Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST YORKSHIRE MANUFACTURING SERVICES LIMITED
Company Information for

WEST YORKSHIRE MANUFACTURING SERVICES LIMITED

KIRKDALE HOUSE, ARMYTAGE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1QF,
Company Registration Number
01219838
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About West Yorkshire Manufacturing Services Ltd
WEST YORKSHIRE MANUFACTURING SERVICES LIMITED was founded on 1975-07-18 and has its registered office in Brighouse. The organisation's status is listed as "Active". West Yorkshire Manufacturing Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEST YORKSHIRE MANUFACTURING SERVICES LIMITED
 
Legal Registered Office
KIRKDALE HOUSE
ARMYTAGE ROAD
BRIGHOUSE
WEST YORKSHIRE
HD6 1QF
Other companies in HD6
 
Previous Names
KIRKDALE INDUSTRIAL TRAINING SERVICES LIMITED20/07/2022
Charity Registration
Charity Number 507573
Charity Address KIRKDALE IND TRAINING SERVS LTD, KIRKDALE HOUSE, ARMYTAGE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1QF
Charter THE DEVELOPMENT AND DELIVERY OF BESPOKE TRAINING AND NATIONALLY RECOGNISED QUALIFICATIONS, PRIMARILY ENGINEERING APPRENTICESHIPS AND COMMERCIAL SHORT COURSES. THE PROVISION OF CONFERENCE FACILITIES, CONSULTANCY AND HEALTH,SAFETY AND ENVIRONMENTAL SERVICES.
Filing Information
Company Number 01219838
Company ID Number 01219838
Date formed 1975-07-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856683183  
Last Datalog update: 2024-01-09 17:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST YORKSHIRE MANUFACTURING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST YORKSHIRE MANUFACTURING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM PROCTER
Company Secretary 2017-12-18
WILLIAM DAWSOM CURRIE
Director 1997-11-12
ANDREW MARK DENFORD
Director 1992-01-04
DAVID EDWARDS
Director 2016-02-22
INGRID RONA HOLDSWORTH
Director 2002-02-28
ALAN MYERS
Director 2012-08-20
MALCOLM PROCTER
Director 2002-12-18
COLIN ANTHONY SOMERS
Director 2014-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN JAGGER
Director 1992-01-04 2018-02-19
WILLIAM PHILIP HODGSON
Director 2015-02-23 2018-02-06
ROGER STEPHEN JESSOP
Company Secretary 2011-11-09 2017-11-26
ROGER STEPHEN JESSOP
Director 2001-11-06 2017-11-26
STEPHEN SMALLBURN
Director 1998-11-10 2014-11-13
LYNNE MARIE DIXON
Director 2013-02-25 2014-08-18
PETER ROBERTSHAW
Director 2013-08-27 2014-05-30
DAVID ANTHONY SCOTT
Director 1992-01-04 2013-11-14
CATHERINE MARY KENDALL
Director 1992-01-04 2012-11-14
JAMES CRAIG GREENHALGH
Company Secretary 2001-06-30 2011-11-09
JAMES CRAIG GREENHALGH
Director 1992-01-04 2011-11-09
MICHAEL STEAD
Director 2001-11-06 2009-10-26
CLIVE PHILIP SIDDALL
Director 2002-02-28 2005-12-12
DAVID TAYLOR
Director 2002-04-30 2004-10-26
STUART KENNETH CESSFORD
Director 1996-11-12 2002-04-30
PETER ROBIN SIDDALL
Director 1992-01-04 2002-02-28
MALCOLM JAMES GREENHALGH
Director 1992-01-04 2001-11-06
JAMES IAN STORER
Director 1995-11-07 2001-11-06
STUART BUTCHER
Company Secretary 1992-01-04 2001-06-30
BASIL FRIEND FURNESS
Director 1992-01-04 2000-01-14
DONALD BOOTHROYD
Director 1992-11-10 1997-07-21
ANTHONY DANIEL NIELD
Director 1992-01-04 1996-11-12
TREVOR GARNER
Director 1992-11-10 1995-11-07
CARL DAWSON
Director 1992-01-04 1995-04-11
DOROTHY MARGARET EDWARDS
Director 1992-01-04 1994-11-07
CLIVE BROOK
Director 1992-01-04 1992-11-10
BRIAN RICHARDS HILL
Director 1992-01-04 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAWSOM CURRIE SLEEKFORM LIMITED Director 1994-08-16 CURRENT 1994-07-11 Active - Proposal to Strike off
WILLIAM DAWSOM CURRIE BOXFORD 2 LIMITED Director 1994-08-01 CURRENT 1983-02-16 Active
WILLIAM DAWSOM CURRIE BOXFORD HOLDINGS LIMITED Director 1991-12-05 CURRENT 1983-02-15 Active
ANDREW MARK DENFORD WHITEHILL COMMUNITY LEARNING TRUST Director 2010-12-17 CURRENT 2010-12-17 Dissolved 2018-05-15
ANDREW MARK DENFORD 4X4 IN SCHOOLS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
ANDREW MARK DENFORD F1 IN SCHOOLS LIMITED Director 2002-04-23 CURRENT 2002-04-23 Active
ANDREW MARK DENFORD ONE 17 ED (EDUCATION) LIMITED Director 2000-11-17 CURRENT 2000-03-28 Active
ANDREW MARK DENFORD DENFORD LIMITED Director 1991-09-16 CURRENT 1944-03-13 Active
ANDREW MARK DENFORD DENFORD MACHINE TOOLS LIMITED Director 1991-09-16 CURRENT 1961-05-17 Active
