Company NameYorkshire Fixing Solutions Limited
DirectorsJohn Michael Hayton and Angela Hayton
Company StatusActive
Company Number04901400
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr John Michael Hayton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(11 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Crofters Mill
Sutton-In-Craven
Keighley
West Yorkshire
BD20 7EW
Director NameMrs Angela Hayton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director NameChristopher James Lawton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(6 days after company formation)
Appointment Duration1 year (resigned 15 October 2004)
RoleManager
Correspondence Address30 Cambridge Drive
Otley
West Yorkshire
LS21 1DD
Director NameGeoffrey McGuinness
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(6 days after company formation)
Appointment Duration9 years, 12 months (resigned 16 September 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Martins Avenue
Otley
West Yorkshire
LS21 2AN
Secretary NameBrenda McGuinness
NationalityBritish
StatusResigned
Appointed22 September 2003(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2010)
RoleManager
Correspondence Address22 St Martins Avenue
Otley
West Yorkshire
LS21 2AN
Secretary NameMr Geoffrey McGuinness
StatusResigned
Appointed31 December 2010(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2014)
RoleCompany Director
Correspondence Address8-9 Feast Field
Town Street
Horsforth
Leeds West Yorkshire
LS18 4TJ
Director NameMr Geoffrey McGuinness
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(10 years after company formation)
Appointment Duration1 year (resigned 23 September 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Martins Avenue
Otley
Leeds
West Yorkshire
LS21 2AN
Director NameMr David Metcalfe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(11 years after company formation)
Appointment Duration1 year (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dovelands
Sutton-In-Craven
Keighley
West Yorkshire
BD20 7JP
Secretary NameDavid Metcalfe
StatusResigned
Appointed23 September 2014(11 years after company formation)
Appointment Duration1 year (resigned 02 October 2015)
RoleCompany Director
Correspondence Address6 Dovelands
Sutton-In-Craven
Keighley
West Yorkshire
BD20 7JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteyorkshirefixingsolutions.co.uk

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1John Hayton
50.00%
Ordinary A
50 at £1John Hayton
50.00%
Ordinary B

Financials

Year2014
Net Worth£5,966
Cash£11,208
Current Liabilities£86,962

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

28 March 2023Delivered on: 30 March 2023
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

11 December 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 May 2020Registered office address changed from 8-9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page)
8 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
23 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
6 September 2017Appointment of Mrs Angela Hayton as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mrs Angela Hayton as a director on 1 September 2017 (2 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Termination of appointment of David Metcalfe as a director on 2 October 2015 (1 page)
14 October 2015Termination of appointment of David Metcalfe as a secretary on 2 October 2015 (1 page)
14 October 2015Termination of appointment of David Metcalfe as a director on 2 October 2015 (1 page)
14 October 2015Termination of appointment of David Metcalfe as a secretary on 2 October 2015 (1 page)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Appointment of David Metcalfe as a secretary on 23 September 2014 (2 pages)
24 September 2014Appointment of Mr John Michael Hayton as a director on 23 September 2014 (2 pages)
24 September 2014Termination of appointment of Geoffrey Mcguinness as a director on 23 September 2014 (1 page)
24 September 2014Appointment of Mr David Metcalfe as a director on 23 September 2014 (2 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Termination of appointment of Geoffrey Mcguinness as a secretary on 23 September 2014 (1 page)
24 September 2014Appointment of Mr David Metcalfe as a director on 23 September 2014 (2 pages)
24 September 2014Termination of appointment of Geoffrey Mcguinness as a secretary on 23 September 2014 (1 page)
24 September 2014Appointment of David Metcalfe as a secretary on 23 September 2014 (2 pages)
24 September 2014Termination of appointment of Geoffrey Mcguinness as a director on 23 September 2014 (1 page)
24 September 2014Appointment of Mr John Michael Hayton as a director on 23 September 2014 (2 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 November 2013Appointment of Mr Geoffrey Mcguinness as a director (2 pages)
6 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Secretary's details changed for Mr Geoffrey Mcguiness on 16 September 2013 (1 page)
6 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Appointment of Mr Geoffrey Mcguinness as a director (2 pages)
6 November 2013Termination of appointment of Geoffrey Mcguinness as a director (1 page)
6 November 2013Secretary's details changed for Mr Geoffrey Mcguiness on 16 September 2013 (1 page)
6 November 2013Termination of appointment of Geoffrey Mcguinness as a director (1 page)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 September 2011Termination of appointment of Brenda Mcguinness as a secretary (1 page)
19 September 2011Appointment of Mr Geoffrey Mcguiness as a secretary (1 page)
19 September 2011Appointment of Mr Geoffrey Mcguiness as a secretary (1 page)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
19 September 2011Termination of appointment of Brenda Mcguinness as a secretary (1 page)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Geoffrey Mcguinness on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Geoffrey Mcguinness on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Geoffrey Mcguinness on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 November 2008Return made up to 16/09/08; full list of members (4 pages)
21 November 2008Return made up to 16/09/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 October 2006Return made up to 16/09/06; full list of members (3 pages)
4 October 2006Return made up to 16/09/06; full list of members (3 pages)
2 October 2006Registered office changed on 02/10/06 from: three horseshoes yard bridge street otley leeds west yorkshire LS21 1BQ (1 page)
2 October 2006Registered office changed on 02/10/06 from: three horseshoes yard bridge street otley leeds west yorkshire LS21 1BQ (1 page)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 September 2005Return made up to 16/09/05; full list of members (6 pages)
22 September 2005Return made up to 16/09/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 December 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 December 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Registered office changed on 09/12/04 from: 10A boroughgate otley west yorkshire LS21 3AL (1 page)
9 December 2004Registered office changed on 09/12/04 from: 10A boroughgate otley west yorkshire LS21 3AL (1 page)
22 October 2003Company name changed wharfedale fixings LIMITED\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed wharfedale fixings LIMITED\certificate issued on 22/10/03 (2 pages)
14 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 10A boroughgate otley west yorkshire LS21 3AL (1 page)
30 September 2003Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 10A boroughgate otley west yorkshire LS21 3AL (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
16 September 2003Incorporation (9 pages)
16 September 2003Incorporation (9 pages)