Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED
Company Information for

YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED

Greenhole Place, Bridge Of Don, Aberdeen, AB23 8EU,
Company Registration Number
SC137487
Private Limited Company
Active

Company Overview

About Yardbury Engineering & Oilfield Products Ltd
YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED was founded on 1992-03-31 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Yardbury Engineering & Oilfield Products Limited is a Private Limited Company 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
YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED
 
Legal Registered Office
Greenhole Place
Bridge Of Don
Aberdeen
AB23 8EU
Other companies in AB23
 
Filing Information
Company Number SC137487
Company ID Number SC137487
Date formed 1992-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-28
Latest return 2024-05-12
Return next due 2025-05-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658298482  
Last Datalog update: 2024-05-23 14:27:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YARDBURY ENGINEERING & OILFIELD PRODUCTS 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 YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANN MAHONEY
Company Secretary 1999-07-21
BARBARA ANN MAHONEY
Director 1992-03-31
IAN MAHONEY
Director 2014-05-15
KEVIN JOHN MAHONEY
Director 1992-03-31
MICHAEL ROBERT MAHONEY
Director 2014-05-15
ROBERT ROBERTSON
Director 2014-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
RUARIDH MCDONALD LESLIE
Company Secretary 1996-04-16 1999-07-21
STRONACHS
Company Secretary 1994-08-05 1996-04-16
KEVIN JOHN MAHONEY
Company Secretary 1992-03-31 1994-08-05
BRIAN REID
Nominated Secretary 1992-03-31 1992-03-31
STEPHEN MABBOTT
Nominated Director 1992-03-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN MAHONEY YARDBURY KINETICS LIMITED Director 1996-07-19 CURRENT 1981-05-22 Dissolved 2014-08-20
MICHAEL ROBERT MAHONEY WALLACE PERFORMANCE LIMITED Director 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off

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
2024-05-23CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2024-05-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29Current accounting period shortened from 29/04/23 TO 28/04/23
2023-08-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-04-28Previous accounting period shortened from 30/04/22 TO 29/04/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-01-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05RP04AP01Second filing of director appointment of Mr Robert Robertson
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-01-30AA30/04/17 TOTAL EXEMPTION FULL
2018-01-30AA30/04/17 TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 60000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC1374870003
2016-06-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 60000
2016-05-18AR0112/05/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-03AR0112/05/15 ANNUAL RETURN FULL LIST
2014-12-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-29RES01ADOPT ARTICLES 29/05/14
2014-05-29SH10Particulars of variation of rights attached to shares
2014-05-29SH08Change of share class name or designation
2014-05-29SH0115/05/14 STATEMENT OF CAPITAL GBP 60000
2014-05-23AP01DIRECTOR APPOINTED MR ROBERT ROBERTSON
2014-05-23AP01DIRECTOR APPOINTED MR MICHAEL ROBERT MAHONEY
2014-05-23AP01DIRECTOR APPOINTED MR IAN MAHONEY
2014-05-14AR0112/05/14 ANNUAL RETURN FULL LIST
2013-09-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-22466(Scot)Alter floating charge/mortgage (Scotland)
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 1374870003
2013-05-14AR0112/05/13 ANNUAL RETURN FULL LIST
2012-08-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0112/05/12 FULL LIST
2012-02-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-18MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /WHOLE /CHARGE NO 2
2011-05-23AR0112/05/11 FULL LIST
2010-09-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-12AR0112/05/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN MAHONEY / 01/01/2010
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-04-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-28363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-08363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-19363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-17363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-21363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-22363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-24363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-26363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-27288bSECRETARY RESIGNED
1999-07-27288aNEW SECRETARY APPOINTED
1999-06-02363sRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-05363sRETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-02363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-02363sRETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-03419a(Scot)DEC MORT/CHARGE *****
1996-05-30363sRETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS
1996-05-30288NEW SECRETARY APPOINTED
1996-05-3088(2)RAD 30/04/96--------- £ SI 33000@1
1996-05-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-05-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-05-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-05-3088(2)RAD 30/04/96--------- £ SI 5000@1
1996-05-3088(2)RAD 30/04/96--------- £ SI 11998@1
1996-05-15287REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW
1996-05-15288SECRETARY RESIGNED
1996-05-15SRES04NC INC ALREADY ADJUSTED 30/04/96
1996-05-15SRES01ADOPT MEM AND ARTS 30/04/96
1996-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-15ORES13CAPITALISE,N RESERVES 30/04/96
1996-05-15123£ NC 1000/50000 30/04/96
1996-05-15SRES13CONVERSION OF SHARES 30/04/96
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-10288SECRETARY'S PARTICULARS CHANGED
1995-12-22287REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW
1995-10-13410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YARDBURY ENGINEERING & OILFIELD PRODUCTS 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 YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-21 PART of the property or undertaking has been released from charge LLOYDS TSB COMMERCIAL FINANCE LIMITED, NO 1 BROOKHILL WAY, BANBURY. OXON, OX16 3EL
BOND & FLOATING CHARGE 1995-10-13 Multiple filings of asset release and removal. Please see documents registered THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1994-08-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED
Trademarks
We have not found any records of YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YARDBURY ENGINEERING & OILFIELD PRODUCTS 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 (32990 - Other manufacturing n.e.c.) as YARDBURY ENGINEERING & OILFIELD PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where YARDBURY ENGINEERING & OILFIELD PRODUCTS 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 YARDBURY ENGINEERING & OILFIELD PRODUCTS 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 YARDBURY ENGINEERING & OILFIELD PRODUCTS 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.