Company NameYorkshire Horticultural Supplies Limited
Company StatusDissolved
Company Number04258083
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NamesYBS Quarrying Limited and Yorkshire Aggregates Quarrying Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 39000Remediation activities and other waste management services

Directors

Director NameMark David Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Warning Tongue Lane
Bessacarr
South Yorkshire
DN4 6TB
Director NameMr Mark Russell Robinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Rectory Street
Epworth
Doncaster
South Yorkshire
DN9 1HX
Secretary NameMr Mark Russell Robinson
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Rectory Street
Epworth
Doncaster
South Yorkshire
DN9 1HX
Secretary NameSally Louise Jones
NationalityBritish
StatusResigned
Appointed28 November 2002(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address23 Warning Tongue Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6TB
Secretary NameAndrea Jayne Latibeaudiere
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWroot Road Quarry
Wroot Road, Finningley
Doncaster
South Yorkshire
DN9 3DU
Director NameAndrew Burton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Blenheim Drive
Finningley
Doncaster
South Yorkshire
DN9 3QF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteyorkshireaggs.co.uk

Location

Registered AddressArmthorpe Quarry Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark David Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£859,598
Current Liabilities£216,000

Accounts

Latest Accounts30 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

4 December 2009Delivered on: 8 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 February 2005Delivered on: 23 February 2005
Satisfied on: 22 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Field no 77 to the east of wroot road finningley doncaster t/n SYK485301. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 2003Delivered on: 29 July 2003
Satisfied on: 22 December 2009
Persons entitled: National Westminster 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.
Fully Satisfied
18 July 2003Delivered on: 22 July 2003
Satisfied on: 22 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of wroot road finningley south yorkshire SYK218668. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 January 2002Delivered on: 31 January 2002
Satisfied on: 5 September 2003
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (3 pages)
27 September 2017Total exemption small company accounts made up to 30 December 2016 (8 pages)
27 September 2017Total exemption small company accounts made up to 30 December 2016 (8 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 July 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 December 2011 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 December 2011 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
15 May 2013Registered office address changed from Wroot Road Quarry Wroot Road, Finningley Doncaster South Yorkshire DN9 3DU on 15 May 2013 (1 page)
15 May 2013Termination of appointment of Andrea Latibeaudiere as a secretary (1 page)
15 May 2013Termination of appointment of Andrea Latibeaudiere as a secretary (1 page)
15 May 2013Registered office address changed from Wroot Road Quarry Wroot Road, Finningley Doncaster South Yorkshire DN9 3DU on 15 May 2013 (1 page)
2 October 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
2 October 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
21 August 2012Secretary's details changed for Andrea Jayne Latibeaudiere on 1 July 2012 (1 page)
21 August 2012Secretary's details changed for Andrea Jayne Latibeaudiere on 1 July 2012 (1 page)
21 August 2012Secretary's details changed for Andrea Jayne Latibeaudiere on 1 July 2012 (1 page)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Compulsory strike-off action has been suspended (1 page)
13 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
17 May 2010Termination of appointment of Andrew Burton as a director (2 pages)
17 May 2010Termination of appointment of Andrew Burton as a director (2 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Company name changed yorkshire aggregates quarrying LIMITED\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
30 December 2009Company name changed yorkshire aggregates quarrying LIMITED\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
30 December 2009Change of name notice (2 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 September 2009Resolutions
  • RES13 ‐ Company business bank and guarentee 03/09/2009
(1 page)
15 September 2009Resolutions
  • RES13 ‐ Company business bank and guarentee 03/09/2009
(1 page)
14 August 2009Return made up to 24/07/09; full list of members (3 pages)
14 August 2009Return made up to 24/07/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 August 2007Return made up to 24/07/07; no change of members (7 pages)
4 August 2007Return made up to 24/07/07; no change of members (7 pages)
9 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2006Return made up to 24/07/06; full list of members (7 pages)
4 August 2006Return made up to 24/07/06; full list of members (7 pages)
3 August 2005Return made up to 24/07/05; full list of members (7 pages)
3 August 2005Return made up to 24/07/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 24/07/04; full list of members (6 pages)
4 August 2004Return made up to 24/07/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 December 2003Registered office changed on 08/12/03 from: the oaks 23 warning tongue lane bessacarr doncaster south yorkshire DN11 8EW (1 page)
8 December 2003Registered office changed on 08/12/03 from: the oaks 23 warning tongue lane bessacarr doncaster south yorkshire DN11 8EW (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Return made up to 24/07/03; full list of members (6 pages)
30 August 2003Return made up to 24/07/03; full list of members (6 pages)
14 August 2003Full accounts made up to 31 July 2002 (15 pages)
14 August 2003Full accounts made up to 31 July 2002 (15 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Memorandum and Articles of Association (10 pages)
16 April 2003Memorandum and Articles of Association (10 pages)
14 April 2003Company name changed ybs quarrying LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed ybs quarrying LIMITED\certificate issued on 13/04/03 (2 pages)
1 April 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
1 April 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: plumtree industrial estate harworth doncaster DN11 8EW (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: plumtree industrial estate harworth doncaster DN11 8EW (1 page)
23 December 2002New secretary appointed (2 pages)
28 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Particulars of mortgage/charge (7 pages)
31 January 2002Particulars of mortgage/charge (7 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
24 July 2001Incorporation (31 pages)
24 July 2001Incorporation (31 pages)