YORKSHIRE WOLD SAUSAGES LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE WOLD SAUSAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05610369

Incorporation date

02/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire HU17 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2005)
dot icon20/03/2025
Order of court to wind up
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/06/2024
Total exemption full accounts made up to 2023-07-30
dot icon29/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon12/12/2023
Confirmation statement made on 2023-10-29 with updates
dot icon11/05/2023
Change of details for Mr Christopher Daniel Smith as a person with significant control on 2023-05-01
dot icon11/05/2023
Registered office address changed from Unit 9 Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2023-05-11
dot icon11/05/2023
Secretary's details changed for Mrs Limei Zheng on 2023-05-01
dot icon11/05/2023
Director's details changed for Mr Christopher Daniel Smith on 2023-05-01
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/03/2023
Director's details changed for Mr Christopher Daniel Smith on 2023-01-01
dot icon13/03/2023
Secretary's details changed for Mrs Limei Zheng on 2023-01-01
dot icon13/03/2023
Change of details for Mr Christopher Daniel Smith as a person with significant control on 2023-01-01
dot icon23/11/2022
Previous accounting period extended from 2022-03-31 to 2022-07-31
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon12/09/2022
Notification of Christopher Daniel Smith as a person with significant control on 2022-07-28
dot icon12/09/2022
Cessation of Nigel John Barnett as a person with significant control on 2022-07-28
dot icon12/09/2022
Appointment of Mr Christopher Daniel Smith as a director on 2022-07-28
dot icon12/09/2022
Termination of appointment of Nigel John Barnett as a director on 2022-07-28
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon03/08/2021
Appointment of Mrs Limei Zheng as a secretary on 2021-08-03
dot icon02/07/2021
Notification of Nigel John Barnett as a person with significant control on 2021-06-04
dot icon02/07/2021
Appointment of Mr Nigel John Barnett as a director on 2021-06-04
dot icon18/06/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Termination of appointment of Nigel John Barnett as a director on 2021-06-04
dot icon15/06/2021
Termination of appointment of Nigel John Barnett as a secretary on 2021-06-04
dot icon15/06/2021
Cessation of Nigel John Barnett as a person with significant control on 2021-06-01
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon11/05/2020
Micro company accounts made up to 2020-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon24/06/2019
Micro company accounts made up to 2019-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon13/05/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon11/08/2017
Micro company accounts made up to 2017-03-31
dot icon20/01/2017
Micro company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon11/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr Nigel John Barnett on 2012-06-01
dot icon05/11/2012
Secretary's details changed for Mr Nigel John Barnett on 2012-06-01
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon22/12/2009
Director's details changed for Nigel John Barnett on 2009-11-02
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2008
Return made up to 02/11/08; full list of members
dot icon18/09/2008
Appointment terminated secretary T.I.B. secretaries LIMITED
dot icon18/09/2008
Appointment terminated director T.I.B. nominees LIMITED
dot icon18/09/2008
Director and secretary appointed nigel john barnett
dot icon18/09/2008
Registered office changed on 18/09/2008 from c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
dot icon10/09/2008
Certificate of change of name
dot icon02/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/08/2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
dot icon19/03/2008
Certificate of change of name
dot icon28/02/2008
Return made up to 02/11/07; full list of members
dot icon26/07/2007
Accounts for a dormant company made up to 2006-11-30
dot icon21/11/2006
Return made up to 02/11/06; full list of members
dot icon02/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2023
dot iconNext confirmation date
29/10/2024
dot iconLast change occurred
30/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2023
dot iconNext account date
30/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.23K
-
0.00
-
-
2022
3
8.73K
-
0.00
0.00
-
2022
3
8.73K
-
0.00
0.00
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

8.73K £Descended-84.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Nigel John
Director
31/03/2008 - 03/06/2021
-
Barnett, Nigel John
Director
03/06/2021 - 27/07/2022
-
Smith, Christopher Daniel
Director
28/07/2022 - Present
11
T.I.B. SECRETARIES LIMITED
Corporate Secretary
01/11/2005 - 31/03/2008
494
T.I.B. NOMINEES LIMITED
Corporate Director
01/11/2005 - 31/03/2008
467

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YORKSHIRE WOLD SAUSAGES LIMITED

YORKSHIRE WOLD SAUSAGES LIMITED is an(a) Liquidation company incorporated on 02/11/2005 with the registered office located at 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire HU17 9BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of YORKSHIRE WOLD SAUSAGES LIMITED?

toggle

YORKSHIRE WOLD SAUSAGES LIMITED is currently Liquidation. It was registered on 02/11/2005 .

Where is YORKSHIRE WOLD SAUSAGES LIMITED located?

toggle

YORKSHIRE WOLD SAUSAGES LIMITED is registered at 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire HU17 9BZ.

What does YORKSHIRE WOLD SAUSAGES LIMITED do?

toggle

YORKSHIRE WOLD SAUSAGES LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

How many employees does YORKSHIRE WOLD SAUSAGES LIMITED have?

toggle

YORKSHIRE WOLD SAUSAGES LIMITED had 3 employees in 2022.

What is the latest filing for YORKSHIRE WOLD SAUSAGES LIMITED?

toggle

The latest filing was on 20/03/2025: Order of court to wind up.