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

YORKSHIRE FEEDSTUFFS LIMITED

Lindsay House 15-17 Springfield Way, Anlaby, Hull, EAST YORKSHIRE, HU10 6RJ,
Company Registration Number
03215300
Private Limited Company
Active

Company Overview

About Yorkshire Feedstuffs Ltd
YORKSHIRE FEEDSTUFFS LIMITED was founded on 1996-06-21 and has its registered office in Hull. The organisation's status is listed as "Active". Yorkshire Feedstuffs Limited is a Private Limited Company registered in UNITED KINGDOM 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
YORKSHIRE FEEDSTUFFS LIMITED
 
Legal Registered Office
Lindsay House 15-17 Springfield Way
Anlaby
Hull
EAST YORKSHIRE
HU10 6RJ
Other companies in DN14
 
Filing Information
Company Number 03215300
Company ID Number 03215300
Date formed 1996-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-09-30
Latest return 2024-06-21
Return next due 2025-07-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB675238021  
Last Datalog update: 2024-06-21 08:32:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE FEEDSTUFFS 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.
Companies with same name YORKSHIRE FEEDSTUFFS LIMITED
The following companies were found which have the same name as YORKSHIRE FEEDSTUFFS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORKSHIRE FEEDSTUFFS ENERGY LTD HARVEST HOUSE COTTINGHAM STREET COTTINGHAM STREET GOOLE EAST YORKSHIRE Dissolved Company formed on the 2011-11-29

Company Officers of YORKSHIRE FEEDSTUFFS LIMITED

Current Directors
Officer Role Date Appointed
GINA LOUISE BROWN
Director 2003-01-01
CARLO STANLEY URBANOWICZ
Director 1996-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MAUREEN URBANOWICZ
Company Secretary 1996-07-01 2012-10-30
IRENE LESLEY HARRISON
Nominated Secretary 1996-06-21 1996-07-01
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-06-21 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GINA LOUISE BROWN STOREFREIGHT SERVICES LIMITED Director 2007-01-02 CURRENT 1994-06-22 Active
GINA LOUISE BROWN YORKSHIRE SHIPPING LIMITED Director 2006-01-27 CURRENT 2002-11-06 Active
GINA LOUISE BROWN YORKSHIRE GROUP HOLDINGS LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active
CARLO STANLEY URBANOWICZ CONVENIO INVEST LTD Director 2014-11-10 CURRENT 2014-11-10 Active
CARLO STANLEY URBANOWICZ YORKSHIRE FEEDSTUFFS ENERGY LTD Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2017-05-09
CARLO STANLEY URBANOWICZ FRABEMAR (UK) LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
CARLO STANLEY URBANOWICZ YORKSHIRE GROUP HOLDINGS LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active
CARLO STANLEY URBANOWICZ STOREFREIGHT SERVICES LIMITED Director 2005-08-30 CURRENT 1994-06-22 Active
CARLO STANLEY URBANOWICZ YORKSHIRE SHIPPING LIMITED Director 2002-11-06 CURRENT 2002-11-06 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
2024-06-21CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2023-07-27Director's details changed for Mrs Gina Louise Brown on 2023-07-27
2023-07-04CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-13Current accounting period extended from 31/07/23 TO 31/12/23
2022-12-2331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05APPOINTMENT TERMINATED, DIRECTOR CARLO STANLEY URBANOWICZ
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CARLO STANLEY URBANOWICZ
2022-07-07AP03Appointment of Mr Mark Holmes as company secretary on 2022-07-06
2022-07-06AP01DIRECTOR APPOINTED MR MARK HOLMES
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-01-1831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Harvest House Cottingham Street Goole East Yorkshire DN14 5RP
2021-01-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032153000006
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-07-05PSC02Notification of Yorkshire Group Holdings Limited as a person with significant control on 2017-07-01
2019-07-05PSC07CESSATION OF FRANCO BERNARDINI AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-25AAMDAmended full accounts made up to 2017-07-31
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 60000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 60000
2016-06-27AR0121/06/16 ANNUAL RETURN FULL LIST
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 60000
2015-07-08AR0121/06/15 ANNUAL RETURN FULL LIST
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 60000
2014-06-25AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032153000006
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032153000005
2013-07-19AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-19CH01Director's details changed for Mr Carlo Stanley Urbanowicz on 2012-07-20
2013-07-18AAMDAmended accounts made up to 2012-07-31
2012-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE URBANOWICZ
2012-06-22AR0121/06/12 ANNUAL RETURN FULL LIST
2012-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-07-12AR0121/06/11 FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-12AR0121/06/10 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-02363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-29363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM HARVEST HOUSE, COTTINGHAM STREET GOOLE NORTH HUMBERSIDE DN14 5RP
2008-10-29288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE URBANOWICZ / 07/11/2007
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / GINA BROWN / 07/11/2007
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / CARLO URBANOWICZ / 07/11/2007
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-22363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: LINDSAY HOUSE 15-17 SPRINGFIELD WAY ANLABY HULL HU10 6RJ
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-1488(2)RAD 12/06/06--------- £ SI 9000@1=9000 £ IC 60000/69000
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-07RES12VARYING SHARE RIGHTS AND NAMES
2004-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-13288cDIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-03-02288aNEW DIRECTOR APPOINTED
2003-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/02
2002-08-05363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-08-10363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 2 LABURNAM DRIVE SPRINGHEAD GRANGE HULL HU5 5YO
2000-07-19363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-09-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/98
1999-09-06ORES04£ NC 100/100000 31/12
1999-09-06123NC INC ALREADY ADJUSTED 31/12/98
1999-09-06ORES13CAPITALISATION SHARES 31/12/98
1999-08-02363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE FEEDSTUFFS 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 YORKSHIRE FEEDSTUFFS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-05 Outstanding SANTANDER UK PLC(AS SECURITY TRUSTEE)
2013-08-31 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
COMPOSITE GUARANTEE AND DEBENTURE 2007-05-30 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-06-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2006-06-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-05-25 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-07-31

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 YORKSHIRE FEEDSTUFFS LIMITED

Intangible Assets
Patents
We have not found any records of YORKSHIRE FEEDSTUFFS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE FEEDSTUFFS LIMITED
Trademarks
We have not found any records of YORKSHIRE FEEDSTUFFS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE FEEDSTUFFS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as YORKSHIRE FEEDSTUFFS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE FEEDSTUFFS 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 YORKSHIRE FEEDSTUFFS 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 YORKSHIRE FEEDSTUFFS 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.