The Yorkshire Branding Co Limited

General information

Name:

The Yorkshire Branding Co Ltd

Office Address:

11 Clifton Moor Business Village James Nicolson Link YO30 4XG Clifton Moor

Number: 07078825

Incorporation date: 2009-11-17

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Contact information

Phones:

Emails:

  • info@speed-stitch.co.uk

Websites

www.speed-stitch.com
www.speed-stitch.co.uk

Description

Data updated on:

The Yorkshire Branding Co Limited has been in the United Kingdom for fifteen years. Registered with number 07078825 in 2009, it is registered at 11 Clifton Moor Business Village, Clifton Moor YO30 4XG. This firm currently known as The Yorkshire Branding Co Limited, was earlier registered under the name of Speed-ellis. The transformation has taken place in 2017-06-06. The enterprise's SIC and NACE codes are 47640, that means Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. The Yorkshire Branding Co Ltd filed its latest accounts for the period up to Sat, 30th Nov 2019. The latest annual confirmation statement was filed on Tue, 17th Nov 2020.

  • Previous company's names
  • The Yorkshire Branding Co Limited 2017-06-06
  • Speed-ellis Ltd 2009-11-17

Financial data based on annual reports

Company staff

Prue R.

Role: Director

Appointed: 01 February 2010

Latest update: 11 November 2023

People with significant control

Prue R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 01 December 2021
Confirmation statement last made up date 17 November 2020
Annual Accounts 8 May 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 8 May 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 April 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 22 April 2013
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 22 April 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 1 Near Coates Cottage Coates Lane Oxspring Sheffield South Yorkshire S36 8YB England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on December 18, 2021 (AD01)
filed on: 18th, December 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Unit 1 Warneford Avenue Ossett

Post code:

WF5 9NJ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
14
Company Age

Closest Companies - by postcode