Ywc Group Limited

General information

Name:

Ywc Group Ltd

Office Address:

4th Floor Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 01939258

Incorporation date: 1985-08-15

Dissolution date: 2021-06-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Ywc Group was established on Thu, 15th Aug 1985 as a private limited company. This enterprise office was based in Sheffield on 4th Floor Fountain Precinct, Leopold Street. The address postal code is S1 2JA. The office registration number for Ywc Group Limited was 01939258. Ywc Group Limited had been active for thirty six years until dissolution date on Thu, 24th Jun 2021. 14 years ago this business switched its name from Yorkshire Window to Ywc Group Limited.

In this limited company, all of director's obligations had been executed by Ian C., Rex C., Steven C. and Michael Y.. Amongst these four individuals, Michael Y. had supervised the limited company for the longest period of time, having become a member of directors' team on Sun, 25th Aug 1991.

Michael Y. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Ywc Group Limited 2010-08-10
  • Yorkshire Window Co. Ltd. 1985-08-15

Company staff

Ian C.

Role: Director

Appointed: 12 August 2013

Latest update: 22 January 2024

Rex C.

Role: Director

Appointed: 25 July 2006

Latest update: 22 January 2024

Steven C.

Role: Director

Appointed: 25 July 2006

Latest update: 22 January 2024

Steven C.

Role: Secretary

Appointed: 12 February 1999

Latest update: 22 January 2024

Michael Y.

Role: Director

Appointed: 25 August 1991

Latest update: 22 January 2024

People with significant control

Michael Y.
Notified on 25 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 08 September 2017
Confirmation statement last made up date 25 August 2016

Company Vehicle Operator Data

Unit's A-e

Address

Bramley Way , Hellaby Industrial Estate

City

Rotherham

Postal code

S66 8HN

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to March 31, 2015 (AA)
filed on: 28th, November 2015
accounts
Free Download Download filing (26 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 1 £ 3 450.82
2015-03-17 2214171 £ 3 450.82 Capital Expenditure
2015 Newcastle City Council 1 £ 41 147.46
2015-04-22 6561329 £ 41 147.46 Ns: Capital Works
2014 Derby City Council 21 £ 89 812.69
2014-03-04 1945943 £ 13 845.26 Capital Expenditure
2014 Gateshead Council 3 £ 6 985.14
2014-01-13 147003242 £ 2 444.32 Supplies And Services
2013 Derby City Council 77 £ 424 416.26
2013-03-26 1718953 £ 60 000.00 Capital Expenditure
2013 Gateshead Council 8 £ 168 318.52
2013-05-01 148000912 £ 39 833.59 Supplies And Services
2012 Derby City Council 87 £ 1 510 039.35
2012-06-26 1530916 £ 108 830.36 Capital Expenditure
2011 Derby City Council 24 £ 646 332.49
2011-11-25 1375850 £ 92 615.38 Capital Expenditure
2011 Gateshead Council 3 £ 63 663.88
2011-10-26 42283132 £ 47 317.51 Third Party Payments
2010 Derby City Council 16 £ 509 005.26
2010-11-23 1093569 £ 65 142.33 Capital Expenditure
2010 Gateshead Council 2 £ 72 571.81
2010-12-17 42195153 £ 36 299.92 Supplies And Services

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
  • 22290 : Manufacture of other plastic products
35
Company Age

Similar companies nearby

Closest companies