Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE YORKSHIRE PROVENDER LTD
Company Information for

THE YORKSHIRE PROVENDER LTD

TEMPLAR HOUSE 4225 PARK APPROACH, THORPE PARK, LEEDS, LS15 8GB,
Company Registration Number
06128945
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Yorkshire Provender Ltd
THE YORKSHIRE PROVENDER LTD was founded on 2007-02-27 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". The Yorkshire Provender Ltd is a Private Limited Company registered in ENGLAND 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
THE YORKSHIRE PROVENDER LTD
 
Legal Registered Office
TEMPLAR HOUSE 4225 PARK APPROACH
THORPE PARK
LEEDS
LS15 8GB
Other companies in DL7
 
Filing Information
Company Number 06128945
Company ID Number 06128945
Date formed 2007-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 30/09/2023
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB686506207  
Last Datalog update: 2023-10-08 07:11:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE YORKSHIRE PROVENDER LTD
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 THE YORKSHIRE PROVENDER LTD

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN KEEN
Company Secretary 2017-04-28
DENISE MENIKHEIM FALTISCHEK
Director 2017-04-28
JAMES MICHAEL LANGROCK
Director 2017-06-30
IRWIN DAVID SIMON
Director 2017-04-28
ROBIN JAMES SKIDMORE
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PASQUALE CONTE
Director 2017-04-28 2017-06-30
CHRISTINE HODGSON
Company Secretary 2007-02-27 2017-04-28
BELINDA WILLIAMS
Director 2007-02-27 2017-04-28
TERRANCE PAUL WILLIAMS
Director 2007-02-27 2017-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL LANGROCK CLARKS UK LIMITED Director 2017-12-01 CURRENT 2006-08-25 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DAILY BREAD LIMITED Director 2017-06-30 CURRENT 1986-03-10 Active
JAMES MICHAEL LANGROCK FARMHOUSE FARE LIMITED Director 2017-06-30 CURRENT 2001-10-16 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2017-06-30 CURRENT 2004-01-08 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK I AM FRESH LTD Director 2017-06-30 CURRENT 2006-06-06 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK ELLA'S KITCHEN GROUP LIMITED Director 2017-06-30 CURRENT 2009-01-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (IP) LIMITED Director 2017-06-30 CURRENT 2009-07-09 Active
JAMES MICHAEL LANGROCK TILDA RICE LIMITED Director 2017-06-30 CURRENT 2012-06-22 Active
JAMES MICHAEL LANGROCK JFP BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS CHILLED FOODS LIMITED Director 2017-06-30 CURRENT 1995-09-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (BRANDS) LIMITED Director 2017-06-30 CURRENT 2004-07-19 Active
JAMES MICHAEL LANGROCK HAIN FOODS LIMITED Director 2017-06-30 CURRENT 2006-04-24 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL UK LIMITED Director 2017-06-30 CURRENT 2012-02-21 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL (C & S) LIMITED Director 2017-06-30 CURRENT 2012-04-26 Active
JAMES MICHAEL LANGROCK SR BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2017-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK JFSJ BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2017-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA LIMITED Director 2017-06-30 CURRENT 1970-09-25 Active
JAMES MICHAEL LANGROCK S.DANIELS LIMITED Director 2017-06-30 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK ORCHARD HOUSE FOODS LIMITED Director 2017-06-30 CURRENT 1985-03-21 In Administration
JAMES MICHAEL LANGROCK THE HAIN DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 2006-05-26 Active
JAMES MICHAEL LANGROCK HAIN FROZEN FOODS UK LIMITED Director 2017-06-30 CURRENT 2006-05-30 Active
IRWIN DAVID SIMON I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
IRWIN DAVID SIMON HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
IRWIN DAVID SIMON BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
IRWIN DAVID SIMON GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
IRWIN DAVID SIMON BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
IRWIN DAVID SIMON DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
IRWIN DAVID SIMON FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
IRWIN DAVID SIMON JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
IRWIN DAVID SIMON SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
IRWIN DAVID SIMON NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
IRWIN DAVID SIMON JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
IRWIN DAVID SIMON THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
IRWIN DAVID SIMON ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
IRWIN DAVID SIMON DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
IRWIN DAVID SIMON S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
ROBIN JAMES SKIDMORE CLARKS UK LIMITED Director 2017-12-01 CURRENT 2006-08-25 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE ORCHARD HOUSE FOODS LIMITED Director 2015-12-21 CURRENT 1985-03-21 In Administration

