Company NameYorkshire Quality Foods Ltd
Company StatusDissolved
Company Number07139914
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Dissolution Date2 April 2024 (2 weeks, 3 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Adrian Keith Ellerton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleAccounts And Administration Manager
Country of ResidenceEngland
Correspondence Address9 Pinder Close
Richmond
DL10 4QG
Director NameMr Andrew Keith Ridley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed28 January 2010(same day as company formation)
RolePurchase Manager
Country of ResidenceEngland
Correspondence Address8 Boundary Way
Richmond
North Yorkshire
DL10 5QF
Director NameMr David Hunter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Chepstow Close
Colburn
Catterick Garrison
North Yorkshire
DL9 4GG
Director NameMrs Gail Elizabeth Hunter
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Lingfield Close
Catterick Garrison
DL9 4GL

Contact

Websiteyorkshirequalityfoods.co.uk
Telephone07 766770319
Telephone regionMobile

Location

Registered Address10 Racecourse Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West

Shareholders

25 at £1Adrian Keith Ellerton
25.00%
Ordinary
25 at £1Andrew Keith Ridley
25.00%
Ordinary
25 at £1David Hunter
25.00%
Ordinary
25 at £1Gail Elizabeth Blanchard
25.00%
Ordinary

Financials

Year2014
Net Worth£17,058
Cash£15,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 February 2010Delivered on: 26 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Director's details changed for Mrs Gail Elizabeth Blanchard on 10 February 2017 (2 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Director's details changed for Mrs Gail Elizabeth Blanchard on 10 February 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
24 February 2016Director's details changed for Mr David Hunter on 6 March 2015 (2 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
24 February 2016Director's details changed for Mr David Hunter on 6 March 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2015Director's details changed for Mr Andrew Keith Ridley on 15 July 2014 (2 pages)
2 February 2015Director's details changed for Mr Andrew Keith Ridley on 15 July 2014 (2 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Registered office address changed from 10 Racecourse Road North Yorkshire Richmond DL10 4TG England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 10 Racecourse Road North Yorkshire Richmond DL10 4TG England on 13 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
21 February 2013Director's details changed for Mr Adrian Keith Ellerton on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Adrian Keith Ellerton on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
23 February 2012Director's details changed for Mr Adrian Keith Ellerton on 1 April 2011 (2 pages)
23 February 2012Director's details changed for Mr Adrian Keith Ellerton on 1 April 2011 (2 pages)
23 February 2012Director's details changed for Mr Adrian Keith Ellerton on 1 April 2011 (2 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
26 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
26 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)