Company NameYorkshire Independent Building Supplies Limited
Company StatusActive
Company Number04449778
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Olive Ann Calvert
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleC0-Director
Country of ResidenceEngland
Correspondence AddressOld Church Hall Harmby Road
Leyburn
DL8 5FE
Director NameMr Andrew Daniel Calvert
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleArchitectural Stone Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stoneyard Wensley Road
Leyburn
DL8 5ED
Director NameMr Paul Robert Sadler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleBuilding Contractor (Managemen
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Harmby Road
Leyburn
DL8 5QA
Secretary NameMrs Olive Ann Calvert
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Church Hall Harmby Road
Leyburn
DL8 5FE
Director NameMr Albert Richard Calvert
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOld Church Hall Harmby Road
Leyburn
DL8 5FE
Director NameMr Christopher John Bright
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Harmby Road
Leyburn
DL8 5QA
Director NameDavid John Bean
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Pilmoor Drive
Richmond
North Yorkshire
DL10 5BJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiteyibs.co.uk

Location

Registered AddressThornton House
Harmby Road
Leyburn
DL8 5QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn

Shareholders

1000 at £1A R Calvert (Leyburn) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£233,265
Cash£103,170
Current Liabilities£354,189

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 Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

21 September 2007Delivered on: 25 September 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
21 September 2007Delivered on: 25 September 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
3 June 2004Delivered on: 4 June 2004
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. See the mortgage charge document for full details.
Outstanding
1 October 2002Delivered on: 5 October 2002
Persons entitled: A R Calvert (Leyburn) Limited and David John Bean

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. See the mortgage charge document for full details.
Outstanding

Filing History

4 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 June 2020Director's details changed for Mr Andrew Daniel Calvert on 8 June 2020 (2 pages)
9 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 June 2019Director's details changed for Mr Albert Richard Calvert on 27 October 2018 (2 pages)
6 June 2019Secretary's details changed for Mrs Olive Ann Calvert on 27 October 2018 (1 page)
6 June 2019Director's details changed for Mrs Olive Ann Calvert on 27 October 2018 (2 pages)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
6 March 2018Registered office address changed from Smithy Lane Grove Square Leyburn North Yorkshire DL8 5DZ to Thornton House Harmby Road Leyburn DL8 5QA on 6 March 2018 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(7 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(7 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(7 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Director's details changed for Mr Andrew Daniel Calvert on 12 April 2013 (2 pages)
31 May 2013Director's details changed for Mr Andrew Daniel Calvert on 12 April 2013 (2 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
19 November 2012Director's details changed for Mr Albert Raymond Calvert on 1 January 2012 (2 pages)
19 November 2012Director's details changed for Mr Albert Raymond Calvert on 1 January 2012 (2 pages)
19 November 2012Director's details changed for Mr Albert Raymond Calvert on 1 January 2012 (2 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Director's details changed for Paul Robert Sadler on 1 June 2010 (3 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Paul Robert Sadler on 1 June 2010 (3 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Paul Robert Sadler on 1 June 2010 (3 pages)
24 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Mr Albert Raymond Calvert on 29 May 2010 (2 pages)
24 July 2010Director's details changed for Mr Albert Raymond Calvert on 29 May 2010 (2 pages)
24 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Appointment of Mr Albert Raymond Calvert as a director (1 page)
9 March 2010Appointment of Mr Albert Raymond Calvert as a director (1 page)
6 July 2009Registered office changed on 06/07/2009 from gatherley road industrail estate gatherley road brompton on swale richmond n yorkshire DL107JQ (1 page)
6 July 2009Registered office changed on 06/07/2009 from gatherley road industrail estate gatherley road brompton on swale richmond n yorkshire DL107JQ (1 page)
26 June 2009Return made up to 29/05/09; full list of members (4 pages)
26 June 2009Appointment terminated director david bean (1 page)
26 June 2009Return made up to 29/05/09; full list of members (4 pages)
26 June 2009Appointment terminated director david bean (1 page)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 July 2008Return made up to 29/05/08; full list of members (4 pages)
1 July 2008Return made up to 29/05/08; full list of members (4 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 July 2007Return made up to 29/05/07; no change of members (8 pages)
4 July 2007Return made up to 29/05/07; no change of members (8 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 July 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/06
(8 pages)
13 July 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/06
(8 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
15 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 July 2005Return made up to 29/05/05; full list of members (4 pages)
27 July 2005Return made up to 29/05/05; full list of members (4 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
17 May 2004Return made up to 29/05/04; full list of members (9 pages)
17 May 2004Return made up to 29/05/04; full list of members (9 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 October 2003Ad 02/06/02--------- £ si 999@1 (2 pages)
21 October 2003Ad 02/06/02--------- £ si 999@1 (2 pages)
16 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2002Particulars of mortgage/charge (7 pages)
5 October 2002Particulars of mortgage/charge (7 pages)
21 August 2002Registered office changed on 21/08/02 from: 2 duke street darlington durham DL3 7AB (1 page)
21 August 2002Registered office changed on 21/08/02 from: 2 duke street darlington durham DL3 7AB (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
29 May 2002Incorporation (18 pages)
29 May 2002Incorporation (18 pages)