Company NameYM Chantry Limited
Company StatusIn Administration/Administrative Receiver
Company Number10177057
CategoryPrivate Limited Company
Incorporation Date12 May 2016(7 years, 11 months ago)
Previous NameCastlegate 751 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen Tony Goodman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYm Group Ltd Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NameMr Peter Greaves
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Director NameMr Lee David Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityWelsh
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Secretary NameLee David Richardson
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Director NameMr Michael Rutherford Newbould
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall Park Whitehall Road
Leeds
LS12 5XX

Location

Registered AddressC/O Frp
Minerva 29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return8 May 2021 (2 years, 11 months ago)
Next Return Due22 May 2022 (overdue)

Charges

7 February 2020Delivered on: 8 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 December 2019Delivered on: 6 January 2020
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
20 September 2016Delivered on: 22 September 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2023Administrator's progress report (33 pages)
11 May 2023Administrator's progress report (33 pages)
10 March 2023Statement of affairs with form AM02SOA (18 pages)
9 March 2023Notice of extension of period of Administration (3 pages)
3 November 2022Administrator's progress report (37 pages)
17 August 2022Satisfaction of charge 101770570003 in full (1 page)
15 June 2022Notice of deemed approval of proposals (3 pages)
27 May 2022Statement of administrator's proposal (51 pages)
11 April 2022Registered office address changed from Whitehall Park Whitehall Road Leeds LS12 5XX United Kingdom to Minerva 29 East Parade Leeds LS1 5PS on 11 April 2022 (2 pages)
9 April 2022Appointment of an administrator (3 pages)
17 July 2021Full accounts made up to 31 May 2020 (39 pages)
16 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
26 June 2020Satisfaction of charge 101770570001 in full (1 page)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 31 May 2019 (35 pages)
8 February 2020Registration of charge 101770570003, created on 7 February 2020 (18 pages)
6 January 2020Registration of charge 101770570002, created on 23 December 2019 (10 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 31 May 2018 (29 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 31 May 2017 (30 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
28 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
28 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
22 September 2016Registration of charge 101770570001, created on 20 September 2016 (9 pages)
22 September 2016Registration of charge 101770570001, created on 20 September 2016 (9 pages)
27 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
27 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 1
(22 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 1
(22 pages)