Company NameYorkshire Van Breakers Ltd
DirectorsDavid John Walton and Luke David Walton
Company StatusActive
Company Number02945464
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)
Previous NameModern Car Spares Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameDavid John Walton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(same day as company formation)
RoleMechanic
Correspondence AddressSandholme
Bradford Road
Burley In Wharfedale
LS29 7PU
Secretary NameSusan Beverly Walton
NationalityBritish
StatusCurrent
Appointed01 April 2005(10 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressSandholme Bradford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PU
Director NameLuke David Walton
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Whack House Lane
Yeadon
LS19 7LY
Director NameFrank Dane Bennett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressClimax Works
Garnett Road
Leeds
West Yorkshire
LS11 5JY
Secretary NameFrank Dane Bennett
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressClimax Works
Garnett Road
Leeds
West Yorkshire
LS11 5JY
Secretary NameBeverley Chapman
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address1 Gant Place
Bradford
West Yorkshire
BD2 4AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteyorkshirevanbreakers.co.uk
Email address[email protected]
Telephone01274 371122
Telephone regionBradford

Location

Registered AddressHutson Street
Marshfields
Bradford
West Yorkshire
BD5 7LZ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

50 at £1David John Walton
50.00%
Ordinary
50 at £1Susan Beverley Walton
50.00%
Ordinary

Financials

Year2014
Net Worth£173,567
Cash£218,058
Current Liabilities£79,358

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

20 December 2020Micro company accounts made up to 31 July 2020 (4 pages)
18 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
17 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
1 May 2019Change of share class name or designation (2 pages)
27 April 2019Statement of company's objects (2 pages)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
27 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
28 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Change of details for Mrs Susan Beverley Walton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Mr David John Walton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Mr David John Walton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Mrs Susan Beverley Walton as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
13 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 August 2009Return made up to 05/07/09; full list of members (3 pages)
26 August 2009Return made up to 05/07/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2008Secretary's change of particulars / susan walton / 05/07/2008 (1 page)
1 September 2008Return made up to 05/07/08; full list of members (3 pages)
1 September 2008Secretary's change of particulars / susan walton / 05/07/2008 (1 page)
1 September 2008Return made up to 05/07/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 August 2007Return made up to 05/07/07; full list of members (2 pages)
21 August 2007Return made up to 05/07/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 July 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(6 pages)
21 July 2006Company name changed modern car spares LIMITED\certificate issued on 21/07/06 (2 pages)
21 July 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(6 pages)
21 July 2006Company name changed modern car spares LIMITED\certificate issued on 21/07/06 (2 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 July 2005Return made up to 05/07/05; full list of members (6 pages)
6 July 2005Return made up to 05/07/05; full list of members (6 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 July 2004Return made up to 05/07/04; full list of members (6 pages)
1 July 2004Return made up to 05/07/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 July 2003Return made up to 05/07/03; full list of members (6 pages)
30 July 2003Return made up to 05/07/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 July 2002Return made up to 05/07/02; full list of members (6 pages)
18 July 2002Return made up to 05/07/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 July 2000Return made up to 05/07/00; full list of members (6 pages)
14 July 2000Return made up to 05/07/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 July 1999Return made up to 05/07/99; no change of members (4 pages)
14 July 1999Return made up to 05/07/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
18 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 July 1997Return made up to 05/07/97; no change of members (4 pages)
16 July 1997Return made up to 05/07/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 August 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 October 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/10/95
(6 pages)
12 October 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/10/95
(6 pages)
25 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 July 1994Incorporation (19 pages)
5 July 1994Incorporation (19 pages)