Company NamePl (Yorkshire) Limited
Company StatusDissolved
Company Number04081265
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NamesJackco 105 Limited and Fountains Wensleydale Holdings 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, 5 months after company formation)
Appointment Duration1 year (closed 22 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrchard House 5 West Mews
Yarm
TS15 9BN
Director NameMr Geoffrey Skeoch
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 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
Appointed02 October 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(4 months, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 02 December 2020)
RoleDairy Manager
Country of ResidenceEngland
Correspondence AddressPark House
Redmire
Leyburn
North Yorkshire
DL8 4EL
Secretary NameMs Alice Ann Amsden
NationalityBritish
StatusResigned
Appointed06 February 2001(4 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(6 years, 10 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(6 years, 10 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
TS15 9BN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

2 at £1Wensleydale Dairy Products 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)
21 January 2021Confirmation statement made on 14 November 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)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 November 2018Confirmation statement made on 14 November 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)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland 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 Cleveland TS18 3NA to The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN on 21 November 2017 (1 page)
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 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
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 2016Termination of appointment of Paul Ernest Birnie as a director on 16 December 2016 (1 page)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • 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)
8 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • 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 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(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)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 14 November 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)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 14 November 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)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (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)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 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)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2008 (5 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)
29 December 2007Return made up to 02/10/07; no change of members (7 pages)
29 December 2007Return made up to 02/10/07; no change of members (7 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)
20 October 2006Return made up to 02/10/06; full list of members (6 pages)
20 October 2006Return made up to 02/10/06; 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)
11 October 2005Return made up to 02/10/05; full list of members (6 pages)
11 October 2005Return made up to 02/10/05; full list of members (6 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)
24 November 2004Return made up to 02/10/04; full list of members (6 pages)
24 November 2004Return made up to 02/10/04; 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)
27 October 2003Return made up to 02/10/03; full list of members (6 pages)
27 October 2003Return made up to 02/10/03; 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)
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)
29 October 2002Return made up to 02/10/02; full list of members (6 pages)
29 October 2002Return made up to 02/10/02; 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)
20 November 2001Return made up to 02/10/01; full list of members (6 pages)
20 November 2001Return made up to 02/10/01; full list of members (6 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 10 yarm road stockton on tees TS18 3NA (1 page)
13 March 2001Registered office changed on 13/03/01 from: 10 yarm road stockton on tees TS18 3NA (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
5 March 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
5 March 2001Secretary resigned (1 page)
26 February 2001Company name changed jackco 105 LIMITED\certificate issued on 26/02/01 (3 pages)
26 February 2001Company name changed jackco 105 LIMITED\certificate issued on 26/02/01 (3 pages)
14 February 2001Registered office changed on 14/02/01 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
14 February 2001Registered office changed on 14/02/01 from: innovation house yarm road stockton on tees TS18 3TN (1 page)
2 October 2000Incorporation (14 pages)
2 October 2000Incorporation (14 pages)