Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YPP REALISATIONS LIMITED
Company Information for

YPP REALISATIONS LIMITED

KPMG LLP, 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4DA,
Company Registration Number
03414780
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ypp Realisations Ltd
YPP REALISATIONS LIMITED was founded on 1997-08-05 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Ypp Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YPP REALISATIONS LIMITED
 
Legal Registered Office
KPMG LLP
1 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
WEST YORKSHIRE
LS1 4DA
Other companies in BD3
 
Previous Names
YORKSHIRE POULTRY PRODUCTS LIMITED11/01/2017
Filing Information
Company Number 03414780
Company ID Number 03414780
Date formed 1997-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/07/2014
Account next due 20/10/2016
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
Last Datalog update: 2019-01-05 05:17:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YPP REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YPP REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED KAMAL MUSTAFA
Company Secretary 1998-09-24
GHULAM MUJITBA
Director 2001-05-04
GHULAM GELANI SARWAR
Director 2001-05-04
MOHAMMED IFTIKHAR-UL-HASSAN SARWAR
Director 2010-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED IFTIKHAR-UL-HASSAN SARWAR
Director 1998-09-24 2010-02-18
GHULAM MUSTAFA
Director 2001-05-04 2010-01-27
GHULAM MUJITBA
Company Secretary 2001-05-04 2004-01-31
GHULAM JILLANI SARWAR
Company Secretary 1997-10-08 1998-09-24
GHULAM MUSTAFA
Director 1997-10-08 1998-09-24
HAROLD WAYNE
Nominated Secretary 1997-08-05 1997-10-07
YVONNE WAYNE
Nominated Director 1997-08-05 1997-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED KAMAL MUSTAFA YORKSHIRE CHICKENS LIMITED Company Secretary 2003-08-20 CURRENT 2003-08-20 Active - Proposal to Strike off
GHULAM MUJITBA MOSPORT LIMITED Director 2013-01-19 CURRENT 2012-12-12 Liquidation
GHULAM MUJITBA GS GROUP (UK) LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
GHULAM MUJITBA ADAM & BAKA LTD Director 2003-11-03 CURRENT 2003-11-03 In Administration/Administrative Receiver
GHULAM MUJITBA YORKSHIRE CHICKENS LIMITED Director 2003-08-20 CURRENT 2003-08-20 Active - Proposal to Strike off
GHULAM MUJITBA HALAL CHICKENS LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active - Proposal to Strike off
GHULAM GELANI SARWAR GLOBAL HALAL FOODS UK LIMITED Director 2015-04-10 CURRENT 2008-11-21 Liquidation
GHULAM GELANI SARWAR MOSPORT LIMITED Director 2013-01-19 CURRENT 2012-12-12 Liquidation
GHULAM GELANI SARWAR GS GROUP (UK) LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
GHULAM GELANI SARWAR ADAM & BAKA LTD Director 2003-11-03 CURRENT 2003-11-03 In Administration/Administrative Receiver
GHULAM GELANI SARWAR YORKSHIRE CHICKENS LIMITED Director 2003-08-20 CURRENT 2003-08-20 Active - Proposal to Strike off
GHULAM GELANI SARWAR HALAL CHICKENS LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active - Proposal to Strike off
MOHAMMED IFTIKHAR-UL-HASSAN SARWAR KRESTMILE LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
MOHAMMED IFTIKHAR-UL-HASSAN SARWAR GLOBAL HALAL FOODS UK LIMITED Director 2015-04-17 CURRENT 2008-11-21 Liquidation
MOHAMMED IFTIKHAR-UL-HASSAN SARWAR MOSPORT LIMITED Director 2013-01-19 CURRENT 2012-12-12 Liquidation
MOHAMMED IFTIKHAR-UL-HASSAN SARWAR GS GROUP (UK) LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
MOHAMMED IFTIKHAR-UL-HASSAN SARWAR ADAM & BAKA LTD Director 2003-11-03 CURRENT 2003-11-03 In Administration/Administrative Receiver
MOHAMMED IFTIKHAR-UL-HASSAN SARWAR YORKSHIRE CHICKENS LIMITED Director 2003-08-20 CURRENT 2003-08-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-13AM23Liquidation. Administration move to dissolve company
2018-09-25AM16Notice of order removing administrator from office
2018-09-25AM11Notice of appointment of a replacement or additional administrator
2018-07-05AM10Administrator's progress report
2018-01-03AM10Administrator's progress report
2017-11-22AM19liquidation-in-administration-extension-of-period
2017-07-08AM10Administrator's progress report
2017-06-16CH01Director's details changed for Mr Ghulam Gelani Sarwar on 2017-06-15
2017-04-26CH01Director's details changed for Mr Ghulam Ghelani Sarwar on 2017-04-25
2017-02-142.16BStatement of affairs with form 2.14B
2017-02-14F2.18Notice of deemed approval of proposals
2017-02-142.17BStatement of administrator's proposal
2017-02-142.12BAppointment of an administrator
2017-01-11RES15CHANGE OF COMPANY NAME 05/01/19
2017-01-11CERTNMCOMPANY NAME CHANGED YORKSHIRE POULTRY PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/01/17
2017-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM 182 Hammerton Street Bradford West Yorkshire BD3 9rd
