Company NameSouth Yorkshire Truss Supplies Limited
DirectorsJohn David Porteous and Sharon Ann Porteous
Company StatusActive
Company Number03384266
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr John David Porteous
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Watch House Lane
Doncaster
South Yorkshire
DN5 9LX
Director NameMrs Sharon Ann Porteous
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Watch House Lane
Doncaster
South Yorkshire
DN5 9LX
Secretary NameMrs Sharon Ann Porteous
NationalityBritish
StatusCurrent
Appointed16 July 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Watch House Lane
Doncaster
South Yorkshire
DN5 9LX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01302 820320
Telephone regionDoncaster

Location

Registered AddressMillfeld Industrial Estate
Arksey Lane
Doncaster
South Yorkshire
DN5 0EW
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Built Up AreaDoncaster

Shareholders

1 at £1John David Porteous
50.00%
Ordinary
1 at £1Sharon Ann Porteous
50.00%
Ordinary

Financials

Year2014
Net Worth£143,389
Cash£180,593
Current Liabilities£117,671

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

24 September 1997Delivered on: 1 October 1997
Satisfied on: 8 January 2016
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 August 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
17 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
1 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
23 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
28 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
24 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
22 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
18 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
8 January 2016Satisfaction of charge 1 in full (4 pages)
8 January 2016Satisfaction of charge 1 in full (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(6 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Director's details changed for Sharon Ann Porteous on 10 June 2010 (2 pages)
24 June 2010Director's details changed for John David Porteous on 10 June 2010 (2 pages)
24 June 2010Director's details changed for John David Porteous on 10 June 2010 (2 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Sharon Ann Porteous on 10 June 2010 (2 pages)
10 August 2009Return made up to 10/06/09; full list of members (4 pages)
10 August 2009Return made up to 10/06/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 August 2008Registered office changed on 13/08/2008 from millfield industrial estate arksey lane doncaster south yorkshire DN5 0SJ (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Return made up to 10/06/08; full list of members (4 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Return made up to 10/06/08; full list of members (4 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Registered office changed on 13/08/2008 from millfield industrial estate arksey lane doncaster south yorkshire DN5 0SJ (1 page)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 August 2007Return made up to 10/06/07; no change of members (7 pages)
16 August 2007Return made up to 10/06/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Return made up to 10/06/06; full list of members (7 pages)
13 June 2006Return made up to 10/06/06; full list of members (7 pages)
9 August 2005Return made up to 10/06/05; full list of members (7 pages)
9 August 2005Return made up to 10/06/05; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 June 2004Return made up to 10/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2004Return made up to 10/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2003Return made up to 10/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2003Return made up to 10/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
18 June 2002Return made up to 10/06/02; full list of members (7 pages)
18 June 2002Return made up to 10/06/02; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
20 May 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
6 June 2001Return made up to 10/06/01; full list of members (6 pages)
6 June 2001Return made up to 10/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 December 2000 (13 pages)
2 May 2001Full accounts made up to 31 December 2000 (13 pages)
28 June 2000Full accounts made up to 31 December 1999 (13 pages)
28 June 2000Full accounts made up to 31 December 1999 (13 pages)
12 June 2000Return made up to 10/06/00; full list of members (6 pages)
12 June 2000Return made up to 10/06/00; full list of members (6 pages)
17 June 1999Return made up to 10/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1999Return made up to 10/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1999Full accounts made up to 31 December 1998 (12 pages)
9 June 1999Full accounts made up to 31 December 1998 (12 pages)
13 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
13 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
18 September 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
18 September 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1998Accounting reference date shortened from 30/06/98 to 30/09/97 (1 page)
21 June 1998Accounting reference date shortened from 30/06/98 to 30/09/97 (1 page)
5 May 1998Ad 01/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 1998Ad 01/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 1997Particulars of mortgage/charge (4 pages)
1 October 1997Particulars of mortgage/charge (4 pages)
18 July 1997Registered office changed on 18/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
10 June 1997Incorporation (16 pages)
10 June 1997Incorporation (16 pages)