Background WavePink WaveYellow Wave

YORKSHIRE GAS SUPPLIES LIMITED (09944801)

YORKSHIRE GAS SUPPLIES LIMITED (09944801) is an active UK company. incorporated on 11 January 2016. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. YORKSHIRE GAS SUPPLIES LIMITED has been registered for 10 years. Current directors include GRIFFITHS, Tomas Stephen.

Company Number
09944801
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Unit 8 Plumtree Industrial Estate Plumtree Road, Doncaster, DN11 8EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
GRIFFITHS, Tomas Stephen
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE GAS SUPPLIES LIMITED

YORKSHIRE GAS SUPPLIES LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. YORKSHIRE GAS SUPPLIES LIMITED was registered 10 years ago.(SIC: 47990)

Status

active

Active since 10 years ago

Company No

09944801

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

N & D CLASSIC AND PERFORMANCE CARS LIMITED
From: 24 November 2016To: 8 June 2017
YORKSHIRE GAS SUPPLIES LIMITED
From: 11 January 2016To: 24 November 2016
Contact
Address

Unit 8 Plumtree Industrial Estate Plumtree Road Harworth Doncaster, DN11 8EW,

Previous Addresses

Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR United Kingdom
From: 11 January 2016To: 10 January 2022
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jan 20
Director Left
Apr 22
Owner Exit
Mar 23
Capital Reduction
Mar 23
Funding Round
Mar 23
Share Issue
Mar 23
Share Buyback
Apr 23
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRIFFITHS, Tomas Stephen

Active
Plumtree Road, DoncasterDN11 8EW
Born June 1990
Director
Appointed 24 Oct 2025

GRIFFITHS, Darran Wayne

Resigned
Plumtree Road, DoncasterDN11 8EW
Born June 1967
Director
Appointed 11 Jan 2016
Resigned 08 Apr 2022

GRIFFITHS, Nigel Stephen

Resigned
Plumtree Road, DoncasterDN11 8EW
Born June 1966
Director
Appointed 11 Jan 2016
Resigned 24 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Thorne Road, DoncasterDN1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2025

Mr Nigel Stephen Griffiths

Ceased
Plumtree Road, DoncasterDN11 8EW
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Oct 2025

Mr Darran Wayne Griffiths

Ceased
Plumtree Road, DoncasterDN11 8EW
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
20 April 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Resolution
28 March 2023
RESOLUTIONSResolutions
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 March 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 March 2023
MAMA
Capital Cancellation Shares
17 March 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Resolution
8 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
24 November 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2016
NEWINCIncorporation