Yorkshire Bottle Solutions Limited

General information

Name:

Yorkshire Bottle Solutions Ltd

Office Address:

4th Floor Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 08634366

Incorporation date: 2013-08-01

End of financial year: 31 August

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

The business is based in Sheffield with reg. no. 08634366. This company was set up in 2013. The main office of this firm is located at 4th Floor Fountain Precinct Leopold Street. The postal code for this address is S1 2JA. This enterprise's declared SIC number is 82990: Other business support service activities not elsewhere classified. 31st August 2021 is the last time the company accounts were reported.

The directors currently appointed by this specific company are: Andrew B. arranged to perform management duties in 2018, Kevin R. arranged to perform management duties on 2018-10-18 and Julie H. arranged to perform management duties 11 years ago.

Executives who have control over this firm are as follows: Julie H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kevin R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 18 October 2018

Latest update: 27 March 2024

Kevin R.

Role: Director

Appointed: 18 October 2018

Latest update: 27 March 2024

Julie H.

Role: Director

Appointed: 16 September 2013

Latest update: 27 March 2024

People with significant control

Julie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 15 August 2023
Confirmation statement last made up date 01 August 2022
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 February 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 January 2016
Annual Accounts 10 October 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Change occurred on Wednesday 9th November 2022. Company's previous address: Northside Waindyke Way Normanton West Yorkshire WF6 1TP. (AD01)
filed on: 9th, November 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Northside Waindyke Way

Post code:

WF6 1TP

City / Town:

Normanton

HQ address,
2015

Address:

Northside Waindyke Way

Post code:

WF6 1TP

City / Town:

Normanton

HQ address,
2016

Address:

Northside Waindyke Way

Post code:

WF6 1TP

City / Town:

Normanton

Accountant/Auditor,
2016 - 2014

Name:

Urquhart Warner Myers Limited

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode