YORKSHIRE POLISHING LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE POLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03890586

Incorporation date

08/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

E10 Hanover Walk, Leeds, West Yorkshire LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Appointment of a voluntary liquidator
dot icon12/11/2024
Declaration of solvency
dot icon06/11/2024
Registered office address changed from Armitage Works Sandbeck Way Sandbeck Industrial Estate Wetherby LS22 7DN England to E10 Hanover Walk Leeds West Yorkshire LS3 1AB on 2024-11-06
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon15/05/2019
Registered office address changed from 11 Sandal Cliff Sandal Wakefield West Yorkshire WF2 6AU to Armitage Works Sandbeck Way Sandbeck Industrial Estate Wetherby LS22 7DN on 2019-05-15
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon23/01/2011
Secretary's details changed for Mr Frederick Critchley Rowlands on 2011-01-01
dot icon23/01/2011
Director's details changed for Mr Frederick Critchley Rowlands on 2011-01-01
dot icon23/01/2011
Director's details changed for Mr Paul Mcfadyen on 2010-12-02
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon17/01/2010
Director's details changed for Paul Mcfadyen on 2009-10-01
dot icon17/01/2010
Director's details changed for Frederick Critchley Rowlands on 2009-10-01
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 08/12/08; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from unit 8 royal business park king street pontefract west yorkshire WF8 4AJ
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 08/12/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/01/2007
Return made up to 08/12/06; full list of members
dot icon07/12/2006
Registered office changed on 07/12/06 from: unit 8 rotal business park king street pontefract west yorkshire NF8 4AJ
dot icon07/12/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon30/11/2006
Particulars of mortgage/charge
dot icon24/04/2006
Return made up to 08/12/05; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 08/12/04; full list of members
dot icon18/04/2005
Registered office changed on 18/04/05 from: fountain house 4 south parade leeds west yorkshire LS1 5RE
dot icon30/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/01/2004
Return made up to 08/12/03; full list of members
dot icon11/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon30/07/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon09/05/2003
Certificate of change of name
dot icon02/01/2003
Return made up to 08/12/02; full list of members
dot icon30/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/12/2001
Return made up to 08/12/01; full list of members
dot icon05/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/09/2001
Secretary's particulars changed;director's particulars changed
dot icon17/07/2001
Director's particulars changed
dot icon24/01/2001
Return made up to 08/12/00; full list of members
dot icon08/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-81.73 % *

* during past year

Cash in Bank

£932.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.83K
-
0.00
5.10K
-
2022
2
59.64K
-
0.00
932.00
-
2022
2
59.64K
-
0.00
932.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

59.64K £Ascended71.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

932.00 £Descended-81.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfadyen, Paul
Director
08/12/1999 - Present
12
Rowlands, Frederick Critchley
Director
08/12/1999 - Present
12
Rowlands, Frederick Critchley
Secretary
08/12/1999 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About YORKSHIRE POLISHING LIMITED

YORKSHIRE POLISHING LIMITED is an(a) Liquidation company incorporated on 08/12/1999 with the registered office located at E10 Hanover Walk, Leeds, West Yorkshire LS3 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of YORKSHIRE POLISHING LIMITED?

toggle

YORKSHIRE POLISHING LIMITED is currently Liquidation. It was registered on 08/12/1999 .

Where is YORKSHIRE POLISHING LIMITED located?

toggle

YORKSHIRE POLISHING LIMITED is registered at E10 Hanover Walk, Leeds, West Yorkshire LS3 1AB.

What does YORKSHIRE POLISHING LIMITED do?

toggle

YORKSHIRE POLISHING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does YORKSHIRE POLISHING LIMITED have?

toggle

YORKSHIRE POLISHING LIMITED had 2 employees in 2022.

What is the latest filing for YORKSHIRE POLISHING LIMITED?

toggle

The latest filing was on 30/12/2025: Liquidators' statement of receipts and payments to 2025-10-27.