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

CUBE (YORKSHIRE) LTD

HOLLYBANK FORGE PHILIP LANE, HAMBLETON, SELBY, YO8 9GB,
Company Registration Number
06558096
Private Limited Company
Active

Company Overview

About Cube (yorkshire) Ltd
CUBE (YORKSHIRE) LTD was founded on 2008-04-08 and has its registered office in Selby. The organisation's status is listed as "Active". Cube (yorkshire) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUBE (YORKSHIRE) LTD
 
Legal Registered Office
HOLLYBANK FORGE PHILIP LANE
HAMBLETON
SELBY
YO8 9GB
Other companies in LS26
 
Filing Information
Company Number 06558096
Company ID Number 06558096
Date formed 2008-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 26/01/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB933012857  
Last Datalog update: 2024-05-05 12:24:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBE (YORKSHIRE) 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 CUBE (YORKSHIRE) LTD

Current Directors
Officer Role Date Appointed
EVA TAYLOR
Company Secretary 2008-04-11
NICOLAS MAURICE CLARKE
Director 2008-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 DIRECTORS FD LTD
Director 2008-04-08 2008-04-08

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
2024-03-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23Previous accounting period shortened from 27/04/23 TO 26/04/23
2023-08-02REGISTRATION OF A CHARGE / CHARGE CODE 065580960011
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065580960003
2023-07-06REGISTRATION OF A CHARGE / CHARGE CODE 065580960009
2023-07-06REGISTRATION OF A CHARGE / CHARGE CODE 065580960010
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-04-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM 257 Lower Mickletown Methley Leeds West Yorkshire LS26 9AN
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065580960005
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-01-1030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05DISS40Compulsory strike-off action has been discontinued
2021-10-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-25DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-30DISS40Compulsory strike-off action has been discontinued
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-04-20AA01Previous accounting period shortened from 28/04/20 TO 27/04/20
2020-04-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MISS EVA TAYLOR on 2020-02-14
2020-02-14CH01Director's details changed for Mr Nicolas Maurice Clarke on 2020-02-14
2020-01-28AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2019-05-15RP04CS01Second filing of Confirmation Statement dated 08/04/2018
2019-05-07PSC07CESSATION OF EVA TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2019-05-07PSC02Notification of Gold Plant Services Limited as a person with significant control on 2017-05-01
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-04-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065580960004
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-04-20PSC04PSC'S CHANGE OF PARTICULARS / MISS EVA TAYLOR / 01/03/2018
2018-04-20PSC04PSC'S CHANGE OF PARTICULARS / MR NICOLAS MAURICE CLARKE / 01/03/2018
2018-04-20CH01Director's details changed for Mr Nicolas Maurice Clarke on 2018-03-01
2018-01-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065580960008
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065580960008
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0108/04/16 ANNUAL RETURN FULL LIST
2016-01-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065580960007
2015-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0108/04/15 ANNUAL RETURN FULL LIST
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065580960006
2014-11-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-02AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065580960005
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065580960004
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065580960003
2013-04-08AR0108/04/13 ANNUAL RETURN FULL LIST
2012-12-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-23AR0108/04/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MAURICE CLARKE / 01/05/2011
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / EVA TAYLOR / 01/05/2011
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-30AR0108/04/11 FULL LIST
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-19AR0108/04/10 FULL LIST
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MAURICE CLARKE / 08/04/2010
2009-12-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM OAK TREE FARM LEEDS ROAD SOUTH MILFORD LEEDS WEST YORKSHIRE LS25 5BN
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CLARKE / 01/10/2008
2008-04-2888(2)AD 11/04/08 GBP SI 1@1=1 GBP IC 1/2
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 2 WAVERLEY STREET THE GROVES YORK YO31 7QZ
2008-04-25288aDIRECTOR APPOINTED NICOLAS MAURICE CLARKE
2008-04-25288aSECRETARY APPOINTED EVA TAYLOR
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1094453 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB2006697 Licenced property: Went Edge Rd Smeaton Ind Park Pontefract GB WF8 3LU. Correspondance address: PHILIP LANE HOLLYBANK FORGE HAMBLETON SELBY HAMBLETON GB YO8 9GB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Dismissal 2018-04-20
Petitions 2018-03-28
Fines / Sanctions
No fines or sanctions have been issued against CUBE (YORKSHIRE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-29 Outstanding BARCLAYS BANK PLC
2015-09-30 Outstanding BARCLAYS BANK PLC
2015-03-09 Outstanding BARCLAYS BANK PLC
2014-04-08 Outstanding BARCLAYS BANK PLC
2013-11-07 Outstanding SKIPTON BUSINESS FINANCE LIMITED
2013-10-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-05-10 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-05-25 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 79,440
Creditors Due After One Year 2012-04-30 £ 135,168
Creditors Due Within One Year 2013-04-30 £ 257,218
Creditors Due Within One Year 2012-04-30 £ 238,145
Provisions For Liabilities Charges 2013-04-30 £ 34,792

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CUBE (YORKSHIRE) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 57,101
Current Assets 2013-04-30 £ 308,974
Current Assets 2012-04-30 £ 369,297
Debtors 2013-04-30 £ 201,334
Debtors 2012-04-30 £ 292,376
Secured Debts 2013-04-30 £ 21,444
Shareholder Funds 2013-04-30 £ 215,915
Shareholder Funds 2012-04-30 £ 312,772
Stocks Inventory 2013-04-30 £ 107,000
Stocks Inventory 2012-04-30 £ 19,820
Tangible Fixed Assets 2013-04-30 £ 278,391
Tangible Fixed Assets 2012-04-30 £ 316,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUBE (YORKSHIRE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CUBE (YORKSHIRE) LTD
Trademarks
We have not found any records of CUBE (YORKSHIRE) LTD registering or being granted any trademarks
Income
Government Income

Government spend with CUBE (YORKSHIRE) LTD

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2012-03-29 GBP £1,540

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CUBE (YORKSHIRE) 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.
Legal Notices/Action
Initiating party Event TypeDismissal
Defending partyCUBE (YORKSHIRE) LTD Event Date2018-04-20
In the High Court of Justice (Chancery Division) Companies Court No 01358 of 2018 In the Matter of CUBE (YORKSHIRE) LTD (Company Number 06558096 ) Principal trading address: Common Lane Yard, Common L…
 
Initiating party Event TypePetitions
Defending partyCUBE (YORKSHIRE) LTD Event Date2018-03-28
In the High Court of Justice (Chancery Division) Companies Court No 01358 of 2018 In the Matter of CUBE (YORKSHIRE) LTD (Company Number 06558096 ) Principal trading address: Common Lane Yard, Common L…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBE (YORKSHIRE) 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 CUBE (YORKSHIRE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1