Company NameYorkshire Stainless Specialist Limited
DirectorDarren Stephen Brown
Company StatusActive
Company Number06350372
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Darren Stephen Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(2 years, 8 months after company formation)
Appointment Duration14 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStation Road
Halifax
West Yorkshire
HX2 9AY
Director NameMr Stephen Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleSelf Employed
Correspondence Address19 Sturton Lane
Illingworth
Halifax
West Yorkshire
HX2 9DZ
Secretary NameNeil Mawdfley
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodroyd Drive
Wheatley
Halifax
HX3 5LB
Secretary NameMrs Kay Brown
NationalityBritish
StatusResigned
Appointed06 August 2008(11 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 September 2013)
RoleClerical Assistant
Correspondence Address19 Sturton Lane
Halifax
West Yorkshire
HX2 9DZ

Contact

Websiteyssltd.com
Email address[email protected]
Telephone01422 382929
Telephone regionHalifax

Location

Registered AddressStation Road
Halifax
West Yorkshire
HX2 9AY
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jl (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£573,018
Cash£282,241
Current Liabilities£581,038

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

15 January 2015Delivered on: 20 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 July 2012Delivered on: 12 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
24 September 2010Delivered on: 28 September 2010
Satisfied on: 9 February 2015
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
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.
Fully Satisfied

Filing History

21 January 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
15 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
4 February 2019Registered office address changed from Unit 15 Drakes Industrial Estate, Shay Lane Ovenden Halifax West Yorkshire HX3 6RL to Station Road Halifax West Yorkshire HX2 9AY on 4 February 2019 (1 page)
24 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
31 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
18 May 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
4 April 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
4 April 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
2 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 February 2015Satisfaction of charge 1 in full (4 pages)
9 February 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Registration of charge 063503720003, created on 15 January 2015 (5 pages)
20 January 2015Registration of charge 063503720003, created on 15 January 2015 (5 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 February 2014Termination of appointment of Kay Brown as a secretary (1 page)
18 February 2014Termination of appointment of Kay Brown as a secretary (1 page)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 September 2010Appointment of Mr Darren Stephen Brown as a director (2 pages)
27 September 2010Termination of appointment of Stephen Brown as a director (1 page)
27 September 2010Appointment of Mr Darren Stephen Brown as a director (2 pages)
27 September 2010Termination of appointment of Stephen Brown as a director (1 page)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 November 2009Registered office address changed from Unit 8, Drakes Industrial Estate Shay Lane Halifax HX3 6RL on 16 November 2009 (1 page)
16 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
16 November 2009Registered office address changed from Unit 8, Drakes Industrial Estate Shay Lane Halifax HX3 6RL on 16 November 2009 (1 page)
16 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Return made up to 19/09/08; full list of members (5 pages)
28 January 2009Return made up to 19/09/08; full list of members (5 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2008Appointment terminated secretary neil mawdfley (1 page)
4 November 2008Secretary appointed kay brown (1 page)
4 November 2008Secretary appointed kay brown (1 page)
4 November 2008Appointment terminated secretary neil mawdfley (1 page)
22 August 2007Incorporation (16 pages)
22 August 2007Incorporation (16 pages)