Company NameYARM Milk Deliveries Limited
DirectorChristopher Park
Company StatusActive
Company Number07602000
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Christopher Park
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Talisman Close
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0RT
Director NameMiss Nicola Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turton Road
Yarm
TS15 9DQ
Secretary NameMiss Nicola Matthews
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Turton Road
Yarm
TS15 9DQ

Contact

Websiteyarmmilkdeliveries.co.uk
Telephone07 920130901
Telephone regionMobile

Location

Registered Address8 Turton Road
Yarm
Cleveland
TS15 9DQ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Park
50.00%
Ordinary
1 at £1Nicola Matthews
50.00%
Ordinary

Financials

Year2014
Net Worth£1,697
Current Liabilities£6,109

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 February 2019Registered office address changed from 15 Talisman Close Eaglescliffe Stockton-on-Tees Cleveland TS16 0RT to 8 Turton Road Yarm Cleveland TS15 9DQ on 28 February 2019 (1 page)
1 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 May 2016Termination of appointment of Nicola Matthews as a secretary on 1 May 2015 (1 page)
26 May 2016Termination of appointment of Nicola Matthews as a secretary on 1 May 2015 (1 page)
26 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
9 June 2015Termination of appointment of Nicola Matthews as a director on 10 April 2015 (1 page)
9 June 2015Termination of appointment of Nicola Matthews as a director on 10 April 2015 (1 page)
12 May 2015Director's details changed for Mr Christopher Park on 4 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Christopher Park on 4 April 2015 (2 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Director's details changed for Mr Christopher Park on 4 April 2015 (2 pages)
12 May 2015Registered office address changed from 8 Turton Road Yarm TS15 9DQ to 15 Talisman Close Eaglescliffe Stockton-on-Tees Cleveland TS16 0RT on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 8 Turton Road Yarm TS15 9DQ to 15 Talisman Close Eaglescliffe Stockton-on-Tees Cleveland TS16 0RT on 12 May 2015 (1 page)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
23 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)