THE YORKSHIRE PROVENDER LTD

THE YORKSHIRE PROVENDER LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE YORKSHIRE PROVENDER LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06128945
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE YORKSHIRE PROVENDER LTD?

    • Manufacture of prepared meals and dishes (10850) / Manufacturing

    Where is THE YORKSHIRE PROVENDER LTD located?

    Registered Office Address
    Templar House 4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE YORKSHIRE PROVENDER LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for THE YORKSHIRE PROVENDER LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jun 23, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account canelled/director's authorisations 15/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Appointment of Janet Turner as a secretary on Jun 08, 2023

    2 pagesAP03

    Termination of appointment of Farhaana Hussain Aslam as a secretary on Jun 08, 2023

    1 pagesTM02

    Termination of appointment of Mark Lawrence Schiller as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Appointment of Mrs Farhaana Hussain Aslam as a secretary on Sep 14, 2022

    2 pagesAP03

    Termination of appointment of Nicholas John Keen as a secretary on Sep 14, 2022

    1 pagesTM02

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Javier H Idrovo as a director on Feb 04, 2022

    1 pagesTM01

    Appointment of Christopher James Bellairs as a director on Feb 04, 2022

    2 pagesAP01

    Full accounts made up to Jun 30, 2021

    25 pagesAA

    Full accounts made up to Jun 30, 2020

    29 pagesAA

    Registered office address changed from 2100 Century Way, Thorpe Park Leeds LS15 8ZB England to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on May 04, 2021

    1 pagesAD01

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 061289450002 in full

    1 pagesMR04

    Satisfaction of charge 061289450001 in full

    1 pagesMR04

    Satisfaction of charge 061289450003 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2019

    25 pagesAA

    Who are the officers of THE YORKSHIRE PROVENDER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Janet
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Secretary
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    309982050001
    BELLAIRS, Christopher James
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    United StatesAmericanDirector292255820001
    GOLDENITSCH, Wolfgang, Dr
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    AustriaAustrianCeo273996560001
    ASLAM, Farhaana Hussain
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Secretary
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    300834530001
    HODGSON, Christine
    17 Harbour Rise
    DL8 2EF Bedale
    North Yorkshire
    Secretary
    17 Harbour Rise
    DL8 2EF Bedale
    North Yorkshire
    British111522710001
    KEEN, Nicholas John
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Secretary
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    231804300001
    CONTE, Pasquale
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Director
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    UsaUsFinancial Adviser178915980001
    FALTISCHEK, Denise Menikheim
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Director
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    United StatesAmericanExecutive Vice President And General Counsel241960550001
    IDROVO, Javier H
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    United StatesAmericanChief Financial Officer265407720001
    LANGROCK, James Michael
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Director
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    United StatesAmericanCfo235110160001
    SCHILLER, Mark Lawrence
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    United StatesAmericanCeo Hain Celestial253401770001
    SIMON, Irwin David
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Director
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    United StatesAmericanCeo170074710001
    SKIDMORE, Robin James
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Director
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    United KingdomBritishCeo203889410001
    WILLIAMS, Belinda
    Fox Park Farm
    Newton-Le-Willows
    DL8 1RZ Bedale
    North Yorkshire
    Director
    Fox Park Farm
    Newton-Le-Willows
    DL8 1RZ Bedale
    North Yorkshire
    EnglandBritishDirector111522690001
    WILLIAMS, Terrance Paul
    Fox Park Farm
    Newton Le Willows
    DL8 1RZ Bedale
    North Yorkshire
    Director
    Fox Park Farm
    Newton Le Willows
    DL8 1RZ Bedale
    North Yorkshire
    United KingdomBritishDirector119064100001

    Who are the persons with significant control of THE YORKSHIRE PROVENDER LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hain Frozen Foods Uk Limited
    Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Apr 28, 2017
    Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number05830980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Terrence Paul Williams
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Jun 30, 2016
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Belinda Williams
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Jun 30, 2016
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does THE YORKSHIRE PROVENDER LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 29, 2015
    Delivered On Nov 16, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 16, 2015Registration of a charge (MR01)
    • Oct 09, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 12, 2015
    Delivered On Feb 14, 2015
    Satisfied
    Brief description
    F/H property k/a 1.124 acres of land at leeming bar business park leeming bar north yorkshire part t/no. NYK294466.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2015Registration of a charge (MR01)
    • Nov 04, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 16, 2015
    Delivered On Jan 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 2015Registration of a charge (MR01)
    • Nov 04, 2020Satisfaction of a charge (MR04)

    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