Background WavePink WaveYellow Wave

THE YORKSHIRE PUDDING PIE COMPANY LTD (10600125)

THE YORKSHIRE PUDDING PIE COMPANY LTD (10600125) is an active UK company. incorporated on 3 February 2017. with registered office in Malton. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). THE YORKSHIRE PUDDING PIE COMPANY LTD has been registered for 9 years. Current directors include BLOOM, James Cubitt, ELLISON, Paul, HARRISON, Edward Michael and 3 others.

Company Number
10600125
Status
active
Type
ltd
Incorporated
3 February 2017
Age
9 years
Address
Unit 4d York Road Industrial Park, Malton, YO17 6YF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
BLOOM, James Cubitt, ELLISON, Paul, HARRISON, Edward Michael, HARRISON, Lynne Helen, THORNTON, James Richard, WHITEHEAD, Robert Nicholas
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE YORKSHIRE PUDDING PIE COMPANY LTD

THE YORKSHIRE PUDDING PIE COMPANY LTD is an active company incorporated on 3 February 2017 with the registered office located in Malton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). THE YORKSHIRE PUDDING PIE COMPANY LTD was registered 9 years ago.(SIC: 10850)

Status

active

Active since 9 years ago

Company No

10600125

LTD Company

Age

9 Years

Incorporated 3 February 2017

Size

N/A

Accounts

ARD: 28/2

Overdue

3 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 3 November 2021 (4 years ago)
Period: 29 February 2020 - 28 February 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2022
Period: 1 March 2021 - 28 February 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 2 February 2022 (4 years ago)
Submitted on 21 February 2022 (4 years ago)

Next Due

Due by 16 February 2023
For period ending 2 February 2023
Contact
Address

Unit 4d York Road Industrial Park Malton, YO17 6YF,

Previous Addresses

Newstead Farm Low Moor Rillington Malton YO17 8JU United Kingdom
From: 3 February 2017To: 21 September 2020
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 20
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BLOOM, James Cubitt

Active
York Road Industrial Park, MaltonYO17 6YF
Born March 1961
Director
Appointed 10 Jul 2019

ELLISON, Paul

Active
York Road Industrial Park, MaltonYO17 6YF
Born November 1964
Director
Appointed 10 Jul 2019

HARRISON, Edward Michael

Active
York Road Industrial Park, MaltonYO17 6YF
Born October 1977
Director
Appointed 03 Feb 2017

HARRISON, Lynne Helen

Active
York Road Industrial Park, MaltonYO17 6YF
Born October 1976
Director
Appointed 03 Feb 2017

THORNTON, James Richard

Active
York Road Industrial Park, MaltonYO17 6YF
Born August 1984
Director
Appointed 10 Jul 2019

WHITEHEAD, Robert Nicholas

Active
York Road Industrial Park, MaltonYO17 6YF
Born May 1961
Director
Appointed 10 Jul 2019

FARMER, John Anthony

Resigned
York Road Industrial Park, MaltonYO17 6YF
Born March 1954
Director
Appointed 10 Jul 2019
Resigned 19 Jun 2024

Persons with significant control

2

Mr Edward Michael Harrison

Active
York Road Industrial Park, MaltonYO17 6YF
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Feb 2017

Mrs Lynne Helen Harrison

Active
York Road Industrial Park, MaltonYO17 6YF
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Resolution
22 July 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Incorporation Company
3 February 2017
NEWINCIncorporation