Street
Horbury
West Yorkshire
WF4 5FD

Contact

Websiteyorkshirewiper.co.uk
Email address[email protected]
Telephone01924 461401
Telephone regionWakefield

Location

Registered Address14 Mallard Industrial Estate
Charles Street
Horbury
West Yorkshire
WF4 5FD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

880 at £1Helen Louise May
50.00%
Ordinary
500 at £1Thomas Simon Beaumont Jackson
28.41%
Ordinary
380 at £1June Shirley Jackson Coppertops
21.59%
Ordinary

Financials

Year2014
Net Worth£381,780
Cash£151,875
Current Liabilities£260,932

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Charges

26 May 2021Delivered on: 3 June 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 23 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 July 1989Delivered on: 21 July 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including book debts & other debts. Uncalled capital.
Outstanding
8 August 1990Delivered on: 9 August 1990
Satisfied on: 30 December 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buldings on the north side of charles street, batley, west yorks also k/a wellington mill purlwell hall road batley.
Fully Satisfied

Filing History

15 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 August 2016Registered office address changed from Unit 14a Maalard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Unit 14a Maalard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD on 24 August 2016 (1 page)
10 August 2016Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to 14a Charles Street Horbury Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 14a Charles Street Horbury Wakefield West Yorkshire WF4 5FH England to Unit 14a Maalard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to 14a Charles Street Horbury Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 14a Charles Street Horbury Wakefield West Yorkshire WF4 5FH England to Unit 14a Maalard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
23 June 2016Registration of charge 007367530003, created on 21 June 2016 (23 pages)
23 June 2016Registration of charge 007367530003, created on 21 June 2016 (23 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,760
(5 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,760
(5 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 April 2015Registered office address changed from Spafield Mills Upper Road Batley Carr Batley WF17 7LS to Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from Spafield Mills Upper Road Batley Carr Batley WF17 7LS to Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR on 26 April 2015 (2 pages)
19 March 2015Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR (1 page)
19 March 2015Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR (1 page)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,760
(4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,760
(4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,760
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 March 2014Register(s) moved to registered office address (1 page)
12 March 2014Register(s) moved to registered office address (1 page)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,760
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,760
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,760
(4 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Director's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (1 page)
9 March 2011Secretary's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (1 page)
9 March 2011Director's details changed for Mrs Helen Louise May on 8 March 2011 (2 pages)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Mrs Helen Louise May on 8 March 2011 (2 pages)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Mrs Helen Louise May on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (1 page)
9 March 2011Director's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (2 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 June 2009Director's change of particulars / helen may / 11/06/2009 (2 pages)
11 June 2009Director's change of particulars / helen may / 11/06/2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 March 2007Return made up to 08/03/07; full list of members (3 pages)
8 March 2007Return made up to 08/03/07; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 March 2006Return made up to 08/03/06; full list of members (3 pages)
10 March 2006Return made up to 08/03/06; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 March 2005Return made up to 08/03/05; full list of members (8 pages)
17 March 2005Return made up to 08/03/05; full list of members (8 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2004£ ic 3400/1760 28/10/04 £ sr 1640@1=1640 (1 page)
23 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2004£ ic 3400/1760 28/10/04 £ sr 1640@1=1640 (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
27 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 March 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 March 2003Return made up to 08/03/03; full list of members (8 pages)
8 March 2003Return made up to 08/03/03; full list of members (8 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2001Return made up to 08/03/01; full list of members (8 pages)
16 March 2001Return made up to 08/03/01; full list of members (8 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 March 2000Return made up to 08/03/00; full list of members (8 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 March 2000Return made up to 08/03/00; full list of members (8 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 March 1999Return made up to 08/03/99; change of members (6 pages)
14 March 1999Return made up to 08/03/99; change of members (6 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 March 1998Return made up to 08/03/98; change of members (6 pages)
5 March 1998Return made up to 08/03/98; change of members (6 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
18 March 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
18 March 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1996Return made up to 08/03/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 March 1996Return made up to 08/03/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)