YPM 2012 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameYPM 2012 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02555685
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YPM 2012 LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of meat and meat products in specialised stores (47220) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is YPM 2012 LIMITED located?

    Registered Office Address
    Langthwaite Grange
    Industrial Estate
    WF9 3NR South Kirkby
    Undeliverable Registered Office AddressNo

    What were the previous names of YPM 2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE PREMIER MEAT LIMITEDSep 19, 1994Sep 19, 1994
    PREMIER MEAT PRODUCTS LIMITEDFeb 14, 1994Feb 14, 1994
    WESTLAKE SHEFFIELD LIMITEDJun 24, 1992Jun 24, 1992
    BELLEVER LIMITEDDec 11, 1990Dec 11, 1990
    SPEED 783 LIMITEDNov 06, 1990Nov 06, 1990

    What are the latest accounts for YPM 2012 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for YPM 2012 LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for YPM 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of David Alexander Skinner Green as a director on Apr 15, 2025

    1 pagesTM01

    Confirmation statement made on Nov 06, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 06, 2023 with updates

    4 pagesCS01

    Director's details changed for Ms Anna Mitchell on Oct 31, 2023

    2 pagesCH01

    Director's details changed for Mr Michael Thomas Macaulay on Oct 11, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Termination of appointment of Thomas Charles Johnston as a director on Apr 19, 2022

    1 pagesTM01

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Peter Watson as a director on Apr 19, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Mark Hay Gall as a director on May 10, 2022

    2 pagesAP01

    Appointment of Mr Keith James Walker as a director on Mar 10, 2022

    2 pagesAP01

    Appointment of Mr Ian Murray Sim as a director on Mar 10, 2022

    2 pagesAP01

    Confirmation statement made on Nov 06, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 06, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Nov 06, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of John Fraser Gregor as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Norman George Thow as a director on Dec 11, 2018

