Company NameYorkshire Generators Limited
DirectorsSteven Jason Dresser and Richard Gregg Ogden
Company StatusActive
Company Number05909008
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Steven Jason Dresser
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed08 September 2006(3 weeks, 1 day after company formation)
Appointment Duration17 years, 7 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mushroom Farm Tanfield Lane
Wath
Ripon
HG4 5JE
Director NameMr Richard Gregg Ogden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(3 weeks, 1 day after company formation)
Appointment Duration17 years, 7 months
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressOld Mushroom Farm Tanfield Lane
Wath
Ripon
HG4 5JE
Secretary NameRichard Gregg Ogden
NationalityBritish
StatusCurrent
Appointed08 September 2006(3 weeks, 1 day after company formation)
Appointment Duration17 years, 7 months
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressOld Mushroom Farm Tanfield Lane
Wath
Ripon
HG4 5JE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteyorkshiregenerators.co.uk
Email address[email protected]
Telephone01845 527486
Telephone regionThirsk

Location

Registered AddressOld Mushroom Farm Tanfield Lane
Wath
Ripon
HG4 5JE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishWath
WardWathvale

Shareholders

50 at £1Richard Gregg Ogden
50.00%
Ordinary
50 at £1Steven Jason Dresser
50.00%
Ordinary

Financials

Year2014
Net Worth£257,561
Cash£14,324
Current Liabilities£402,367

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 Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

9 April 2018Delivered on: 25 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: New mill house and adjoining land at tanfield lane wath ripon t/nos: NYK50128, NYK453533 and NYK259163.
Outstanding
12 April 2007Delivered on: 18 April 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
25 April 2018Registration of charge 059090080002, created on 9 April 2018 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
21 October 2014Director's details changed for Mr Steven Jason Dresser on 20 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Steven Jason Dresser on 20 October 2014 (2 pages)
13 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Steven Jason Dresser on 20 January 2011 (2 pages)
25 January 2011Director's details changed for Steven Jason Dresser on 20 January 2011 (2 pages)
28 September 2010Director's details changed for Steven Jason Dresser on 17 August 2010 (2 pages)
28 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Steven Jason Dresser on 17 August 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2010Director's details changed for Richard Gregg Ogden on 29 July 2010 (2 pages)
29 July 2010Secretary's details changed for Richard Gregg Ogden on 29 July 2010 (1 page)
29 July 2010Secretary's details changed for Richard Gregg Ogden on 29 July 2010 (1 page)
29 July 2010Director's details changed for Richard Gregg Ogden on 29 July 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2009Return made up to 17/08/09; full list of members (4 pages)
26 August 2009Return made up to 17/08/09; full list of members (4 pages)
12 September 2008Return made up to 17/08/08; no change of members (7 pages)
12 September 2008Return made up to 17/08/08; no change of members (7 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 September 2007Secretary's particulars changed;director's particulars changed (1 page)
15 September 2007Return made up to 17/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 September 2007Return made up to 17/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
12 October 2006Ad 08/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2006Ad 08/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
17 August 2006Incorporation (16 pages)
17 August 2006Incorporation (16 pages)