General information

Name:

York Roast Co Group Limited

Office Address:

Royston Parkin Ltd Unit 2 President Building Savile Street East S4 7UQ Sheffield

Number: 09777459

Incorporation date: 2015-09-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

York Roast Co Group Ltd can be reached at Sheffield at Royston Parkin Ltd Unit 2 President Building. You can find the company using the zip code - S4 7UQ. York Roast Group's founding dates back to 2015. The firm is registered under the number 09777459 and company's last known state is active. The firm current name is York Roast Co Group Ltd. This enterprise's previous clients may recognize it as Hog 5 Shrewsbury, which was used until 2016/06/08. This enterprise's SIC and NACE codes are 64204 - Activities of distribution holding companies. York Roast Co Group Limited reported its account information for the period up to 2022-12-31. The latest annual confirmation statement was submitted on 2022-11-02.

At the moment, there is only a single managing director in the company: Wayne C. (since 2015/09/15). That firm had been controlled by Stephen C. until four years ago. What is more a different director, including Richard N. resigned in August 2018.

  • Previous company's names
  • York Roast Co Group Ltd 2016-06-08
  • Hog 5 Shrewsbury Ltd 2015-09-15

Financial data based on annual reports

Company staff

Wayne C.

Role: Director

Appointed: 15 September 2015

Latest update: 12 March 2024

People with significant control

Executives with significant control over the firm are: Wayne C. has substantial control or influence over the company. Stephen C. has substantial control or influence over the company.

Wayne C.
Notified on 10 April 2019
Nature of control:
substantial control or influence
Stephen C.
Notified on 10 April 2019
Nature of control:
substantial control or influence
Stephen M.
Notified on 6 April 2016
Ceased on 11 May 2022
Nature of control:
1/2 or less of shares
Roy F.
Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 2015-09-15
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates November 2, 2023 (CS01)
filed on: 13th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64204 : Activities of distribution holding companies
8
Company Age

Similar companies nearby

Closest companies