    2 pagesAP01

    Confirmation statement made on Nov 06, 2018 with updates

    4 pagesCS01

    Who are the officers of YPM 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstones House
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstones House
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    GALL, Mark Hay
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritish295631380001
    HUTCHEON, Alan Dickie
    AB51 5XZ Inverurie
    Thainstone Centre
    Aberdeenshire
    United Kingdom
    Director
    AB51 5XZ Inverurie
    Thainstone Centre
    Aberdeenshire
    United Kingdom
    ScotlandBritish244514520001
    MACAULAY, Michael Thomas
    Kinellar
    AB21 0TT Aberdeen
    Clinterty Grange
    United Kingdom
    Director
    Kinellar
    AB21 0TT Aberdeen
    Clinterty Grange
    United Kingdom
    ScotlandBritish39842880003
    MITCHELL, Anna
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomScottish241967240001
    MITCHELL, Jane Alexena
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish222196160001
    ROGERSON, Grant Robert William
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish187265480002
    SIM, Ian Murray
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish293766060001
    STEPHEN, Stuart
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritish159900340001
    THOW, Norman George
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritish73380300001
    WALKER, Keith James
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish98812770001
    BARTON, Rae Colledge
    Alltdinnie
    AB34 5ES Aboyne
    Aberdeenshire
    Secretary
    Alltdinnie
    AB34 5ES Aboyne
    Aberdeenshire
    British41679380001
    GALE, Lesley Fiona
    Newseat Of Culsalmond, Fisherford
    Rothienorman
    AB51 8YQ Inverurie
    Aberdeenshire
    Secretary
    Newseat Of Culsalmond, Fisherford
    Rothienorman
    AB51 8YQ Inverurie
    Aberdeenshire
    British67815370001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BROWN, David
    Burnside Of Dipple
    IV32 7QA Fochabers
    Morayshire
    Director
    Burnside Of Dipple
    IV32 7QA Fochabers
    Morayshire
    ScotlandBritish43834530001
    CHAPMAN, Peter John
    Strichen
    AB43 6RQ Fraserburgh
    Kylexie House
    United Kingdom
    Director
    Strichen
    AB43 6RQ Fraserburgh
    Kylexie House
    United Kingdom
    United KingdomBritish58063520003
    COWE, Dennis Sherriffs
    Aldersyde
    Gladstone Road
    AB54 8BW Huntly
    Aberdeenshire
    Director
    Aldersyde
    Gladstone Road
    AB54 8BW Huntly
    Aberdeenshire
    British1040230002
    CRAIG, Alan Charles
    Saltpans
    Charlestown
    KY11 3EB Dunfermline
    1
    Fife
    Scotland
    Director
    Saltpans
    Charlestown
    KY11 3EB Dunfermline
    1
    Fife
    Scotland
    ScotlandBritish138003220001
    CRUICKSHANK, James Strachan
    Westerton Of Folla
    Meikle Wartle
    AB51 5BQ Inverurie
    Aberdeenshire
    Director
    Westerton Of Folla
    Meikle Wartle
    AB51 5BQ Inverurie
    Aberdeenshire
    ScotlandBritish125953480001
    DAVIDSON, Raymond
    Newburgh
    AB41 6AQ Ellon
    Mains Of Foveran
    United Kingdom
    Director
    Newburgh
    AB41 6AQ Ellon
    Mains Of Foveran
    United Kingdom
    United KingdomBritish175103340001
    DON, John Alexander Campbell, Justice Of The Peace (Jp)
    Freefield Farm
    Old Rayne
    AB52 6SY Insch
    Aberdeenshire
    Director
    Freefield Farm
    Old Rayne
    AB52 6SY Insch
    Aberdeenshire
    ScotlandBritish17992360001
    FARQUHARSON, John Innes
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish83313350001
    FOWLIE, John Douglas
    Millhill
    Longside
    AB42 5BJ Peterhead
    Aberdeenshire
    Director
    Millhill
    Longside
    AB42 5BJ Peterhead
    Aberdeenshire
    United KingdomBritish93072520001
    GORDON, John William
    Wellheads
    AB54 4UX Huntly
    Aberdeenshire
    Director
    Wellheads
    AB54 4UX Huntly
    Aberdeenshire
    United KingdomBritish116035000001
    GREEN, David Alexander Skinner
    AB53 8BT Turriff
    Craigiewell
    United Kingdom
    Director
    AB53 8BT Turriff
    Craigiewell
    United Kingdom
    United KingdomBritish126496990001
    GREGOR, John Fraser
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish187265470001
    HUGHES, Philip James
    3 Bishops Close
    Keyworth
    NG12 5LS Nottingham
    Nottinghamshire
    Director
    3 Bishops Close
    Keyworth
    NG12 5LS Nottingham
    Nottinghamshire
    United KingdomBritish6176970001
    JOHNSTON, Thomas Charles
    Drumblade
    AB54 6BJ Huntly
    Cottown
    Aberdeenshire
    United Kingdom
    Director
    Drumblade
    AB54 6BJ Huntly
    Cottown
    Aberdeenshire
    United Kingdom
    United KingdomBritish137193360001
    MACGREGOR, Charles
    11 Queen Margaret Close
    EH10 7EE Edinburgh
    Midlothian
    Director
    11 Queen Margaret Close
    EH10 7EE Edinburgh
    Midlothian
    British49934970001
    MACHRAY, Patrick John
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritish27189700005
    MACKENZIE, David Grant
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritish215634900001
    MACKIE, Bruce Stephen
    Balquhindachy
    Methlick
    AB41 7BY Ellon
    Aberdeenshire
    Director
    Balquhindachy
    Methlick
    AB41 7BY Ellon
    Aberdeenshire
    British62318840001
    MACKIE, William George
    Whiteside Farm
    Tullynessle
    AB33 8DE Alford
    Aberdeenshire
    Director
    Whiteside Farm
    Tullynessle
    AB33 8DE Alford
    Aberdeenshire
    ScotlandBritish83809230001
    MAIR, Kenneth John
    Kinneslea
    Wood Of Muiresk
    AB53 4HD Turriff
    Aberdeenshire
    Director
    Kinneslea
    Wood Of Muiresk
    AB53 4HD Turriff
    Aberdeenshire
    ScotlandScottish62318910002
    MANSON, Colin
    Brodieshill Farm
    IV36 2QU Forres
    Morayshire
    Director
    Brodieshill Farm
    IV36 2QU Forres
    Morayshire
    ScotlandBritish62318350001

    What are the latest statements on persons with significant control for YPM 2012 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0