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-20AA01Previous accounting period shortened from 25/07/15 TO 24/07/15
2016-04-22AA01Previous accounting period shortened from 26/07/15 TO 25/07/15
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IFTIKHAR-UL-HASSAN SARWAR / 01/04/2016
2016-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MOHAMMED KAMAL MUSTAFA on 2016-04-01
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM JILLANI SARWAR / 01/04/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM MUJITBA / 01/04/2016
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034147800005
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0105/08/15 FULL LIST
2015-07-20AA01PREVSHO FROM 27/07/2014 TO 26/07/2014
2015-04-24AA01PREVSHO FROM 28/07/2014 TO 27/07/2014
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0105/08/14 FULL LIST
2014-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13
2014-04-30AA01PREVSHO FROM 31/07/2013 TO 28/07/2013
2013-10-08AA01PREVEXT FROM 31/01/2013 TO 31/07/2013
2013-10-08AR0105/08/13 FULL LIST
2012-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-08-23AR0105/08/12 FULL LIST
2011-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-08-25AR0105/08/11 FULL LIST
2010-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-08-31AP01DIRECTOR APPOINTED MR MOHAMMED IFTIKHAR-UL-HASSAN SARWAR
2010-08-18AR0105/08/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SARWAR
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GHULAM MUSTAFA
2009-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-09-29363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / GHULAM MUSTAFA / 19/12/2008
2009-03-16363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / MOHAMMED MUSTAFA / 31/08/2008
2008-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cSECRETARY'S PARTICULARS CHANGED
2007-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/07
2007-09-14363sRETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2007-03-28363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-03363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-02-07363(288)SECRETARY RESIGNED
2005-02-07363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-08-02288cDIRECTOR'S PARTICULARS CHANGED
2002-02-26395PARTICULARS OF MORTGAGE/CHARGE
2001-08-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-21363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2001-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-09ELRESS386 DISP APP AUDS 29/10/00
2000-11-09ELRESS366A DISP HOLDING AGM 29/10/00
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
2000-09-22363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-04-22225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00
1999-12-10395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09363sRETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS
1998-10-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-10-20363sRETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS
1998-10-12288bSECRETARY RESIGNED
1998-10-12288bDIRECTOR RESIGNED
1998-10-12288aNEW DIRECTOR APPOINTED
1998-10-12288aNEW SECRETARY APPOINTED
1997-12-23395PARTICULARS OF MORTGAGE/CHARGE
1997-10-27288bDIRECTOR RESIGNED
1997-10-27287REGISTERED OFFICE CHANGED ON 27/10/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, BARNET HERTFORDSHIRE EN4 8NN
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to YPP REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-08-16
Appointment of Administrators2016-12-14
Fines / Sanctions
No fines or sanctions have been issued against YPP REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-15 Outstanding CULLINGWORTH LLP
LEGAL MORTGAGE 2002-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-12-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of YPP REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YPP REALISATIONS LIMITED
Trademarks
We have not found any records of YPP REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YPP REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as YPP REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YPP REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyYPP REALISATIONS LIMITEDEvent Date2018-08-16
 
Initiating party Event TypeAppointment of Administrators
Defending partyYORKSHIRE POULTRY PRODUCTS LIMITEDEvent Date2016-12-05
In the High Court of Justice, Chancery Division Leeds District Registry case number 1118 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 5 December 2016 . Further information about this case is available from James Bellis at the offices of KPMG LLP on 0113 254 2828.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YPP REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YPP REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.