Company NameYorkshire Bullion Limited
DirectorsShaun Woodcock and Jane Woodcock
Company StatusActive
Company Number09153748
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Shaun Woodcock
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(same day as company formation)
RoleBullion Sales
Country of ResidenceEngland
Correspondence Address54 Cavendish Avenue
Pontefract
WF8 2UU
Director NameMrs Jane Woodcock
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(6 years after company formation)
Appointment Duration3 years, 8 months
RoleStock Controller
Country of ResidenceEngland
Correspondence AddressKyte Business Centre Great North Road
Darrington
Pontefract
West Yorkshire
WF8 3HR
Director NameChristopher Tucker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleBullion Sales
Country of ResidenceUnited Kingdom
Correspondence Address3 Spawd Bone Lane
Knottingley
WF11 0HY

Location

Registered AddressKyte Business Centre Great North Road
Darrington
Pontefract
West Yorkshire
WF8 3HR
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

11 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 August 2020Appointment of Mrs Jane Woodcock as a director on 10 August 2020 (2 pages)
12 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 September 2016Termination of appointment of Christopher Tucker as a director on 23 August 2016 (1 page)
2 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 September 2016Termination of appointment of Christopher Tucker as a director on 23 August 2016 (1 page)
2 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
26 October 2014Registered office address changed from 54 Cavendish Avenue Pontefract WF8 2UU United Kingdom to Kyte Business Centre Great North Road Darrington Pontefract West Yorkshire WF8 3HR on 26 October 2014 (1 page)
26 October 2014Registered office address changed from 54 Cavendish Avenue Pontefract WF8 2UU United Kingdom to Kyte Business Centre Great North Road Darrington Pontefract West Yorkshire WF8 3HR on 26 October 2014 (1 page)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 2
(37 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 2
(37 pages)