Company NameYGI Limited
Company StatusActive
Company Number04840371
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)
Previous NameYorkshire Gas Installations Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMrs Diane Larkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Thoresby Avenue
Monk Breton
Barnsley
S71 2LH
Secretary NameMr Noel Ian Ferguson
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Thoresby Avenue
Barnsley
South Yorkshire
S71 2LH
Director NameMichael Andrew Caswell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H2 Bromcliffe Park
Burton Road
Barnsley
South Yorkshire
S71 2LH
Director NameMr Noel Ian Ferguson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit H2 Bromcliffe Park
Burton Road Monk Bretton
Barnsley
South Yorkshire
S71 5RN
Director NameMr Asad Umran Bhatti
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H2 Bromcliffe Business Park
Burton Road
Barnsley
S71 2LH
Director NameMr Asad Umran Bhatti
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit H2 Burton Road Business Centre
Bromcliffe Park
Barnsley
S Yorkshire
S71 5RN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitey-g-i.co.uk
Email address[email protected]
Telephone01226 711000
Telephone regionBarnsley

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park
Carlton Barnsley
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Diane Larkin
75.00%
Ordinary
1 at £1Diane Larkin
25.00%
Ordinary A

Financials

Year2014
Turnover£5,558,405
Gross Profit£323,272
Net Worth£278,056
Cash£1
Current Liabilities£565,104

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

13 July 2004Delivered on: 14 July 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.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 December 2017Auditor's resignation (1 page)
13 December 2017Auditor's resignation (1 page)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(7 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(7 pages)
4 November 2014Full accounts made up to 31 January 2014 (18 pages)
4 November 2014Full accounts made up to 31 January 2014 (18 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
29 October 2013Full accounts made up to 31 January 2013 (18 pages)
29 October 2013Full accounts made up to 31 January 2013 (18 pages)
17 October 2013Termination of appointment of Asad Bhatti as a director (2 pages)
17 October 2013Termination of appointment of Asad Bhatti as a director (2 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(8 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(8 pages)
9 August 2013Appointment of Mr Asad Umran Bhatti as a director (2 pages)
9 August 2013Appointment of Mr Asad Umran Bhatti as a director (2 pages)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 4
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 4
(4 pages)
12 March 2013Resolutions
  • RES13 ‐ Re class of shares 01/03/2013
(1 page)
12 March 2013Resolutions
  • RES13 ‐ Re class of shares 01/03/2013
(1 page)
18 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 3
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 3
(4 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
8 June 2012Termination of appointment of Asad Bhatti as a director (2 pages)
8 June 2012Termination of appointment of Asad Bhatti as a director (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Company name changed yorkshire gas installations LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
8 October 2010Company name changed yorkshire gas installations LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
2 September 2010Appointment of Michael Andrew Caswell as a director (3 pages)
2 September 2010Appointment of Asad Omran Bhatti as a director (3 pages)
2 September 2010Appointment of Noel Ian Ferguson as a director (3 pages)
2 September 2010Appointment of Asad Omran Bhatti as a director (3 pages)
2 September 2010Appointment of Michael Andrew Caswell as a director (3 pages)
2 September 2010Appointment of Noel Ian Ferguson as a director (3 pages)
26 July 2010Director's details changed for Diane Larkin on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Diane Larkin on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
18 June 2010Auditor's resignation (1 page)
18 June 2010Auditor's resignation (1 page)
7 December 2009Accounts for a small company made up to 31 January 2009 (12 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (12 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 August 2008Return made up to 21/07/08; full list of members (3 pages)
20 August 2008Return made up to 21/07/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 August 2007Return made up to 21/07/07; no change of members
  • 363(287) ‐ Registered office changed on 19/08/07
(6 pages)
19 August 2007Return made up to 21/07/07; no change of members
  • 363(287) ‐ Registered office changed on 19/08/07
(6 pages)
16 July 2007Registered office changed on 16/07/07 from: 6 high street, royston barnsley south yorks S71 4RA (1 page)
16 July 2007Registered office changed on 16/07/07 from: 6 high street, royston barnsley south yorks S71 4RA (1 page)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 August 2006Return made up to 21/07/06; full list of members (6 pages)
9 August 2006Return made up to 21/07/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 August 2005Return made up to 21/07/05; full list of members (6 pages)
1 August 2005Return made up to 21/07/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 July 2004Return made up to 21/07/04; full list of members (6 pages)
22 July 2004Return made up to 21/07/04; full list of members (6 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
19 August 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
19 August 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (11 pages)
21 July 2003Incorporation (11 pages)