Company NameYorkshire Decorative Plasterers Limited
DirectorRoger Alfred Ainsworth
Company StatusActive
Company Number01930573
CategoryPrivate Limited Company
Incorporation Date15 July 1985(38 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2662Manufacture plaster goods for construction
SIC 23620Manufacture of plaster products for construction purposes

Directors

Director NameMr Roger Alfred Ainsworth
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1990(5 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 White Lane
Chapeltown
Sheffield
South Yorkshire
S30 4YH
Director NameMr Leslie Rudd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(5 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25-27
Nutwood Trading Estate
Limestone Cottage Lane
Sheffield
S6 1NJ
Secretary NameMr Leslie Rudd
NationalityBritish
StatusResigned
Appointed14 November 1990(5 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25-27
Nutwood Trading Estate
Limestone Cottage Lane
Sheffield
S6 1NJ

Contact

Websiteydp-it.co.uk
Telephone0114 2338213
Telephone regionSheffield

Location

Registered AddressUnit 25-27
Nutwood Trading Estate
Limestone Cottage Lane
Sheffield
S6 1NJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Shareholders

1 at £1Mr L. Rudd
50.00%
Ordinary
1 at £1Mr R.a. Ainsworth
50.00%
Ordinary

Financials

Year2014
Net Worth£70,924
Cash£18,174

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Charges

4 October 1988Delivered on: 24 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 27 nutwood trading estate, claywheels lane sheffield, south yorkshire title no SYK201749 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 July 1988Delivered on: 11 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 25 nutwood trading estate limestone cottage lane wadsley bridge sheffield S6 1AS and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1988Delivered on: 24 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 587, chesterfield road, sheffield, south yorkshire, title no:-SYK76990 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 February 1987Delivered on: 10 March 1987
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 12 excelsior works, ecclesfield, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
20 February 2020Satisfaction of charge 3 in full (1 page)
20 February 2020Satisfaction of charge 1 in full (1 page)
20 February 2020Satisfaction of charge 2 in full (1 page)
20 February 2020Satisfaction of charge 4 in full (1 page)
14 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 January 2020Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
2 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
14 May 2014Termination of appointment of Leslie Rudd as a director (1 page)
14 May 2014Termination of appointment of Leslie Rudd as a director (1 page)
14 May 2014Termination of appointment of Leslie Rudd as a secretary (1 page)
14 May 2014Termination of appointment of Leslie Rudd as a secretary (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr Leslie Rudd on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Mr Leslie Rudd on 14 November 2011 (1 page)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr Leslie Rudd on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Mr Leslie Rudd on 14 November 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 November 2009Director's details changed for Mr Roger Ainsworth on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Leslie Rudd on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Leslie Rudd on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Roger Ainsworth on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 February 2009Return made up to 14/11/08; full list of members (4 pages)
23 February 2009Return made up to 14/11/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 May 2008Return made up to 14/11/07; full list of members (4 pages)
1 May 2008Return made up to 14/11/07; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 February 2007Return made up to 14/11/06; full list of members (7 pages)
8 February 2007Return made up to 14/11/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 December 2005Return made up to 14/11/05; full list of members (7 pages)
22 December 2005Return made up to 14/11/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
16 December 2004Return made up to 22/10/04; full list of members (5 pages)
16 December 2004Return made up to 22/10/04; full list of members (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
8 December 2003Return made up to 14/11/03; full list of members (7 pages)
8 December 2003Return made up to 14/11/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
11 February 2003Return made up to 14/11/02; full list of members (7 pages)
11 February 2003Return made up to 14/11/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
2 April 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
27 November 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(6 pages)
27 November 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (9 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (9 pages)
13 December 2000Return made up to 14/11/00; full list of members (6 pages)
13 December 2000Return made up to 14/11/00; full list of members (6 pages)
6 December 1999Return made up to 14/11/99; full list of members (6 pages)
6 December 1999Return made up to 14/11/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
29 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 November 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 November 1998Return made up to 14/11/98; full list of members (6 pages)
25 November 1998Return made up to 14/11/98; full list of members (6 pages)
3 December 1997Return made up to 14/11/97; no change of members (4 pages)
3 December 1997Return made up to 14/11/97; no change of members (4 pages)
1 May 1997Auditor's resignation (1 page)
1 May 1997Auditor's resignation (1 page)
20 November 1996Return made up to 14/11/96; no change of members (4 pages)
20 November 1996Full accounts made up to 31 July 1996 (12 pages)
20 November 1996Full accounts made up to 31 July 1996 (12 pages)
20 November 1996Return made up to 14/11/96; no change of members (4 pages)
1 December 1995Return made up to 14/11/95; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
1 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
1 December 1995Return made up to 14/11/95; full list of members (6 pages)