THE REAL YORKSHIRE PUDDING CO LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
THE REAL YORKSHIRE PUDDING CO LIMITED is a Private Limited Company from DONCASTER and has the status: Active.
THE REAL YORKSHIRE PUDDING CO LIMITED was incorporated 28 years ago on 18/03/1996 and has the registered number: 03174495. The accounts status is FULL and accounts are next due on 31/12/2024.
THE REAL YORKSHIRE PUDDING CO LIMITED was incorporated 28 years ago on 18/03/1996 and has the registered number: 03174495. The accounts status is FULL and accounts are next due on 31/12/2024.
THE REAL YORKSHIRE PUDDING CO LIMITED - DONCASTER
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
COULMAN ROAD INDUSTRIAL ESTATE
DONCASTER
SOUTH YORKSHIRE
DN8 5JS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL STUART SIMMONDS | May 1958 | British | Director | 2015-12-16 | CURRENT |
CHARLES ROBERT PAYNE | Feb 1955 | British | Director | 2012-04-02 | CURRENT |
MR ROBERT ANDREW DAVIES | Apr 1954 | British | Director | 2015-12-16 | CURRENT |
MR PAUL GRAHAM AIREY | Oct 1978 | British | Director | 2017-01-01 | CURRENT |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-03-18 UNTIL 1996-04-11 | RESIGNED | ||
MR MARK ANDREW KENNETH WOOD | Nov 1967 | British | Director | 2014-09-02 UNTIL 2015-12-02 | RESIGNED |
MR MATTHEW ROBERT PROUDLOVE | Nov 1971 | British | Director | 2012-11-19 UNTIL 2014-09-02 | RESIGNED |
DAVID PARKER | Apr 1953 | British | Director | 1996-04-11 UNTIL 2012-11-19 | RESIGNED |
MR PAUL JARROD HOLMES | Feb 1973 | British | Director | 1996-04-11 UNTIL 2015-12-16 | RESIGNED |
MR RICHARD BAXTER | Nov 1971 | British | Director | 2018-06-26 UNTIL 2018-10-12 | RESIGNED |
MR MARK ANDREW KENNETH WOOD | Secretary | 2014-09-02 UNTIL 2015-12-02 | RESIGNED | ||
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 1996-03-18 UNTIL 1996-04-11 | RESIGNED | ||
MATTHEW ROBERT PROUDLOVE | Secretary | 2012-11-19 UNTIL 2014-09-02 | RESIGNED | ||
DAVID PARKER | Apr 1953 | British | Secretary | 1996-04-11 UNTIL 2012-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Go2 Foods Limited | 2016-04-06 | Doncaster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_REAL_YORKSHIRE_PUDDIN - Accounts | 2023-12-22 | 31-03-2023 | £56,695 Cash £4,735,014 equity |
THE_REAL_YORKSHIRE_PUDDIN - Accounts | 2022-12-22 | 31-03-2022 | £694,532 Cash £3,692,943 equity |
THE_REAL_YORKSHIRE_PUDDIN - Accounts | 2021-12-21 | 31-03-2021 | £2,510,415 Cash £3,667,692 equity |
THE_REAL_YORKSHIRE_PUDDIN - Accounts | 2020-12-16 | 31-03-2020 | £1,647,596 Cash £4,367,531 equity |