ANDREW MARK DENFORD KIRKLEES TRAINING ASSOCIATION (ENGINEERING) LIMITED Director 1991-07-03 CURRENT 1990-07-03 Active - Proposal to Strike off
DAVID EDWARDS IMS CONCEPTS HX LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID EDWARDS IMS CONCEPTS LIMITED Director 2005-01-26 CURRENT 2005-01-26 Dissolved 2015-01-27
DAVID EDWARDS CONCEPT DESIGN (HALIFAX) LIMITED Director 1998-08-26 CURRENT 1998-08-26 Active - Proposal to Strike off
MALCOLM PROCTER EMPROC LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active - Proposal to Strike off
COLIN ANTHONY SOMERS KIRKDALE BUSINESS SERVICES LIMITED Director 2018-02-19 CURRENT 2000-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR AARON MATHEW HOLT
2023-08-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24APPOINTMENT TERMINATED, DIRECTOR LYNN MOWBRAY
2023-01-24Notification of a person with significant control statement
2023-01-11CESSATION OF ANDREW MARK DENFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11CESSATION OF HELEN LOUISE THORNBER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11CESSATION OF GRAHAM JAMES SHORT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11CESSATION OF JONATHAN WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-12-15DIRECTOR APPOINTED MRS LYNN MOWBRAY
2022-12-15CESSATION OF DAVID BRENNAN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-20CERTNMCompany name changed kirkdale industrial training services LIMITED\certificate issued on 20/07/22
2022-07-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JILL CATHARINA WHEELER
2022-07-05DIRECTOR APPOINTED MR STEVEN CHARLES BONFIELD
2022-07-05DIRECTOR APPOINTED MR AARON MATHEW HOLT
2022-07-05DIRECTOR APPOINTED MS JILL CATHARINA WHEELER
2022-07-05AP01DIRECTOR APPOINTED MR STEVEN CHARLES BONFIELD
2022-01-19CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE RICHARD
2021-03-31AP01DIRECTOR APPOINTED MR LUKE THOMAS SMITH
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-09AP03Appointment of Mr Steven Charles Bonfield as company secretary on 2021-02-09
2021-03-09TM02Termination of appointment of Steven Bonfield on 2021-03-09
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-02-15AP03Appointment of Mr Steven Bonfield as company secretary on 2021-02-10
2021-02-15AP01DIRECTOR APPOINTED MR DAVID BRENNAN
2021-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE THORNBER
2021-01-28PSC07CESSATION OF DAVID TODHUNTER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-03PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02PSC07CESSATION OF INGRID RONA HOLDSWORTH AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANTHONY SOMERS
2020-09-21AP01DIRECTOR APPOINTED MRS HELEN LOUISE THORNBER
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MYERS
2020-09-21TM02Termination of appointment of Malcolm Procter on 2020-09-11
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK DENFORD
2020-01-20PSC07CESSATION OF ANDREW MARK DENFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JAGGER
2018-02-19PSC07CESSATION OF ALLAN JAGGER AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07PSC07CESSATION OF WILLIAM PHILIP HODGSON AS A PSC
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGSON
2018-02-07PSC07CESSATION OF WILLIAM PHILIP HODGSON AS A PSC
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGSON
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-18AP03Appointment of Mr Malcolm Procter as company secretary on 2017-12-18
2017-11-29PSC07CESSATION OF ROGER STEPHEN JESSOP AS A PERSON OF SIGNIFICANT CONTROL
2017-11-29TM02Termination of appointment of Roger Stephen Jessop on 2017-11-26
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN JESSOP
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-31AP01DIRECTOR APPOINTED MR DAVID EDWARDS
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PHILIP HODGSON / 04/09/2015
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY SOMERS / 04/09/2015
2015-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-09AP01DIRECTOR APPOINTED MR WILLIAM PHILIP HODGSON
2015-01-16AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMALLBURN
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DIXON
2014-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-18AP01DIRECTOR APPOINTED MR COLIN ANTHONY SOMERS
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTSHAW
2014-01-23AR0104/01/14 NO MEMBER LIST