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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-04Application to strike the company off the register
2023-06-23Statement by Directors
2023-06-23Resolutions passed:<ul><li>Resolution Share premium account canelled/director's authorisations 15/06/2023</ul>
2023-06-23Resolutions passed:<ul><li>Resolution Share premium account canelled/director's authorisations 15/06/2023<li>Resolution reduction in capital</ul>
2023-06-23Solvency Statement dated 15/06/23
2023-06-23Statement of capital on GBP 1
2023-06-09Termination of appointment of Farhaana Hussain Aslam on 2023-06-08
2023-06-09Appointment of Janet Turner as company secretary on 2023-06-08
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE SCHILLER
2023-03-02CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-02-24Previous accounting period extended from 30/06/22 TO 31/12/22
2022-10-05Termination of appointment of Nicholas John Keen on 2022-09-14
2022-10-05Appointment of Mrs Farhaana Hussain Aslam as company secretary on 2022-09-14
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-01-24FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 2100 Century Way, Thorpe Park Leeds LS15 8ZB England
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061289450001
2020-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061289450003
2020-09-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-09-09AP01DIRECTOR APPOINTED DR WOLFGANG GOLDENITSCH
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES SKIDMORE
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR JAVIER H IDROVO
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL LANGROCK
2019-10-07SH0128/04/17 STATEMENT OF CAPITAL GBP 103.42
2019-08-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MENIKHEIM FALTISCHEK
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IRWIN DAVID SIMON
2018-08-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 103.42
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-03-22PSC02Notification of Hain Frozen Foods Uk Limited as a person with significant control on 2017-04-28
2018-03-22PSC07CESSATION OF TERRENCE PAUL WILLIAMS AS A PSC
2018-03-22PSC07CESSATION OF BELINDA WILLIAMS AS A PSC
2017-07-24AP01DIRECTOR APPOINTED MR JAMES MICHAEL LANGROCK
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE CONTE
2017-05-22AA01Current accounting period extended from 31/03/17 TO 30/06/17
2017-05-20AP01DIRECTOR APPOINTED MS DENISE MENIKHEIM FALTISCHEK
2017-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/17 FROM Delicious Hq Conygarth Way, Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9EE England
2017-05-20AP01DIRECTOR APPOINTED MR PASQUALE CONTE
2017-05-20AP01DIRECTOR APPOINTED MR IRWIN DAVID SIMON
2017-05-20TM01Termination of appointment of a director
2017-05-19AP03Appointment of Mr Nicholas John Keen as company secretary on 2017-04-28
2017-05-19AP01DIRECTOR APPOINTED MR ROBIN JAMES SKIDMORE
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE WILLIAMS
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA WILLIAMS
2017-05-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE HODGSON
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-08AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-17AA01PREVSHO FROM 30/09/2016 TO 31/03/2016
2016-03-18AR0127/02/16 FULL LIST
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2016 FROM UNITS 3/4 CONYGARTH WAY, LEEMING BAR BUSINESS PARK LEEMING BAR NORTHALLERTON NORTH YORKSHIRE DL7 9EE
2016-02-29SH02SUB-DIVISION 08/02/16
2016-02-29RES13SHARES DIVIDED/COMPANY BUSINESS 08/02/2016
2016-02-29RES01ADOPT ARTICLES 08/02/2016
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 061289450003
2015-10-14AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0127/02/15 FULL LIST
2015-02-23ANNOTATIONOther
2015-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 061289450002
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 061289450001
2014-12-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0127/02/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-13AR0127/02/13 FULL LIST
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM UNIT 5E, KELD CLOSE BARKER BUSINESS PARK MELMERBY NORTH YORKSHIRE HG4 5NB
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-06AR0127/02/12 FULL LIST
2011-10-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-07AR0127/02/11 FULL LIST
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0127/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE PAUL WILLIAMS / 27/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA WILLIAMS / 27/02/2010
2009-07-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-08-27363sRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-08-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12225PREVEXT FROM 29/02/2008 TO 31/03/2008
2007-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes




Licences & Regulatory approval
We could not find any licences issued to THE YORKSHIRE PROVENDER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE YORKSHIRE PROVENDER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of THE YORKSHIRE PROVENDER LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 41,574
Creditors Due After One Year 2012-03-31 £ 164,009
Creditors Due Within One Year 2013-03-31 £ 640,948
Creditors Due Within One Year 2012-03-31 £ 606,666
Provisions For Liabilities Charges 2013-03-31 £ 48,695
Provisions For Liabilities Charges 2012-03-31 £ 49,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE YORKSHIRE PROVENDER LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 10,598
Cash Bank In Hand 2012-03-31 £ 285,128
Current Assets 2013-03-31 £ 849,273
Current Assets 2012-03-31 £ 863,480
Debtors 2013-03-31 £ 667,068
Debtors 2012-03-31 £ 476,924
Fixed Assets 2013-03-31 £ 465,819
Fixed Assets 2012-03-31 £ 455,131
Shareholder Funds 2013-03-31 £ 583,875
Shareholder Funds 2012-03-31 £ 497,938
Stocks Inventory 2013-03-31 £ 171,607
Stocks Inventory 2012-03-31 £ 101,428
Tangible Fixed Assets 2013-03-31 £ 416,539
Tangible Fixed Assets 2012-03-31 £ 402,331

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE YORKSHIRE PROVENDER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE YORKSHIRE PROVENDER LTD
Trademarks
We have not found any records of THE YORKSHIRE PROVENDER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE YORKSHIRE PROVENDER LTD. 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 (10850 - Manufacture of prepared meals and dishes) as THE YORKSHIRE PROVENDER LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE YORKSHIRE PROVENDER LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE YORKSHIRE PROVENDER LTD 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 THE YORKSHIRE PROVENDER LTD 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.