Company NameYork Warehousing & Distribution Ltd
DirectorsChristopher Moss and Bridget Louise Moss
Company StatusActive
Company Number04125075
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Moss
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128a The Village
Strensall
York
YO32 5XD
Director NameMrs Bridget Louise Moss
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address128a The Village
Strensall
York
North Yorkshire
YO32 5XD
Secretary NameMrs Bridget Louise Moss
NationalityBritish
StatusCurrent
Appointed08 November 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address128a The Village
Strensall
York
North Yorkshire
YO32 5XD
Director NameJohn Steven James Masiak
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleManaging Director
Correspondence Address10 Nairn Close
Acomb Park
York
YO24 2RB
Secretary NameJohn Steven James Masiak
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleManaging Director
Correspondence Address10 Nairn Close
Acomb Park
York
YO24 2RB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone01904 607733
Telephone regionYork

Location

Registered AddressUnit B5-B7 Elvington Industrial Estate
York Road Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Financials

Year2012
Net Worth£38,734
Cash£4,043
Current Liabilities£50,880

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

14 March 2019Delivered on: 27 March 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Property under title number NYK456770 more particularly described as warehouse shed at wold house stables, langton road, norton, malton, ryedale, YO17 9QG.
Outstanding
3 January 2019Delivered on: 11 January 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
12 July 2001Delivered on: 14 July 2001
Persons entitled: Hsbc 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

16 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 March 2019Registration of charge 041250750003, created on 14 March 2019 (21 pages)
5 February 2019Satisfaction of charge 1 in full (1 page)
11 January 2019Registration of charge 041250750002, created on 3 January 2019 (23 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Bridget Louise Moss on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Christopher Moss on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Bridget Louise Moss on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Christopher Moss on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Registered office changed on 06/02/2009 from unit B5-B7 elvington industrial estate york road elvington YO41 4AR (1 page)
6 February 2009Return made up to 13/12/08; full list of members (4 pages)
6 February 2009Return made up to 13/12/08; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from unit B5-B7 elvington industrial estate york road elvington YO41 4AR (1 page)
5 February 2009Director and secretary's change of particulars / bridget wilkinson / 31/08/2008 (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Director and secretary's change of particulars / bridget wilkinson / 31/08/2008 (1 page)
5 February 2009Location of register of members (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 13/12/05; full list of members (7 pages)
8 February 2006Return made up to 13/12/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 13/12/04; full list of members (7 pages)
11 January 2005Return made up to 13/12/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 January 2004Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
18 November 2002Registered office changed on 18/11/02 from: 10 nairn close acomb park woodthorpe york YO24 2RB (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: 10 nairn close acomb park woodthorpe york YO24 2RB (1 page)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 January 2002Return made up to 13/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2002Return made up to 13/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2001New director appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 December 2000Incorporation (16 pages)
13 December 2000Incorporation (16 pages)