YORKSHIRE AGGREGATE RECYCLING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewRegistered office address changed from 46 Park Place Leeds LS1 2RY England to Frp Advisory Trading Limited Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-06-12

View Document

04/06/254 June 2025 Appointment of a liquidator

View Document

28/05/2528 May 2025 Order of court to wind up

View Document

20/05/2520 May 2025 Order of court to wind up

View Document

20/05/2520 May 2025 Insolvency filing

View Document

19/07/2419 July 2024 Compulsory strike-off action has been suspended

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2022-10-31

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Certificate of change of name

View Document

06/05/226 May 2022 Director's details changed for Mr Sam Todd on 2022-03-30

View Document

06/05/226 May 2022 Appointment of Mr Sam Todd as a director on 2022-03-30

View Document

06/05/226 May 2022 Director's details changed for Mr Thomas Todd on 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

06/05/226 May 2022 Notification of Sam Todd as a person with significant control on 2022-01-01

View Document

06/05/226 May 2022 Change of details for Mr Thomas Todd as a person with significant control on 2022-01-01

View Document

06/05/226 May 2022 Cessation of Sam Todd as a person with significant control on 2022-01-01

View Document

06/05/226 May 2022 Termination of appointment of Sam Todd as a director on 2022-04-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

09/02/219 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 PREVSHO FROM 30/11/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR THOMAS TODD

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS TODD

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

02/09/202 September 2020 CESSATION OF SAM TODD AS A PSC

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR SAM TODD

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM JUNCTION 2 BUSINESS PARK DOUBLE RIVERS CROWLE SCUNTHORPE DN17 4DD ENGLAND

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

05/12/195 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM UNIT 1 WINTERTON ROAD SCUNTHORPE DN15 0DH ENGLAND

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM TODD

View Document

03/04/193 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2019

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM BOWMANS BUSINESS PARK MILL ROAD ADDLETHORPE SKEGNESS LINCOLNSHIRE PE24 4TE ENGLAND

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE TODD

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR SAM TODD

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JAMIE MICHAEL TODD

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS TODD

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM THE COTTAGE WHITE HOUSE LANE YEADON LEEDS LS19 7UE UNITED KINGDOM

View Document

17/11/1517 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company