YORKSHIRE DIESEL POWER LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE DIESEL POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03225225

Incorporation date

16/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Green Lane Business Park Green Lane, Featherstone, Pontefract, West Yorkshire WF7 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1996)
dot icon09/04/2026
Purchase of own shares.
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2026-01-16
dot icon02/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon01/09/2025
Termination of appointment of Alan Edward Arthur Birks as a director on 2025-09-01
dot icon23/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon20/06/2025
Termination of appointment of Shelley Birks as a secretary on 2025-06-20
dot icon09/06/2025
Appointment of Mary Jane Seal as a director on 2025-06-09
dot icon11/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon09/08/2023
Confirmation statement made on 2023-07-07 with updates
dot icon02/06/2023
Resolutions
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon23/05/2023
Change of details for Mr Colin Seal as a person with significant control on 2023-05-22
dot icon23/05/2023
Cessation of Alan Edward Arthur Birks as a person with significant control on 2023-05-22
dot icon05/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/08/2021
Notification of Alan Edward Arthur Birks as a person with significant control on 2021-08-17
dot icon16/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon02/10/2020
Appointment of Mrs Shelley Birks as a secretary on 2020-10-01
dot icon08/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/07/2019
Change of details for Mr Colin Seal as a person with significant control on 2019-02-06
dot icon19/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon20/02/2019
Resolutions
dot icon20/02/2019
Statement of company's objects
dot icon19/02/2019
Change of share class name or designation
dot icon19/02/2019
Particulars of variation of rights attached to shares
dot icon19/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon15/05/2018
Appointment of Mr Alan Edward Arthur Birks as a director on 2018-05-15
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon30/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon12/10/2016
Registration of charge 032252250004, created on 2016-10-12
dot icon06/09/2016
Termination of appointment of Nicholas Albert Lee as a director on 2016-08-24
dot icon01/09/2016
Confirmation statement made on 2016-07-07 with updates
dot icon11/05/2016
Registration of charge 032252250003, created on 2016-05-05
dot icon04/05/2016
Satisfaction of charge 1 in full
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon20/03/2015
Director's details changed for Colin Seal on 2015-03-20
dot icon17/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/03/2015
Registered office address changed from 20B Main Street Barwick in Elmet Leeds LS15 4JQ to Unit 1 Green Lane Business Park Green Lane Featherstone Pontefract West Yorkshire WF7 6JG on 2015-03-17
dot icon17/03/2015
Appointment of Mr Nicholas Albert Lee as a director on 2015-03-16
dot icon17/03/2015
Termination of appointment of Elizabeeth Seal as a director on 2015-03-16
dot icon17/03/2015
Termination of appointment of Elizabeeth Seal as a secretary on 2015-03-16
dot icon28/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/11/2013
Compulsory strike-off action has been discontinued
dot icon05/11/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon10/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/09/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/03/2012
Director's details changed for Mrs Elizabeth Seal on 2012-03-16
dot icon16/03/2012
Secretary's details changed for Mrs Elizabeth Seal on 2012-03-16
dot icon01/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon14/10/2010
Termination of appointment of Derek Godber as a director
dot icon12/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon12/07/2010
Director's details changed for Derek Godber on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon09/10/2009
Director's details changed for Mrs Lisa Seal on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Mrs Lisa Seal on 2009-10-08
dot icon29/09/2009
Director appointed mrs lisa seal
dot icon29/09/2009
Secretary appointed mrs lisa seal
dot icon29/09/2009
Appointment terminated secretary colin seal
dot icon20/08/2009
Appointment terminated director elizabeth seal
dot icon10/07/2009
Return made up to 07/07/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/07/2008
Return made up to 07/07/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/07/2007
Return made up to 07/07/07; full list of members
dot icon09/07/2007
New director appointed
dot icon15/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 07/07/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/07/2005
Return made up to 07/07/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/07/2004
Return made up to 16/07/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/10/2003
Particulars of mortgage/charge
dot icon16/07/2003
Return made up to 04/07/03; full list of members
dot icon08/07/2003
Return made up to 16/07/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon11/07/2002
Registered office changed on 11/07/02 from: green lane business park green lane featherstone west yorkshire WF7 6EH
dot icon08/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon04/11/2001
New director appointed
dot icon27/10/2001
Total exemption small company accounts made up to 2000-07-31
dot icon27/10/2001
Return made up to 16/07/00; full list of members
dot icon06/08/2001
Return made up to 16/07/01; full list of members
dot icon16/01/2001
Compulsory strike-off action has been discontinued
dot icon10/01/2001
Accounts for a small company made up to 1999-07-31
dot icon09/01/2001
First Gazette notice for compulsory strike-off
dot icon15/05/2000
Director resigned
dot icon03/09/1999
Return made up to 16/07/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1998-07-31
dot icon09/09/1998
Return made up to 16/07/98; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-07-31
dot icon08/10/1997
Return made up to 16/07/97; full list of members
dot icon20/06/1997
Particulars of mortgage/charge
dot icon29/07/1996
New director appointed
dot icon29/07/1996
Secretary resigned
dot icon29/07/1996
Director resigned
dot icon29/07/1996
New secretary appointed;new director appointed
dot icon29/07/1996
Registered office changed on 29/07/96 from: 12 york place leeds west yorkshire LS1 2DS
dot icon16/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
216.68K
-
0.00
74.11K
-
2022
10
279.52K
-
0.00
98.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seal, Colin
Director
16/07/1996 - Present
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
16/07/1996 - 16/07/1996
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
16/07/1996 - 16/07/1996
12820
Lee, Nicholas Albert
Director
16/03/2015 - 24/08/2016
2
Seal, Anthony John
Director
16/07/1996 - 08/05/2000
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About YORKSHIRE DIESEL POWER LIMITED

YORKSHIRE DIESEL POWER LIMITED is an(a) Active company incorporated on 16/07/1996 with the registered office located at Unit 1 Green Lane Business Park Green Lane, Featherstone, Pontefract, West Yorkshire WF7 6JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YORKSHIRE DIESEL POWER LIMITED?

toggle

YORKSHIRE DIESEL POWER LIMITED is currently Active. It was registered on 16/07/1996 .

Where is YORKSHIRE DIESEL POWER LIMITED located?

toggle

YORKSHIRE DIESEL POWER LIMITED is registered at Unit 1 Green Lane Business Park Green Lane, Featherstone, Pontefract, West Yorkshire WF7 6JG.

What does YORKSHIRE DIESEL POWER LIMITED do?

toggle

YORKSHIRE DIESEL POWER LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for YORKSHIRE DIESEL POWER LIMITED?

toggle

The latest filing was on 09/04/2026: Purchase of own shares..