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2013-09-26AP01DIRECTOR APPOINTED MR PETER ROBERTSHAW
2013-03-04AP01DIRECTOR APPOINTED MISS LYNNE MARIE DIXON
2013-01-23AR0104/01/13 NO MEMBER LIST
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE KENDALL
2012-08-20AP01DIRECTOR APPOINTED MR ALAN MYERS
2012-01-25AR0104/01/12 NO MEMBER LIST
2011-12-20AP03SECRETARY APPOINTED MR ROGER STEPHEN JESSOP
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENHALGH
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREENHALGH
2011-12-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENHALGH
2011-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-20AR0104/01/11 NO MEMBER LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-26AR0104/01/10 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMALLBURN / 04/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SCOTT / 04/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PROCTER / 04/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY KENDALL / 04/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN JESSOP / 04/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAGGER / 04/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RONA HOLDSWORTH / 04/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAIG GREENHALGH / 04/01/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEAD
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-28363aANNUAL RETURN MADE UP TO 04/01/09
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE KENDALL / 05/01/2008
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMALLBURN / 05/01/2008
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / INGRID HOLDSWORTH / 05/01/2008
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-25363sANNUAL RETURN MADE UP TO 04/01/08
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-26363sANNUAL RETURN MADE UP TO 04/01/07
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-08363(288)DIRECTOR RESIGNED
2006-02-08363sANNUAL RETURN MADE UP TO 04/01/06
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-31363(288)DIRECTOR RESIGNED
2005-01-31363sANNUAL RETURN MADE UP TO 04/01/05
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-28363sANNUAL RETURN MADE UP TO 04/01/04
2003-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05363(288)DIRECTOR RESIGNED
2003-02-05363sANNUAL RETURN MADE UP TO 04/01/03
2002-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-11288aNEW DIRECTOR APPOINTED
2002-08-22288bDIRECTOR RESIGNED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288bDIRECTOR RESIGNED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-02-02288aNEW DIRECTOR APPOINTED
2002-02-02288aNEW DIRECTOR APPOINTED
2002-02-02363(288)DIRECTOR RESIGNED
2002-02-02363sANNUAL RETURN MADE UP TO 04/01/02
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-03288bSECRETARY RESIGNED
2001-08-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEST YORKSHIRE MANUFACTURING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST YORKSHIRE MANUFACTURING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST YORKSHIRE MANUFACTURING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WEST YORKSHIRE MANUFACTURING SERVICES LIMITED registering or being granted any patents
Domain Names

WEST YORKSHIRE MANUFACTURING SERVICES LIMITED owns 1 domain names.

kits-training.co.uk  

Trademarks
We have not found any records of WEST YORKSHIRE MANUFACTURING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEST YORKSHIRE MANUFACTURING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-12-11 GBP £210 Expenses
The Borough of Calderdale 2014-12-11 GBP £210 Expenses
The Borough of Calderdale 2012-03-28 GBP £2,000 Miscellaneous Expenses
The Borough of Calderdale 2012-03-08 GBP £2,000 Miscellaneous Expenses
The Borough of Calderdale 2012-03-08 GBP £2,000 Miscellaneous Expenses
The Borough of Calderdale 2012-03-08 GBP £2,000 Miscellaneous Expenses
East - North East 2012-02-17 GBP £1,550
East - North East 2012-01-26 GBP £1,525
East - North East 2012-01-25 GBP £1,550

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WEST YORKSHIRE MANUFACTURING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST YORKSHIRE MANUFACTURING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST YORKSHIRE MANUFACTURING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.