Company NameYorkshire Storage Equipment Co. Limited
DirectorsHoward John Taylor and Paul Anthony Taylor
Company StatusActive
Company Number01787483
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Howard John Taylor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont Works Franklin Street
Oldham
OL1 2DP
Director NameMr Paul Anthony Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Works Franklin Street
Oldham
OL1 2DP
Director NameAnthony Taylor
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressRound Ings Farm
Round Ings Road, Outlane
Huddersfield
HD3 3FQ
Secretary NameMr Paul Anthony Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Street
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7NT

Contact

Websiteyorkshirestorage.co.uk
Email address[email protected]
Telephone0113 2770055
Telephone regionLeeds

Location

Registered AddressBelmont Works
Franklin Street
Oldham
OL1 2DP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Howard John Taylor
50.00%
Ordinary
1 at £1Mr Paul Anthony Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£187,954
Cash£208,027
Current Liabilities£156,957

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

9 April 1984Delivered on: 12 April 1984
Persons entitled: Williams & Glyns 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 July 2020Satisfaction of charge 1 in full (1 page)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 April 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Director's details changed for Mr Paul Anthony Taylor on 31 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Paul Anthony Taylor on 31 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Howard John Taylor on 31 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Howard John Taylor on 31 May 2016 (2 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 June 2010Director's details changed for Mr Paul Anthony Taylor on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Howard John Taylor on 31 May 2010 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Paul Anthony Taylor on 31 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Howard John Taylor on 31 May 2010 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 June 2009Return made up to 31/05/09; full list of members (3 pages)
12 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 June 2008Appointment terminated secretary paul taylor (1 page)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Appointment terminated secretary paul taylor (1 page)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
31 May 2007Return made up to 31/05/07; full list of members (3 pages)
31 May 2007Return made up to 31/05/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 July 2006Return made up to 31/05/06; full list of members (3 pages)
17 July 2006Return made up to 31/05/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Accounts for a small company made up to 31 July 2001 (8 pages)
29 October 2001Accounts for a small company made up to 31 July 2001 (8 pages)
2 March 2001Return made up to 31/12/00; full list of members (7 pages)
2 March 2001Return made up to 31/12/00; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (10 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (10 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 March 1999Return made up to 31/12/98; no change of members (5 pages)
12 March 1999Return made up to 31/12/98; no change of members (5 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)