Background WavePink WaveYellow Wave

YORKSHIRE RUBBER LININGS LIMITED (02407401)

YORKSHIRE RUBBER LININGS LIMITED (02407401) is an active UK company. incorporated on 24 July 1989. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). YORKSHIRE RUBBER LININGS LIMITED has been registered for 36 years. Current directors include BROWN, Stephen, HOLROYD, Mark Christopher, INSLEY, Mark Brian.

Company Number
02407401
Status
active
Type
ltd
Incorporated
24 July 1989
Age
36 years
Address
Westland Square, Leeds, LS11 5XS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROWN, Stephen, HOLROYD, Mark Christopher, INSLEY, Mark Brian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE RUBBER LININGS LIMITED

YORKSHIRE RUBBER LININGS LIMITED is an active company incorporated on 24 July 1989 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). YORKSHIRE RUBBER LININGS LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02407401

LTD Company

Age

36 Years

Incorporated 24 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

RAPID 8653 LIMITED
From: 24 July 1989To: 26 September 1989
Contact
Address

Westland Square Westland Square Leeds, LS11 5XS,

Previous Addresses

Priestley House Spenborough Works Union Road Liversedge WF15 7JZ
From: 24 July 1989To: 2 June 2023
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Loan Secured
Apr 14
Director Left
Jun 14
Share Buyback
Jun 14
Share Buyback
Jul 15
Capital Reduction
Aug 15
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Nov 21
Capital Reduction
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Jun 23
Loan Secured
Aug 23
Director Joined
Jun 25
Owner Exit
Jul 25
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

RAYMENT, Victoria

Active
Westland Square, LeedsLS11 5XS
Secretary
Appointed 26 May 2023

BROWN, Stephen

Active
Westland Square, LeedsLS11 5XS
Born June 1967
Director
Appointed 21 Nov 1994

HOLROYD, Mark Christopher

Active
Westland Square, LeedsLS11 5XS
Born January 1965
Director
Appointed 01 Jun 2025

INSLEY, Mark Brian

Active
Westland Square, LeedsLS11 5XS
Born October 1959
Director
Appointed 26 May 2023

ROUSE, Jacqueline

Resigned
Priestley House, Union Road LiversedgeWF15 7JZ
Secretary
Appointed 21 Nov 1994
Resigned 30 May 2014

SKYRME, Michael John

Resigned
41 Halford Road, UxbridgeUB10 8PZ
Secretary
Appointed N/A
Resigned 21 Nov 1994

TEALE, Russell Mckenzie

Resigned
Westland Square, LeedsLS11 5XS
Secretary
Appointed 02 Jun 2014
Resigned 26 May 2023

FOX, Alan

Resigned
17 Tenterfield Road, OssettWF5 0RU
Born July 1950
Director
Appointed 21 Nov 1994
Resigned 06 Jul 2004

FOX, Kevin

Resigned
27 Prospect Road, OssettWF5 8AF
Born February 1949
Director
Appointed 21 Nov 1994
Resigned 06 Jul 2004

HOLROYD, Mark Christopher

Resigned
Westland Square, LeedsLS11 5XS
Born January 1965
Director
Appointed 01 Nov 1998
Resigned 26 May 2023

ROUSE, Jacqueline

Resigned
Priestley House, Union Road LiversedgeWF15 7JZ
Born May 1949
Director
Appointed 21 Nov 1994
Resigned 30 May 2014

SKYRME, Michael John

Resigned
1 Halford Road, UxbridgeUB10 8PY
Born July 1945
Director
Appointed N/A
Resigned 21 Nov 1994

SPENCER, Dean

Resigned
5 Maple Grove, PontefractWF8 3QW
Born November 1974
Director
Appointed 01 Jan 1998
Resigned 31 May 1999

SPENCER, Stephen, Mr.

Resigned
5 Maple Grove, PontefractWF8 3QW
Born December 1949
Director
Appointed N/A
Resigned 31 Mar 2000

TEALE, Russell Mckenzie

Resigned
Westland Square, LeedsLS11 5XS
Born April 1971
Director
Appointed 16 Nov 2021
Resigned 26 May 2023

Persons with significant control

4

1 Active
3 Ceased
Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2024
Spenborough Works, LiversedgeWF15 7JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2018
Ceased 18 Sept 2024

Mr Mark Christopher Holroyd

Ceased
Priestley House, Union Road LiversedgeWF15 7JZ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2018

Mr Stephen Brown

Ceased
Priestley House, Union Road LiversedgeWF15 7JZ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
4 May 2023
SH06Cancellation of Shares
Resolution
25 April 2023
RESOLUTIONSResolutions
Resolution
25 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Capital Cancellation Shares
11 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Capital Return Purchase Own Shares
23 June 2014
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Resolution
2 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
11 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
29 September 2004
169169
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288cChange of Particulars
Accounts With Accounts Type Small
16 August 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
403aParticulars of Charge Subject to s859A
Legacy
10 August 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
363aAnnual Return
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
26 July 2000
88(2)R88(2)R
Legacy
26 July 2000
123Notice of Increase in Nominal Capital
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288bResignation of Director or Secretary
Resolution
22 April 2000
RESOLUTIONSResolutions
Resolution
22 April 2000
RESOLUTIONSResolutions
Legacy
22 April 2000
155(6)a155(6)a
Resolution
22 April 2000
RESOLUTIONSResolutions
Legacy
22 April 2000
169169
Auditors Resignation Company
22 April 2000
AUDAUD
Legacy
22 April 2000
288bResignation of Director or Secretary
Resolution
22 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
288cChange of Particulars
Legacy
12 April 2000
288cChange of Particulars
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
16 November 1994
122122
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
20 October 1992
363aAnnual Return
Accounts With Accounts Type Small
4 August 1992
AAAnnual Accounts
Legacy
19 June 1992
287Change of Registered Office
Legacy
30 October 1991
363b363b
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Resolution
18 July 1991
RESOLUTIONSResolutions
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Small
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363363
Resolution
7 December 1990
RESOLUTIONSResolutions
Legacy
12 January 1990
288288
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
288288
Certificate Change Of Name Company
25 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1989
287Change of Registered Office
Incorporation Company
24 July 1989
NEWINCIncorporation