Background WavePink WaveYellow Wave

YORKSHIRE STAINLESS LIMITED (02711105)

YORKSHIRE STAINLESS LIMITED (02711105) is an active UK company. incorporated on 30 April 1992. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. YORKSHIRE STAINLESS LIMITED has been registered for 33 years. Current directors include FORSTER, Philip, ROBERTS, Andrew.

Company Number
02711105
Status
active
Type
ltd
Incorporated
30 April 1992
Age
33 years
Address
Parkway House Unit 6, Wednesbury, WS10 7WP
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
FORSTER, Philip, ROBERTS, Andrew
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE STAINLESS LIMITED

YORKSHIRE STAINLESS LIMITED is an active company incorporated on 30 April 1992 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. YORKSHIRE STAINLESS LIMITED was registered 33 years ago.(SIC: 25110)

Status

active

Active since 33 years ago

Company No

02711105

LTD Company

Age

33 Years

Incorporated 30 April 1992

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

BARLEYMARSH LIMITED
From: 30 April 1992To: 1 June 1992
Contact
Address

Parkway House Unit 6 Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU
From: 30 April 1992To: 20 January 2020
Timeline

21 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Jul 10
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Mar 23
Loan Secured
Jun 23
Loan Secured
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HALE, Morag

Active
Pacific Avenue, WednesburyWS10 7WP
Secretary
Appointed 23 Dec 2019

FORSTER, Philip

Active
Pacific Avenue, WednesburyWS10 7WP
Born February 1967
Director
Appointed 25 Jun 2021

ROBERTS, Andrew

Active
Pacific Avenue, WednesburyWS10 7WP
Born April 1975
Director
Appointed 23 Dec 2019

OSBORNE, Sharon

Resigned
7 Sherwood Close, GomersalBD19 4UA
Secretary
Appointed 31 Mar 2004
Resigned 23 Dec 2019

OSBORNE, Steven Derek

Resigned
7 Sherwood Close, CleckheatonBD19 4UA
Secretary
Appointed 15 May 1992
Resigned 31 Mar 2004

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 30 Apr 1992
Resigned 15 May 1992

BROWN, Glynn

Resigned
52 High Street, SheffieldS25 1YF
Born October 1958
Director
Appointed 15 May 1992
Resigned 31 Mar 2004

GOODSON, Michael

Resigned
49 Woodkirk Gardens, DewsburyWF12 7HZ
Born April 1951
Director
Appointed 15 May 1992
Resigned 22 May 1996

MEREDITH, Christopher Roger

Resigned
Pacific Avenue, WednesburyWS10 7WP
Born March 1966
Director
Appointed 23 Dec 2019
Resigned 17 Feb 2020

MURDOCH, Neil

Resigned
Pacific Avenue, WednesburyWS10 7WP
Born June 1961
Director
Appointed 23 Dec 2019
Resigned 25 Jun 2021

OSBORNE, Steven Derek

Resigned
7 Sherwood Close, CleckheatonBD19 4UA
Born December 1957
Director
Appointed 15 May 1992
Resigned 23 Dec 2019

SMITH, Wendy Ann

Resigned
The Wapping, RotherhamS65 4PG
Born October 1970
Director
Appointed 14 Jul 2010
Resigned 23 Dec 2019

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 30 Apr 1992
Resigned 15 May 1992

Persons with significant control

4

1 Active
3 Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2019
Ceased 01 Jan 2023

Mr Steven Derek Osborne

Ceased
Sherwood Close, CleckheatonBD19 4UA
Born December 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2019

Mrs Sharon Osborne

Ceased
Sherwood Close, CleckheatonBD19 4UA
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Legacy
3 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2020
SH08Notice of Name/Rights of Class of Shares
Auditors Resignation Company
24 January 2020
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Medium
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Resolution
22 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
22 December 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 March 2009
AAAnnual Accounts
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
123Notice of Increase in Nominal Capital
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
20 September 2004
287Change of Registered Office
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
28 March 1997
395Particulars of Mortgage or Charge
Legacy
30 June 1996
363sAnnual Return (shuttle)
Legacy
30 June 1996
288288
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
395Particulars of Mortgage or Charge
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
27 August 1993
88(2)R88(2)R
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
225(1)225(1)
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1992
287Change of Registered Office
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Incorporation Company
30 April 1992
NEWINCIncorporation