Company NameMp (Yorkshire) Limited
Company StatusDissolved
Company Number04004151
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NamesJackco 104 Limited and Fountains Dairy Products Limited

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Paul Ernest Birnie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed25 February 2021(20 years, 9 months after company formation)
Appointment Duration1 year (closed 22 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrchard House 5 West Mews
Yarm
Teesside
TS15 9BN
Director NameMr Geoffrey Skeoch
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSedbury East House
Gilling West
Richmond
North Yorkshire
DL10 5ER
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Director NameMr David Alwyne James Hartley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(8 months, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 02 December 2020)
RoleCheese Manufacturs
Country of ResidenceEngland
Correspondence AddressPark House
Redmire
Leyburn
North Yorkshire
DL8 4EL
Secretary NameMs Alice Ann Amsden
NationalityBritish
StatusResigned
Appointed06 February 2001(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House Litherskew
Hawes
North Yorkshire
DL8 3PZ
Director NameMr Paul Ernest Birnie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2007(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKnowle Hill 83 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Secretary NameMr Paul Ernest Birnie
NationalityEnglish
StatusResigned
Appointed17 August 2007(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKnowle Hill 83 Kirkby Road
Ripon
North Yorkshire
HG4 2HH

Contact

Websitewensleydale.co.uk
Telephone01969 667664
Telephone regionLeyburn

Location

Registered AddressOrchard House
5 West Mews
Yarm
Teesside
TS15 9BN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

2 at £1Fountains Wensleydale Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2021Appointment of Mr Paul Ernest Birnie as a director on 25 February 2021 (2 pages)
21 January 2021Termination of appointment of David Alwyne James Hartley as a director on 2 December 2020 (1 page)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2017Registered office address changed from 10 Yarm Road Stockton on Tees TS18 3NA to The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 10 Yarm Road Stockton on Tees TS18 3NA to The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN on 21 November 2017 (1 page)
17 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
19 December 2016Termination of appointment of Paul Ernest Birnie as a secretary on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Paul Ernest Birnie as a secretary on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Paul Ernest Birnie as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Paul Ernest Birnie as a director on 16 December 2016 (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2011Director's details changed for Mr David Alwyne James Hartley on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr David Alwyne James Hartley on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mr David Alwyne James Hartley on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 September 2007Return made up to 30/05/07; full list of members (6 pages)
9 September 2007Return made up to 30/05/07; full list of members (6 pages)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007Secretary resigned;director resigned (1 page)
22 June 2006Return made up to 30/05/06; full list of members (6 pages)
22 June 2006Return made up to 30/05/06; full list of members (6 pages)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 June 2004Return made up to 30/05/04; full list of members (6 pages)
15 June 2004Return made up to 30/05/04; full list of members (6 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 30/05/03; full list of members (6 pages)
4 June 2003Return made up to 30/05/03; full list of members (6 pages)
17 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 July 2002Return made up to 30/05/02; full list of members (6 pages)
2 July 2002Return made up to 30/05/02; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 June 2001Registered office changed on 11/06/01 from: innovation house yarm road stockton on tees cleveland TS18 3TN (1 page)
11 June 2001Return made up to 30/05/01; full list of members (6 pages)
11 June 2001Return made up to 30/05/01; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: innovation house yarm road stockton on tees cleveland TS18 3TN (1 page)
22 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
22 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
9 February 2001Company name changed jackco 104 LIMITED\certificate issued on 09/02/01 (3 pages)
9 February 2001Company name changed jackco 104 LIMITED\certificate issued on 09/02/01 (3 pages)
30 May 2000Incorporation (14 pages)
30 May 2000Incorporation (14 pages)