Company NameYSC Realisations 2023 Limited
DirectorsAllan Marc Pogson and Shaune Andrew Lockwood
Company StatusLiquidation
Company Number04092925
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Previous NameThe Yorkshire Stone Company Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Allan Marc Pogson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Griffin Lodge Manchester Road
Huddersfield
HD4 5AG
Director NameMr Shaune Andrew Lockwood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Griffin Lodge Manchester Road
Huddersfield
HD4 5AG
Director NameMr Gareth Austin Lees
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Secretary NameRebecca Jane Lees
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodend Farm Greenside Road
Thurstonland
Huddersfield
HD4 6XA
Secretary NameBenjamin Steven Marsden
NationalityBritish
StatusResigned
Appointed31 March 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2010)
RoleCompany Director
Correspondence AddressTyburn House 11a Tyburn Lane
Huddersfield
West Yorkshire
HD8 9SR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitetheyorkshirestonecompany.co.uk
Email address[email protected]
Telephone01484 607703
Telephone regionHuddersfield

Location

Registered AddressGround Floor Offices, Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

1 at £1Allan Marc Pogson
50.00%
Ordinary
1 at £1Shaune Andrew Lockwood
50.00%
Ordinary

Financials

Year2014
Net Worth£275
Cash£1,031
Current Liabilities£56,436

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 October 2022 (1 year, 6 months ago)
Next Return Due30 October 2023 (overdue)

Charges

8 December 2000Delivered on: 16 December 2000
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: 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.
Outstanding

Filing History

30 November 2020Registered office address changed from Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH England to Haggwood Quarry Woodhead Road Holmfirth HD9 6PW on 30 November 2020 (1 page)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
4 March 2020Amended total exemption full accounts made up to 31 December 2018 (9 pages)
27 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 January 2020All of the property or undertaking has been released from charge 1 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 (1 page)
31 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 December 2015Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH England to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 9 December 2015 (1 page)
9 December 2015Registered office address changed from The Griffin Lodge Manchester Road Huddersfield HD4 5AG England to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 9 December 2015 (1 page)
9 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Registered office address changed from The Griffin Lodge Manchester Road Huddersfield HD4 5AG England to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH England to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 9 December 2015 (1 page)
7 December 2015Appointment of Mr Shaune Andrew Lockwood as a director on 1 July 2015 (2 pages)
7 December 2015Appointment of Mr Shaune Andrew Lockwood as a director on 1 July 2015 (2 pages)
7 December 2015Registered office address changed from The Old Stoneyard Near Bank Shelley Huddersfield HD8 8LU England to The Griffin Lodge Manchester Road Huddersfield HD4 5AG on 7 December 2015 (1 page)
7 December 2015Registered office address changed from The Old Stoneyard Near Bank Shelley Huddersfield HD8 8LU England to The Griffin Lodge Manchester Road Huddersfield HD4 5AG on 7 December 2015 (1 page)
7 December 2015Appointment of Mr Allan Marc Pogson as a director on 1 July 2015 (2 pages)
7 December 2015Appointment of Mr Allan Marc Pogson as a director on 1 July 2015 (2 pages)
25 June 2015Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to The Old Stoneyard Near Bank Shelley Huddersfield HD8 8LU on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to The Old Stoneyard Near Bank Shelley Huddersfield HD8 8LU on 25 June 2015 (1 page)
15 May 2015Termination of appointment of Gareth Austin Lees as a director on 13 May 2015 (1 page)
15 May 2015Termination of appointment of Gareth Austin Lees as a director on 13 May 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 4 March 2014 (1 page)
4 March 2014Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 4 March 2014 (1 page)
4 March 2014Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 4 March 2014 (1 page)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
4 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
18 October 2010Termination of appointment of Benjamin Marsden as a secretary (1 page)
18 October 2010Termination of appointment of Benjamin Marsden as a secretary (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2010Director's details changed for Mr Gareth Austin Lees on 7 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Gareth Austin Lees on 7 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Gareth Austin Lees on 7 May 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2009Return made up to 19/10/07; full list of members; amend (5 pages)
1 February 2009Return made up to 19/10/07; full list of members; amend (5 pages)
20 January 2009Return made up to 19/10/08; full list of members (3 pages)
20 January 2009Return made up to 19/10/08; full list of members (3 pages)
19 January 2009Appointment terminated secretary rebecca lees (1 page)
19 January 2009Appointment terminated secretary rebecca lees (1 page)
19 January 2009Secretary appointed benjamin steven marsden (1 page)
19 January 2009Secretary appointed benjamin steven marsden (1 page)
16 October 2008Registered office changed on 16/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
16 October 2008Registered office changed on 16/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
21 March 2007Registered office changed on 21/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
30 October 2006Return made up to 19/10/06; full list of members (2 pages)
30 October 2006Return made up to 19/10/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2005Return made up to 19/10/05; full list of members (2 pages)
2 November 2005Return made up to 19/10/05; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 November 2004Return made up to 19/10/04; full list of members (6 pages)
18 November 2004Return made up to 19/10/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
17 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
(6 pages)
17 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
(6 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 November 2002Return made up to 19/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(6 pages)
19 November 2002Return made up to 19/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(6 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 November 2001Return made up to 19/10/01; full list of members (6 pages)
16 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
16 November 2001Return made up to 19/10/01; full list of members (6 pages)
16 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
16 December 2000Particulars of mortgage/charge (4 pages)
16 December 2000Particulars of mortgage/charge (4 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
19 October 2000Incorporation (16 pages)
19 October 2000Incorporation (16 pages)