Company NameYorkshire Aquatic Supplies Limited
DirectorsConstandinos Leandrou Lambrou and Panayiotis Lambrou
Company StatusActive
Company Number07640067
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Previous NameYorkshire Acquatic Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameConstandinos Leandrou Lambrou
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Bradley Mills Bradley Mills Road
Huddersfield
West Yorkshire
HD1 6PQ
Director NamePanayiotis Lambrou
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Bradley Mills Bradley Mills Road
Huddersfield
HD1 6PQ
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NamePanayiotis Lambrou
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redland Drive
Highburton
Huddersfield
West Yorkshire
HD8 0XD

Contact

Telephone01484 543880
Telephone regionHuddersfield

Location

Registered AddressUnit 1b Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,615
Cash£3,919
Current Liabilities£74,565

Accounts

Latest Accounts28 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

18 July 2011Delivered on: 23 July 2011
Satisfied on: 30 May 2014
Persons entitled: Sheila Dann

Classification: Rent deposit deed
Secured details: £4,560.00 due or to become due from the company to the chargee.
Particulars: The cash deposit of £4,560.00.
Fully Satisfied

Filing History

27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 February 2020Director's details changed for Constandinos Leandrou Lambrou on 27 February 2020 (2 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
25 February 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 March 2018Director's details changed for Panayiotis Lambrou on 1 March 2018 (2 pages)
6 March 2018Director's details changed for Panayiotis Lambrou on 1 March 2018 (2 pages)
1 March 2018Change of details for Constandinos Leandrou Lambrou as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
2 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
13 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
23 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 June 2011Appointment of Panayiotis Lambrou as a director (2 pages)
20 June 2011Termination of appointment of Panayiotis Lambrou as a director (1 page)
20 June 2011Appointment of Panayiotis Lambrou as a director (2 pages)
20 June 2011Termination of appointment of Panayiotis Lambrou as a director (1 page)
1 June 2011Company name changed yorkshire acquatic supplies LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Company name changed yorkshire acquatic supplies LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Appointment of Panayiotis Lambrou as a director (2 pages)
20 May 2011Appointment of Constandinos Leandrou Lambrou as a director (2 pages)
20 May 2011Appointment of Panayiotis Lambrou as a director (2 pages)
20 May 2011Appointment of Constandinos Leandrou Lambrou as a director (2 pages)
20 May 2011Termination of appointment of Helen Hilton as a director (1 page)
20 May 2011Termination of appointment of Helen Hilton as a director (1 page)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)